Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED (04236209)

BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED (04236209) is an active UK company. incorporated on 18 June 2001. 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 KOREA (INVESTMENTS) LIMITED has been registered for 24 years. Current directors include BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, WILSON, Ruth.

Company Number
04236209
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
Globe House, London, 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 KOREA (INVESTMENTS) LIMITED

BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED is an active company incorporated on 18 June 2001 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 KOREA (INVESTMENTS) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04236209

LTD Company

Age

24 Years

Incorporated 18 June 2001

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 2 June 2025 (10 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 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PRECIS (2055) LIMITED
From: 18 June 2001To: 16 August 2001
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
May 15
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
17
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, LondonWC2R 3LA
Born April 1976
Director
Appointed 15 Jun 2022

WILSON, Ruth

Active
Globe House, LondonWC2R 3LA
Born September 1981
Director
Appointed 01 Dec 2025

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 21 Aug 2001
Resigned 16 Dec 2008

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 Jan 2009
Resigned 09 Aug 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 10 Aug 2012
Resigned 31 Oct 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 31 Oct 2013
Resigned 28 Feb 2017

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 20 Mar 2019
Resigned 03 Apr 2020

MCCORMACK, Peter

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

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 31 Jul 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

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

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 18 Jun 2001
Resigned 21 Aug 2001

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 21 Aug 2001
Resigned 05 Apr 2004

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 26 Aug 2020
Resigned 07 Sept 2022

BROOKES, Nicholas George

Resigned
61 Murray Road, LondonSW19 4PF
Born September 1950
Director
Appointed 21 Aug 2001
Resigned 30 Dec 2003

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 15 Feb 2002
Resigned 11 Mar 2019

DALE, Steven Glyn

Resigned
Globe House, LondonWC2R 3LA
Born May 1967
Director
Appointed 03 Jun 2014
Resigned 31 Jan 2015

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 21 Aug 2001
Resigned 31 Dec 2001

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 15 Feb 2002
Resigned 19 Dec 2014

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 21 Aug 2001
Resigned 31 Dec 2001

JEWELL, John Nolan

Resigned
Gayton Manor Crossfield Place, WeybridgeKT13 0RG
Born November 1949
Director
Appointed 21 Aug 2001
Resigned 15 Feb 2002

MONTEIRO DE CASTRO, Antonio

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1945
Director
Appointed 05 Apr 2004
Resigned 31 Dec 2007

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 15 Feb 2002
Resigned 05 Aug 2008

PRIDEAUX, Michael Charles Terrell

Resigned
Selehurst Brighton Road, HorshamRH13 6PR
Born October 1950
Director
Appointed 21 Aug 2001
Resigned 15 Feb 2002

RAEBURN, Tessa Rae

Resigned
Normanstead House, Henley-On-ThamesRG9 1XR
Born April 1950
Director
Appointed 21 Aug 2001
Resigned 15 Feb 2002

RAYNER, Paul Ashley

Resigned
Earley House, AscotSL5 9JY
Born March 1954
Director
Appointed 15 Feb 2002
Resigned 30 Apr 2008

REMBISZEWSKI, Jimmi

Resigned
NW3
Born January 1951
Director
Appointed 21 Aug 2001
Resigned 15 Feb 2002

STEVENS, John Benedict

Resigned
Water Street, LondonWC2R 3LA
Born July 1959
Director
Appointed 29 Sept 2008
Resigned 30 Mar 2011

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 29 Mar 2011
Resigned 30 Apr 2015

STRONG, Ekaterina

Resigned
Globe House, LondonWC2R 3LA
Born May 1989
Director
Appointed 01 Apr 2023
Resigned 01 Dec 2025

SWANN, David Andrew

Resigned
Birch House, SwindonSN6 8JF
Born March 1961
Director
Appointed 15 Feb 2002
Resigned 23 May 2008

WIEGAND, Carola

Resigned
Water Street, LondonWC2R 3LA
Born December 1966
Director
Appointed 17 Dec 2014
Resigned 30 May 2022

WITHINGTON, Neil Robert

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 21 Aug 2001
Resigned 30 Mar 2011

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 18 Jun 2001
Resigned 21 Aug 2001

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

141

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
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
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
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
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 July 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
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 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
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
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
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
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
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
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 Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
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
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Resolution
4 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2010
CC04CC04
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
24 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
28 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Legacy
22 January 2004
288bResignation of Director or Secretary
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
30 October 2003
244244
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
25 March 2003
288cChange of Particulars
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
3 July 2002
288cChange of Particulars
Legacy
24 June 2002
363sAnnual Return (shuttle)
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
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment 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
288cChange of Particulars
Legacy
13 December 2001
288cChange of Particulars
Legacy
3 October 2001
225Change of Accounting Reference Date
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2001
288bResignation of Director or Secretary
Incorporation Company
18 June 2001
NEWINCIncorporation