Background WavePink WaveYellow Wave

ROTHMANS INTERNATIONAL ENTERPRISES LIMITED (02694154)

ROTHMANS INTERNATIONAL ENTERPRISES LIMITED (02694154) is an active UK company. incorporated on 5 March 1992. with registered office in Globe House 4 Temple Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROTHMANS INTERNATIONAL ENTERPRISES LIMITED has been registered for 34 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, FERLAND, Caroline and 3 others.

Company Number
02694154
Status
active
Type
ltd
Incorporated
5 March 1992
Age
34 years
Address
Globe House 4 Temple Place, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, FERLAND, Caroline, MCCRORY, Paul, WADEY, Neil Arthur, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHMANS INTERNATIONAL ENTERPRISES LIMITED

ROTHMANS INTERNATIONAL ENTERPRISES LIMITED is an active company incorporated on 5 March 1992 with the registered office located in Globe House 4 Temple Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROTHMANS INTERNATIONAL ENTERPRISES LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02694154

LTD Company

Age

34 Years

Incorporated 5 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ROTHMANS INTERNATIONAL HOLDINGS (UK) LIMITED
From: 18 April 1994To: 27 April 1994
NEW TOBACCO (UK) LIMITED
From: 11 August 1993To: 18 April 1994
GARDEN STREET TWO LIMITED
From: 13 May 1992To: 11 August 1993
TRUSHELFCO (NO.1780) LIMITED
From: 5 March 1992To: 13 May 1992
Contact
Address

Globe House 4 Temple Place London , WC2R 2PG,

Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MEHTA, Shital

Active
Globe House 4 Temple PlaceWC2R 2PG
Secretary
Appointed 15 May 2022

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 04 Feb 2015

COHN, Anthony Michael Hardy

Active
Globe House 4 Temple PlaceWC2R 2PG
Born November 1969
Director
Appointed 01 Jun 2020

FERLAND, Caroline

Active
Globe House 4 Temple PlaceWC2R 2PG
Born May 1968
Director
Appointed 29 May 2024

MCCRORY, Paul

Active
Globe House 4 Temple PlaceWC2R 2PG
Born October 1972
Director
Appointed 14 Feb 2020

WADEY, Neil Arthur

Active
Globe House 4 Temple PlaceWC2R 2PG
Born May 1964
Director
Appointed 14 Feb 2020

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 25 Aug 2020

BOOKER, David James

Resigned
21 Rodney Court, LondonW9 1TQ
Secretary
Appointed 22 Oct 1993
Resigned 16 Feb 1996

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 29 Jun 2012
Resigned 28 Feb 2017

MARTIN, Oliver James

Resigned
Globe House 4 Temple PlaceWC2R 2PG
Secretary
Appointed 07 Sept 2017
Resigned 15 May 2022

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed 26 Sept 1995
Resigned 15 Sept 1997

RISECRETARIES LIMITED

Resigned
1 Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 15 Sept 1997
Resigned 29 Jun 2012

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 02 Mar 1992
Resigned 22 Oct 1993

BOOKER, David James

Resigned
Koningen, Ae Blaricum
Born November 1955
Director
Appointed 30 Jul 1998
Resigned 18 Feb 2000

BROOKS, Edwin Linton

Resigned
El Almendro Goodacres Lane, Princes RisboroughHP27 0QD
Born April 1940
Director
Appointed 22 Oct 1993
Resigned 01 Dec 1997

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 27 Mar 2002
Resigned 11 Mar 2019

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 02 Mar 1992
Resigned 05 May 1992

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 18 Feb 2000
Resigned 30 Nov 2000

CRIPPS, Andrew Graham

Resigned
The Old Vicarage Church Road, OxfordOX33 1RU
Born August 1957
Director
Appointed 12 Sept 1997
Resigned 31 Jul 1998

CROUSE, Leon

Resigned
Alisbachweg 7, SwitzerlandFOREIGN
Born March 1953
Director
Appointed 05 May 1992
Resigned 11 Aug 1993

