GALLAHER OVERSEAS LIMITED

GALLAHER OVERSEAS LIMITED

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

    Company NameGALLAHER OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02287671
    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 GALLAHER OVERSEAS LIMITED?

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

    Where is GALLAHER OVERSEAS LIMITED located?

    Registered Office Address
    1 Werter Road
    SW15 2LL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GALLAHER OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUXBUSY LIMITEDAug 17, 1988Aug 17, 1988

    What are the latest accounts for GALLAHER OVERSEAS 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 GALLAHER OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for GALLAHER OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Donna Jackson as a director on Oct 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    117 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jana Demond as a director on Jun 25, 2025

    1 pagesTM01

    Appointment of Mr Gregory Donovan as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Malcolm Andrew Baker as a director on Oct 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    96 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Varonica Banwell as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Donna Jackson as a director on Jul 01, 2024

    1 pagesTM01

    Change of details for Jti (Uk) Management Limited as a person with significant control on Feb 10, 2024

    2 pagesPSC05

    Termination of appointment of Nicholas Charles David Craig as a secretary on Oct 24, 2023

    1 pagesTM02

    Appointment of Marcella Maria Cristina Cotellessa Bruelhart as a secretary on Oct 24, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    87 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Members Hill Brooklands Road Weybridge Surrey KT13 0QU to 1 Werter Road London SW15 2LL on Jan 18, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    87 pagesAA

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Director's details changed for Jana Demond on Jun 01, 2022

    2 pagesCH01

    Notification of Jti (Uk) Management Limited as a person with significant control on May 16, 2022

    2 pagesPSC02

    Cessation of Gallaher Overseas (Holdings) Limited as a person with significant control on May 16, 2022

    1 pagesPSC07

    Director's details changed for Jana Demond on Mar 29, 2022

    2 pagesCH01

    Appointment of Jana Demond as a director on Mar 29, 2022

    2 pagesAP01

    Termination of appointment of Andrew Chamberlain as a director on Mar 29, 2022

    1 pagesTM01

    Termination of appointment of Mohammed Junab Ali as a director on Mar 29, 2022

    1 pagesTM01

    Who are the officers of GALLAHER OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTELLESSA BRUELHART, Marcella Maria Cristina
    Werter Road
    SW15 2LL London
    1
    England
    Secretary
    Werter Road
    SW15 2LL London
    1
    England
    315242520001
    BANWELL, Varonica
    Werter Road
    SW15 2LL London
    1
    England
    Director
    Werter Road
    SW15 2LL London
    1
    England
    EnglandBritish324620210001
    BYRNE, Fiona Clare
    Werter Road
    SW15 2LL London
    1
    England
    Director
    Werter Road
    SW15 2LL London
    1
    England
    EnglandBritish278102840001
    DONOVAN, Gregory
    Werter Road
    SW15 2LL London
    1
    England
    Director
    Werter Road
    SW15 2LL London
    1
    England
    EnglandIrish327713850001
    HAWKETT, Alison Maria
    Werter Road
    SW15 2LL London
    1
    England
    Director
    Werter Road
    SW15 2LL London
    1
    England
    EnglandBritish150477840001
    JACKSON, Donna
    Werter Road
    SW15 2LL London
    1
    England
    Director
    Werter Road
    SW15 2LL London
    1
    England
    EnglandBritish278102170002
    BINGHAM, Andrew
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Secretary
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    British125372460001
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Secretary
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    British451080002
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Secretary
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    British451080002
    CRAIG, Nicholas Charles David
    Werter Road
    SW15 2LL London
    1
    England
    Secretary
    Werter Road
    SW15 2LL London
    1
    England
    197671020001
    GARRAD, Robert William
    67 Woodham Park Road
    Woodham
    KT15 3TJ Addlestone
    Surrey
    Secretary
    67 Woodham Park Road
    Woodham
    KT15 3TJ Addlestone
    Surrey
    British454850001
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    British129751080001
    MORRIS, Alyson Anne
    235 Firs Lane
    Winchmore Hill
    N21 2PH London
    Secretary
    235 Firs Lane
    Winchmore Hill
    N21 2PH London
    British50961600001
    OGDEN, Peter James
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Secretary
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    157511090001
    RUDD, Brian
    Apsley
    RH19 3NT East Grinstead
    Sussex
    Secretary
    Apsley
    RH19 3NT East Grinstead
    Sussex
    British4529870001
    SEAR, Sarah Anne
    72 Hookfield
    KT19 8JG Epsom
    Surrey
    Secretary
    72 Hookfield
    KT19 8JG Epsom
    Surrey
    British36999500001
    WALKER, Edward Grosvenor
    Norton
    Woolmer Hill Road
    GU27 1LT Haslemere
    Surrey
    Secretary
    Norton
    Woolmer Hill Road
    GU27 1LT Haslemere
    Surrey
    British123331670001
    ALI, Mohammed Junab
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    EnglandBritish201454820002
    BAKER, Malcolm Andrew
    Werter Road
    SW15 2LL London
    1
    England
    Director
    Werter Road
    SW15 2LL London
    1
    England
    EnglandBritish272680710002
    BINGHAM, Andrew
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    United KingdomBritish125372460001
    BOXFORD, James Alan
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    UkBritish129287280001
    BROADBENT, Lucie
    15 Fletcher Drive
    WA14 3FZ Bowdon
    Cheshire
    Director
    15 Fletcher Drive
    WA14 3FZ Bowdon
    Cheshire
    United KingdomGreek121430060001
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Director
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    EnglandBritish451080002
    BURCHELL, Philip Raymond
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    Director
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    British36622820001
    CARR, Laura Elizabeth
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    United KingdomBritish123331630001
    CARR, Laura Elizabeth
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    United KingdomBritish123331630001
    CARR, Laura Elizabeth
    6 Elborough Street
    Southfields
    SW18 5DW London
    Director
    6 Elborough Street
    Southfields
    SW18 5DW London
    United KingdomBritish123331630001
    CHAMBERLAIN, Andrew
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    EnglandBritish123692000001
    COLTON, John Gerard
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    EnglandIrish176997800002
    CURRY, William Bonynge
    Woodthorpe
    Hill Waye
    SL9 8BJ Gerrards Cross
    Buckinghamshire
    Director
    Woodthorpe
    Hill Waye
    SL9 8BJ Gerrards Cross
    Buckinghamshire
    British10155220001
    DA MOTTA EUSEBIO, Carlos Jorge
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    Director
    Members Hill
    Brooklands Road
    KT13 0QU Weybridge
    Surrey
    EnglandBelgian176997360002
    DEMOND, Jana
    Werter Road
    SW15 2LL London
    1
    England
    Director
    Werter Road
    SW15 2LL London
    1
    England
    EnglandSlovak,Swiss294137110004
    DUGAST, Francois
    Rue De La Gabelle
    1211 Geneva 26
    1
    Switzerland
    Director
    Rue De La Gabelle
    1211 Geneva 26
    1
    Switzerland
    Swiss122088460002
    ENGLAND, Neil Martin
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    United KingdomBritish50266640001
    FIELDEN, Christopher Thomas
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    British454870001

    Who are the persons with significant control of GALLAHER OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Werter Road
    SW15 2LL London
    1
    England
    May 16, 2022
    Werter Road
    SW15 2LL London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05988283
    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.
    Brooklands Road
    KT13 0QU Weybridge
    Members Hill
    Surrey
    England
    Apr 06, 2016
    Brooklands Road
    KT13 0QU Weybridge
    Members Hill
    Surrey
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 To 2006
    Place RegisteredCompanies House
    Registration Number03989280
    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.

    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