Background WavePink WaveYellow Wave

IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD (03574128)

IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD (03574128) is an active UK company. incorporated on 3 June 1998. 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 OVERSEAS HOLDINGS LTD has been registered for 27 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
03574128
Status
active
Type
ltd
Incorporated
3 June 1998
Age
27 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 OVERSEAS HOLDINGS LTD

IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD is an active company incorporated on 3 June 1998 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 OVERSEAS HOLDINGS LTD was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03574128

LTD Company

Age

27 Years

Incorporated 3 June 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

SAXONFRAME LIMITED
From: 3 June 1998To: 19 June 1998
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

Po Box 244 Upton Road Bristol BS99 7UJ
From: 3 June 1998To: 2 September 2013
Timeline

21 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Capital Update
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

VIEIRA, Elia Maria Da Silva

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 16 Nov 2023

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

BONNAR, Gavin Paul

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 30 Sept 2018
Resigned 16 Nov 2023

CHALK, William Ralph Travers

Resigned
508 Fulham Road, LondonSW6 5NJ
Secretary
Appointed 16 Jun 1998
Resigned 19 Jun 1998

DEFT, Christopher

Resigned
8 Clyde Avenue, BristolBS31 1PZ
Secretary
Appointed 16 Apr 2004
Resigned 30 Sept 2006

FENNELL, Rachel Louise Gibbs

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Oct 2006
Resigned 30 Sept 2018

PORTER, Alan David

Resigned
4 Oakenhill Road, BristolBS4 4LR
Secretary
Appointed 19 Jun 1998
Resigned 31 Dec 1998

WILLIAMS, Trevor Martin

Resigned
6 Chalk Farm Close, BristolBS39 4HQ
Secretary
Appointed 31 Dec 1998
Resigned 16 Apr 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Jun 1998
Resigned 11 Jun 1998

CHALK, William Ralph Travers

Resigned
508 Fulham Road, LondonSW6 5NJ
Born June 1972
Director
Appointed 16 Jun 1998
Resigned 19 Jun 1998

COOPER, Alison Jane

Resigned
Winterstoke Road, BristolBS3 2LL
Born March 1966
Director
Appointed 31 Dec 2000
Resigned 31 Mar 2017

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 01 Oct 2012
Resigned 28 Jun 2023

DYRBUS, Robert

Resigned
Winterstoke Road, BristolBS3 2LL
Born November 1952
Director
Appointed 19 Jun 1998
Resigned 05 Nov 2013

HANNAFORD, Richard Charles

Resigned
14 Yew Tree Close, BristolBS40 5DP
Born November 1946
Director
Appointed 19 Jun 1998
Resigned 30 Sept 2004

PAINTER, Stuart Trevor

Resigned
Timsah 54 Park Road, KenleyCR8 5AR
Born March 1937
Director
Appointed 19 Jun 1998
Resigned 08 May 2000

PARR, Jeremy Arthur

Resigned
20 Elia Street, LondonN1 8DE
Born February 1962
Director
Appointed 16 Jun 1998
Resigned 19 Jun 1998

PHILLIPS, Matthew Robert

Resigned
PO BOX 244, BristolBS99 7UJ
Born October 1970
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2012

RESNEKOV, David Ian

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

ROGERSON, Frank Alan

Resigned
Daneshill House, StroudGL6 9HD
Born November 1952
Director
Appointed 03 Apr 2000
Resigned 30 Sept 2005

TANT, Oliver Reginald

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 05 Nov 2013
Resigned 31 Mar 2017

THORNE, Kenneth Frank

Resigned
22 Homestead Gardens, BristolBS16 1PH
Born May 1941
Director
Appointed 19 Jun 1998
Resigned 31 Dec 1998

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 16 Apr 2004
Resigned 28 Feb 2022

YATES, Dominique Robert

Resigned
South Wing Yewden Manor Mill End, Henley On ThamesRG9 6RJ
Born June 1967
Director
Appointed 31 Dec 1998
Resigned 31 Dec 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Jun 1998
Resigned 11 Jun 1998

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

176

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
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
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
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
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
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 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 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
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 April 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
Capital Statement Capital Company With Date Currency Figure
19 February 2018
SH19Statement of Capital
Legacy
19 February 2018
SH20SH20
Legacy
19 February 2018
CAP-SSCAP-SS
Resolution
19 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 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
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
7 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
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Resolution
21 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Resolution
11 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2010
CC04CC04
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
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
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Miscellaneous
28 January 2009
MISCMISC
Miscellaneous
28 January 2009
MISCMISC
Miscellaneous
28 January 2009
MISCMISC
Legacy
30 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
10 October 2007
88(2)R88(2)R
Legacy
4 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363aAnnual Return
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
88(2)R88(2)R
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
Statement Of Affairs
2 September 2004
SASA
Legacy
2 September 2004
88(2)R88(2)R
Legacy
17 August 2004
123Notice of Increase in Nominal Capital
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
88(2)R88(2)R
Legacy
21 May 2004
288cChange of Particulars
Legacy
27 April 2004
88(2)R88(2)R
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
2 February 2004
88(2)O88(2)O
Legacy
27 January 2004
88(2)R88(2)R
Legacy
25 April 2003
363aAnnual Return
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
30 July 2002
88(2)R88(2)R
Legacy
23 May 2002
88(2)R88(2)R
Legacy
23 April 2002
363aAnnual Return
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
29 December 1999
88(2)R88(2)R
Legacy
8 September 1999
88(2)R88(2)R
Legacy
7 September 1999
123Notice of Increase in Nominal Capital
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
25 April 1999
288cChange of Particulars
Legacy
20 April 1999
363aAnnual Return
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
28 July 1998
AUDAUD
Statement Of Affairs
27 July 1998
SASA
Legacy
27 July 1998
88(2)P88(2)P
Legacy
21 July 1998
88(2)R88(2)R
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
24 June 1998
318318
Legacy
24 June 1998
325325
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
353353
Legacy
24 June 1998
123Notice of Increase in Nominal Capital
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Incorporation Company
3 June 1998
NEWINCIncorporation