TOBACCO EXPORTERS INTERNATIONAL LIMITED

TOBACCO EXPORTERS INTERNATIONAL LIMITED

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

    Company NameTOBACCO EXPORTERS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01006475
    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 TOBACCO EXPORTERS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOBACCO EXPORTERS INTERNATIONAL LIMITED located?

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

    What are the latest accounts for TOBACCO EXPORTERS INTERNATIONAL 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 TOBACCO EXPORTERS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for TOBACCO EXPORTERS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Change of details for B.A.T (U.K. and Export) Limited as a person with significant control on Jun 12, 2018

    2 pagesPSC05

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

    3 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

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Shital Mehta as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of a secretary

    1 pagesTM02

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    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

    3 pagesAA

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

    4 pagesAA

    Appointment of Peter Mccormack as a secretary on Sep 28, 2020

    2 pagesAP03

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    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

    Director's details changed for Mr Anthony Michael Hardy Cohn on Nov 15, 2019

    2 pagesCH01

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of TOBACCO EXPORTERS INTERNATIONAL 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
    COHN, Anthony Michael Hardy
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish169482010002
    RIDIRECTORS LIMITED
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01548826
    38505460004
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    British44948390003
    GUTTRIDGE, Jonathan Michael
    Water Street
    WC2R 3LA London
    1
    Secretary
    Water Street
    WC2R 3LA London
    1
    250845120001
    KERR, Sophie Louise Edmonds
    Water Street
    WC2R 3LA London
    1
    England
    Secretary
    Water Street
    WC2R 3LA London
    1
    England
    188995940002
    MCCORMACK, Peter
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Secretary
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    274874320001
    MEHTA, Shital
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Secretary
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    305953900001
    WINGFIELD, Ernest Niall
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    Secretary
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    British15544120002
    BARROW, Brian Christopher
    60b Priests Lane
    CM15 8BY Brentwood
    Essex
    Director
    60b Priests Lane
    CM15 8BY Brentwood
    Essex
    British95085650003
    BUCK, Nigel James Irving
    Grove Cottage 44 High Street
    Stewkley
    LU7 7EA Leighton Buzzard
    Bedfordshire
    Director
    Grove Cottage 44 High Street
    Stewkley
    LU7 7EA Leighton Buzzard
    Bedfordshire
    British36373760001
    CASEY, Robert James
    Cadogan Street
    SW3 2PR London
    37
    Director
    Cadogan Street
    SW3 2PR London
    37
    United KingdomAmerican79580260001
    COLFER, Noelle
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish195584290001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish125762840001
    DALE, Steven Glyn
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish154632390002
    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
    British102991150001
    HAYES, Michael Scott
    31 Larkfield Road
    TW9 2PG Richmond
    Surrey
    Director
    31 Larkfield Road
    TW9 2PG Richmond
    Surrey
    United KingdomIrish154943380001
    HENDERSHOT, Michael Lee
    23a Earls Court Square
    SW5 9BY London
    Director
    23a Earls Court Square
    SW5 9BY London
    American77013890001
    JAMES, Steven Malcolm
    Clements Stylecroft Road
    HP8 4HX Chalfont St Giles
    Buckinghamshire
    Director
    Clements Stylecroft Road
    HP8 4HX Chalfont St Giles
    Buckinghamshire
    EnglandBritish178288550001
    KUZMINSKI, Witold Mieczyslaw
    The Penthouse
    10 Cedar Court Oval Way
    SL9 8PD Gerrards Cross
    Buckinghamshire
    Director
    The Penthouse
    10 Cedar Court Oval Way
    SL9 8PD Gerrards Cross
    Buckinghamshire
    British55461420002
    MAITLAND, Ian George
    The Mill House
    Ambrosden
    OX25 2LS Bicester
    Oxfordshire
    Director
    The Mill House
    Ambrosden
    OX25 2LS Bicester
    Oxfordshire
    British141619770001
    MASON, Philip David
    Ayot House
    1 The Close
    HP18 0HB Ashendon, Aylesbury
    Buckinghamshire
    Director
    Ayot House
    1 The Close
    HP18 0HB Ashendon, Aylesbury
    Buckinghamshire
    British52137050001
    MCDONALD, Aileen Elizabeth
    75 Hazlebury Road
    SW6 2NA London
    Director
    75 Hazlebury Road
    SW6 2NA London
    British73696960001
    OLIVER, Mark Anthony
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    Director
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    British46216590002
    ORR, Mary-Ann
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritish188431720001
    PATEY, John Charles
    11 Arnold Way
    OX9 2QA Thame
    Oxon
    Director
    11 Arnold Way
    OX9 2QA Thame
    Oxon
    EnglandBritish256787630001
    POWELL, Christopher David
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    Director
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    British80876620001
    SALTER, Donald Neil Fred
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    Director
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    British54847080001
    STEYN, Charl Erasmus
    4 Bramble Close
    Chalfont St Peter
    SL9 0JP Gerrards Cross
    Buckinghamshire
    Director
    4 Bramble Close
    Chalfont St Peter
    SL9 0JP Gerrards Cross
    Buckinghamshire
    EnglandSouth African,British59782630002
    SUTTIE, James Richard
    Broadlands 2 Churchill Drive
    Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    Director
    Broadlands 2 Churchill Drive
    Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    British68657030001
    TOMKINSON, Christopher Dennis
    17 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Director
    17 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British43979500002
    WILSON, Daniel Peter James
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish178061210001

    Who are the persons with significant control of TOBACCO EXPORTERS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Water Street
    WC2R 3LA London
    Globe House
    England
    Apr 06, 2016
    Water Street
    WC2R 3LA London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00239762
    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