Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED (03729686)

BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED (03729686) is an active UK company. incorporated on 10 March 1999. with registered office in Globe House 1 Water Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED has been registered for 27 years. Current directors include BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, WILSON, Ruth.

Company Number
03729686
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Globe House 1 Water Street, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, WILSON, Ruth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED

BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Globe House 1 Water Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03729686

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 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

Previous Company Names

BRITISH AMERICAN TOBACCO SINGAPORE INVESTMENTS LIMITED
From: 17 May 1999To: 19 June 2002
BRITISH AMERICAN TOBACCO ASIA PACIFIC LIMITED
From: 6 May 1999To: 17 May 1999
PRECIS (1735) LIMITED
From: 10 March 1999To: 6 May 1999
Contact
Address

Globe House 1 Water Street London , WC2R 3LA,

Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Jun 12
Funding Round
Jan 13
Funding Round
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
3
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 17 Dec 2014

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House 1 Water StreetWC2R 3LA
Born April 1976
Director
Appointed 31 May 2022

WILSON, Ruth

Active
Globe House 1 Water StreetWC2R 3LA
Born September 1981
Director
Appointed 01 Dec 2025

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 18 Dec 2000
Resigned 16 Dec 2008

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 17 May 1999
Resigned 18 May 1999

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 18 May 1999
Resigned 18 Dec 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 18 Dec 2008
Resigned 09 Aug 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 10 Aug 2012
Resigned 11 Jun 2014

GRIFFITHS, Ann Elizabeth

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 11 Jun 2014
Resigned 28 Feb 2017

MCCORMACK, Peter

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 15 Sept 2020
Resigned 26 Nov 2021

PATEL, Janaki Biharilal

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 07 Sept 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 22 Apr 2022
Resigned 03 Sept 2024

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 12 Apr 1999
Resigned 17 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 12 Apr 1999

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 14 Dec 2001
Resigned 05 Apr 2004

ARIS, Gregory

Resigned
Globe House 1 Water StreetWC2R 3LA
Born November 1978
Director
Appointed 06 Jul 2021
Resigned 07 Sept 2022

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed 19 Jun 2002
Resigned 30 Jun 2004

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed 18 May 1999
Resigned 18 Feb 2002

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 14 Dec 2001
Resigned 11 Mar 2019

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 17 May 1999
Resigned 18 May 1999

CUNNINGTON, Geoffrey Charles William

Resigned
Globe House 1 Water StreetWC2R 3LA
Born November 1954
Director
Appointed 01 Jun 2017
Resigned 13 Jul 2018

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 18 May 1999
Resigned 31 Dec 2001

DURANTE, Nicandro

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 29 Sept 2008
Resigned 01 Nov 2010

GOURLAY, Nigel Timothy

Resigned
Down House, NewickBN8 4HU
Born February 1955
Director
Appointed 18 May 1999
Resigned 18 Feb 2002

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 14 Dec 2001
Resigned 19 Dec 2014

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 18 May 1999
Resigned 31 Dec 2001

JONES, Anthony

Resigned
Flat 12 Interocean Court, Hong KongFOREIGN
Born July 1947
Director
Appointed 19 Jun 2002
Resigned 16 Jan 2004

MASSEY, Paul Jeremy

Resigned
8 Sotheby Road, LondonN5 2UR
Born September 1946
Director
Appointed 18 May 1999
Resigned 18 Feb 2002

MONTEIRO DE CASTRO, Antonio

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1945
Director
Appointed 20 Oct 2004
Resigned 31 Dec 2007

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 10 Mar 1999
Resigned 17 May 1999

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 14 Dec 2001
Resigned 05 Aug 2008

RAYNER, Paul Ashley

Resigned
Earley House, AscotSL5 9JY
Born March 1954
Director
Appointed 14 Dec 2001
Resigned 30 Apr 2008

REMBISZEWSKI, Jimmi

Resigned
NW3
Born January 1951
Director
Appointed 17 May 1999
Resigned 18 May 1999

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 29 Oct 2010
Resigned 31 May 2017

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

166

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 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
31 July 2024
AAAnnual Accounts
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
2 May 2023
AAAnnual Accounts
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
22 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
22 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
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
Second Filing Of Form With Form Type
23 December 2013
RP04RP04
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Resolution
29 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
24 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
2 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
11 October 2005
244244
Legacy
19 August 2005
288cChange of Particulars
Legacy
15 March 2005
363sAnnual Return (shuttle)
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363aAnnual Return
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
29 April 2003
363aAnnual Return
Legacy
29 April 2003
288cChange of Particulars
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Memorandum Articles
9 September 2002
MEM/ARTSMEM/ARTS
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Certificate Change Of Name Company
19 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2002
363aAnnual Return
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
225Change of Accounting Reference Date
Legacy
1 November 1999
287Change of Registered Office
Legacy
17 September 1999
288cChange of Particulars
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation