ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED

ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00676564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED located?

    Registered Office Address
    Globe House
    1 Water Street
    WC2R 3LA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTHMANS OF PALL MALL EXPORT LIMITEDNov 30, 1960Nov 30, 1960

    What are the latest accounts for ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Bats Limited as a secretary on Sep 03, 2024

    2 pagesAP04

    Termination of appointment of Shital Mehta as a secretary on Sep 03, 2024

    1 pagesTM02

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Anthony Michael Hardy Cohn as a director on Oct 16, 2023

    1 pagesTM01

    Appointment of Kirsty White as a director on Oct 16, 2023

    2 pagesAP01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Gregory Aris as a director on Sep 07, 2022

    1 pagesTM01

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Shital Mehta as a secretary on Mar 07, 2022

    2 pagesAP03

    Termination of appointment of Peter Mccormack as a secretary on Nov 26, 2021

    1 pagesTM02

    Registered office address changed from 1 Water Street London WC2R 3LA to Globe House 1 Water Street London WC2R 3LA on Aug 02, 2021

    1 pagesAD01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr Anthony Michael Hardy Cohn as a director on Aug 18, 2020

    2 pagesAP01

    Appointment of Mr Peter Mccormack as a secretary on Aug 18, 2020

    2 pagesAP03

    Appointment of Mr Gregory Aris as a director on Aug 18, 2020

    2 pagesAP01

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Fergus Heaton as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Noelle Colfer as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Michael Guttridge as a secretary on Jan 24, 2020

    1 pagesTM02

    Who are the officers of ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATS LIMITED
    4 Temple Place
    WC2R 2PG London
    Globe House
    Secretary
    4 Temple Place
    WC2R 2PG London
    Globe House
    Identification TypeUK Limited Company
    Registration Number15047996
    326745150001
    WHITE, Kirsty
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Director
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    United KingdomBritishDirector314782250001
    RIDIRECTORS LIMITED
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1548826
    38505460004
    BOOKER, David James
    21 Rodney Court
    Maida Vale
    W9 1TQ London
    Secretary
    21 Rodney Court
    Maida Vale
    W9 1TQ London
    BritishSecretary45394670003
    CORDESCHI, Richard
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    174055170001
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    180808440001
    GUTTRIDGE, Jonathan Michael
    Water Street
    WC2R 3LA London
    1
    Secretary
    Water Street
    WC2R 3LA London
    1
    250845080001
    MCCORMACK, Peter
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Secretary
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    273343640001
    MEHTA, Shital
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Secretary
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    293437030001
    WINGFIELD, Ernest Niall
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    Secretary
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    British15544120002
    RISECRETARIES LIMITED
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Secretary
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02761029
    38505440004
    ARIS, Gregory
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Director
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    EnglandBritishSolicitor270528710001
    BROOKS, Edwin Linton
    El Almendro Goodacres Lane
    Lacey Green
    HP27 0QD Princes Risborough
    Buckinghamshire
    Director
    El Almendro Goodacres Lane
    Lacey Green
    HP27 0QD Princes Risborough
    Buckinghamshire
    BritishChartered Accountant36373600001
    CAMPBELL, John Mcfarlane
    14 Peel Rise
    The Peak
    FOREIGN Hong Kong
    Director
    14 Peel Rise
    The Peak
    FOREIGN Hong Kong
    BritishChartered Accountant43486880002
    CASEY, Robert James
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomAmericanAttorney79580260001
    COHN, Anthony Michael Hardy
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Director
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    EnglandBritishAccountant169482010002
    COLFER, Noelle
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritishSolicitor195584290001
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritishChartered Secretary125762840001
    CRIPPS, Andrew Graham
    The Old Vicarage Church Road
    Horspath
    OX33 1RU Oxford
    Director
    The Old Vicarage Church Road
    Horspath
    OX33 1RU Oxford
    BritishChartered Accountant46512280002
    DALE, Steven Glyn
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritishTax Adviser154632390002
    DARRAH, Stephen Clark
    The New House Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    The New House Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    AmericanOperations Director42404320001
    DU PLESSIS, Jan Petrus
    7 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    7 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    BritishFinance Director31540220001
    DUNDAS, Robert Anthony
    4 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    4 Cumberland Road
    Barnes
    SW13 9LY London
    BritishRegional Director90088750001
    ELLISON, Norman Harper
    Meadow View
    Winslow Road, Little Horwood
    MK17 0PD Milton Keynes
    Buckinghamshire
    Director
    Meadow View
    Winslow Road, Little Horwood
    MK17 0PD Milton Keynes
    Buckinghamshire
    BritishAccountant102991150001
    ENGLISH, Alfred Michael Thomas
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    Director
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    EnglandBritishHead Of International Pensions37770090001
    ENOCH, Leonard George
    28 Northumberland Avenue
    Wanstead
    E12 5HD London
    Director
    28 Northumberland Avenue
    Wanstead
    E12 5HD London
    BritishDir Corp Financial Plan36373570001
    HEATON, Robert Fergus
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritishHead Of Uk Tax194017140001
    JONES, Anthony
    House 3b 36 Repulse Bay Road
    Repulse Bay
    FOREIGN Hong Kong
    China
    Director
    House 3b 36 Repulse Bay Road
    Repulse Bay
    FOREIGN Hong Kong
    China
    BritishChief Executive Asia Region65942790001
    KINGSLEY, John
    Glebe House
    Chapel Lane Chilton
    HP18 9LP Aylesbury
    Buckinghamshire
    Director
    Glebe House
    Chapel Lane Chilton
    HP18 9LP Aylesbury
    Buckinghamshire
    BritishFinance Director36935750001
    MAITLAND, Ian George
    The Mill House
    Ambrosden
    OX25 2LS Bicester
    Oxfordshire
    Director
    The Mill House
    Ambrosden
    OX25 2LS Bicester
    Oxfordshire
    BritishManaging Director141619770001
    MCDONALD, Aileen Elizabeth
    75 Hazlebury Road
    SW6 2NA London
    Director
    75 Hazlebury Road
    SW6 2NA London
    BritishSolicitor73696960001
    NEATE, Paul
    Castle Hill House Castle Hill Road
    New Buckenham
    NR16 2AG Norwich
    Norfolk
    Director
    Castle Hill House Castle Hill Road
    New Buckenham
    NR16 2AG Norwich
    Norfolk
    BritishOperations Director35279280001
    OLIVER, Mark Anthony
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    Director
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    BritishAccountant46216590002
    ORR, Mary-Ann
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritishSolicitor188431720001
    POWELL, Christopher David
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    Director
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    BritishChartered Accountant80876620001

    Who are the persons with significant control of ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Water Street
    WC2R 3LA London
    Globe House
    England
    Apr 06, 2016
    1 Water Street
    WC2R 3LA London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00074974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0