BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06925846

Incorporation date

05/06/2009

Size

Full

Contacts

Registered address

Registered address

Globe House, 4 Temple Place, London WC2R 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2009)
dot icon03/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon16/05/2025
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 Shital Mehta as a secretary on 2024-09-03
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon05/07/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon22/06/2021
Appointment of Shital Mehta as a secretary on 2021-06-22
dot icon22/06/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-06-22
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Mr Peter Mccormack as a secretary on 2020-08-26
dot icon07/09/2020
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2020-08-26
dot icon03/09/2020
Appointment of Mr Gregory Aris as a director on 2020-08-26
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon30/06/2020
Termination of appointment of Noelle Colfer as a director on 2020-03-31
dot icon30/06/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-04-30
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 icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Termination of appointment of Janaki Biharilal Patel as a secretary on 2018-04-18
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Ms Janaki Biharilal Patel as a secretary on 2017-09-07
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon27/07/2015
Miscellaneous
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon18/05/2015
Appointment of Ms Noelle Colfer as a director on 2015-04-22
dot icon18/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon16/03/2015
Termination of appointment of Mary-Ann Orr as a director on 2015-03-11
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 Robert Fergus Heaton 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 icon10/06/2014
Appointment of Ms Mary-Anne Orr as a director
dot icon10/06/2014
Termination of appointment of Daniel Wilson as a director
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-11
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon12/08/2013
Termination of appointment of Sallie Ellis as a secretary
dot icon10/07/2013
Appointment of Mr Daniel Peter James Wilson as a director
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Richard Cordeschi as a director
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Miss Sallie Ellis as a secretary
dot icon01/08/2012
Termination of appointment of Richard Cordeschi as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Termination of appointment of Gary Armstrong as a director
dot icon21/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/10/2010
Rectified form AP01 was removed from the public register on 19/11/2010 as it was invalid or ineffective.
dot icon12/10/2010
Appointment of Mr Richard Cordeschi as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon08/06/2010
Director's details changed for Ridirectors Limited on 2010-03-01
dot icon08/06/2010
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon08/06/2010
Director's details changed for Mr Charl Erasmus Steyn on 2010-03-01
dot icon08/06/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon21/05/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon21/05/2010
Director's details changed for Mr Gary Richard Armstrong on 2009-10-01
dot icon08/07/2009
Resolutions
dot icon05/06/2009
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
RIDIRECTORS LIMITED
Corporate Director
05/06/2009 - Present
52
Cordeschi, Richard
Director
28/09/2010 - 03/05/2013
71
Booth, David Patrick Ian
Director
17/12/2014 - Present
87
Cohn, Anthony Michael Hardy
Director
26/08/2020 - Present
41
Cordeschi, Richard
Secretary
05/06/2009 - 31/07/2012
92

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 BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED is an(a) Active company incorporated on 05/06/2009 with the registered office located at Globe House, 4 Temple Place, London WC2R 2PG. There are currently 4 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 BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED?

toggle

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED is currently Active. It was registered on 05/06/2009 .

Where is BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED located?

toggle

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED is registered at Globe House, 4 Temple Place, London WC2R 2PG.

What does BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED do?

toggle

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-27 with no updates.