Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO (NGP) LIMITED (08694485)

BRITISH AMERICAN TOBACCO (NGP) LIMITED (08694485) is an active UK company. incorporated on 17 September 2013. 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 (NGP) LIMITED has been registered for 12 years. Current directors include COPTY, Anthony, MURPHY, James.

Company Number
08694485
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COPTY, Anthony, MURPHY, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO (NGP) LIMITED

BRITISH AMERICAN TOBACCO (NGP) LIMITED is an active company incorporated on 17 September 2013 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 (NGP) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08694485

LTD Company

Age

12 Years

Incorporated 17 September 2013

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 6 October 2025 (6 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 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

NICOVATIONS LIMITED
From: 3 July 2017To: 16 August 2017
BRITISH AMERICAN TOBACCO (NGP) LIMITED
From: 17 September 2013To: 3 July 2017
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Mar 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Feb 15
Funding Round
Mar 15
Director Left
Mar 15
Funding Round
Sept 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Left
Aug 21
Director Joined
Sept 21
Funding Round
Dec 21
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Dec 23
Funding Round
Nov 25
18
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BATS LIMITED

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

COPTY, Anthony

Active
4 Temple Place, LondonWC2R 2PG
Born February 1975
Director
Appointed 01 Apr 2023

MURPHY, James

Active
4 Temple Place, LondonWC2R 2PG
Born January 1976
Director
Appointed 01 Mar 2023

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 17 Sept 2013
Resigned 11 Sept 2015

HAYNES, Jessica

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 25 Jul 2018
Resigned 03 Apr 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 05 Feb 2016
Resigned 25 Jul 2018

MEHTA, Shital

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 09 Nov 2020
Resigned 03 Sept 2024

ARIS, Gregory

Resigned
4 Temple Place, LondonWC2R 2PG
Born November 1978
Director
Appointed 09 Nov 2020
Resigned 07 Sept 2022

ASHTON, Simon Dudley Keith Shaw

Resigned
4 Temple Place, LondonWC2R 2PG
Born August 1968
Director
Appointed 01 Sept 2021
Resigned 31 Mar 2023

COLFER, Noelle

Resigned
4 Temple Place, LondonWC2R 2PG
Born December 1968
Director
Appointed 31 Jul 2019
Resigned 31 Mar 2020

DURANTE, Nicandro

Resigned
Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 17 Sept 2013
Resigned 01 Apr 2019

NAUGHTON, Desmond John

Resigned
Water Street, LondonWC2R 3LA
Born August 1966
Director
Appointed 17 Sept 2013
Resigned 28 Feb 2015

O'REILLY, David, Dr

Resigned
4 Temple Place, LondonWC2R 2PG
Born June 1966
Director
Appointed 25 Jul 2018
Resigned 28 Feb 2023

SHILOV, Vladimir

Resigned
4 Temple Place, LondonWC2R 2PG
Born September 1984
Director
Appointed 31 Jul 2019
Resigned 31 Aug 2021

STEVENS, John Benedict

Resigned
Water Street, LondonWC2R 3LA
Born July 1959
Director
Appointed 17 Sept 2013
Resigned 05 Aug 2019

WHEATON, Kingsley

Resigned
4 Temple Place, LondonWC2R 2PG
Born February 1973
Director
Appointed 25 Jul 2018
Resigned 25 Jul 2018

WHEATON, Kingsley

Resigned
Water Street, LondonWC2R 3LA
Born February 1973
Director
Appointed 16 Feb 2015
Resigned 31 Dec 2017

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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
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
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
5 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Resolution
16 August 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2017
CONNOTConfirmation Statement Notification
Resolution
3 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Legacy
1 December 2014
RPCH01RPCH01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2014
CH03Change of Secretary Details
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2013
NEWINCIncorporation