B.A.T UZBEKISTAN (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

B.A.T UZBEKISTAN (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02906405

Incorporation date

09/03/1994

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1994)
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-09-03
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon04/04/2022
Appointment of Christopher Worlock as a secretary on 2022-04-04
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
-
dot icon09/09/2020
Rectified the form TM01 was removed from the public register on 09/12/2020 as was invalid or ineffective
dot icon01/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/08/2020
Appointment of Mr John Fry as a director on 2020-08-25
dot icon28/08/2020
Appointment of Ridirectors Limited as a director on 2020-08-25
dot icon28/08/2020
Appointment of Mr Gregory Aris as a director on 2020-08-25
dot icon28/08/2020
Appointment of Peter Mccormack as a secretary on 2020-08-25
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon25/11/2019
Director's details changed for Mr Anthony Michael Hardy Cohn on 2019-11-15
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/03/2019
Termination of appointment of Robert James Casey as a director on 2019-03-11
dot icon05/02/2019
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2019-02-05
dot icon05/02/2019
Termination of appointment of Oliver James Martin as a secretary on 2019-02-05
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon25/09/2017
Appointment of Mr Oliver James Martin as a secretary on 2017-09-07
dot icon25/09/2017
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2017-09-07
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/09/2015
Auditor's resignation
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-08-24
dot icon05/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/01/2015
Appointment of Mr David Patrick Ian Booth as a director on 2014-12-17
dot icon12/01/2015
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2014-12-17
dot icon12/01/2015
Termination of appointment of Kenneth John Hardman as a director on 2014-12-19
dot icon09/10/2014
Secretary's details changed for Miss Sophie Neech on 2014-10-08
dot icon11/08/2014
Director's details changed for Mr Steven Glyn Dale on 2014-08-08
dot icon03/06/2014
Appointment of Mr Steven Glyn Dale as a director
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Appointment of Miss Sophie Neech as a secretary
dot icon30/04/2014
Termination of appointment of Ann Griffiths as a secretary
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-17
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon02/07/2012
Termination of appointment of Bridget Creegan as a secretary
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Charl Erasmus Steyn as a director
dot icon04/10/2010
Termination of appointment of Neil Withington as a director
dot icon04/10/2010
Termination of appointment of John Stevens as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon29/03/2010
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon29/03/2010
Secretary's details changed for Miss Bridget Mary Creegan on 2010-03-01
dot icon16/01/2010
Resolutions
dot icon16/01/2010
Statement of company's objects
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon16/01/2009
Secretary appointed miss bridget mary creegan
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Director appointed mr john benedict stevens
dot icon20/08/2008
Appointment terminated director david potter
dot icon11/06/2008
Appointment terminated director david swann
dot icon10/06/2008
Appointment terminated director paul rayner
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon10/01/2008
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 28/02/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Director's particulars changed
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon22/01/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Auditor's resignation
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Director's particulars changed
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon27/03/2002
Location of register of members address changed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon13/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Director's particulars changed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
New director appointed
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon14/03/2000
Director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
Secretary resigned
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon21/09/1998
Auditor's resignation
dot icon13/03/1998
Return made up to 28/02/98; full list of members
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon08/05/1996
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Director resigned
dot icon04/04/1996
Director resigned
dot icon04/03/1996
Return made up to 28/02/96; full list of members
dot icon05/01/1996
Director resigned
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; full list of members
dot icon06/02/1995
Auditor's resignation
dot icon14/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Registered office changed on 06/01/95 from: windsor house 50 victoria street london SW1H 0NL
dot icon06/01/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon06/01/1995
New director appointed
dot icon06/01/1995
New director appointed
dot icon27/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon22/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon18/04/1994
Accounting reference date notified as 31/12
dot icon18/04/1994
Resolutions
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Registered office changed on 24/03/94 from: 1 mitchells lane bristol BS1 6BU
dot icon24/03/1994
Memorandum and Articles of Association
dot icon21/03/1994
Certificate of change of name
dot icon09/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, David Patrick Ian
Director
17/12/2014 - Present
87
BATS LIMITED
Corporate Secretary
03/09/2024 - Present
71
Worlock, Christopher
Secretary
04/04/2022 - 03/09/2024
-
Cohn, Anthony Michael Hardy
Director
17/12/2014 - Present
41
Rembiszewski, Jimmi
Director
19/12/1994 - 08/02/2002
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.T UZBEKISTAN (INVESTMENTS) LIMITED

B.A.T UZBEKISTAN (INVESTMENTS) LIMITED is an(a) Active company incorporated on 09/03/1994 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.T UZBEKISTAN (INVESTMENTS) LIMITED?

toggle

B.A.T UZBEKISTAN (INVESTMENTS) LIMITED is currently Active. It was registered on 09/03/1994 .

Where is B.A.T UZBEKISTAN (INVESTMENTS) LIMITED located?

toggle

B.A.T UZBEKISTAN (INVESTMENTS) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does B.A.T UZBEKISTAN (INVESTMENTS) LIMITED do?

toggle

B.A.T UZBEKISTAN (INVESTMENTS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B.A.T UZBEKISTAN (INVESTMENTS) LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-27 with no updates.