Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED (03599281)

BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED (03599281) is an active UK company. incorporated on 16 July 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46350). BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED has been registered for 27 years. Current directors include BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, TARRANT, Gary.

Company Number
03599281
Status
active
Type
ltd
Incorporated
16 July 1998
Age
27 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46350)
Directors
BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, TARRANT, Gary
SIC Codes
46350

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED

BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED is an active company incorporated on 16 July 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46350). BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED was registered 27 years ago.(SIC: 46350)

Status

active

Active since 27 years ago

Company No

03599281

LTD Company

Age

27 Years

Incorporated 16 July 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 13 August 2025 (8 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

11 weeks 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 1 Water Street London, WC2R 3LA,

Timeline

28 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Joined
Apr 12
Funding Round
Dec 13
Funding Round
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
May 15
Funding Round
Jan 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
6
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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 10 Feb 2015

FERNANDO, Halahawaduge Kasun Saminda

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

TARRANT, Gary

Active
Globe House, LondonWC2R 3LA
Born October 1971
Director
Appointed 01 Apr 2023

ANDERSON, Murray Gilliland Charles

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

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 21 May 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 21 May 2013
Resigned 28 Feb 2017

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 28 Sept 2018
Resigned 03 Apr 2020

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 30 Jul 2020
Resigned 26 Nov 2021

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 21 Sept 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 06 May 2022
Resigned 03 Sept 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Jul 1998
Resigned 16 Jul 1998

ABELMAN, Jerome Bruce

Resigned
Globe House, LondonWC2R 3LA
Born December 1963
Director
Appointed 16 Aug 2011
Resigned 14 Jul 2014

ADAMS, Paul Nicholas

Resigned
31 Birtley Rise, GuildfordGU5 0HZ
Born March 1953
Director
Appointed 16 Jul 1998
Resigned 26 Aug 1999

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 30 Jul 2020
Resigned 07 Sept 2022

BARROW, Brian Christopher

Resigned
6 Wych Elm Rise, GuildfordGU1 3TH
Born April 1955
Director
Appointed 16 Jul 1998
Resigned 20 Dec 2000

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 16 Apr 2002
Resigned 11 Mar 2019

COLFER, Noelle

Resigned
Globe House, LondonWC2R 3LA
Born December 1968
Director
Appointed 28 Sept 2018
Resigned 31 Mar 2020

COOK, Philip Michael

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

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 29 Sept 2010
Resigned 10 Feb 2015

DALY, John Patrick

Resigned
Water Street, LondonWC2R 3LA
Born May 1956
Director
Appointed 04 Apr 2005
Resigned 29 Sept 2010

ETCHELLS, David John

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

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 26 Aug 1999
Resigned 29 Mar 2002

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 26 Aug 1999
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

LAFFERTY, James

Resigned
Globe House, LondonWC2R 3LA
Born June 1963
Director
Appointed 13 Apr 2012
Resigned 28 Sept 2018

MCDONALD, Aileen Elizabeth

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

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 29 Aug 2002
Resigned 01 Nov 2006

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 16 Apr 2002
Resigned 20 Dec 2004

ROSS, Belinda Joy

Resigned
Water Street, LondonWC2R 3LA
Born October 1966
Director
Appointed 15 Jul 2014
Resigned 01 Apr 2023

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 26 Aug 1999
Resigned 16 Apr 2002

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 01 Nov 2006
Resigned 29 Sept 2010

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 16 Apr 2002
Resigned 30 Apr 2015

WIEGAND, Carola

Resigned
Water Street, LondonWC2R 3LA
Born December 1966
Director
Appointed 10 Feb 2015
Resigned 30 May 2022

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

159

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
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
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
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
7 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Second Filing Capital Allotment Shares
24 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2017
RP04SH01RP04SH01
Legacy
23 October 2017
RP04CS01RP04CS01
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 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 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
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
30 September 2009
288cChange of Particulars
Resolution
14 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 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 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
23 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
1 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
11 October 2005
244244
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
1 April 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
4 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
244244
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
25 March 2003
363aAnnual Return
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
16 October 2002
244244
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 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
16 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
28 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
288cChange of Particulars
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
21 July 1998
88(2)R88(2)R
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
287Change of Registered Office
Incorporation Company
16 July 1998
NEWINCIncorporation