Background WavePink WaveYellow Wave

B.A.T VIETNAM LIMITED (00341981)

B.A.T VIETNAM LIMITED (00341981) is an active UK company. incorporated on 1 July 1938. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. B.A.T VIETNAM LIMITED has been registered for 87 years. Current directors include BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED.

Company Number
00341981
Status
active
Type
ltd
Incorporated
1 July 1938
Age
87 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A.T VIETNAM LIMITED

B.A.T VIETNAM LIMITED is an active company incorporated on 1 July 1938 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. B.A.T VIETNAM LIMITED was registered 87 years ago.(SIC: 70100)

Status

active

Active since 87 years ago

Company No

00341981

LTD Company

Age

87 Years

Incorporated 1 July 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 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 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

B.A.T. VIETNAM (HOLDINGS) LIMITED
From: 27 October 1993To: 27 July 1994
ALLEN & GINTER LIMITED
From: 1 July 1938To: 27 October 1993
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

22 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
May 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Sept 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

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

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House, LondonWC2R 3LA
Born April 1976
Director
Appointed 31 May 2022

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 22 Sept 2020

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 08 Nov 1994
Resigned 16 Dec 2008

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 14 Jan 2009
Resigned 19 Sept 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 20 Sept 2012
Resigned 22 Aug 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 22 Aug 2013
Resigned 28 Feb 2017

HOLLIMAN, Anthony Robert

Resigned
32 The Avenue, BillericayCM12 9HG
Secretary
Appointed N/A
Resigned 08 Nov 1994

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 22 Sept 2020
Resigned 26 Nov 2021

MUNDAY, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 08 Aug 2018
Resigned 03 Apr 2020

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 26 Sept 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 20 Jul 2022
Resigned 03 Sept 2024

ADAMS, Paul Nicholas

Resigned
31 Birtley Rise, GuildfordGU5 0HZ
Born March 1953
Director
Appointed 25 Oct 1993
Resigned 25 Oct 1999

ALLVEY, David Philip

Resigned
The Old House, Haywards HeathRH16 4AA
Born March 1945
Director
Appointed N/A
Resigned 25 Oct 1993

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 22 Sept 2020
Resigned 07 Sept 2022

BARKER, John Anthony

Resigned
New Forge, WinchesterSO21 2PY
Born April 1947
Director
Appointed 21 Jul 1995
Resigned 06 Jul 1998

BARROW, Brian Christopher

Resigned
6 Wych Elm Rise, GuildfordGU1 3TH
Born April 1955
Director
Appointed 30 May 1995
Resigned 30 Dec 2000

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed 25 Oct 1993
Resigned 29 Jul 1994

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed N/A
Resigned 29 Jul 1992

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 16 Apr 2002
Resigned 29 Sept 2010

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed N/A
Resigned 25 Oct 1993

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Born July 1945
Director
Appointed 29 Jul 1994
Resigned 30 Dec 1997

COLFER, Noelle

Resigned
Globe House, LondonWC2R 3LA
Born December 1968
Director
Appointed 08 Aug 2018
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 30 Dec 1997
Resigned 30 Dec 2000

COOMBE, Frederick William Charles

Resigned
6e1 Ngo Thoi Nhiem Street, Ho Chi Minh City
Born September 1962
Director
Appointed 06 Jul 1998
Resigned 25 Oct 1999

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 29 Sept 2010
Resigned 03 May 2013

CUNNINGTON, Geoffrey Charles William

Resigned
Water Street, LondonWC2R 3LA
Born November 1954
Director
Appointed 27 Aug 2013
Resigned 12 Dec 2018

DACOSTA, Guilherme Cesar Pestana Botelho

Resigned
Nathan Road, SingaporeFOREIGN
Born June 1955
Director
Appointed 25 Oct 1993
Resigned 18 Nov 1994

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 29 Sept 2010
Resigned 22 Apr 2015

DALY, John Patrick

Resigned
Water Street, LondonWC2R 3LA
Born May 1956
Director
Appointed 04 Apr 2005
Resigned 29 Sept 2010

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 09 Sept 1997
Resigned 30 Dec 2000

ETHERINGTON, Kenneth

Resigned
The Woodlands 77 Kidmore Road, ReadingRG4 7NQ
Born April 1938
Director
Appointed N/A
Resigned 29 Jul 1994

FRANKLIN, Emma Catherine

Resigned
Water Street, LondonWC2R 3LA
Born March 1974
Director
Appointed 29 Sept 2010
Resigned 01 Oct 2013

FRY, Malcolm

Resigned
22 09 Langkawi, Ardmore Park
Born July 1943
Director
Appointed 20 Mar 1995
Resigned 21 Jul 1995

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

224

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 October 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 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
12 March 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
30 July 2013
RP04RP04
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
22 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
5 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
244244
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288cChange of Particulars
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Auditors Resignation Company
15 October 2003
AUDAUD
Legacy
23 September 2003
244244
Legacy
25 March 2003
363aAnnual Return
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
27 October 2002
244244
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
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
27 March 2002
363aAnnual Return
Legacy
27 March 2002
363(353)363(353)
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
16 March 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
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288cChange of Particulars
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
2 September 1998
AUDAUD
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
288288
Auditors Resignation Company
7 February 1995
AUDAUD
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
25 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Certificate Change Of Name Company
27 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363x363x
Legacy
17 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
9 November 1993
287Change of Registered Office
Certificate Change Of Name Company
27 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
27 April 1993
363x363x
Memorandum Articles
7 January 1993
MEM/ARTSMEM/ARTS
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
28 April 1992
363x363x
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
13 March 1990
288288
Legacy
3 January 1990
288288
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
14 April 1989
288288
Legacy
27 February 1989
288288
Legacy
2 August 1988
288288
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
18 April 1988
288288
Legacy
10 July 1987
288288
Accounts With Accounts Type Dormant
13 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Legacy
20 August 1986
288288
Legacy
14 August 1986
288288
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363