Background WavePink WaveYellow Wave

IMPERIAL TOBACCO HOLDINGS (2007) LIMITED (05987726)

IMPERIAL TOBACCO HOLDINGS (2007) LIMITED (05987726) is an active UK company. incorporated on 3 November 2006. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPERIAL TOBACCO HOLDINGS (2007) LIMITED has been registered for 19 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
05987726
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL TOBACCO HOLDINGS (2007) LIMITED

IMPERIAL TOBACCO HOLDINGS (2007) LIMITED is an active company incorporated on 3 November 2006 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPERIAL TOBACCO HOLDINGS (2007) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05987726

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ALNERY NO. 2648 LIMITED
From: 3 November 2006To: 19 January 2007
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

Po Box 244 Upton Road Bristol BS99 7UJ
From: 3 November 2006To: 2 September 2013
Timeline

29 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Oct 11
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEVAN, Daniel Peter

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 28 Feb 2022

CAREY, Emily Jane

Active
Winterstoke Road, BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
Winterstoke Road, BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Oct 2012
Resigned 31 Mar 2017

PHILLIPS, Matthew Robert

Resigned
PO BOX 244, BristolBS99 7UJ
Secretary
Appointed 18 Jan 2007
Resigned 30 Sept 2012

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 31 Mar 2017
Resigned 28 Feb 2022

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 03 Nov 2006
Resigned 18 Jan 2007

COOPER, Alison Jane

Resigned
Winterstoke Road, BristolBS3 2LL
Born March 1966
Director
Appointed 12 May 2010
Resigned 31 Mar 2017

DAVIS, Gareth

Resigned
38 Pooles Wharf Court, BristolBS8 4PB
Born May 1950
Director
Appointed 18 Jan 2007
Resigned 12 May 2010

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 31 Mar 2017
Resigned 28 Jun 2023

DYRBUS, Robert

Resigned
Winterstoke Road, BristolBS3 2LL
Born November 1952
Director
Appointed 18 Jan 2007
Resigned 05 Nov 2013

KEVETH, Nicholas James

Resigned
Winterstoke Road, BristolBS3 2LL
Born July 1969
Director
Appointed 12 May 2010
Resigned 31 Mar 2017

PARAVICINI, Lukas Jean-Baptiste

Resigned
Winterstoke Road, BristolBS3 2LL
Born October 1964
Director
Appointed 19 May 2021
Resigned 26 Feb 2026

PHILLIPS, Matthew Robert

Resigned
PO BOX 244, BristolBS99 7UJ
Born October 1970
Director
Appointed 18 Jan 2007
Resigned 12 May 2010

RESNEKOV, David Ian

Resigned
Winterstoke Road, BristolBS3 2LL
Born September 1958
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2018

TANT, Oliver Reginald

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 05 Nov 2013
Resigned 18 May 2021

TILDESLEY, Thomas Richard William

Resigned
Winterstoke Road, BristolBS3 2LL
Born December 1973
Director
Appointed 28 Feb 2018
Resigned 30 Apr 2021

TILLEKERATNE, David Michael

Resigned
Winterstoke Road, BristolBS3 2LL
Born January 1977
Director
Appointed 18 Feb 2022
Resigned 04 Jul 2024

WALL, Marie Ann

Resigned
Winterstoke Road, BristolBS3 2LL
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 18 Feb 2022

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 12 May 2010
Resigned 31 Mar 2017

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate director
Appointed 03 Nov 2006
Resigned 18 Jan 2007

Persons with significant control

1

Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2022
AAAnnual Accounts
Legacy
17 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
12 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2020
AAAnnual Accounts
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Legacy
28 May 2019
GUARANTEE2GUARANTEE2
Legacy
28 May 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
9 November 2007
363aAnnual Return
Legacy
4 August 2007
288cChange of Particulars
Certificate Capital Reduction Issued Capital
8 March 2007
CERT15CERT15
Legacy
5 March 2007
OC138OC138
Statement Of Affairs
27 February 2007
SASA
Legacy
27 February 2007
88(2)R88(2)R
Memorandum Articles
18 February 2007
MEM/ARTSMEM/ARTS
Resolution
15 February 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
122122
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
225Change of Accounting Reference Date
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
123Notice of Increase in Nominal Capital
Legacy
26 January 2007
287Change of Registered Office
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2006
NEWINCIncorporation