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 16 Nov 2010
Resigned 06 Feb 2015

DU PLESSIS, Jan Petrus

Resigned
7 Westfield Road, BeaconsfieldHP9 1EG
Born January 1954
Director
Appointed 11 Aug 1993
Resigned 01 Oct 1996

ENOCH, Leonard George

Resigned
28 Northumberland Avenue, LondonE12 5HD
Born March 1943
Director
Appointed 22 Oct 1993
Resigned 01 Dec 1997

GERBER, Rene Werner

Resigned
Seestrasse 60FOREIGN
Born September 1937
Director
Appointed 11 Aug 1993
Resigned 22 Oct 1993

GRIEVE, James Alan

Resigned
Speerstrasse 120, 8805 Richterswil
Born June 1952
Director
Appointed 05 May 1992
Resigned 12 Oct 1993

HEATON, Robert Fergus

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 04 Feb 2015
Resigned 30 Apr 2020

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 18 Feb 2000
Resigned 28 Mar 2002

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 27 Mar 2002
Resigned 27 Aug 2002

NAUER, Kurt Joseph

Resigned
Seemattstrasse 56FOREIGN
Born August 1950
Director
Appointed 05 May 1992
Resigned 22 Oct 1993

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 12 Sept 1997
Resigned 31 Jul 2002

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1963
Director
Appointed 29 Aug 2002
Resigned 01 Nov 2006

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 27 Mar 2002
Resigned 20 Dec 2004

PRINS, Daniel

Resigned
Pine Lodge 8a Stratton Road, BeaconsfieldHP9 1HS
Born December 1947
Director
Appointed 01 Oct 1996
Resigned 31 Jul 1998

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 02 Mar 1992
Resigned 05 May 1992

RYAN, William Patrick

Resigned
Bywood Nightingales Lane, Chalfont St GilesHP8 4SH
Born March 1935
Director
Appointed 14 Apr 1994
Resigned 30 Sept 1998

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

193

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
28 August 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Miscellaneous
28 July 2015
MISCMISC
Auditors Resignation Company
29 June 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 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
24 March 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Resolution
2 August 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 July 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Statement Of Companys Objects
18 February 2010
CC04CC04
Memorandum Articles
18 February 2010
MEM/ARTSMEM/ARTS
Resolution
18 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
5 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
2 April 2004
363aAnnual Return
Auditors Resignation Company
19 November 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
30 November 2001
288cChange of Particulars
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
353353
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
10 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
21 April 1999
288cChange of Particulars
Legacy
23 March 1999
88(2)R88(2)R
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
123Notice of Increase in Nominal Capital
Legacy
22 March 1999
363aAnnual Return
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288cChange of Particulars
Legacy
10 March 1998
363aAnnual Return
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Statement Of Affairs
14 March 1997
SASA
Legacy
14 March 1997
88(2)O88(2)O
Legacy
12 March 1997
363aAnnual Return
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
363aAnnual Return
Legacy
19 March 1996
363(353)363(353)
Legacy
19 March 1996
363(190)363(190)
Legacy
25 February 1996
288288
Legacy
20 October 1995
190190
Legacy
20 October 1995
325325
Legacy
20 October 1995
353353
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Certificate Change Of Name Company
27 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1994
288288
Certificate Change Of Name Company
18 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Legacy
30 November 1993
88(2)P88(2)P
Memorandum Articles
16 November 1993
MEM/ARTSMEM/ARTS
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
123Notice of Increase in Nominal Capital
Legacy
16 November 1993
288288
Resolution
13 November 1993
RESOLUTIONSResolutions
Resolution
13 November 1993
RESOLUTIONSResolutions
Legacy
9 November 1993
287Change of Registered Office
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Memorandum Articles
11 October 1993
MEM/ARTSMEM/ARTS
Legacy
23 September 1993
288288
Legacy
1 September 1993
288288
Legacy
20 August 1993
288288
Certificate Change Of Name Company
11 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1993
363sAnnual Return (shuttle)
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Certificate Change Of Name Company
12 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1992
NEWINCIncorporation