Background WavePink WaveYellow Wave

BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C (00211459)

BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C (00211459) is an active UK company. incorporated on 2 February 1926. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (12000). BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C has been registered for 100 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, WILSON, Ruth.

Company Number
00211459
Status
active
Type
plc
Incorporated
2 February 1926
Age
100 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (12000)
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, WILSON, Ruth
SIC Codes
12000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C

BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C is an active company incorporated on 2 February 1926 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (12000). BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C was registered 100 years ago.(SIC: 12000)

Status

active

Active since 100 years ago

Company No

00211459

PLC Company

Age

100 Years

Incorporated 2 February 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Sept 22
Director Joined
May 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GADSDEN-CHAIBOUB, Leila Primrose

Active
Globe House, LondonWC2R 3LA
Secretary
Appointed 30 Jun 2025

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

COHN, Anthony Michael Hardy

Active
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 22 Apr 2015

WILSON, Ruth

Active
Globe House, LondonWC2R 3LA
Born September 1981
Director
Appointed 01 Dec 2025

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 06 Mar 1998
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed N/A
Resigned 06 Mar 1998

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 18 Dec 2008
Resigned 03 May 2013

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 24 Jun 2014
Resigned 11 Sept 2015

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 30 Aug 2018
Resigned 29 Nov 2019

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 29 Nov 2019
Resigned 01 Apr 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 22 Sept 2015
Resigned 03 Jul 2017

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 01 Apr 2020
Resigned 05 Mar 2021

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 03 Jul 2017
Resigned 30 Aug 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 05 Mar 2021
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 26 Nov 2021
Resigned 06 May 2022

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 04 Apr 2022
Resigned 30 Jun 2025

ADAMS, Paul Nicholas

Resigned
31 Birtley Rise, GuildfordGU5 0HZ
Born March 1953
Director
Appointed N/A
Resigned 06 Mar 1998

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 05 Mar 2021
Resigned 07 Sept 2022

ARMSTRONG, Gary Richard

Resigned
46 Mincing Lane, WokingGU24 8RS
Born April 1955
Director
Appointed 27 Jul 1999
Resigned 30 Dec 2000

BELHOMME, Benoit Michel Remy Marie

Resigned
Water Street, LondonWC2R 3LA
Born August 1961
Director
Appointed 17 Dec 2010
Resigned 31 Oct 2011

BRAMLEY, Barry David

Resigned
Little Court, EffinghamKT24 5PJ
Born September 1937
Director
Appointed N/A
Resigned 30 Apr 1996

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed N/A
Resigned 05 Apr 1993

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 16 Apr 2002
Resigned 20 Dec 2010

COLFER, Noelle

Resigned
Globe House, LondonWC2R 3LA
Born December 1968
Director
Appointed 21 Jun 2018
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 06 Mar 1998
Resigned 30 Dec 2000

D'HERCKERS, Freddy Joseph Julien

Resigned
21 Airedale Avenue, ChiswickW4 2NW
Born December 1955
Director
Appointed 06 Mar 1998
Resigned 27 Jul 1999

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 17 Dec 2010
Resigned 22 Apr 2015

DAVIS, Norman

Resigned
The Chase, FarnhamGU10 2PU
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 1996

DUNT, Keith Silvester

Resigned
Mulberries, WinchesterSO22 5HJ
Born December 1947
Director
Appointed N/A
Resigned 06 Mar 1998

DURANTE, Nicandro

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 31 Mar 2006
Resigned 20 Dec 2010

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 06 Mar 1998
Resigned 30 Dec 2000

HARTLEY, Richard Stuart

Resigned
Little Heath, HindheadGU26 6PA
Born April 1939
Director
Appointed N/A
Resigned 16 May 1994

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 27 Jul 1999
Resigned 29 Mar 2002

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 16 May 1994
Resigned 27 Jul 1999

JONES, Anthony

Resigned
21 Honey Lane, RingwoodBH24 4EN
Born July 1947
Director
Appointed 27 Jul 1999
Resigned 01 Aug 2002

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Auditors Resignation Company
21 July 2015
AUDAUD
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Legacy
24 June 2014
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Resolution
27 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Legacy
10 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
25 March 2003
363aAnnual Return
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363aAnnual Return
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
4 April 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
244244
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Auditors Resignation Company
2 September 1998
AUDAUD
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
20 May 1991
287Change of Registered Office
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
26 February 1990
288288
Legacy
7 July 1989
288288
Legacy
20 June 1989
288288
Legacy
5 June 1989
288288
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
22 August 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
28 April 1988
288288
Legacy
21 August 1987
288288
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
4 June 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Certificate Re Registration Private To Public Limited Company
30 October 1981
CERT5CERT5
Miscellaneous
2 February 1926
MISCMISC