Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO (1998) LIMITED (03422701)

BRITISH AMERICAN TOBACCO (1998) LIMITED (03422701) is an active UK company. incorporated on 20 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITISH AMERICAN TOBACCO (1998) LIMITED has been registered for 28 years. Current directors include MCCRORY, Paul, WADEY, Neil Arthur, WHEATON, Kingsley.

Company Number
03422701
Status
active
Type
ltd
Incorporated
20 August 1997
Age
28 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCRORY, Paul, WADEY, Neil Arthur, WHEATON, Kingsley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO (1998) LIMITED

BRITISH AMERICAN TOBACCO (1998) LIMITED is an active company incorporated on 20 August 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITISH AMERICAN TOBACCO (1998) LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03422701

LTD Company

Age

28 Years

Incorporated 20 August 1997

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 18 September 2025 (7 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 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PRECIS (1578) LIMITED
From: 20 August 1997To: 23 February 1998
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

25 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
Sept 15
Funding Round
Aug 17
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 21
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
May 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MEHTA, Shital

Active
Globe House, LondonWC2R 2PG
Secretary
Appointed 19 Oct 2020

MCCRORY, Paul

Active
Globe House, LondonWC2R 2PG
Born October 1972
Director
Appointed 01 Jan 2026

WADEY, Neil Arthur

Active
Globe House, LondonWC2R 2PG
Born May 1964
Director
Appointed 08 May 2025

WHEATON, Kingsley

Active
Water Street, LondonWC2R 3LA
Born February 1973
Director
Appointed 09 Jun 2014

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed 20 Feb 1998
Resigned 31 May 1999

COOK, Philip Michael

Resigned
25 Townsend Road, HarpendenAL5 4BG
Secretary
Appointed 31 May 1999
Resigned 31 Dec 2000

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 25 Jul 2018
Resigned 03 Apr 2020

MCDONALD, Aileen Elizabeth

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

PATEL, Janaki Biharilal

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 02 Aug 2017
Resigned 18 Apr 2018

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Aug 2002
Resigned 01 Nov 2006

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Nov 2006
Resigned 31 May 2017

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 17 Sept 1997
Resigned 20 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Aug 1997
Resigned 17 Sept 1997

ABELMAN, Jerome Bruce

Resigned
Water Street, LondonWC2R 3LA
Born December 1963
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2025

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 30 Dec 2001
Resigned 30 Nov 2005

BENCHIKH, Soraya

Resigned
Globe House, LondonWC2R 2PG
Born June 1969
Director
Appointed 10 Jun 2024
Resigned 26 Aug 2025

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed 20 Feb 1998
Resigned 30 Jun 2004

DALY, John Patrick

Resigned
Water Street, LondonWC2R 3LA
Born May 1956
Director
Appointed 01 Mar 2011
Resigned 06 Apr 2014

DAVY, Alan

Resigned
Water Street, LondonWC2R 3LA
Born October 1963
Director
Appointed 09 Jun 2014
Resigned 31 Jan 2021

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 20 Feb 1998
Resigned 31 Dec 2001

DURANTE, Nicandro

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 28 Feb 2008
Resigned 01 Mar 2011

GIORDANO, Giovanni

Resigned
Water Street, LondonWC2R 3LA
Born June 1965
Director
Appointed 13 Oct 2011
Resigned 31 Mar 2019

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 20 Feb 1998
Resigned 31 Dec 2001

KIM, Hae In

Resigned
Globe House, LondonWC2R 2PG
Born February 1974
Director
Appointed 19 Sept 2019
Resigned 30 Jun 2023

KINDTS, Rudi Albert Jozef Ghislain

Resigned
Water Street, LondonWC2R 3LA
Born March 1957
Director
Appointed 05 Jan 2006
Resigned 09 Feb 2011

MARROCO, Tadeu Luiz

Resigned
Globe House, LondonWC2R 2PG
Born April 1966
Director
Appointed 19 Sept 2019
Resigned 10 Jun 2024

MONTEIRO DE CASTRO, Antonio

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1945
Director
Appointed 29 Jun 2004
Resigned 31 Dec 2007

PRIDEAUX, Michael Charles Terrell

Resigned
Water Street, LondonWC2R 3LA
Born October 1950
Director
Appointed 10 Jan 2005
Resigned 29 Jun 2012

RAYNER, Paul Ashley

Resigned
Earley House, AscotSL5 9JY
Born March 1954
Director
Appointed 30 Dec 2001
Resigned 30 Apr 2008

RYAN, William Patrick

Resigned
Bywood Nightingales Lane, Chalfont St GilesHP8 4SH
Born March 1935
Director
Appointed 07 Oct 1999
Resigned 07 Jun 2001

STEVENS, John Benedict

Resigned
Water Street, LondonWC2R 3LA
Born July 1959
Director
Appointed 26 Jun 2008
Resigned 05 Aug 2019

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 20 Aug 1997
Resigned 20 Feb 1998

WITHINGTON, Neil Robert

Resigned
Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 08 Oct 2010
Resigned 30 Apr 2015

ZERDIN, Mark

Resigned
Flat 18 Gattis Wharf, LondonN1 9RS
Born July 1972
Director
Appointed 20 Aug 1997
Resigned 20 Feb 1998

Persons with significant control

1

Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 October 2015
AAMDAAMD
Auditors Resignation Company
11 September 2015
AUDAUD
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Resolution
8 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2009
CC04CC04
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Statement Of Affairs
11 July 2005
SASA
Legacy
11 July 2005
88(2)R88(2)R
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
123Notice of Increase in Nominal Capital
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
122122
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288cChange of Particulars
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288cChange of Particulars
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288cChange of Particulars
Legacy
25 August 1999
363aAnnual Return
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Statement Of Affairs
27 May 1999
SASA
Legacy
27 May 1999
88(2)R88(2)R
Legacy
2 December 1998
287Change of Registered Office
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
123Notice of Increase in Nominal Capital
Legacy
9 September 1998
122122
Legacy
24 August 1998
363aAnnual Return
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
3 March 1998
MEM/ARTSMEM/ARTS
Legacy
3 March 1998
287Change of Registered Office
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Resolution
25 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Incorporation Company
20 August 1997
NEWINCIncorporation