Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED (06925846)

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED (06925846) is an active UK company. incorporated on 5 June 2009. 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 (2009 PCA) LIMITED has been registered for 16 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED.

Company Number
06925846
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED is an active company incorporated on 5 June 2009 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 (2009 PCA) LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06925846

LTD Company

Age

16 Years

Incorporated 5 June 2009

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 May 2025 (11 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 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

22 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 10
Director Left
Jul 11
Director Left
May 13
Director Joined
Jul 13
Funding Round
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Jun 22
Director Left
Sept 22
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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

COHN, Anthony Michael Hardy

Active
Globe House, LondonWC2R 2PG
Born November 1969
Director
Appointed 26 Aug 2020

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 05 Jun 2009

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 05 Jun 2009
Resigned 31 Jul 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Aug 2012
Resigned 07 Aug 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Aug 2013
Resigned 28 Feb 2017

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 26 Aug 2020
Resigned 22 Jun 2021

MEHTA, Shital

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 22 Jun 2021
Resigned 03 Sept 2024

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 07 Sept 2017
Resigned 18 Apr 2018

ARIS, Gregory

Resigned
Globe House, LondonWC2R 2PG
Born November 1978
Director
Appointed 26 Aug 2020
Resigned 07 Sept 2022

ARMSTRONG, Gary Richard

Resigned
Water Street, LondonWC2R 3LA
Born April 1955
Director
Appointed 05 Jun 2009
Resigned 15 Jul 2011

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 22 Apr 2015
Resigned 31 Mar 2020

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 28 Sept 2010
Resigned 03 May 2013

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 05 Jun 2009
Resigned 19 Dec 2014

HEATON, Robert Fergus

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 17 Dec 2014
Resigned 30 Apr 2020

ORR, Mary-Ann

Resigned
Globe House, LondonWC2R 2PG
Born August 1973
Director
Appointed 10 Jun 2014
Resigned 11 Mar 2015

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 05 Jun 2009
Resigned 30 Apr 2015

WILSON, Daniel Peter James

Resigned
Water Street, LondonWC2R 3LA
Born February 1978
Director
Appointed 09 Jul 2013
Resigned 10 Jun 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 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 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
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
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
19 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 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
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Legacy
13 October 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Corporate Director Company With Change Date
8 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
21 May 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Resolution
8 July 2009
RESOLUTIONSResolutions
Incorporation Company
5 June 2009
NEWINCIncorporation