Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED (02898824)

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED (02898824) is an active UK company. incorporated on 10 February 1994. 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.. BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED has been registered for 32 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, KUCHALSKA, Kateryna.

Company Number
02898824
Status
active
Type
ltd
Incorporated
10 February 1994
Age
32 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, KUCHALSKA, Kateryna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED is an active company incorporated on 10 February 1994 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.. BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02898824

LTD Company

Age

32 Years

Incorporated 10 February 1994

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 11 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 7 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

29 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
May 12
Funding Round
Sept 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Feb 14
Director Joined
Jun 14
Funding Round
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
Jun 15
Funding Round
Mar 16
Funding Round
Sept 16
Director Joined
Sept 18
Director Left
Mar 19
Funding Round
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 25
Director Left
Aug 25
Capital Update
Feb 26
10
Funding
18
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 17 Dec 2014

COHN, Anthony Michael Hardy

Active
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 17 Dec 2014

KUCHALSKA, Kateryna

Active
Globe House, LondonWC2R 3LA
Born May 1986
Director
Appointed 01 Sept 2025

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 10 Feb 1994
Resigned 16 Dec 2008

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 Jan 2009
Resigned 03 May 2013

DAVIS, Clara

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 04 Sept 2023
Resigned 03 Sept 2024

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Aug 2013
Resigned 14 Oct 2013

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 06 Aug 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 Oct 2013
Resigned 02 Aug 2017

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 02 Aug 2017
Resigned 06 Aug 2018

MEHTA, Shital

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 28 Sept 2020
Resigned 04 Sept 2023

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Feb 1994
Resigned 10 Feb 1994

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 13 Mar 2003
Resigned 05 Apr 2004

BANKI, Pablo Andres

Resigned
Globe House, LondonWC2R 3LA
Born December 1982
Director
Appointed 20 Sept 2019
Resigned 01 Feb 2022

BINGHAM, Paul Michael

Resigned
40 Longdown Lane North, EwellKT17 3JQ
Born October 1944
Director
Appointed 18 Sept 1997
Resigned 20 Dec 2000

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 04 Apr 2002
Resigned 11 Mar 2019

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Born July 1945
Director
Appointed 10 Feb 1994
Resigned 30 Dec 1997

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 30 Dec 1997
Resigned 20 Dec 2000

COOPER, Richard Vaughan

Resigned
Beaufort House, StamfordPE9 3PW
Born May 1945
Director
Appointed 10 Feb 1994
Resigned 18 Sept 1997

DALE, Steven Glyn

Resigned
Globe House, LondonWC2R 3LA
Born May 1967
Director
Appointed 03 Jun 2014
Resigned 22 Jun 2015

DOMIZLAFF, Georg Caesar

Resigned
7 Redcliffe Gardens, LondonW4 3RG
Born March 1953
Director
Appointed 13 Mar 2003
Resigned 30 Dec 2003

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 18 Sept 1997
Resigned 20 Dec 2000

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 13 Mar 2003
Resigned 19 Dec 2014

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 18 Sept 1997
Resigned 29 Mar 2002

KORNILOV, Andrey

Resigned
Globe House, LondonWC2R 3LA
Born April 1983
Director
Appointed 01 Feb 2022
Resigned 01 Sept 2025

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 01 Jan 2001
Resigned 27 Aug 2002

MOSSMAN, John Stanley

Resigned
32 Winchester Road, BromleyBR2 0PZ
Born October 1947
Director
Appointed 14 Feb 1994
Resigned 18 Sept 1997

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2002

PORTER, Alan Fraser

Resigned
18 Walpole Road, TwickenhamTW2 5SN
Born September 1963
Director
Appointed 29 Aug 2002
Resigned 13 Mar 2003

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 13 Mar 2003
Resigned 05 Aug 2008

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 04 Apr 2002
Resigned 13 Mar 2003

RAYNER, Paul Ashley

Resigned
Earley House, AscotSL5 9JY
Born March 1954
Director
Appointed 13 Mar 2003
Resigned 30 Apr 2008

RICKHEIT, Markus Christian

Resigned
Globe House, LondonWC2R 3LA
Born December 1968
Director
Appointed 26 Sept 2018
Resigned 30 Sept 2019

SALT, David Ernest

Resigned
16 The Glen, EnfieldEN2 7BZ
Born June 1947
Director
Appointed 14 Feb 1994
Resigned 18 Sept 1997

Persons with significant control

1

Globe House, LondonWC2R 2PG

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

191

Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
SH20SH20
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Second Filing Of Form With Form Type
2 March 2015
RP04RP04
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 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
26 February 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2013
TM02Termination of Secretary
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Resolution
26 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 January 2010
CC04CC04
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Legacy
19 August 2005
288cChange of Particulars
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
15 October 2003
244244
Statement Of Affairs
17 September 2003
SASA
Auditors Resignation Company
20 June 2003
AUDAUD
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
88(2)R88(2)R
Legacy
29 April 2003
88(2)R88(2)R
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
123Notice of Increase in Nominal Capital
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
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
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363aAnnual Return
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
19 February 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
28 September 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Auditors Resignation Company
9 September 1998
AUDAUD
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
23 April 1998
288cChange of Particulars
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
3 June 1994
224224
Legacy
3 June 1994
88(2)R88(2)R
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
287Change of Registered Office
Incorporation Company
10 February 1994
NEWINCIncorporation