BRITISH AMERICAN TOBACCO P.L.C.

BRITISH AMERICAN TOBACCO P.L.C.

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

    Company NameBRITISH AMERICAN TOBACCO P.L.C.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03407696
    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 P.L.C.?

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

    Where is BRITISH AMERICAN TOBACCO P.L.C. located?

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

    What were the previous names of BRITISH AMERICAN TOBACCO P.L.C.?

    Previous Company Names
    Company NameFromUntil
    MEASUREPROFIT PUBLIC LIMITED COMPANYJul 23, 1997Jul 23, 1997

    What are the latest accounts for BRITISH AMERICAN TOBACCO P.L.C.?

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

    What is the status of the latest confirmation statement for BRITISH AMERICAN TOBACCO P.L.C.?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for BRITISH AMERICAN TOBACCO P.L.C.?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 06, 2026

    • Capital: GBP 575,594,158.75
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2025

    406 pagesAA

    Cancellation of shares. Statement of capital on Mar 18, 2026

    • Capital: GBP 576,620,000.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 24, 2026

    • Capital: GBP 576,494,155.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 23, 2026

    • Capital: GBP 576,526,190.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 19, 2026

    • Capital: GBP 576,589,581.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 20, 2026

    • Capital: GBP 576,558,132.25
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 846,908.25
    2 pagesSH04

    Cancellation of shares. Statement of capital on Feb 13, 2026

    • Capital: GBP 577,205,239.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 12, 2026

    • Capital: GBP 577,237,696.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 17, 2026

    • Capital: GBP 577,150,086.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 11, 2026

    • Capital: GBP 577,274,082.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 16, 2026

    • Capital: GBP 577,180,132.50
    4 pagesSH06

    Termination of appointment of Holly Keller Koeppel as a director on Apr 15, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 13, 2026

    • Capital: GBP 576,142,431.25
    4 pagesSH01

    Cancellation of shares. Statement of capital on Feb 26, 2026

    • Capital: GBP 576,998,079.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 24, 2026

    • Capital: GBP 577,021,484.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 27, 2026

    • Capital: GBP 576,974,631.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 03, 2026

    • Capital: GBP 576,927,967.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 20, 2026

    • Capital: GBP 577,069,528.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 02, 2026

    • Capital: GBP 576,951,302.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 23, 2026

    • Capital: GBP 577,045,101.25
    4 pagesSH06

    Who are the officers of BRITISH AMERICAN TOBACCO P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERLAND, Caroline
    Globe House
    4 Temple Place
    WC2R 2PG London
    Secretary
    Globe House
    4 Temple Place
    WC2R 2PG London
    313049030001
    ANAND, Krishnan
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    United StatesAmerican292524470002
    GUERRA, Karen Jane
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    PortugalBritish274648340003
    JOBIN, Luc
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    CanadaCanadian236495950001
    KEMMERICH-KEIL, Uta
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    GermanyGerman332476790002
    LAURY, Veronique
    4 Temple Place
    WC2R 2PG London
    Globe House
    United Kingdom
    Director
    4 Temple Place
    WC2R 2PG London
    Globe House
    United Kingdom
    FranceFrench300348890001
    MARROCO, Tadeu Luiz
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    EnglandBrazilian138564070005
    THOMAS, James Darrell
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    United StatesAmerican277855650003
    TIMURAY, Serpil
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    EnglandTurkish317339100001
    WRIGHT, Matthew James
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    EnglandBritish342109190001
    CLARKE, Peter Lampard
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    Secretary
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    British37957850002
    COOK, Philip Michael
    25 Townsend Road
    AL5 4BG Harpenden
    Hertfordshire
    Secretary
    25 Townsend Road
    AL5 4BG Harpenden
    Hertfordshire
    British44542950001
    MCCRORY, Paul
    Water Street
    WC2R 3LA London
    1
    England
    Secretary
    Water Street
    WC2R 3LA London
    1
    England
    231168880001
    MCDONALD, Aileen Elizabeth
    75 Hazlebury Road
    SW6 2NA London
    Secretary
    75 Hazlebury Road
    SW6 2NA London
    British73696960001
    PORTER, Alan Fraser
    1 Water Street
    WC2R 3LA London
    Secretary
    1 Water Street
    WC2R 3LA London
    British84228560002
    SNOOK, Nicola
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    British80126660001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Paul Nicholas
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    British17187300005
    BENCHIKH, Soraya
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    SwitzerlandBritish322634330007
    BEYERS, Pieter Eduard
    13 Fiskaal Street
    Camps Bay 8005,
    FOREIGN Cape Town
    Cape Province
    South Africa
    Director
    13 Fiskaal Street
    Camps Bay 8005,
    FOREIGN Cape Town
    Cape Province
    South Africa
    South African88465540002
    BOWLES, Jack Marie Henry David
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    United KingdomFrench253938700001
    BROUGHTON, Martin Faulkner
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritish8280780001
    BURROWS, Richard George William, Mr.
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Irish140950030001
    CLARKE, Kenneth Harry
    House Of Commons
    SW1A 0AA London
    Director
    House Of Commons
    SW1A 0AA London
    British54671780005
    DALY, John Patrick
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomIrish104393010002
    DE SEGUNDO, Karen Maria Alida
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    United KingdomDutch126299410001
    DU PLESSIS, Jan Petrus
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritish And South African108146960002
    DUNT, Keith Silvester
    22 Slaidburn Street
    SW10 0JP London
    Director
    22 Slaidburn Street
    SW10 0JP London
    British6765870002
    DURANTE, Nicandro
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    United KingdomBrazilian112154660001
    EINSMANN, Harald, Dr
    43 Chester Square
    SW1W 9EA London
    Director
    43 Chester Square
    SW1W 9EA London
    German29982530002
    FOWDEN, Jeremy Stephen Gary
    Globe House
    4 Temple Place
    WC2R 2PG London
    Director
    Globe House
    4 Temple Place
    WC2R 2PG London
    United StatesBritish261983810001
    GODBEHERE, Ann Frances, M
    St. James's Square
    SW1Y 4AD London
    6
    England
    Director
    St. James's Square
    SW1Y 4AD London
    6
    England
    United KingdomBritish/Canadian149200040003
    HELMES, Marion, Dr
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    GermanyGerman,212438750001
    HERTER, Ulrich Georg Volker
    97 Abingdon Road
    W8 6QU London
    Director
    97 Abingdon Road
    W8 6QU London
    German29717280002

    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