Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO (2012) LIMITED (08277101)

BRITISH AMERICAN TOBACCO (2012) LIMITED (08277101) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITISH AMERICAN TOBACCO (2012) LIMITED has been registered for 13 years. Current directors include BOOTH, David Patrick Ian, WHITE, Kirsty, WILSON, Ruth and 1 others.

Company Number
08277101
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, WHITE, Kirsty, WILSON, Ruth, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO (2012) LIMITED

BRITISH AMERICAN TOBACCO (2012) LIMITED is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITISH AMERICAN TOBACCO (2012) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08277101

LTD Company

Age

13 Years

Incorporated 1 November 2012

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

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
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Capital Update
Nov 12
Funding Round
Nov 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Funding Round
Aug 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 23
Director Left
Feb 24
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BATS LIMITED

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

BOOTH, David Patrick Ian

Active
4 Temple Place, LondonWC2R 2PG
Born February 1974
Director
Appointed 09 Jul 2020

WHITE, Kirsty

Active
4 Temple Place, LondonWC2R 2PG
Born May 1978
Director
Appointed 16 Oct 2023

WILSON, Ruth

Active
4 Temple Place, LondonWC2R 2PG
Born September 1981
Director
Appointed 09 Jul 2020

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 09 Jul 2020

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Nov 2012
Resigned 03 May 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 09 Dec 2013
Resigned 28 Feb 2017

HAYNES, Jessica

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 14 May 2019
Resigned 03 Apr 2020

MARTIN, Oliver James

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 14 Jul 2020
Resigned 28 Sept 2020

MEHTA, Shital

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 28 Sept 2020
Resigned 03 Sept 2024

PATEL, Janaki Biharilal

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 07 Sept 2017
Resigned 18 Apr 2018

ABELMAN, Jerome Bruce

Resigned
Water Street, LondonWC2R 3LA
Born December 1963
Director
Appointed 22 Jun 2015
Resigned 10 Jul 2020

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 01 Nov 2012
Resigned 11 Mar 2019

COHN, Anthony Michael Hardy

Resigned
4 Temple Place, LondonWC2R 2PG
Born November 1969
Director
Appointed 14 Jul 2020
Resigned 16 Oct 2023

DURANTE, Nicandro

Resigned
Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 01 Nov 2012
Resigned 01 Apr 2019

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 01 Nov 2012
Resigned 19 Dec 2014

HEATON, Robert Fergus

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

STEVENS, John Benedict

Resigned
Water Street, LondonWC2R 3LA
Born July 1959
Director
Appointed 01 Nov 2012
Resigned 05 Aug 2019

WITHINGTON, Neil Robert

Resigned
Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 01 Nov 2012
Resigned 30 Apr 2015

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

67

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
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
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
13 July 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Legacy
13 November 2012
SH20SH20
Legacy
13 November 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 November 2012
SH19Statement of Capital
Resolution
13 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Incorporation Company
1 November 2012
NEWINCIncorporation