Background WavePink WaveYellow Wave

IMPERIAL BRANDS FINANCE PLC (03214426)

IMPERIAL BRANDS FINANCE PLC (03214426) is an active UK company. incorporated on 14 June 1996. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. IMPERIAL BRANDS FINANCE PLC has been registered for 29 years. Current directors include MARCINIUK, Celso Ricardo, SLADE, Mathew Edward.

Company Number
03214426
Status
active
Type
plc
Incorporated
14 June 1996
Age
29 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MARCINIUK, Celso Ricardo, SLADE, Mathew Edward
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL BRANDS FINANCE PLC

IMPERIAL BRANDS FINANCE PLC is an active company incorporated on 14 June 1996 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. IMPERIAL BRANDS FINANCE PLC was registered 29 years ago.(SIC: 70221)

Status

active

Active since 29 years ago

Company No

03214426

PLC Company

Age

29 Years

Incorporated 14 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 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

IMPERIAL TOBACCO FINANCE PLC
From: 14 June 1996To: 19 February 2016
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

Po Box 244 Upton Road Bristol BS99 7UJ
From: 14 June 1996To: 2 September 2013
Timeline

20 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 10
Director Joined
May 10
Director Joined
Nov 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CAREY, Emily Jane

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 30 Jun 2023

MARCINIUK, Celso Ricardo

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

SLADE, Mathew Edward

Active
Winterstoke Road, BristolBS3 2LL
Born July 1975
Director
Appointed 13 Dec 2021

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2023

HANNAFORD, Richard Charles

Resigned
14 Yew Tree Close, BristolBS40 5DP
Secretary
Appointed 22 Jul 1996
Resigned 30 Sept 2004

PHILLIPS, Matthew Robert

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

ROBERTS, Julie Amanda

Resigned
19 Coborn Road, LondonE3 2DA
Secretary
Appointed 14 Jun 1996
Resigned 22 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 1996
Resigned 14 Jun 1996

DAVIS, Gareth

Resigned
PO BOX 244, BristolBS99 7UJ
Born May 1950
Director
Appointed 22 Jul 1996
Resigned 12 May 2010

DYRBUS, Robert

Resigned
Winterstoke Road, BristolBS3 2LL
Born November 1952
Director
Appointed 22 Jul 1996
Resigned 05 Nov 2013

EVANS, Nerys Helen

Resigned
Flat 4 42 Snowfields, LondonSE1 3SU
Born June 1972
Director
Appointed 14 Jun 1996
Resigned 16 Jul 1996

INSTON, Clive Alfred Carrington

Resigned
Haig House, BristolBS8 3HG
Born April 1946
Director
Appointed 03 Apr 2000
Resigned 14 Dec 2001

JONES, John Michael

Resigned
Winterstoke Road, BristolBS3 2LL
Born February 1971
Director
Appointed 01 Jul 2001
Resigned 01 Nov 2021

KEVETH, Nicholas James

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

PAINTER, Stuart Trevor

Resigned
Timsah 54 Park Road, KenleyCR8 5AR
Born March 1937
Director
Appointed 22 Jul 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

PARR, Jeremy Arthur

Resigned
20 Elia Street, LondonN1 8DE
Born February 1962
Director
Appointed 16 Jul 1996
Resigned 22 Jul 1996

RESNEKOV, David Ian

Resigned
Winterstoke Road, BristolBS3 2LL
Born September 1958
Director
Appointed 15 Nov 2011
Resigned 28 Feb 2018

RILEY, Jonathan Mark

Resigned
St Mary's Cottage, AbingdonOX13 5HH
Born June 1963
Director
Appointed 22 Jul 1996
Resigned 12 Jun 2001

ROBERTS, Julie Amanda

Resigned
19 Coborn Road, LondonE3 2DA
Born March 1972
Director
Appointed 14 Jun 1996
Resigned 22 Jul 1996

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

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

155

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 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
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
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 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
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
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Auditors Resignation Company
25 February 2020
AUDAUD
Accounts With Accounts Type Group
12 February 2020
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
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
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
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
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Resolution
26 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
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
16 June 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 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
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
12 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
4 August 2007
288cChange of Particulars
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
21 June 2006
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
3 March 2005
288cChange of Particulars
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Legacy
9 June 2004
PROSPPROSP
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
9 July 2003
PROSPPROSP
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
21 May 2002
PROSPPROSP
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
PROSPPROSP
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363aAnnual Return
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
22 September 2000
PROSPPROSP
Legacy
13 September 2000
PROSPPROSP
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
7 October 1999
PROSPPROSP
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
Certificate Re Registration Private To Public Limited Company
21 October 1997
CERT5CERT5
Accounts Balance Sheet
21 October 1997
BSBS
Auditors Report
21 October 1997
AUDRAUDR
Auditors Statement
21 October 1997
AUDSAUDS
Re Registration Memorandum Articles
21 October 1997
MARMAR
Legacy
21 October 1997
43(3)e43(3)e
Legacy
21 October 1997
43(3)43(3)
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
27 July 1997
RESOLUTIONSResolutions
Legacy
27 July 1997
88(2)R88(2)R
Legacy
27 July 1997
123Notice of Increase in Nominal Capital
Legacy
25 June 1997
363aAnnual Return
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
155(6)a155(6)a
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
225Change of Accounting Reference Date
Legacy
14 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
287Change of Registered Office
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Resolution
29 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
123Notice of Increase in Nominal Capital
Legacy
25 July 1996
288288
Legacy
20 June 1996
288288
Incorporation Company
14 June 1996
NEWINCIncorporation