Background WavePink WaveYellow Wave

THE LONDON TOBACCO COMPANY LIMITED (02761030)

THE LONDON TOBACCO COMPANY LIMITED (02761030) is an active UK company. incorporated on 2 November 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LONDON TOBACCO COMPANY LIMITED has been registered for 33 years. Current directors include BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, RIDIRECTORS LIMITED.

Company Number
02761030
Status
active
Type
ltd
Incorporated
2 November 1992
Age
33 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, RIDIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON TOBACCO COMPANY LIMITED

THE LONDON TOBACCO COMPANY LIMITED is an active company incorporated on 2 November 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LONDON TOBACCO COMPANY LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02761030

LTD Company

Age

33 Years

Incorporated 2 November 1992

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 18 July 2025 (9 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

DUNHILL TOBACCO OF LONDON LIMITED
From: 15 February 1993To: 17 February 1994
HACKREMCO (NO.792) LIMITED
From: 2 November 1992To: 15 February 1993
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

13 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
Aug 18
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
12
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

EVANS, Roger Anthony Carr

Active
Globe House, LondonWC2R 2PG
Born December 1973
Director
Appointed 08 Aug 2018

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 27 Jul 2021

BOOKER, David James

Resigned
21 Clifton Court, LondonNW8 8HT
Secretary
Appointed 16 Feb 1993
Resigned 28 Aug 1993

BOOKER, David James

Resigned
21 Rodney Court, LondonW9 1TQ
Secretary
Appointed N/A
Resigned 28 Mar 1994

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Nominee secretary
Appointed 02 Nov 1992
Resigned 02 Nov 1993

CORDESCHI, Richard

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 13 Aug 2012
Resigned 03 May 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Jun 2013
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 08 Aug 2018
Resigned 24 Jan 2020

MARTIN, Oliver James

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 30 Jun 2017
Resigned 08 Aug 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 29 Sept 2020
Resigned 26 Nov 2021

RISECRETARIES LIMITED

Resigned
1, LondonWC2R 3LA
Corporate secretary
Appointed 28 Mar 1994
Resigned 13 Aug 2012

BISCHOFF, Hans Christian

Resigned
9 Westfield Road, BeaconsfieldHP9 1EG
Born February 1943
Director
Appointed 16 Feb 1993
Resigned 16 Mar 1994

BOOKER, David James

Resigned
21 Clifton Court, LondonNW8 8HT
Born November 1955
Director
Appointed 16 Feb 1993
Resigned 28 Aug 1993

BOOKER, David James

Resigned
21 Rodney Court, LondonW9 1TQ
Born November 1955
Director
Appointed N/A
Resigned 25 Oct 1994

BROOKS, Edwin Linton

Resigned
El Almendro Goodacres Lane, Princes RisboroughHP27 0QD
Born April 1940
Director
Appointed 15 Mar 1994
Resigned 25 Oct 1994

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 27 Mar 2002
Resigned 07 Feb 2011

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 26 Jul 1999
Resigned 30 Nov 2000

CRIPPS, Andrew Graham

Resigned
The Old Vicarage Church Road, OxfordOX33 1RU
Born August 1957
Director
Appointed 16 Mar 1998
Resigned 31 Jul 1998

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 26 Jul 1999
Resigned 28 Mar 2002

HOLMES, Peter John

Resigned
55 Temple Mill Island, BishamSL7 1SQ
Born March 1950
Director
Appointed 16 Mar 1998
Resigned 31 Jul 1998

KINGSLEY, John

Resigned
Glebe House, AylesburyHP18 9LP
Born June 1949
Director
Appointed 16 Feb 1993
Resigned 16 Mar 1994

KUZMINSKI, Witold Mieczyslaw

Resigned
The Penthouse, Gerrards CrossSL9 8PD
Born May 1956
Director
Appointed 30 Jul 1998
Resigned 30 Jul 1999

MCCRORY, Paul

Resigned
Globe House, LondonWC2R 2PG
Born October 1972
Director
Appointed 13 Aug 2012
Resigned 27 Jul 2021

MCDONALD, Aileen Elizabeth

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

MOHR, Nikolaus

Resigned
Water Street, LondonWC2R 3LA
Born December 1956
Director
Appointed 07 Feb 2011
Resigned 30 Jun 2012

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 16 Mar 1998
Resigned 31 Jul 2002

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1963
Director
Appointed 01 Oct 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 16 Mar 1998
Resigned 31 Jul 1998

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 26 Jul 1999
Resigned 28 Mar 2002

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 01 Nov 2006
Resigned 31 May 2017

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 27 Mar 2002
Resigned 30 Apr 2015

TARRANT, Gary

Resigned
Water Street, LondonWC2R 3LA
Born October 1971
Director
Appointed 30 Jun 2017
Resigned 01 Feb 2018

Persons with significant control

1

4 Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 August 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 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
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
29 June 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
30 April 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
27 November 2013
AR01AR01
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Resolution
28 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
13 November 2006
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
23 May 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
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
4 December 2001
288cChange of Particulars
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
287Change of Registered Office
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288cChange of Particulars
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
21 April 1999
288cChange of Particulars
Legacy
5 November 1998
363aAnnual Return
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Legacy
3 August 1998
288bResignation 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
Resolution
20 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1998
88(2)R88(2)R
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
123Notice of Increase in Nominal Capital
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363aAnnual Return
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
19 November 1996
363aAnnual Return
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
9 November 1995
363x363x
Legacy
9 November 1995
363(353)363(353)
Legacy
9 November 1995
363(190)363(190)
Legacy
20 October 1995
190190
Legacy
20 October 1995
325325
Legacy
20 October 1995
353353
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Memorandum Articles
12 April 1994
MEM/ARTSMEM/ARTS
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
1 March 1994
287Change of Registered Office
Certificate Change Of Name Company
17 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1993
363b363b
Legacy
10 September 1993
288288
Legacy
30 April 1993
287Change of Registered Office
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
224224
Resolution
24 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1992
NEWINCIncorporation