BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED

BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED

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

    Company NameBRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02608167
    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 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 AddressNo

    What were the previous names of BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTHMANS INTERNATIONAL UK PENSION FUND TRUSTEE LIMITEDAug 30, 1991Aug 30, 1991
    HACKREMCO (NO.695) LIMITEDMay 07, 1991May 07, 1991

    What are the latest accounts for BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 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 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 BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Graeme Munro on Feb 02, 2024

    2 pagesCH01

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

    3 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Drummond Dudley as a director on Dec 16, 2020

    2 pagesAP01

    legacy

    pagesANNOTATION

    Appointment of Steven Glyn Dale as a director on May 19, 2021

    2 pagesAP01

    Termination of appointment of Brian Christopher Barrow as a director on May 19, 2021

    1 pagesTM01

    Termination of appointment of Peter John Stewart as a director on Dec 16, 2020

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Maria Teresa Crellin as a director on Feb 26, 2020

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of James Graham Hitchmough as a secretary on Dec 31, 2019

    1 pagesTM02

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRELLIN, Maria Teresa
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    United KingdomBritish129897080001
    DALE, Steven Glyn
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritish154632390002
    DUDLEY, Simon Drummond
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    United KingdomBritish280113610001
    MUNRO, Alexander Graeme
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritish137515050003
    POTTER, David Cameron
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish8250090001
    WROBEL, Michael Aleksander
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish19590010001
    ADAMS, Mark Wiliam
    30 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    Secretary
    30 Temple Mill Island
    SL7 1SQ Marlow
    Buckinghamshire
    British61760560001
    ALLEN, John William
    188 Oakfield Road
    SS7 1DU Benfleet
    Essex
    Secretary
    188 Oakfield Road
    SS7 1DU Benfleet
    Essex
    British13831950001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    British125762840001
    CREEGAN, Bridget Mary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    178365950001
    CUNNINGTON, Geoffrey Charles William
    19 Connaught Road
    AL5 4TW Harpenden
    Hertfordshire
    Secretary
    19 Connaught Road
    AL5 4TW Harpenden
    Hertfordshire
    British56967100005
    GARWOOD, Kim Elizabeth
    15 West Cloister
    CM11 2AG Billericay
    Essex
    Secretary
    15 West Cloister
    CM11 2AG Billericay
    Essex
    British64173470001
    GRIFFITHS, Ann Elizabeth
    3 Blair Close
    HP2 7QJ Hemel Hempstead
    Hertfordshire
    Secretary
    3 Blair Close
    HP2 7QJ Hemel Hempstead
    Hertfordshire
    British44948390002
    HITCHMOUGH, James Graham
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    249921870001
    PATEL, Janaki Biharilal
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    243033760001
    WINGFIELD, Ernest Niall
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    Secretary
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    British15544120002
    ANTONAKAKIS, Panagiotis
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomGreek159482370001
    ARCHER, Neil Gordon
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish100346460001
    BARROW, Brian Christopher
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish95085650011
    BISCHOFF, Hans Christian
    9 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    9 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    German46232670001
    BLACK, Adrian Jeremy Simon
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    British71149190002
    BLACK, Ian
    27 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    27 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    British109845370001
    BONE, John Francis
    Hollyridge
    Hook Heath Road
    GU22 0LE Woking
    Surrey
    Director
    Hollyridge
    Hook Heath Road
    GU22 0LE Woking
    Surrey
    British82154850001
    BRAY, Peter John
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish92706830001
    BRAY, Peter John
    27 Kestrel Close
    Lordswood
    SO16 8FN Southampton
    Director
    27 Kestrel Close
    Lordswood
    SO16 8FN Southampton
    EnglandBritish92706830001
    BROOKS, Edwin Linton
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    British114459730001
    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
    British36373600001
    COHN, Anthony Michael Hardy
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritish169482010001
    CORNWALL JONES, Mark Ralph
    Erin House
    3 Albert Bridge Road Battersea
    SW11 4PX London
    Director
    Erin House
    3 Albert Bridge Road Battersea
    SW11 4PX London
    United KingdomBritish42627150001
    CRAVEN, John Anthony, Sir
    20 Cheyne Walk
    SW3 5RA London
    Director
    20 Cheyne Walk
    SW3 5RA London
    British99115970003
    CUNNINGTON, Geoffrey Charles William
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish237975930001
    DUNLOP, Jonathan William
    The Coach House
    Colleton House
    SO21 1RH Twyford
    Hampshire
    Director
    The Coach House
    Colleton House
    SO21 1RH Twyford
    Hampshire
    British73936580001
    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
    ENGLISH, Alfred Michael Thomas
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    Director
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    EnglandBritish37770090001

    Who are the persons with significant control of BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE 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 Number03045251
    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