Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO (GLP) LIMITED (06238103)

BRITISH AMERICAN TOBACCO (GLP) LIMITED (06238103) is an active UK company. incorporated on 4 May 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). BRITISH AMERICAN TOBACCO (GLP) LIMITED has been registered for 18 years. Current directors include FERREIRA CORTEZ, Samuel, HU, Irene, MOURA, Vladimir Zecchinelli Vieira De and 2 others.

Company Number
06238103
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
FERREIRA CORTEZ, Samuel, HU, Irene, MOURA, Vladimir Zecchinelli Vieira De, SALVADEGO, Marcos, ZHOU, Fred Runsheng
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO (GLP) LIMITED

BRITISH AMERICAN TOBACCO (GLP) LIMITED is an active company incorporated on 4 May 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). BRITISH AMERICAN TOBACCO (GLP) LIMITED was registered 18 years ago.(SIC: 46210)

Status

active

Active since 18 years ago

Company No

06238103

LTD Company

Age

18 Years

Incorporated 4 May 2007

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 5 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

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Sept 17
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

FERREIRA CORTEZ, Samuel

Active
Globe House, LondonWC2R 3LA
Born November 1985
Director
Appointed 13 Jan 2022

HU, Irene

Active
Globe House, LondonWC2R 3LA
Born July 1982
Director
Appointed 01 Oct 2025

MOURA, Vladimir Zecchinelli Vieira De

Active
Globe House, LondonWC2R 3LA
Born September 1981
Director
Appointed 17 Jan 2025

SALVADEGO, Marcos

Active
Globe House, LondonWC2R 3LA
Born January 1972
Director
Appointed 24 Sept 2020

ZHOU, Fred Runsheng

Active
Globe House, LondonWC2R 3LA
Born December 1974
Director
Appointed 01 Apr 2024

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 04 May 2007
Resigned 16 Dec 2008

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 14 Jan 2009
Resigned 15 Aug 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Aug 2012
Resigned 11 Sept 2015

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 04 Jul 2018
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 25 Sept 2015
Resigned 04 Jul 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 17 Jun 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 25 Mar 2022
Resigned 03 Sept 2024

ALPHIN, John Stuart

Resigned
Water Street, LondonWC2R 3LA
Born January 1974
Director
Appointed 24 May 2016
Resigned 31 Dec 2021

ARMSTRONG, Jeremy Mark

Resigned
Water Street, LondonWC2R 3LA
Born May 1961
Director
Appointed 04 Jun 2010
Resigned 14 Apr 2011

BARRETT, Andrew James

Resigned
Water Street, LondonWC2R 3LA
Born April 1974
Director
Appointed 27 May 2014
Resigned 28 Sept 2015

BARTLE, Timothy James

Resigned
Water Street, LondonWC2R 3LA
Born August 1971
Director
Appointed 26 Jul 2016
Resigned 31 Aug 2021

BARTLE, Timothy James

Resigned
Water Street, LondonWC2R 3LA
Born August 1971
Director
Appointed 27 May 2014
Resigned 28 Sept 2015

BROYAN, David

Resigned
Globe House, LondonWC2R 3LA
Born April 1962
Director
Appointed 19 Oct 2009
Resigned 31 Oct 2010

CAVALCANTI, Joana Bezerra

Resigned
Globe House, LondonWC2R 3LA
Born January 1975
Director
Appointed 13 Jan 2022
Resigned 01 Oct 2025

CHEONG FOO, Gilbert Dario

Resigned
Water Street, LondonWC2R 3LA
Born October 1967
Director
Appointed 14 Sept 2007
Resigned 23 Jul 2010

DAVISON, Peter Charles

Resigned
Water Street, LondonWC2R 3LA
Born March 1965
Director
Appointed 24 Nov 2011
Resigned 30 Jun 2014

DE ALWIS, Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath

Resigned
Water Street, LondonWC2R 3LA
Born November 1967
Director
Appointed 18 Oct 2011
Resigned 30 Sept 2016

FERNANDES, Marcio Eduardo

Resigned
Water Street, LondonWC2R 3LA
Born June 1961
Director
Appointed 14 Sept 2007
Resigned 11 Nov 2011

FLEMING, Brian James

Resigned
Water Street, LondonWC2R 3LA
Born April 1970
Director
Appointed 14 Apr 2011
Resigned 18 Oct 2011

FONSECA, Ricardo Kazantzi

Resigned
Water Street, LondonWC2R 3LA
Born January 1968
Director
Appointed 18 Oct 2011
Resigned 23 Apr 2012

GENEHR, Alex

Resigned
Globe House, LondonWC2R 3LA
Born September 1981
Director
Appointed 18 Oct 2021
Resigned 01 Apr 2024

GUEST, Benjamin Daniel

Resigned
Water Street, LondonWC2R 3LA
Born April 1973
Director
Appointed 24 Aug 2017
Resigned 30 Apr 2021

HODSON, Kyle Richard Alexander

Resigned
Globe House, LondonWC2R 3LA
Born September 1985
Director
Appointed 24 Sept 2020
Resigned 31 Dec 2021

IRVINE, James Campbell

Resigned
46 Doughty Street, LondonWC1N 2LR
Born April 1959
Director
Appointed 04 May 2007
Resigned 19 Oct 2009

LAFFERTY, Douglas James

Resigned
Water Street, LondonWC2R 3LA
Born April 1978
Director
Appointed 28 Sept 2015
Resigned 26 Jul 2016

MADUREIRA, Gilmar Juvenal

Resigned
Water Street, LondonWC2R 3LA
Born August 1951
Director
Appointed 22 Jun 2012
Resigned 30 Apr 2014

MARROCO, Tadeu Luiz

Resigned
Stafford Court, LondonW8 7DR
Born April 1966
Director
Appointed 14 Sept 2007
Resigned 18 Feb 2010

MCCONNELL, Terrence Donald

Resigned
Water Street, LondonWC2R 3LA
Born May 1961
Director
Appointed 23 Feb 2010
Resigned 16 Aug 2011

MOFFAT, John Youngson

Resigned
Water Street, LondonWC2R 3LA
Born January 1956
Director
Appointed 18 Oct 2011
Resigned 01 Apr 2014

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

136

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 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
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Legacy
17 January 2008
88(2)R88(2)R
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
225Change of Accounting Reference Date
Incorporation Company
4 May 2007
NEWINCIncorporation