BRITISH AMERICAN TOBACCO EXPORTS LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO EXPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203113

Incorporation date

11/08/2004

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 11/08/2004)
dot icon02/04/2026
Termination of appointment of Leila Primrose Gadsden-Chaiboub as a secretary on 2026-04-01
dot icon02/04/2026
Appointment of Mr Christopher Worlock as a secretary on 2026-04-01
dot icon02/03/2026
Termination of appointment of Luciano Mario Sperb Kirst as a director on 2026-02-20
dot icon02/03/2026
Appointment of Mr Huseyin Ozsan Ozbas as a director on 2026-02-20
dot icon12/01/2026
Appointment of Pascale Meulemeester as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Mihovil James Dijanosic as a director on 2025-12-31
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Change of details for British-American Tobacco (Holdings) Limited as a person with significant control on 2018-06-12
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon21/10/2024
Appointment of Miss Leila Primrose Gadsden-Chaiboub as a secretary on 2024-10-16
dot icon21/10/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-10-16
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon30/04/2024
Director's details changed for Mrs Elena Romanyuk on 2024-04-25
dot icon23/04/2024
Director's details changed for Mr Frederico Pinto Monteiro on 2024-04-23
dot icon24/01/2024
Appointment of Luciano Mario Sperb Kirst as a director on 2023-09-18
dot icon18/09/2023
Termination of appointment of Luigi Giucca as a director on 2023-09-18
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Termination of appointment of Johan Maurice Vandermeulen as a director on 2023-07-01
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon04/04/2023
Appointment of Mrs Elena Romanyuk as a director on 2023-04-01
dot icon04/04/2023
Appointment of Frederico Pinto Monteiro as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Jonathan Reed as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Pablo Daniel Sconfianza as a director on 2023-04-01
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon20/04/2022
Appointment of Christopher Worlock as a secretary on 2022-04-20
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon02/11/2021
Appointment of Jonathan Reed as a director on 2021-10-25
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Appointment of Mr Pablo Daniel Sconfianza as a director on 2021-08-01
dot icon03/08/2021
Termination of appointment of Andrew James Barrett as a director on 2021-07-31
dot icon03/08/2021
Termination of appointment of Christiaan Sijtsma as a director on 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon19/05/2021
Director's details changed for Christiaan Sijtsma on 2021-02-12
dot icon18/05/2021
Termination of appointment of Danika Ahr as a director on 2021-05-18
dot icon21/12/2020
Termination of appointment of Oliver James Martin as a secretary on 2020-12-18
dot icon21/12/2020
Appointment of Peter Mccormack as a secretary on 2020-12-18
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mihovil James Dijanosic as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of Guy Andrew Meldrum as a director on 2020-09-01
dot icon14/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/06/2020
Resolutions
dot icon31/03/2020
Appointment of Mr Oliver James Martin as a secretary on 2020-03-31
dot icon31/03/2020
Termination of appointment of Jessica Haynes as a secretary on 2020-03-31
dot icon15/01/2020
Appointment of Guy Andrew Meldrum as a director on 2019-11-27
dot icon08/01/2020
Termination of appointment of Gary Kevin Wright as a director on 2019-11-28
dot icon08/01/2020
Termination of appointment of Pablo Daniel Sconfianza as a director on 2019-11-28
dot icon08/01/2020
Termination of appointment of Frederico Pinto Monteiro as a director on 2019-11-28
dot icon08/01/2020
Termination of appointment of Bernd Meyer as a director on 2019-11-28
dot icon08/01/2020
Termination of appointment of Ivan Vicente Gomez Gamboa as a director on 2019-11-28
dot icon08/01/2020
Termination of appointment of Jeroen Abraham Johannes Dees as a director on 2019-11-28
dot icon08/01/2020
Termination of appointment of Tamas Csejtei as a director on 2019-11-28
dot icon08/01/2020
Appointment of Christiaan Sijtsma as a director on 2019-11-27
dot icon08/01/2020
Appointment of Ms Danika Ahr as a director on 2019-11-27
dot icon08/01/2020
Appointment of Andrew James Barrett as a director on 2019-11-27
dot icon08/01/2020
Appointment of Luigi Giucca as a director on 2019-11-27
dot icon08/01/2020
Appointment of Mr Luciano Comin as a director on 2019-11-27
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Appointment of Ms Jessica Haynes as a secretary on 2019-07-19
dot icon19/07/2019
Termination of appointment of Oliver James Martin as a secretary on 2019-07-19
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon26/04/2019
Appointment of Mr Gary Kevin Wright as a director on 2019-04-12
