BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED

BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED

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

    Company NameBRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03729686
    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 CHINA HOLDINGS LIMITED?

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

    Where is BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED located?

    Registered Office Address
    Globe House 1 Water Street
    London
    WC2R 3LA
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH AMERICAN TOBACCO SINGAPORE INVESTMENTS LIMITEDMay 17, 1999May 17, 1999
    BRITISH AMERICAN TOBACCO ASIA PACIFIC LIMITEDMay 06, 1999May 06, 1999
    PRECIS (1735) LIMITEDMar 10, 1999Mar 10, 1999

    What are the latest accounts for BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP04
    XDAVSGHU

    Termination of appointment of Christopher Worlock as a secretary on Sep 03, 2024

    1 pagesTM02
    XDAVW5DU

    Full accounts made up to Dec 31, 2023

    18 pagesAA
    AD85S51E

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01
    XD6HGUJK

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01
    XC6QKJ0P

    Full accounts made up to Dec 31, 2022

    18 pagesAA
    AC28MD55

    Appointment of Ekaterina Strong as a director on Apr 01, 2023

    2 pagesAP01
    XC0P8N29

    Termination of appointment of Gregory Aris as a director on Sep 07, 2022

    1 pagesTM01
    XBCDI9AX

    Full accounts made up to Dec 31, 2021

    17 pagesAA
    AB7PYYZD

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01
    XB7JWYWA

    Appointment of Mr Halahawaduge Kasun Saminda Fernando as a director on May 31, 2022

    2 pagesAP01
    XB6Q9UIW

    Termination of appointment of Carola Wiegand as a director on May 30, 2022

    1 pagesTM01
    XB5OEL5C

    Appointment of Christopher Worlock as a secretary on Apr 22, 2022

    2 pagesAP03
    XB2HCHO3

    Termination of appointment of Peter Mccormack as a secretary on Nov 26, 2021

    1 pagesTM02
    XAIW3E96

    Full accounts made up to Dec 31, 2020

    17 pagesAA
    AAAILB1E

    Appointment of Mr Gregory Aris as a director on Jul 06, 2021

    2 pagesAP01
    XA89Q0SP

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01
    XA86SLGJ

    Director's details changed for Ms Carola Wiegand on Aug 15, 2015

    2 pagesCH01
    X9Z4TPXK

    Full accounts made up to Dec 31, 2019

    16 pagesAA
    A9H48H5K

    Appointment of Peter Mccormack as a secretary on Sep 15, 2020

    2 pagesAP03
    X9EBKYFK

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01
    X9AY59GR

    Full accounts made up to Dec 31, 2018

    15 pagesAA
    A8BCGVYA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01
    X88JX163

