BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED
Overview
| Company Name | BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02608167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED located?
| Registered Office Address | Globe House 1 Water Street WC2R 3LA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROTHMANS INTERNATIONAL UK PENSION FUND TRUSTEE LIMITED | Aug 30, 1991 | Aug 30, 1991 |
| HACKREMCO (NO.695) LIMITED | May 07, 1991 | May 07, 1991 |
What are the latest accounts for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alexander Graeme Munro on Feb 02, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Drummond Dudley as a director on Dec 16, 2020 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Steven Glyn Dale as a director on May 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Christopher Barrow as a director on May 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Stewart as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Maria Teresa Crellin as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of James Graham Hitchmough as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRELLIN, Maria Teresa | Director | Globe House 1 Water Street WC2R 3LA London | United Kingdom | British | 129897080001 | |||||
| DALE, Steven Glyn | Director | Globe House 1 Water Street WC2R 3LA London | England | British | 154632390002 | |||||
| DUDLEY, Simon Drummond | Director | Globe House 1 Water Street WC2R 3LA London | United Kingdom | British | 280113610001 | |||||
| MUNRO, Alexander Graeme | Director | Water Street WC2R 3LA London 1 England | England | British | 137515050003 | |||||
| POTTER, David Cameron | Director | Water Street WC2R 3LA London 1 United Kingdom | England | British | 8250090001 | |||||
| WROBEL, Michael Aleksander | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | British | 19590010001 | |||||
| ADAMS, Mark Wiliam | Secretary | 30 Temple Mill Island SL7 1SQ Marlow Buckinghamshire | British | 61760560001 | ||||||
| ALLEN, John William | Secretary | 188 Oakfield Road SS7 1DU Benfleet Essex | British | 13831950001 | ||||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
| CORDESCHI, Richard | Secretary | Water Street WC2R 3LA London 1 United Kingdom | British | 125762840001 | ||||||
| CREEGAN, Bridget Mary | Secretary | Water Street WC2R 3LA London 1 United Kingdom | 178365950001 | |||||||
| CUNNINGTON, Geoffrey Charles William | Secretary | 19 Connaught Road AL5 4TW Harpenden Hertfordshire | British | 56967100005 | ||||||
| GARWOOD, Kim Elizabeth | Secretary | 15 West Cloister CM11 2AG Billericay Essex | British | 64173470001 | ||||||
| GRIFFITHS, Ann Elizabeth | Secretary | 3 Blair Close HP2 7QJ Hemel Hempstead Hertfordshire | British | 44948390002 | ||||||
| HITCHMOUGH, James Graham | Secretary | Globe House 1 Water Street WC2R 3LA London | 249921870001 | |||||||
| PATEL, Janaki Biharilal | Secretary | Globe House 1 Water Street WC2R 3LA London | 243033760001 | |||||||
| WINGFIELD, Ernest Niall | Secretary | Orchard Garden 8 Saxon Close HP6 5QA Amersham Buckinghamshire | British | 15544120002 | ||||||
| ANTONAKAKIS, Panagiotis | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | Greek | 159482370001 | |||||
| ARCHER, Neil Gordon | Director | Water Street WC2R 3LA London 1 United Kingdom | United Kingdom | British | 100346460001 | |||||
| BARROW, Brian Christopher | Director | Water Street WC2R 3LA London 1 United Kingdom | England | British | 95085650011 | |||||
| BISCHOFF, Hans Christian | Director | 9 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | German | 46232670001 | ||||||
| BLACK, Adrian Jeremy Simon | Director | 1 Water Street WC2R 3LA London | British | 71149190002 | ||||||
| BLACK, Ian | Director | 27 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | British | 109845370001 | ||||||
| BONE, John Francis | Director | Hollyridge Hook Heath Road GU22 0LE Woking Surrey | British | 82154850001 | ||||||
| BRAY, Peter John | Director | Water Street WC2R 3LA London 1 United Kingdom | England | British | 92706830001 | |||||
| BRAY, Peter John | Director | 27 Kestrel Close Lordswood SO16 8FN Southampton | England | British | 92706830001 | |||||
| BROOKS, Edwin Linton | Director | 1 Water Street WC2R 3LA London | British | 114459730001 | ||||||
| BROOKS, Edwin Linton | Director | El Almendro Goodacres Lane Lacey Green HP27 0QD Princes Risborough Buckinghamshire | British | 36373600001 | ||||||
| COHN, Anthony Michael Hardy | Director | Water Street WC2R 3LA London 1 England | England | British | 169482010001 | |||||
| CORNWALL JONES, Mark Ralph | Director | Erin House 3 Albert Bridge Road Battersea SW11 4PX London | United Kingdom | British | 42627150001 | |||||
| CRAVEN, John Anthony, Sir | Director | 20 Cheyne Walk SW3 5RA London | British | 99115970003 | ||||||
| CUNNINGTON, Geoffrey Charles William | Director | Water Street WC2R 3LA London 1 United Kingdom | England | British | 237975930001 | |||||
| DUNLOP, Jonathan William | Director | The Coach House Colleton House SO21 1RH Twyford Hampshire | British | 73936580001 | ||||||
| ELLISON, Norman Harper | Director | Meadow View Winslow Road, Little Horwood MK17 0PD Milton Keynes Buckinghamshire | British | 102991150001 | ||||||
| ENGLISH, Alfred Michael Thomas | Director | 15 Watermill Way Weston Turville HP22 5SR Aylesbury Buckinghamshire | England | British | 37770090001 |
Who are the persons with significant control of BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rothmans International Limited | Apr 06, 2016 | 1 Water Street WC2R 3LA London Globe House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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