Background WavePink WaveYellow Wave

B.A.T CAMBODIA (INVESTMENTS) LIMITED (03094833)

B.A.T CAMBODIA (INVESTMENTS) LIMITED (03094833) is an active UK company. incorporated on 24 August 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B.A.T CAMBODIA (INVESTMENTS) LIMITED has been registered for 30 years. Current directors include BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda.

Company Number
03094833
Status
active
Type
ltd
Incorporated
24 August 1995
Age
30 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A.T CAMBODIA (INVESTMENTS) LIMITED

B.A.T CAMBODIA (INVESTMENTS) LIMITED is an active company incorporated on 24 August 1995 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 CAMBODIA (INVESTMENTS) LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03094833

LTD Company

Age

30 Years

Incorporated 24 August 1995

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 2 June 2025 (10 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
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

19 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
May 13
Director Joined
Sept 13
Funding Round
Dec 13
Director Left
Apr 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Dec 18
Director Joined
Aug 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
1
Funding
17
Officers
0
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

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House, LondonWC2R 3LA
Born April 1976
Director
Appointed 31 May 2022

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 26 Jul 1999
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed 19 Jul 1996
Resigned 09 Dec 1997

COOK, Philip Michael

Resigned
25 Townsend Road, HarpendenAL5 4BG
Secretary
Appointed 09 Dec 1997
Resigned 26 Jul 1999

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 Jan 2009
Resigned 09 Aug 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 10 Aug 2012
Resigned 22 Aug 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 22 Aug 2013
Resigned 28 Feb 2017

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 12 Dec 2018
Resigned 03 Apr 2020

HOLLIMAN, Anthony Robert

Resigned
32 The Avenue, BillericayCM12 9HG
Secretary
Appointed 24 Aug 1995
Resigned 19 Jul 1996

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 07 Aug 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 14 Mar 2022
Resigned 03 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 1995
Resigned 24 Aug 1995

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 19 Jul 1996
Resigned 05 Apr 2004

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 07 Aug 2020
Resigned 07 Sept 2022

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 08 Feb 2002
Resigned 02 Jun 2011

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2000

COOK, Philip Michael

Resigned
25 Townsend Road, HarpendenAL5 4BG
Born March 1961
Director
Appointed 24 Aug 1995
Resigned 19 Jul 1996

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 02 Jun 2011
Resigned 03 May 2013

CUNNINGTON, Geoffrey Charles William

Resigned
Water Street, LondonWC2R 3LA
Born November 1954
Director
Appointed 27 Aug 2013
Resigned 12 Dec 2018

DA COSTA, Guilherme Cesar

Resigned
8 Rectory Orchard, LondonSW19 5AS
Born June 1955
Director
Appointed 24 Aug 1995
Resigned 19 Jul 1996

DALY, John Patrick

Resigned
Water Street, LondonWC2R 3LA
Born May 1956
Director
Appointed 04 Apr 2005
Resigned 06 Apr 2014

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 19 Jul 1996
Resigned 31 Dec 2001

GOURLAY, Nigel Timothy

Resigned
Down House, NewickBN8 4HU
Born February 1955
Director
Appointed 24 Aug 1995
Resigned 19 Jul 1996

GREEN, Charles Richard

Resigned
17 Montpelier Place, LondonSW7 1HJ
Born December 1943
Director
Appointed 26 Jul 1999
Resigned 08 Feb 2002

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 08 Feb 2002
Resigned 19 Dec 2014

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 19 Jul 1996
Resigned 31 Dec 2001

JEWELL, John Nolan

Resigned
Gayton Manor Crossfield Place, WeybridgeKT13 0RG
Born November 1949
Director
Appointed 26 Jul 1999
Resigned 08 Feb 2002

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 19 Jul 1996
Resigned 01 Aug 2002

JONES, Anthony

Resigned
Flat 12 Interocean Court, Hong KongFOREIGN
Born July 1947
Director
Appointed 01 Aug 2002
Resigned 31 Mar 2005

KOHNHORST, Earl Eugene

Resigned
82 Campden Hill Court, LondonW8 7HN
Born April 1947
Director
Appointed 19 Jul 1996
Resigned 26 Jul 1999

MONTEIRO DE CASTRO, Antonio

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1945
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2007

NAPIER, Andrew Alexander

Resigned
42 Church Street, Old IsleworthTW7 6BG
Born April 1947
Director
Appointed 19 Jul 1996
Resigned 24 Mar 1997

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 22 Feb 2002
Resigned 05 Aug 2008

Persons with significant control

1

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

181

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
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
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2010
CC04CC04
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
16 March 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
30 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
11 October 2005
244244
Legacy
19 August 2005
288cChange of Particulars
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Auditors Resignation Company
30 October 2003
AUDAUD
Legacy
2 April 2003
363aAnnual Return
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
18 March 2002
363aAnnual Return
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
6 April 2001
288cChange of Particulars
Legacy
9 March 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288cChange of Particulars
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1996
AUDAUD
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
287Change of Registered Office
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
11 September 1995
225(1)225(1)
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Incorporation Company
24 August 1995
NEWINCIncorporation