Background WavePink WaveYellow Wave

IMPERIAL TOBACCO OVERSEAS HOLDINGS (4) LIMITED (11937669)

IMPERIAL TOBACCO OVERSEAS HOLDINGS (4) LIMITED (11937669) is an active UK company. incorporated on 10 April 2019. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPERIAL TOBACCO OVERSEAS HOLDINGS (4) LIMITED has been registered for 6 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
11937669
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL TOBACCO OVERSEAS HOLDINGS (4) LIMITED

IMPERIAL TOBACCO OVERSEAS HOLDINGS (4) LIMITED is an active company incorporated on 10 April 2019 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPERIAL TOBACCO OVERSEAS HOLDINGS (4) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11937669

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Apr 19
Capital Update
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

VIEIRA, Elia Maria Da Silva

Active
BristolBS3 2LL
Secretary
Appointed 16 Nov 2023

CAREY, Emily Jane

Active
BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

BONNAR, Gavin Paul

Resigned
BristolBS3 2LL
Secretary
Appointed 10 Apr 2019
Resigned 16 Nov 2023

DOWNING, John Matthew

Resigned
BristolBS3 2LL
Born August 1971
Director
Appointed 10 Apr 2019
Resigned 28 Jun 2023

TILDESLEY, Thomas Richard William

Resigned
BristolBS3 2LL
Born December 1973
Director
Appointed 10 Apr 2019
Resigned 30 Apr 2021

TILLEKERATNE, David Michael

Resigned
BristolBS3 2LL
Born January 1977
Director
Appointed 18 Feb 2022
Resigned 04 Jul 2024

WALL, Marie Ann

Resigned
BristolBS3 2LL
Born April 1973
Director
Appointed 10 Apr 2019
Resigned 18 Feb 2022

WILLIAMS, Trevor Martin

Resigned
BristolBS3 2LL
Born August 1961
Director
Appointed 10 Apr 2019
Resigned 28 Feb 2022

Persons with significant control

2

Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
BristolBS3 2LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 April 2019
RESOLUTIONSResolutions
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Legacy
12 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2019
SH19Statement of Capital
Legacy
12 April 2019
CAP-SSCAP-SS
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2019
NEWINCIncorporation