Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED (04637516)

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED (04637516) is an active UK company. incorporated on 15 January 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED has been registered for 23 years. Current directors include BOOTH, David Patrick Ian, WHITE, Kirsty, WILSON, Ruth.

Company Number
04637516
Status
active
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, David Patrick Ian, WHITE, Kirsty, WILSON, Ruth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED is an active company incorporated on 15 January 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04637516

LTD Company

Age

23 Years

Incorporated 15 January 2003

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 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 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PRECIS (2326) LIMITED
From: 15 January 2003To: 6 March 2003
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Dec 13
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
Jun 15
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Sept 22
Director Joined
May 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 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

WHITE, Kirsty

Active
Globe House, LondonWC2R 3LA
Born May 1978
Director
Appointed 16 Oct 2023

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 03 Mar 2003
Resigned 16 Dec 2008

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Jan 2009
Resigned 09 Aug 2012

ELLIS, Sallie

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 10 Aug 2012
Resigned 19 Sept 2013

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 19 Jul 2019
Resigned 03 Apr 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 20 Sept 2013
Resigned 19 Jul 2019

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 25 Aug 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 31 May 2023
Resigned 03 Sept 2024

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 03 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 15 Jan 2003

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 03 Mar 2003
Resigned 05 Apr 2004

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 25 Aug 2020
Resigned 07 Sept 2022

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 03 Mar 2003
Resigned 11 Mar 2019

COHN, Anthony Michael Hardy

Resigned
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 17 Dec 2014
Resigned 16 Oct 2023

DALE, Steven Glyn

Resigned
Globe House, LondonWC2R 3LA
Born May 1967
Director
Appointed 03 Jun 2014
Resigned 15 Jun 2015

DE ANDRADE, Flavio

Resigned
1 Water Street, LondonWC2R 3LA
Born October 1948
Director
Appointed 04 Aug 2004
Resigned 10 Oct 2007

FERNANDES, Marcio Eduardo

Resigned
Water Street, LondonWC2R 3LA
Born June 1961
Director
Appointed 04 Aug 2004
Resigned 17 Jan 2011

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 03 Mar 2003
Resigned 19 Dec 2014

MONTEIRO DE CASTRO, Antonio

Resigned
Av. Delfim Moreira 316, Apt. 901, 22441-000FOREIGN
Born May 1945
Director
Appointed 03 Mar 2003
Resigned 30 Jul 2004

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 03 Mar 2003
Resigned 05 Aug 2008

RAYNER, Paul Ashley

Resigned
Earley House, AscotSL5 9JY
Born March 1954
Director
Appointed 03 Mar 2003
Resigned 30 Apr 2008

STEVENS, John Benedict

Resigned
Water Street, LondonWC2R 3LA
Born July 1959
Director
Appointed 30 Oct 2008
Resigned 17 Jan 2011

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 14 Jan 2011
Resigned 30 Apr 2015

STRONG, Ekaterina

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

SWANN, David Andrew

Resigned
Birch House, SwindonSN6 8JF
Born March 1961
Director
Appointed 03 Mar 2003
Resigned 23 May 2008

WITHINGTON, Neil Robert

Resigned
Park House, WimbledonSW20 0DR
Born September 1956
Director
Appointed 03 Mar 2003
Resigned 30 Jul 2004

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 15 Jan 2003
Resigned 03 Mar 2003

Persons with significant control

1

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

125

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
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
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
22 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 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
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
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
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
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
29 June 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 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
16 January 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
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
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
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
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Resolution
24 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
19 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
31 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
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
363aAnnual Return
Resolution
3 February 2004
RESOLUTIONSResolutions
Resolution
3 February 2004
RESOLUTIONSResolutions
Resolution
3 February 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
287Change of Registered Office
Certificate Change Of Name Company
6 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Incorporation Company
15 January 2003
NEWINCIncorporation