IMPERIAL BRANDS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMPERIAL BRANDS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03236483
    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 IMPERIAL BRANDS PLC?

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

    Where is IMPERIAL BRANDS PLC located?

    Registered Office Address
    121 Winterstoke Road
    BS3 2LL Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPERIAL BRANDS PLC?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL TOBACCO GROUP PLCAug 06, 1996Aug 06, 1996

    What are the latest accounts for IMPERIAL BRANDS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for IMPERIAL BRANDS PLC?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for IMPERIAL BRANDS PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Mar 17, 2025

    • Capital: GBP 89,780,987.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 17, 2025

    • Capital: GBP 89,896,504.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 17, 2025

    • Capital: GBP 89,411,392.20
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 17, 2025

    • Capital: GBP 89,558,909.70
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 90,782,743.20
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 90,113,430.30
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 90,688,256.70
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 90,540,704.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 90,235,394.40
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 90,384,044.30
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2025

    • Capital: GBP 89,969,866.20
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Sep 30, 2024

    236 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Donation/a general meeting of the company other than an annual general meeting of the company may be called on not less than 14 clear days' notice. 29/01/2025
    RES13

    Termination of appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director on Jan 29, 2025

    1 pagesTM01

    Who are the officers of IMPERIAL BRANDS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Emily Jane
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Secretary
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    309582990001
    BOMHARD, Stefan Andreas
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    EnglandGermanDirector196391190006
    CLARK, Susan Michelle
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    EnglandBritishCompany Director253095040001
    EDOZIEN, Frances Ngozichukwuka Oluwatoyin
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    NigeriaAmericanDirector289583460001
    ESPERDY, Therese Marie
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    United StatesAmericanCompany Director210149130001
    GILCHRIST, Andrew David
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    United StatesAmericanSelf Employed, General Management306190480001
    HAMILTON, Julie
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    United StatesAmericanDirector318899600001
    JOHNSON, Alan
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    ItalyBritishAccountant278385480003
    KUNZE-CONCEWITZ, Robert
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    EnglandAustrianDirector276017950002
    PARAVICINI, Lukas Jean-Baptiste
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    EnglandSwissChief Financial Officer282761430002
    STANTON, Jonathan Adam
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    EnglandBritishChief Executive Officer258299770001
    CLARE, Anthony James
    119 Gassiot Road
    SW17 8LD London
    Secretary
    119 Gassiot Road
    SW17 8LD London
    British58510940001
    DOWNING, John Matthew
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Secretary
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    169614520001
    HANNAFORD, Richard Charles
    14 Yew Tree Close
    Lower Langford
    BS40 5DP Bristol
    Secretary
    14 Yew Tree Close
    Lower Langford
    BS40 5DP Bristol
    British7333680002
    PHILLIPS, Matthew Robert
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    Secretary
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    British99604560003
    ALEXANDER, Anthony George Laurence
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    Director
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    BritishCompany Director28045050001
    BICH, Bruno Francois
    22 Harbour Point
    Key Biscayne
    Florida
    United States
    Director
    22 Harbour Point
    Key Biscayne
    Florida
    United States
    French AmericanDirector130319310001
    BLASHILL, Graham Leonard
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    Director
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    EnglandBritishDirector69438740001
    BONHAM, Derek Charles
    150 Brompton Road
    SW3 1HX London
    Director
    150 Brompton Road
    SW3 1HX London
    BritishNon Exec Chairman1532660008
    BURNETT, Kenneth Mackay
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    Director
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    BritishCompany Director Consultant112548610002
    CLARE, Anthony James
    119 Gassiot Road
    SW17 8LD London
    Director
    119 Gassiot Road
    SW17 8LD London
    BritishSolicitor58510940001
    COMOLLI, Jean -Dominique
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    Director
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    FrenchConsultant113018280001
    COOPER, Alison Jane
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    EnglandBritishChartered Accountant73712680003
    CRESSWELL, David
    8 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Director
    8 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    BritishDirector80162700001
    DAVIDSON, Bruce Charles
    16 Eton Riverside
    39-55 Kingstable Street
    SL4 6SA Eton
    Director
    16 Eton Riverside
    39-55 Kingstable Street
    SL4 6SA Eton
    BritishDirector69439160002
    DAVIS, Gareth
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    Director
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    United KingdomBritishDirector69206520001
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritishCertified Accountant75847720002
    DE MILHE DE SAINT VICTOR, Diane Marie Therese Helene
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    SwitzerlandFrench,Director289584260001
    DUFFY, Simon
    Raybourne House
    Mill Street
    OX5 2SZ Islip
    Oxfordshire
    Director
    Raybourne House
    Mill Street
    OX5 2SZ Islip
    Oxfordshire
    BritishCompany Director78047990002
    DYRBUS, Robert
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    Director
    PO BOX 244 Upton Road
    Bristol
    BS99 7UJ
    United KingdomBritishCompany Director7505200001
    HAINES, David John
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    SwitzerlandBritishDirector166707140004
    HARDY, David William, Sir
    17 Cranmer Court
    Whiteheads Grove
    SW3 3HN London
    Director
    17 Cranmer Court
    Whiteheads Grove
    SW3 3HN London
    EnglandBritishChartered Accountant603570001
    HAUSSLER, Manfred Alfred
    The Elms
    Elm Road
    HP10 8LF Penn
    Buckinghamshire
    Director
    The Elms
    Elm Road
    HP10 8LF Penn
    Buckinghamshire
    GermanyCompany Director83617980003
    HERLIHY, Michael Hugh Creedon
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    Director
    Winterstoke Road
    BS3 2LL Bristol
    121
    England
    United KingdomBritishSolicitor34548990002
    HUISMANS, Sipko
    Flat 3
    28 Norfolk Street
    FOREIGN Sliema
    Slm06
    Malta
    Director
    Flat 3
    28 Norfolk Street
    FOREIGN Sliema
    Slm06
    Malta
    BritishCompany Director72336860004

    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