Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED (06201979)

BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED (06201979) is an active UK company. incorporated on 3 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED has been registered for 19 years. Current directors include BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, WILSON, Ruth.

Company Number
06201979
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOTH, David Patrick Ian, FERNANDO, Halahawaduge Kasun Saminda, WILSON, Ruth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED

BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED is an active company incorporated on 3 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06201979

LTD Company

Age

19 Years

Incorporated 3 April 2007

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 16 September 2025 (7 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

12 weeks 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 (2697) LIMITED
From: 3 April 2007To: 9 January 2008
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Feb 13
Director Left
May 13
Director Joined
Sept 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 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

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House, LondonWC2R 2PG
Born April 1976
Director
Appointed 31 May 2022

WILSON, Ruth

Active
Globe House, LondonWC2R 2PG
Born September 1981
Director
Appointed 01 Dec 2025

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 09 Jan 2008
Resigned 16 Dec 2008

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 20 Jan 2009
Resigned 19 Sept 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 20 Sept 2012
Resigned 22 Aug 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 22 Aug 2013
Resigned 28 Feb 2017

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 19 Sept 2018
Resigned 03 Apr 2020

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 22 Sept 2020
Resigned 26 Nov 2021

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 21 Sept 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 28 Jul 2022
Resigned 03 Sept 2024

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 03 Apr 2007
Resigned 22 May 2007

RISECRETARIES LIMITED

Resigned
Globe House, LondonWC2R 3LA
Corporate secretary
Appointed 22 May 2007
Resigned 09 Jan 2008

ARIS, Gregory

Resigned
Globe House, LondonWC2R 2PG
Born November 1978
Director
Appointed 22 Sept 2020
Resigned 07 Sept 2022

COLFER, Noelle

Resigned
Globe House, LondonWC2R 2PG
Born December 1968
Director
Appointed 19 Sept 2018
Resigned 31 Mar 2020

CORDESCHI, Richard

Resigned
Temple Place, LondonWC2R 2PG
Born February 1967
Director
Appointed 26 Aug 2010
Resigned 03 May 2013

CUNNINGTON, Geoffrey Charles William

Resigned
Water Street, LondonWC2R 3LA
Born November 1954
Director
Appointed 27 Aug 2013
Resigned 19 Sept 2018

FLINT, Neil Martin

Resigned
14 Stratton Gardens, LutonLU2 7DS
Born September 1970
Director
Appointed 09 Jan 2008
Resigned 20 Jan 2009

GUARDO, Ricardo Martin

Resigned
Temple Place, LondonWC2R 2PG
Born June 1977
Director
Appointed 26 Aug 2010
Resigned 19 Dec 2012

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 28 Sept 2010
Resigned 19 Dec 2014

ISHAK, Shazia Binti Mohamed

Resigned
Water Street, LondonWC2R 3LA
Born March 1975
Director
Appointed 20 Jan 2009
Resigned 26 Aug 2010

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 09 Jan 2008
Resigned 30 Apr 2015

STRONG, Ekaterina

Resigned
Globe House, LondonWC2R 2PG
Born May 1989
Director
Appointed 01 Apr 2023
Resigned 01 Dec 2025

WIEGAND, Carola

Resigned
Water Street, LondonWC2R 3LA
Born December 1966
Director
Appointed 22 Apr 2015
Resigned 30 May 2022

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 03 Apr 2007
Resigned 22 May 2007

REDIRECTORS LIMITED

Resigned
Water Street, LondonWC2R 3LA
Corporate director
Appointed 22 May 2007
Resigned 27 Aug 2010

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

105

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
16 September 2025
AAAnnual Accounts
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
30 September 2024
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
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
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
8 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
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
9 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 Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 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
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Resolution
24 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Incorporation Company
3 April 2007
NEWINCIncorporation