Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO (BRANDS) LIMITED (03550341)

BRITISH AMERICAN TOBACCO (BRANDS) LIMITED (03550341) is an active UK company. incorporated on 16 April 1998. 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 (BRANDS) LIMITED has been registered for 27 years. Current directors include BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, WHEATON, Kingsley and 1 others.

Company Number
03550341
Status
active
Type
ltd
Incorporated
16 April 1998
Age
27 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, WHEATON, Kingsley, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO (BRANDS) LIMITED

BRITISH AMERICAN TOBACCO (BRANDS) LIMITED is an active company incorporated on 16 April 1998 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 (BRANDS) LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03550341

LTD Company

Age

27 Years

Incorporated 16 April 1998

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 11 July 2025 (9 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 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

20 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Aug 15
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BATS LIMITED

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

BOOTH, David Patrick Ian

Active
Globe House, LondonWC2R 2PG
Born February 1974
Director
Appointed 20 Sept 2018

EVANS, Roger Anthony Carr

Active
Globe House, LondonWC2R 2PG
Born December 1973
Director
Appointed 06 Sept 2018

WHEATON, Kingsley

Active
Globe House, LondonWC2R 2PG
Born February 1973
Director
Appointed 31 Dec 2018

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 27 Sept 2010

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 16 Apr 1998
Resigned 16 Dec 2008

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 09 Aug 2012

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 09 Aug 2012
Resigned 18 Nov 2014

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 06 Sept 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 18 Nov 2014
Resigned 29 Jun 2017

MARTIN, Oliver James

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 30 Jun 2017
Resigned 06 Sept 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 26 Aug 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 28 Sept 2022
Resigned 03 Sept 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House 64 Paul Street, LondonEC2A 4NA
Corporate secretary
Appointed 16 Apr 1998
Resigned 16 Apr 1998

BINGHAM, Paul Michael

Resigned
40 Longdown Lane North, EwellKT17 3JQ
Born October 1944
Director
Appointed 16 Apr 1998
Resigned 20 Dec 2000

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 04 Apr 2002
Resigned 27 Sept 2010

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 16 Apr 1998
Resigned 20 Dec 2000

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 16 Apr 1998
Resigned 20 Dec 2000

GRAY, Andrew Maclachlan

Resigned
Water Street, LondonWC2R 3LA
Born December 1964
Director
Appointed 18 Nov 2014
Resigned 31 Dec 2018

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 16 Apr 1998
Resigned 29 Mar 2002

KING, Alan Jude

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 19 Jul 2011
Resigned 27 Aug 2015

LEVY, Jean-Marc

Resigned
Water Street, LondonWC2R 3LA
Born December 1962
Director
Appointed 19 Jul 2011
Resigned 31 Dec 2014

MCCRORY, Paul

Resigned
Water Street, LondonWC2R 3LA
Born October 1972
Director
Appointed 09 Aug 2012
Resigned 04 Jun 2021

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 01 Jan 2001
Resigned 27 Aug 2002

MOHR, Nikolaus

Resigned
Water Street, LondonWC2R 3LA
Born December 1956
Director
Appointed 27 Sept 2010
Resigned 30 Jun 2012

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2002

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1963
Director
Appointed 27 Aug 2002
Resigned 01 Nov 2006

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 04 Apr 2002
Resigned 20 Dec 2004

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 16 Apr 1998
Resigned 29 Mar 2002

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 01 Nov 2006
Resigned 31 May 2017

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 04 Apr 2002
Resigned 22 Jul 2011

TARRANT, Gary

Resigned
Water Street, LondonWC2R 3LA
Born October 1971
Director
Appointed 30 Jun 2017
Resigned 01 Feb 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House 64 Paul Street, LondonEC2A 4NG
Corporate director
Appointed 16 Apr 1998
Resigned 16 Apr 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House 64 Paul Street, LondonEC2A 4NA
Corporate director
Appointed 16 Apr 1998
Resigned 16 Apr 1998

Persons with significant control

1

4 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 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
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
29 June 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Corporate Director Company With Name
3 November 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363aAnnual Return
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
10 October 2000
244244
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
7 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
287Change of Registered Office
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
287Change of Registered Office
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Incorporation Company
16 April 1998
NEWINCIncorporation