IMPERIAL BRANDS PLC
Overview
Company Name | IMPERIAL BRANDS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03236483 |
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 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 Address | No |
What were the previous names of IMPERIAL BRANDS PLC?
Company Name | From | Until |
---|---|---|
IMPERIAL TOBACCO GROUP PLC | Aug 06, 1996 | Aug 06, 1996 |
What are the latest accounts for IMPERIAL BRANDS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for IMPERIAL BRANDS PLC?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for IMPERIAL BRANDS PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Mar 17, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 17, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 17, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 17, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 236 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of IMPERIAL BRANDS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAREY, Emily Jane | Secretary | Winterstoke Road BS3 2LL Bristol 121 England | 309582990001 | |||||||
BOMHARD, Stefan Andreas | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | German | Director | 196391190006 | ||||
CLARK, Susan Michelle | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Company Director | 253095040001 | ||||
EDOZIEN, Frances Ngozichukwuka Oluwatoyin | Director | Winterstoke Road BS3 2LL Bristol 121 England | Nigeria | American | Director | 289583460001 | ||||
ESPERDY, Therese Marie | Director | Winterstoke Road BS3 2LL Bristol 121 England | United States | American | Company Director | 210149130001 | ||||
GILCHRIST, Andrew David | Director | Winterstoke Road BS3 2LL Bristol 121 England | United States | American | Self Employed, General Management | 306190480001 | ||||
HAMILTON, Julie | Director | Winterstoke Road BS3 2LL Bristol 121 England | United States | American | Director | 318899600001 | ||||
JOHNSON, Alan | Director | Winterstoke Road BS3 2LL Bristol 121 England | Italy | British | Accountant | 278385480003 | ||||
KUNZE-CONCEWITZ, Robert | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | Austrian | Director | 276017950002 | ||||
PARAVICINI, Lukas Jean-Baptiste | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | Swiss | Chief Financial Officer | 282761430002 | ||||
STANTON, Jonathan Adam | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Chief Executive Officer | 258299770001 | ||||
CLARE, Anthony James | Secretary | 119 Gassiot Road SW17 8LD London | British | 58510940001 | ||||||
DOWNING, John Matthew | Secretary | Winterstoke Road BS3 2LL Bristol 121 England | 169614520001 | |||||||
HANNAFORD, Richard Charles | Secretary | 14 Yew Tree Close Lower Langford BS40 5DP Bristol | British | 7333680002 | ||||||
PHILLIPS, Matthew Robert | Secretary | PO BOX 244 Upton Road Bristol BS99 7UJ | British | 99604560003 | ||||||
ALEXANDER, Anthony George Laurence | Director | Crafnant Gregories Farm Lane HP9 1HJ Beaconsfield Buckinghamshire | British | Company Director | 28045050001 | |||||
BICH, Bruno Francois | Director | 22 Harbour Point Key Biscayne Florida United States | French American | Director | 130319310001 | |||||
BLASHILL, Graham Leonard | Director | PO BOX 244 Upton Road Bristol BS99 7UJ | England | British | Director | 69438740001 | ||||
BONHAM, Derek Charles | Director | 150 Brompton Road SW3 1HX London | British | Non Exec Chairman | 1532660008 | |||||
BURNETT, Kenneth Mackay | Director | PO BOX 244 Upton Road Bristol BS99 7UJ | British | Company Director Consultant | 112548610002 | |||||
CLARE, Anthony James | Director | 119 Gassiot Road SW17 8LD London | British | Solicitor | 58510940001 | |||||
COMOLLI, Jean -Dominique | Director | PO BOX 244 Upton Road Bristol BS99 7UJ | French | Consultant | 113018280001 | |||||
COOPER, Alison Jane | Director | Winterstoke Road BS3 2LL Bristol 121 England | England | British | Chartered Accountant | 73712680003 | ||||
CRESSWELL, David | Director | 8 The Chancery Bramcote NG9 3AJ Nottingham | British | Director | 80162700001 | |||||
DAVIDSON, Bruce Charles | Director | 16 Eton Riverside 39-55 Kingstable Street SL4 6SA Eton | British | Director | 69439160002 | |||||
DAVIS, Gareth | Director | PO BOX 244 Upton Road Bristol BS99 7UJ | United Kingdom | British | Director | 69206520001 | ||||
DAY, Colin Richard | Director | The Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | British | Certified Accountant | 75847720002 | ||||
DE MILHE DE SAINT VICTOR, Diane Marie Therese Helene | Director | Winterstoke Road BS3 2LL Bristol 121 England | Switzerland | French, | Director | 289584260001 | ||||
DUFFY, Simon | Director | Raybourne House Mill Street OX5 2SZ Islip Oxfordshire | British | Company Director | 78047990002 | |||||
DYRBUS, Robert | Director | PO BOX 244 Upton Road Bristol BS99 7UJ | United Kingdom | British | Company Director | 7505200001 | ||||
HAINES, David John | Director | Winterstoke Road BS3 2LL Bristol 121 England | Switzerland | British | Director | 166707140004 | ||||
HARDY, David William, Sir | Director | 17 Cranmer Court Whiteheads Grove SW3 3HN London | England | British | Chartered Accountant | 603570001 | ||||
HAUSSLER, Manfred Alfred | Director | The Elms Elm Road HP10 8LF Penn Buckinghamshire | Germany | Company Director | 83617980003 | |||||
HERLIHY, Michael Hugh Creedon | Director | Winterstoke Road BS3 2LL Bristol 121 England | United Kingdom | British | Solicitor | 34548990002 | ||||
HUISMANS, Sipko | Director | Flat 3 28 Norfolk Street FOREIGN Sliema Slm06 Malta | British | Company Director | 72336860004 |
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