B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED

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

    Company NameB.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02913147
    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 B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED?

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

    Where is B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    Globe House
    4 Temple Place
    WC2R 2PG London
    Undeliverable Registered Office AddressNo

    What were the previous names of B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 245 LIMITEDMar 25, 1994Mar 25, 1994

    What are the latest accounts for B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME 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 B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

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

    3 pagesAA

    Change of details for British American Tobacco (Investments) Limited as a person with significant control on Jun 12, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP04

    Termination of appointment of Christopher Worlock 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

    Appointment of Mr Geoffrey Alexander Mckenzie as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Louisa Furniss as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of David Cameron Potter as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Dzung Thi Ngoc Bale as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Louisa Furniss as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Damon Lacey as a director on Jul 24, 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 Shital Mehta as a secretary on Dec 09, 2022

    1 pagesTM02

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

    2 pagesAP03

    Appointment of Christopher Worlock as a secretary on Dec 09, 2022

    2 pagesAP03

    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

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Cessation of British American Tobacco (Investments) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    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

    Who are the officers of B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE 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
    LACEY, Damon
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    United KingdomBritish312171440001
    MCKENZIE, Geoffrey Alexander
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    United KingdomBritish282318420001
    ANDERSON, Murray Gilliland Charles
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    Secretary
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    British5509040003
    BERMAN, James Oliver
    38 Windermere Avenue
    NW6 6LN London
    Secretary
    38 Windermere Avenue
    NW6 6LN London
    British52166750001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Secretary
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    England
    Secretary
    Water Street
    WC2R 3LA London
    1
    England
    146035480001
    CUNNINGTON, Geoffrey Charles William
    Water Street
    WC2R 3LA London
    1
    Secretary
    Water Street
    WC2R 3LA London
    1
    British237975930001
    ELLIS, Sallie
    Water Street
    WC2R 3LA London
    1
    England
    Secretary
    Water Street
    WC2R 3LA London
    1
    England
    177424720001
    HITCHMOUGH, James
    Globe House
    4 Temple Place
    WC2R 2PG London
    Secretary
    Globe House
    4 Temple Place
    WC2R 2PG London
    249640360001
    KERR, Sophie Louise Edmonds
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    185201290002
    MARTIN, Oliver James
    Globe House
    4 Temple Place
    WC2R 2PG London
    Secretary
    Globe House
    4 Temple Place
    WC2R 2PG London
    240594960001
    MCDONALD, Aileen Elizabeth
    75 Hazlebury Road
    SW6 2NA London
    Secretary
    75 Hazlebury Road
    SW6 2NA London
    British73696960001
    MEHTA, Shital
    Globe House
    4 Temple Place
    WC2R 2PG London
    Secretary
    Globe House
    4 Temple Place
    WC2R 2PG London
    306121310001
    WORLOCK, Christopher
    Globe House
    4 Temple Place
    WC2R 2PG London
    Secretary
    Globe House
    4 Temple Place
    WC2R 2PG London
    303150060001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ALLVEY, David Philip
    23 Hambleden Place
    Dulwich Common
    SE21 7EY London
    Director
    23 Hambleden Place
    Dulwich Common
    SE21 7EY London
    British76454860002
    BALE, Dzung Thi Ngoc
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    United KingdomBritish249638080001
    BINGHAM, Paul Michael
    40 Longdown Lane North
    KT17 3JQ Ewell
    Surrey
    Director
    40 Longdown Lane North
    KT17 3JQ Ewell
    Surrey
    British54849950001
    BLACK, Adrian Jeremy Simon
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    British71149190002
    CLARKE, Peter Lampard
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    Director
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    United KingdomBritish37957850002
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    United KingdomBritish125762840001
    CRELLIN, Maria Teresa
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    United KingdomBritish129897080001
    ENGLISH, Alfred Michael Thomas
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    Director
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    EnglandBritish37770090001
    FURNISS, Louisa
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    United KingdomBritish312171750001
    GIRLING, Anne Christine
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritish49332770003
    GORDON, Colin Robert
    20 Jeffries Close
    Rownhams
    SO16 8DS Southampton
    Director
    20 Jeffries Close
    Rownhams
    SO16 8DS Southampton
    British52166630001
    HOOPER, Anthony Francis
    7 Beverley Road
    SW13 0LX London
    Director
    7 Beverley Road
    SW13 0LX London
    United KingdomBritish104716320001
    HOWARD, Jane
    Regency Cottage
    27 Epsom Road
    GU1 3LA Guildford
    Surrey
    Director
    Regency Cottage
    27 Epsom Road
    GU1 3LA Guildford
    Surrey
    British57244080003
    JOHN, David Vincent
    1 Poplar Road
    SW19 3JR London
    Director
    1 Poplar Road
    SW19 3JR London
    British35245870001
    JOHNSTON, Anthony Cameron
    40 Bowerdean Street
    SW6 3TW London
    Director
    40 Bowerdean Street
    SW6 3TW London
    British41674560002
    JOLLIFFE, John Anthony
    Hurst House
    Clay Lane
    RH1 4EG Redhill
    Surrey
    Director
    Hurst House
    Clay Lane
    RH1 4EG Redhill
    Surrey
    EnglandBritish8232500001
    MITCHELL, Paul Anthony Stephen
    44 Cheapside
    GU21 4JL Horsell
    Surrey
    Director
    44 Cheapside
    GU21 4JL Horsell
    Surrey
    British95551390001
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    POTTER, David Cameron
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritish8250090001

    Who are the persons with significant control of B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Apr 06, 2016
    1 Water Street
    WC2R 3LA London
    Globe House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number074974
    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.
    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 RegisteredUnited Kingdom
    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