Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO GEORGIA LIMITED (04067494)

BRITISH AMERICAN TOBACCO GEORGIA LIMITED (04067494) is an active UK company. incorporated on 4 September 2000. 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 GEORGIA LIMITED has been registered for 25 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy.

Company Number
04067494
Status
active
Type
ltd
Incorporated
4 September 2000
Age
25 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, COHN, Anthony Michael Hardy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO GEORGIA LIMITED

BRITISH AMERICAN TOBACCO GEORGIA LIMITED is an active company incorporated on 4 September 2000 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 GEORGIA LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04067494

LTD Company

Age

25 Years

Incorporated 4 September 2000

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 4 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

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 1 Water Street London , WC2R 3LA,

Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Apr 21
Funding Round
May 21
Director Left
Sept 22
Director Joined
May 23
Capital Update
Sept 25
Director Left
Dec 25
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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 22 Apr 2015

COHN, Anthony Michael Hardy

Active
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 22 Apr 2015

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 04 Sept 2000
Resigned 16 Dec 2008

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 14 Jan 2009
Resigned 13 Aug 2012

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 13 Aug 2012
Resigned 24 Sept 2013

GUTTRIDGE, Jonathan Michael

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 18 Sept 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 25 Sept 2013
Resigned 02 Aug 2017

MARTIN, Oliver James

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 02 Aug 2017
Resigned 18 Sept 2018

MCCORMACK, Peter

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 23 Sept 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
Globe House 1 Water StreetWC2R 3LA
Secretary
Appointed 10 Mar 2022
Resigned 03 Sept 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Sept 2000
Resigned 04 Sept 2000

ARIS, Gregory

Resigned
Globe House 1 Water StreetWC2R 3LA
Born November 1978
Director
Appointed 23 Sept 2020
Resigned 07 Sept 2022

BAIADZE, Irakli

Resigned
Globe House 1 Water StreetWC2R 3LA
Born May 1989
Director
Appointed 01 Jan 2020
Resigned 12 Mar 2021

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 16 Apr 2002
Resigned 14 Oct 2011

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 27 Jun 2017
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 04 Sept 2000
Resigned 30 Dec 2000

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 01 Jul 2011
Resigned 22 Apr 2015

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 04 Sept 2000
Resigned 30 Dec 2000

GREEN, Charles Richard

Resigned
17 Montpelier Place, LondonSW7 1HJ
Born December 1943
Director
Appointed 04 Sept 2000
Resigned 29 Mar 2002

GUMNITS, Olga

Resigned
Globe House 1 Water StreetWC2R 3LA
Born March 1977
Director
Appointed 02 Aug 2017
Resigned 01 Feb 2019

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 04 Sept 2000
Resigned 29 Mar 2002

JEWELL, John Nolan

Resigned
Gayton Manor Crossfield Place, WeybridgeKT13 0RG
Born November 1949
Director
Appointed 04 Sept 2000
Resigned 31 Mar 2003

KOLESNYKOV, Igor

Resigned
Water Street, LondonWC2R 3LA
Born March 1978
Director
Appointed 13 Mar 2014
Resigned 30 Jun 2017

KUCHALSKA, Kateryna

Resigned
Globe House 1 Water StreetWC2R 3LA
Born May 1986
Director
Appointed 26 Jun 2019
Resigned 31 Dec 2019

LE BLOND, David William

Resigned
Water Street, LondonWC2R 3LA
Born June 1965
Director
Appointed 10 Oct 2011
Resigned 22 Jul 2013

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

SALTER, Andrew John

Resigned
Water Street, LondonWC2R 3LA
Born November 1964
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2015

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 04 Sept 2000
Resigned 16 Apr 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 16 Apr 2002
Resigned 30 Apr 2015

STRONG, Ekaterina

Resigned
Globe House 1 Water StreetWC2R 3LA
Born May 1989
Director
Appointed 01 May 2023
Resigned 01 Dec 2025

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

147

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Legacy
12 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 September 2025
SH19Statement of Capital
Legacy
12 September 2025
CAP-SSCAP-SS
Resolution
12 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 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
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Resolution
6 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2010
CC04CC04
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
9 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
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 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
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
11 October 2005
244244
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288cChange of Particulars
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Legacy
23 September 2003
244244
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363aAnnual Return
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
244244
Legacy
5 May 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
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288cChange of Particulars
Legacy
14 September 2001
363aAnnual Return
Legacy
16 May 2001
225Change of Accounting Reference Date
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
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Incorporation Company
4 September 2000
NEWINCIncorporation