IMPERIAL TOBACCO HOLDINGS LIMITED
Overview
Company Name | IMPERIAL TOBACCO HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03087180 |
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 IMPERIAL TOBACCO HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IMPERIAL TOBACCO HOLDINGS LIMITED located?
Registered Office Address | 121 Winterstoke Road BS3 2LL Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMPERIAL TOBACCO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ATTENDFRIEND LIMITED | Aug 03, 1995 | Aug 03, 1995 |
What are the latest accounts for IMPERIAL TOBACCO HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for IMPERIAL TOBACCO HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for IMPERIAL TOBACCO HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 41 pages | AA | ||
Appointment of Mr Celso Marciniuk as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Michael Tillekeratne as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 41 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emily Jane Carey as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Matthew Downing as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 37 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 37 pages | AA | ||
Appointment of Mr Daniel Peter Bevan as a secretary on Feb 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Trevor Martin Williams as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||
Appointment of David Michael Tillekeratne as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marie Ann Wall as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 46 pages | AA | ||
Director's details changed for Mr Lukas Jean-Baptiste Paravicini on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lukas Jean-Baptiste Paravicini as a director on May 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Oliver Reginald Tant as a director on May 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Thomas Richard William Tildesley as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Marie Ann Wall on Nov 13, 2020 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2019 | 43 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of IMPERIAL TOBACCO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEVAN, Daniel Peter | Secretary | Winterstoke Road BS3 2LL Bristol 121 England | 293626180001 | |||||||
CAREY, Emily Jane | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Company Secretary | 68993030001 | ||||
MARCINIUK, Celso Ricardo | Director | Winterstoke Road BS3 2LL Bristol 121 England | United Kingdom | Brazilian | Group Finance Director | 324874670001 | ||||
PARAVICINI, Lukas Jean-Baptiste | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | Swiss | Chief Financial Officer | 282761430002 | ||||
DOWNING, John Matthew | Secretary | Winterstoke Road BS3 2LL Bristol 121 England | British | 172645640001 | ||||||
HANNAFORD, Richard Charles | Secretary | 14 Yew Tree Close Lower Langford BS40 5DP Bristol | British | 7333680002 | ||||||
PHILLIPS, Matthew Robert | Secretary | PO BOX 244 Upton Road BS99 7UJ Bristol | British | 99604560003 | ||||||
TYSON, Roger Thomas Virley | Secretary | 5 Matthews Chase Binfield RG42 4UR Bracknell Berkshire | British | 28994800002 | ||||||
WILLIAMS, Trevor Martin | Secretary | Winterstoke Road BS3 2LL Bristol 121 England | 228371800001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COOPER, Alison Jane | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Chartered Accountant | 73712680003 | ||||
DAVIS, Gareth | Director | PO BOX 244 Upton Road BS99 7UJ Bristol | United Kingdom | British | Director | 69206520001 | ||||
DOWNING, John Matthew | Director | Winterstoke Road BS3 2LL Bristol 121 England | United Kingdom | British | Solicitor | 146343740002 | ||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director Hanson Plc | 4655640001 | ||||
DYRBUS, Robert | Director | Winterstoke Road BS3 2LL Bristol 121 England | United Kingdom | British | Company Director | 7505200001 | ||||
HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | Solicitor Hanson Plc | 68385620001 | |||||
INSTON, Clive Alfred Carrington | Director | Haig House 11a The Avenue, Clifton BS8 3HG Bristol Avon | British | Chartered Engineer | 48428400003 | |||||
KEVETH, Nicholas James | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Accountant | 116015800003 | ||||
LUDLAM, Kenneth John | Director | 16 Woodchurch Drive BR1 2TH Bromley Kent | United Kingdom | British | Associate Director Hanson Plc | 3893370001 | ||||
PAINTER, Stuart Trevor | Director | Timsah 54 Park Road CR8 5AR Kenley Surrey | British | Company Director | 7898840001 | |||||
RESNEKOV, David Ian | Director | Winterstoke Road BS3 2LL Bristol 121 England | United Kingdom | British | Chartered Accountant | 163593590001 | ||||
TANT, Oliver Reginald | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Chartered Accountant | 181795100001 | ||||
TILDESLEY, Thomas Richard William | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Finance Director/Accountant | 102171630003 | ||||
TILLEKERATNE, David Michael | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Accountant | 293176530001 | ||||
WALL, Marie Ann | Director | Winterstoke Road BS3 2LL Bristol 121 England | United Kingdom | British | Chartered Accountant | 228323390004 | ||||
WILLIAMS, Trevor Martin | Director | Winterstoke Road BS3 2LL Bristol 121 England | United Kingdom | British | Chartered Secretary | 61973760001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IMPERIAL TOBACCO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Imperial Tobacco Holdings (2007) Limited | Apr 06, 2016 | Winterstoke Road BS3 2LL Bristol 121 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