Background WavePink WaveYellow Wave

DUNHILL TOBACCO OF LONDON LIMITED (02863410)

DUNHILL TOBACCO OF LONDON LIMITED (02863410) is an active UK company. incorporated on 13 October 1993. 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.. DUNHILL TOBACCO OF LONDON LIMITED has been registered for 32 years. Current directors include BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, RIDIRECTORS LIMITED.

Company Number
02863410
Status
active
Type
ltd
Incorporated
13 October 1993
Age
32 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
D

DUNHILL TOBACCO OF LONDON LIMITED

DUNHILL TOBACCO OF LONDON LIMITED is an active company incorporated on 13 October 1993 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.. DUNHILL TOBACCO OF LONDON LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02863410

LTD Company

Age

32 Years

Incorporated 13 October 1993

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 21 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 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

DUNHILL CIGARETTES OF LONDON LIMITED
From: 13 October 1993To: 17 February 1994
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Previous Addresses

1a St. James's Street London SW1A 1EF England
From: 6 November 2009To: 6 October 2011
1a St. James's Street London SW1A 1EF
From: 13 October 1993To: 6 November 2009
Timeline

13 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 15
Director Left
Jun 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 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
4 Temple Place, LondonWC2R 2PG
Born February 1974
Director
Appointed 20 Sept 2018

EVANS, Roger Anthony Carr

Active
4 Temple Place, LondonWC2R 2PG
Born December 1973
Director
Appointed 06 Sept 2018

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 30 Sept 2010

BOOKER, David James

Resigned
21 Rodney Court, LondonW9 1TQ
Secretary
Appointed 14 Oct 1993
Resigned 28 Mar 1994

CORDESCHI, Richard

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 25 Jul 2012
Resigned 03 May 2013

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 22 Aug 2013
Resigned 11 Sept 2015

GUTTRIDGE, Jonathan Michael

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 06 Sept 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 11 Sept 2015
Resigned 06 Sept 2018

MCCORMACK, Peter

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 15 Sept 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 09 Sept 2022
Resigned 03 Sept 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Oct 1993
Resigned 14 Oct 1993

RISECRETARIES LIMITED

Resigned
1 Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 28 Mar 1994
Resigned 25 Jul 2012

BALCH, Alan Edward

Resigned
36 Honorwood Close, Great MissendenHP16 9HJ
Born November 1949
Director
Appointed 15 Mar 1994
Resigned 31 Aug 1995

BOOKER, David James

Resigned
21 Rodney Court, LondonW9 1TQ
Born November 1955
Director
Appointed 14 Oct 1993
Resigned 13 Oct 1995

BROOKS, Edwin Linton

Resigned
El Almendro Goodacres Lane, Princes RisboroughHP27 0QD
Born April 1940
Director
Appointed 14 Oct 1993
Resigned 01 Dec 1997

CASEY, Robert James

Resigned
Cadogan Street, LondonSW3 2PR
Born December 1948
Director
Appointed 30 Jul 2002
Resigned 30 Sept 2010

COOK, Philip Michael

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

CRIPPS, Andrew Graham

Resigned
66 Forest Road, LondonE8 3BT
Born August 1957
Director
Appointed 12 Sept 1997
Resigned 30 Dec 2005

HENDERSHOT, Michael Lee

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

HOLMES, Peter John

Resigned
55 Temple Mill Island, BishamSL7 1SQ
Born March 1950
Director
Appointed 18 Jul 1996
Resigned 31 Jul 1998

KING, Alan Jude

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 22 Jul 2011
Resigned 27 Aug 2015

KINGSLEY, John

Resigned
Glebe House, AylesburyHP18 9LP
Born June 1949
Director
Appointed 14 Oct 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
Water Street, LondonWC2R 3LA
Born October 1972
Director
Appointed 13 Aug 2012
Resigned 04 Jun 2021

MOHR, Nikolaus

Resigned
Water Street, LondonWC2R 3LA
Born December 1956
Director
Appointed 30 Sept 2010
Resigned 30 Jun 2012

OLIVER, Mark Anthony

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

PEACOCK, Timothy David Roger

Resigned
Old Wheatsheaf, BanburyOX17 3NG
Born May 1954
Director
Appointed 17 Jun 1994
Resigned 18 Jul 1996

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1963
Director
Appointed 11 Sept 2002
Resigned 01 Nov 2006

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 30 Jul 2002
Resigned 20 Dec 2004

PRINS, Daniel

Resigned
Pine Lodge 8a Stratton Road, BeaconsfieldHP9 1HS
Born December 1947
Director
Appointed 12 Sept 1997
Resigned 31 Jul 1998

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 18 Sept 2000
Resigned 31 Jul 2002

SNOOK, Nicola

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

STEYN, Charl Erasmus

Resigned
4 Bramble Close, Gerrards CrossSL9 0JP
Born April 1956
Director
Appointed 30 Jul 2002
Resigned 30 Sept 2010

THOMAS, Graham Rodney

Resigned
6 Willowbrook, AylesburyHP22 6AY
Born January 1945
Director
Appointed 31 Aug 1995
Resigned 30 Jun 2000

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
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
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
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 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
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Move Registers To Registered Office Company
19 October 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Corporate Director Company With Name
20 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Statement Of Companys Objects
19 December 2009
CC04CC04
Resolution
19 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288cChange of Particulars
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
21 April 1999
288cChange of Particulars
Legacy
23 October 1998
363aAnnual Return
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Auditors Resignation Company
5 August 1998
AUDAUD
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
5 December 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
363aAnnual Return
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
7 May 1997
288cChange of Particulars
Legacy
23 October 1996
363aAnnual Return
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
190190
Legacy
20 October 1995
325325
Legacy
20 October 1995
353353
Legacy
20 October 1995
363x363x
Legacy
20 October 1995
363(353)363(353)
Legacy
20 October 1995
363(190)363(190)
Legacy
18 September 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
325325
Legacy
14 November 1994
353353
Legacy
14 November 1994
363sAnnual Return (shuttle)
Statement Of Affairs
8 November 1994
SASA
Legacy
8 November 1994
88(2)O88(2)O
Legacy
8 August 1994
88(2)P88(2)P
Legacy
28 June 1994
288288
Legacy
14 April 1994
288288
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Certificate Change Of Name Company
17 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1993
88(2)P88(2)P
Legacy
5 November 1993
288288
Legacy
5 November 1993
288288
Legacy
5 November 1993
288288
Legacy
5 November 1993
288288
Legacy
5 November 1993
224224
Incorporation Company
13 October 1993
NEWINCIncorporation