Background WavePink WaveYellow Wave

IMPERIAL TOBACCO HOLDINGS LIMITED (03087180)

IMPERIAL TOBACCO HOLDINGS LIMITED (03087180) is an active UK company. incorporated on 3 August 1995. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPERIAL TOBACCO HOLDINGS LIMITED has been registered for 30 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
03087180
Status
active
Type
ltd
Incorporated
3 August 1995
Age
30 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL TOBACCO HOLDINGS LIMITED

IMPERIAL TOBACCO HOLDINGS LIMITED is an active company incorporated on 3 August 1995 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPERIAL TOBACCO HOLDINGS LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03087180

LTD Company

Age

30 Years

Incorporated 3 August 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ATTENDFRIEND LIMITED
From: 3 August 1995To: 7 June 1996
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

Po Box 244 Upton Road Bristol BS99 7UJ
From: 3 August 1995To: 2 September 2013
Timeline

27 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Oct 11
Funding Round
Sept 12
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BEVAN, Daniel Peter

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 28 Feb 2022

CAREY, Emily Jane

Active
Winterstoke Road, BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
Winterstoke Road, BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Oct 2012
Resigned 31 Mar 2017

HANNAFORD, Richard Charles

Resigned
14 Yew Tree Close, BristolBS40 5DP
Secretary
Appointed 16 Sept 1996
Resigned 30 Sept 2004

PHILLIPS, Matthew Robert

Resigned
PO BOX 244, BristolBS99 7UJ
Secretary
Appointed 01 Oct 2004
Resigned 30 Sept 2012

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed 14 Sept 1995
Resigned 16 Sept 1996

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 31 Mar 2017
Resigned 28 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 1995
Resigned 14 Sept 1995

COOPER, Alison Jane

Resigned
Winterstoke Road, BristolBS3 2LL
Born March 1966
Director
Appointed 12 May 2010
Resigned 31 Mar 2017

DAVIS, Gareth

Resigned
PO BOX 244, BristolBS99 7UJ
Born May 1950
Director
Appointed 16 Sept 1996
Resigned 12 May 2010

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 31 Mar 2017
Resigned 28 Jun 2023

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 14 Sept 1995
Resigned 16 Sept 1996

DYRBUS, Robert

Resigned
Winterstoke Road, BristolBS3 2LL
Born November 1952
Director
Appointed 16 Sept 1996
Resigned 05 Nov 2013

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 14 Sept 1995
Resigned 16 Sept 1996

INSTON, Clive Alfred Carrington

Resigned
Haig House, BristolBS8 3HG
Born April 1946
Director
Appointed 11 Apr 2000
Resigned 14 Dec 2001

KEVETH, Nicholas James

Resigned
Winterstoke Road, BristolBS3 2LL
Born July 1969
Director
Appointed 12 May 2010
Resigned 31 Mar 2017

LUDLAM, Kenneth John

Resigned
16 Woodchurch Drive, BromleyBR1 2TH
Born September 1943
Director
Appointed 23 May 1996
Resigned 16 Sept 1996

PAINTER, Stuart Trevor

Resigned
Timsah 54 Park Road, KenleyCR8 5AR
Born March 1937
Director
Appointed 16 Sept 1996
Resigned 08 May 2000

PARAVICINI, Lukas Jean-Baptiste

Resigned
Winterstoke Road, BristolBS3 2LL
Born October 1964
Director
Appointed 19 May 2021
Resigned 26 Feb 2026

RESNEKOV, David Ian

Resigned
Winterstoke Road, BristolBS3 2LL
Born September 1958
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2018

TANT, Oliver Reginald

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 05 Nov 2013
Resigned 18 May 2021

TILDESLEY, Thomas Richard William

Resigned
Winterstoke Road, BristolBS3 2LL
Born December 1973
Director
Appointed 28 Feb 2018
Resigned 30 Apr 2021

TILLEKERATNE, David Michael

Resigned
Winterstoke Road, BristolBS3 2LL
Born January 1977
Director
Appointed 18 Feb 2022
Resigned 04 Jul 2024

WALL, Marie Ann

Resigned
Winterstoke Road, BristolBS3 2LL
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 18 Feb 2022

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 12 May 2010
Resigned 31 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 1995
Resigned 14 Sept 1995

Persons with significant control

1

Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
4 August 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
23 May 2002
88(2)R88(2)R
Legacy
23 May 2002
123Notice of Increase in Nominal Capital
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363aAnnual Return
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
4 August 2000
288cChange of Particulars
Legacy
19 June 2000
363aAnnual Return
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
25 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
22 June 1998
363aAnnual Return
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
20 May 1997
AAAnnual Accounts
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
123Notice of Increase in Nominal Capital
Legacy
18 September 1996
287Change of Registered Office
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
30 August 1996
363sAnnual Return (shuttle)
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
15 June 1996
288288
Certificate Change Of Name Company
6 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1996
224224
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Incorporation Company
3 August 1995
NEWINCIncorporation