Background WavePink WaveYellow Wave

BAT FINANCE COP LIMITED (09458537)

BAT FINANCE COP LIMITED (09458537) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAT FINANCE COP LIMITED has been registered for 11 years. Current directors include BOOTH, David Patrick Ian, FRY, John, SMITH, Justin James and 1 others.

Company Number
09458537
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
1 Water Street, London, WC2R 3LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, David Patrick Ian, FRY, John, SMITH, Justin James, RIDIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAT FINANCE COP LIMITED

BAT FINANCE COP LIMITED is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAT FINANCE COP LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09458537

LTD Company

Age

11 Years

Incorporated 25 February 2015

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 29 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 27 June 2025 (10 months ago)

Next Due

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

1 Water Street London, WC2R 3LA,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jun 15
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 21
Capital Update
Sept 21
Director Joined
Sept 21
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
May 25
Director Left
May 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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 25 Feb 2015

FRY, John

Active
Water Street, LondonWC2R 3LA
Born July 1979
Director
Appointed 16 Oct 2023

SMITH, Justin James

Active
Water Street, LondonWC2R 3LA
Born January 1971
Director
Appointed 12 May 2025

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 07 Aug 2020

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 25 Feb 2015
Resigned 11 Sept 2015

GUTTRIDGE, Jonathan Michael

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Aug 2019
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 04 Dec 2015
Resigned 19 Jul 2019

MCCORMACK, Peter

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Aug 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 14 Nov 2022
Resigned 03 Sept 2024

ARIS, Gregory

Resigned
Water Street, LondonWC2R 3LA
Born November 1978
Director
Appointed 07 Aug 2020
Resigned 07 Sept 2022

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 25 Feb 2015
Resigned 11 Mar 2019

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 25 Feb 2015
Resigned 31 Aug 2023

WADEY, Neil Arthur

Resigned
Water Street, LondonWC2R 3LA
Born May 1964
Director
Appointed 25 Feb 2015
Resigned 07 Aug 2020

WOLFENSBERGER, Oliver David

Resigned
Water Street, LondonWC2R 3LA
Born October 1971
Director
Appointed 07 Aug 2020
Resigned 03 Sept 2021

WONG, Daniel Wang Kit

Resigned
Stejarii Clubul Rezidential 6b1, Bucharest013 896
Born September 1981
Director
Appointed 20 Sept 2021
Resigned 12 May 2025

Persons with significant control

1

4 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

50

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
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
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Legacy
16 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2021
SH19Statement of Capital
Legacy
16 September 2021
CAP-SSCAP-SS
Resolution
16 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 August 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2015
NEWINCIncorporation