Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO GLOBAL TRAVEL RETAIL LIMITED (09913893)

BRITISH AMERICAN TOBACCO GLOBAL TRAVEL RETAIL LIMITED (09913893) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47260). BRITISH AMERICAN TOBACCO GLOBAL TRAVEL RETAIL LIMITED has been registered for 10 years. Current directors include DE HAAN, Matthew James, FERNANDO, Halahawaduge Kasun Saminda, RODWELL, Marcus.

Company Number
09913893
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47260)
Directors
DE HAAN, Matthew James, FERNANDO, Halahawaduge Kasun Saminda, RODWELL, Marcus
SIC Codes
47260

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO GLOBAL TRAVEL RETAIL LIMITED

BRITISH AMERICAN TOBACCO GLOBAL TRAVEL RETAIL LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47260). BRITISH AMERICAN TOBACCO GLOBAL TRAVEL RETAIL LIMITED was registered 10 years ago.(SIC: 47260)

Status

active

Active since 10 years ago

Company No

09913893

LTD Company

Age

10 Years

Incorporated 11 December 2015

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 2 July 2025 (9 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 30 June 2025 (10 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

34 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Oct 22
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BATS LIMITED

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

DE HAAN, Matthew James

Active
LondonWC2R 3LA
Born December 1992
Director
Appointed 15 Jul 2022

FERNANDO, Halahawaduge Kasun Saminda

Active
1, Water Street, LondonWC2R 3LA
Born April 1976
Director
Appointed 31 May 2022

RODWELL, Marcus

Active
LondonWC2R 3LA
Born July 1971
Director
Appointed 23 Aug 2021

GUTTRIDGE, Jonathan Michael

Resigned
1, Water Street, LondonWC2R 3LA
Secretary
Appointed 11 Jul 2019
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 11 Dec 2015
Resigned 12 Jul 2018

MARTIN, Oliver James

Resigned
1, Water Street, LondonWC2R 3LA
Secretary
Appointed 31 Mar 2020
Resigned 30 Sept 2020

MARTIN, Oliver James

Resigned
1, Water Street, LondonWC2R 3LA
Secretary
Appointed 12 Jul 2018
Resigned 11 Jul 2019

MEHTA, Shital

Resigned
1, Water Street, LondonWC2R 3LA
Secretary
Appointed 30 Sept 2020
Resigned 03 Sept 2024

BALTES, Matthias

Resigned
Water Street, LondonWC2R 3LA
Born March 1972
Director
Appointed 11 Sept 2017
Resigned 12 Mar 2019

BANKI, Pablo Andres

Resigned
1, Water Street, LondonWC2R 3LA
Born December 1982
Director
Appointed 01 Mar 2018
Resigned 14 Oct 2019

BELLEW, Janine Cali

Resigned
1, Water Street, LondonWC2R 3LA
Born April 1980
Director
Appointed 01 Dec 2020
Resigned 15 Jul 2022

BENIKES, Jose

Resigned
Water Street, LondonWC2R 3LA
Born July 1964
Director
Appointed 11 Dec 2015
Resigned 16 Feb 2018

DA SILVA, Roberta Venancio Correa

Resigned
Water Street, LondonWC2R 3LA
Born August 1977
Director
Appointed 23 Mar 2017
Resigned 23 May 2018

EREMIN, Anton

Resigned
1, Water Street, LondonWC2R 3LA
Born May 1985
Director
Appointed 12 Mar 2019
Resigned 03 Dec 2020

GEEROMS, Hans Arsene Herman Maria

Resigned
1, Water Street, LondonWC2R 3LA
Born October 1966
Director
Appointed 12 Mar 2019
Resigned 01 May 2020

MCCRORY, Paul

Resigned
Water Street, LondonWC2R 3LA
Born October 1972
Director
Appointed 11 Dec 2015
Resigned 08 Apr 2016

NIKOLAENKO, Victoria

Resigned
Water Street, LondonWC2R 3LA
Born December 1969
Director
Appointed 23 Mar 2017
Resigned 30 Sept 2018

PARDO CAMPOS, Juan Pablo

Resigned
Water Street, LondonWC2R 3LA
Born February 1977
Director
Appointed 11 Dec 2015
Resigned 08 Apr 2016

RAUSCH, Roland Markus

Resigned
Water Street, LondonWC2R 3LA
Born October 1975
Director
Appointed 08 Apr 2016
Resigned 31 May 2017

STEPANOVA, Victoria

Resigned
1, Water Street, LondonWC2R 3LA
Born October 1984
Director
Appointed 14 Oct 2019
Resigned 03 Dec 2020

THOMAS, Paul Llewellyn

Resigned
Water Street, LondonWC2R 3LA
Born July 1981
Director
Appointed 08 Apr 2016
Resigned 01 Mar 2018

TRIMIS, Athanasios

Resigned
1, Water Street, LondonWC2R 3LA
Born April 1971
Director
Appointed 23 May 2018
Resigned 31 Dec 2020

VILLAGOMEZ, Richard Stephen Filotas

Resigned
1, Water Street, LondonWC2R 3LA
Born December 1971
Director
Appointed 16 Feb 2018
Resigned 23 May 2018

WIEGAND, Carola

Resigned
1, Water Street, LondonWC2R 3LA
Born December 1966
Director
Appointed 01 Dec 2020
Resigned 30 May 2022

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

Filing History

65

Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 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
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 March 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Incorporation Company
11 December 2015
NEWINCIncorporation