Background WavePink WaveYellow Wave

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED (02913147)

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED (02913147) is an active UK company. incorporated on 25 March 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED has been registered for 32 years. Current directors include LACEY, Damon, MCKENZIE, Geoffrey Alexander.

Company Number
02913147
Status
active
Type
ltd
Incorporated
25 March 1994
Age
32 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LACEY, Damon, MCKENZIE, Geoffrey Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED is an active company incorporated on 25 March 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02913147

LTD Company

Age

32 Years

Incorporated 25 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 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

MAWLAW 245 LIMITED
From: 25 March 1994To: 16 June 1994
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

20 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Jul 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BATS LIMITED

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

LACEY, Damon

Active
Globe House, LondonWC2R 2PG
Born September 1985
Director
Appointed 24 Jul 2023

MCKENZIE, Geoffrey Alexander

Active
Globe House, LondonWC2R 2PG
Born November 1970
Director
Appointed 28 Mar 2024

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 27 Jun 1994
Resigned 26 Mar 1997

BERMAN, James Oliver

Resigned
38 Windermere Avenue, LondonNW6 6LN
Secretary
Appointed 26 Mar 1997
Resigned 10 Nov 1998

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 10 Nov 1998
Resigned 31 Dec 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 02 Oct 2009
Resigned 31 Dec 2012

CUNNINGTON, Geoffrey Charles William

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Aug 2002
Resigned 02 Oct 2009

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Jan 2013
Resigned 16 Feb 2014

HITCHMOUGH, James

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 30 May 2018
Resigned 31 Dec 2019

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 17 Feb 2014
Resigned 16 May 2017

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 16 May 2017
Resigned 30 May 2018

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Secretary
Appointed 01 Jan 2001
Resigned 27 Aug 2002

MEHTA, Shital

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 01 Apr 2022
Resigned 09 Dec 2022

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 09 Dec 2022
Resigned 03 Sept 2024

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 25 Mar 1994
Resigned 27 Jun 1994

ALLVEY, David Philip

Resigned
23 Hambleden Place, LondonSE21 7EY
Born March 1945
Director
Appointed 27 Jun 1994
Resigned 10 Nov 1998

BALE, Dzung Thi Ngoc

Resigned
Globe House, LondonWC2R 2PG
Born January 1979
Director
Appointed 30 May 2018
Resigned 31 Jul 2023

BINGHAM, Paul Michael

Resigned
40 Longdown Lane North, EwellKT17 3JQ
Born October 1944
Director
Appointed 26 Mar 1997
Resigned 26 Mar 1997

BLACK, Adrian Jeremy Simon

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1958
Director
Appointed 16 Jan 2004
Resigned 10 Sept 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Born July 1945
Director
Appointed 27 Jun 1994
Resigned 31 May 1999

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 02 Oct 2009
Resigned 02 Oct 2009

CRELLIN, Maria Teresa

Resigned
Water Street, LondonWC2R 3LA
Born August 1965
Director
Appointed 03 Jul 2015
Resigned 21 Mar 2018

ENGLISH, Alfred Michael Thomas

Resigned
15 Watermill Way, AylesburyHP22 5SR
Born February 1952
Director
Appointed 17 Nov 1999
Resigned 17 Jan 2004

FURNISS, Louisa

Resigned
Globe House, LondonWC2R 2PG
Born March 1981
Director
Appointed 24 Jul 2023
Resigned 28 Mar 2024

GIRLING, Anne Christine

Resigned
Water Street, LondonWC2R 3LA
Born August 1964
Director
Appointed 02 Oct 2009
Resigned 30 Nov 2017

GORDON, Colin Robert

Resigned
20 Jeffries Close, SouthamptonSO16 8DS
Born September 1941
Director
Appointed 26 Mar 1997
Resigned 26 Mar 1997

HOOPER, Anthony Francis

Resigned
7 Beverley Road, LondonSW13 0LX
Born August 1943
Director
Appointed 27 Jun 1994
Resigned 17 Jan 2004

HOWARD, Jane

Resigned
Regency Cottage, GuildfordGU1 3LA
Born March 1962
Director
Appointed 26 Feb 1998
Resigned 17 Jan 2004

JOHN, David Vincent

Resigned
1 Poplar Road, LondonSW19 3JR
Born October 1945
Director
Appointed 27 Jun 1994
Resigned 01 May 1996

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 10 Nov 1998
Resigned 14 Nov 2000

JOLLIFFE, John Anthony

Resigned
Hurst House, RedhillRH1 4EG
Born August 1937
Director
Appointed 27 Jun 1994
Resigned 17 Jan 2004

MITCHELL, Paul Anthony Stephen

Resigned
44 Cheapside, HorsellGU21 4JL
Born March 1965
Director
Appointed 16 Jan 2004
Resigned 31 Aug 2009

OLDALE, John Keith

Resigned
Little Coopers Coopers Hill, BasingstokeRG27 0QA
Born November 1937
Director
Appointed 25 Mar 1994
Resigned 27 Jun 1994

POTTER, David Cameron

Resigned
Water Street, LondonWC2R 3LA
Born July 1948
Director
Appointed 02 Oct 2009
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
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
Ceased 06 Apr 2016
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

169

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
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 Dormant
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
16 April 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
28 March 2006
363aAnnual Return
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363aAnnual Return
Legacy
7 May 2002
288cChange of Particulars
Legacy
24 April 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2001
AAAnnual Accounts
Legacy
14 May 2001
288cChange of Particulars
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288cChange of Particulars
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
23 April 1999
288cChange of Particulars
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
5 August 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
15 April 1996
363b363b
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
30 March 1995
363b363b
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
287Change of Registered Office
Legacy
26 August 1994
224224
Memorandum Articles
4 July 1994
MEM/ARTSMEM/ARTS
Resolution
4 July 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
122122
Certificate Change Of Name Company
15 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1994
NEWINCIncorporation