    Termination of appointment of Robert James Casey as a director on Mar 11, 2019

    1 pagesTM01
    X811ADJ5

    Full accounts made up to Dec 31, 2017

    14 pagesAA
    A7C0G4I2

    Who are the officers of BRITISH AMERICAN TOBACCO CHINA HOLDINGS 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
    BOOTH, David Patrick Ian
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritishGroup Chief Accountant194128560001
    FERNANDO, Halahawaduge Kasun Saminda
    Globe House 1 Water Street
    London
    WC2R 3LA
    Director
    Globe House 1 Water Street
    London
    WC2R 3LA
    United KingdomAustralianHead Of Corporate Tax - Transfer Pricing297023270001
    STRONG, Ekaterina
    Globe House 1 Water Street
    London
    WC2R 3LA
    Director
    Globe House 1 Water Street
    London
    WC2R 3LA
    United KingdomBritishDirector306740360001
    ANDERSON, Murray Gilliland Charles
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    Secretary
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    British5509040003
    ANDERSON, Murray Gilliland Charles
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    Secretary
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    British5509040003
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Secretary
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    BritishSolicitor44542950002
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    BritishChartered Secretary125762840001
    ELLIS, Sallie
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    171687900001
    GRIFFITHS, Ann Elizabeth
    Globe House 1 Water Street
    London
    WC2R 3LA
    Secretary
    Globe House 1 Water Street
    London
    WC2R 3LA
    188478900001
    MCCORMACK, Peter
    Globe House 1 Water Street
    London
    WC2R 3LA
    Secretary
    Globe House 1 Water Street
    London
    WC2R 3LA
    274604530001
    PATEL, Janaki Biharilal
    Globe House 1 Water Street
    London
    WC2R 3LA
    Secretary
    Globe House 1 Water Street
    London
    WC2R 3LA
    237709120001
    WORLOCK, Christopher
    Globe House 1 Water Street
    London
    WC2R 3LA
    Secretary
    Globe House 1 Water Street
    London
    WC2R 3LA
    295054650001
    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
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    Director
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    BritishTobacco Manufacturer17187300004
    ARIS, Gregory
    Globe House 1 Water Street
    London
    WC2R 3LA
    Director
    Globe House 1 Water Street
    London
    WC2R 3LA
    EnglandBritishLawyer270528710001
    BROUGHTON, Martin Faulkner
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritishChartered Accountant8280780001
    BROUGHTON, Martin Faulkner
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritishChartered Accountant8280780001
    CASEY, Robert James
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomAmericanAttorney79580260001
    CHALFEN, Stuart Philip
    19 Kidderpore Gardens
    Hampstead
    NW3 7SS London
    Director
    19 Kidderpore Gardens
    Hampstead
    NW3 7SS London
    BritishSolicitor8250070001
    CUNNINGTON, Geoffrey Charles William
    Globe House 1 Water Street
    London
    WC2R 3LA
    Director
    Globe House 1 Water Street
    London
    WC2R 3LA
    EnglandBritishCompany Secretary237975930001
    DUNT, Keith Silvester
    22 Slaidburn Street
    SW10 0JP London
    Director
    22 Slaidburn Street
    SW10 0JP London
    BritishTobacco Manufacturer6765870002
    DURANTE, Nicandro
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    United KingdomBrazilianEconomist112154660001
    GOURLAY, Nigel Timothy
    Down House
    Lower Station Road
    BN8 4HU Newick
    East Sussex
    Director
    Down House
    Lower Station Road
    BN8 4HU Newick
    East Sussex
    EnglandBritishAccountant146811860001
    HARDMAN, Kenneth John
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritishHead Of Taxation60297700001
    HERTER, Ulrich Georg Volker
    97 Abingdon Road
    W8 6QU London
    Director
    97 Abingdon Road
    W8 6QU London
    GermanEconomist29717280002
    JONES, Anthony
    Flat 12 Interocean Court
    26 Peak Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    Flat 12 Interocean Court
    26 Peak Road
    FOREIGN Hong Kong
    Hong Kong
    BritishCompany Director65942790005
    MASSEY, Paul Jeremy
    8 Sotheby Road
    N5 2UR London
    Director
    8 Sotheby Road
    N5 2UR London
    BritishSolicitor64416430001
    MONTEIRO DE CASTRO, Antonio
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    BrazilianTobacco Manufacturer56080640009
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritishCompany Secretary59962430002
    POTTER, David Cameron
    Campions
    Tanyard Hill
    DA12 3EN Shorne
    Kent
    Director
    Campions
    Tanyard Hill
    DA12 3EN Shorne
    Kent
    EnglandBritishAccountant Financial Controlle8250090001
    RAYNER, Paul Ashley
    Earley House
    Earleydene, Sunninghill
    SL5 9JY Ascot
    Berkshire
    Director
    Earley House
    Earleydene, Sunninghill
    SL5 9JY Ascot
    Berkshire
    AustralianCompany Director79530080003
    REMBISZEWSKI, Jimmi
    NW3
    Director
    NW3
    EnglandBritishTobacco Manufacturer17187310001
    SNOOK, Nicola
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritishSolicitor80126660001

    Who are the persons with significant control of BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    Apr 06, 2016
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00179244
    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