dot icon10/04/2019
Termination of appointment of Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 2019-04-01
dot icon06/03/2019
Appointment of Mr Frederico Pinto Monteiro as a director on 2019-02-08
dot icon06/03/2019
Termination of appointment of Christiaan Sijtsma as a director on 2019-02-01
dot icon06/03/2019
Appointment of Mr Pablo Daniel Sconfianza as a director on 2019-02-08
dot icon06/03/2019
Appointment of Mr Johan Maurice Vandermeulen as a director on 2019-02-08
dot icon06/03/2019
Termination of appointment of Tadeu Luiz Marroco as a director on 2019-02-04
dot icon06/03/2019
Termination of appointment of Stuart Damon Brazier as a director on 2019-01-15
dot icon13/12/2018
Appointment of Mr Tamas Csejtei as a director on 2018-08-21
dot icon13/12/2018
Termination of appointment of Leif Luemkemann as a director on 2018-08-21
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Appointment of Mr Oliver James Martin as a secretary on 2018-07-17
dot icon21/08/2018
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2018-07-17
dot icon17/07/2018
Director's details changed for Mr Ivan Vicente Gomez on 2018-01-01
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon01/05/2018
Appointment of Mr Tadeu Luiz Marroco as a director
dot icon12/01/2018
Appointment of Mr Ivan Vicente Gomez as a director on 2018-01-01
dot icon12/01/2018
Appointment of Mr Christiaan Sijtsma as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Luciano Comin as a director on 2017-12-31
dot icon12/01/2018
Termination of appointment of Ronan Barry as a director on 2017-12-31
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon16/01/2017
Appointment of Leif Luemkemann as a director on 2017-01-01
dot icon16/01/2017
Termination of appointment of Andrea Emberovic-Sarosacne Nemeth as a director on 2017-01-01
dot icon14/12/2016
Appointment of Mr Tadeu Luiz Marroco as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of Naresh Kumar Sethi as a director on 2016-12-01
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 2016-09-28
dot icon04/10/2016
Termination of appointment of Frederic Jean Louis Tirelli as a director on 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon02/06/2016
Termination of appointment of Luis Andre E Silva De Barros as a director on 2016-05-31
dot icon15/04/2016
Appointment of Andrea Emberovic-Sarosacne Nemeth as a director on 2016-04-07
dot icon15/04/2016
Appointment of Mr Bernd Meyer as a director on 2016-04-07
dot icon08/10/2015
Appointment of Sophie Louise Edmonds Kerr as a secretary on 2015-09-25
dot icon05/10/2015
Termination of appointment of Sallie Ellis as a secretary on 2015-09-11
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Auditor's resignation
dot icon27/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon12/06/2015
Appointment of Mr Ronan Barry as a director on 2015-05-21
dot icon12/06/2015
Appointment of Mr Naresh Kumar Sethi as a director on 2015-05-21
dot icon12/06/2015
Appointment of Mr Stuart Damon Brazier as a director on 2015-05-21
dot icon12/06/2015
Termination of appointment of James Robert Fretton as a director on 2015-05-21
dot icon12/06/2015
Termination of appointment of John O'reilly as a director on 2015-05-21
dot icon12/06/2015
Termination of appointment of Hugo James Norman as a director on 2015-05-21
dot icon12/06/2015
Termination of appointment of Simon Michael Elliott as a director on 2015-05-21
dot icon12/06/2015
Appointment of Mr Luciano Comin as a director on 2015-05-21
dot icon09/06/2015
Certificate of change of name
dot icon10/03/2015
Termination of appointment of Andrew Ross Deane as a director on 2015-01-20
dot icon10/03/2015
Appointment of Mr Jeroen Abraham Johannes Dees as a director on 2015-01-20
dot icon14/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon25/07/2014
Appointment of Mr Frederic Jean Louis Tirelli as a director on 2014-07-02
dot icon25/07/2014
Appointment of Mr Hugo James Norman as a director on 2014-07-02
dot icon25/07/2014
Appointment of Mr James Robert Fretton as a director on 2014-07-02
dot icon25/07/2014
Appointment of Mr Simon Michael Elliott as a director on 2014-07-02
dot icon25/07/2014
Appointment of Mr John O'reilly as a director on 2014-07-02
dot icon25/07/2014
Appointment of Mr Luis Andre E Silva De Barros as a director on 2014-07-02
dot icon25/07/2014
Termination of appointment of Steven Glyn Dale as a director on 2014-07-03
dot icon25/07/2014
Termination of appointment of Jonathan David Jones as a director on 2014-07-03
dot icon25/07/2014
Termination of appointment of Francisco Xavier Espinosa Villaquiran as a director on 2014-07-03
dot icon25/07/2014
Termination of appointment of David Ian Mclaren Anderson as a director on 2014-07-03
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Director's details changed for Mr Andrew Ross Deane on 2011-10-01
dot icon26/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Termination of appointment of Steven Burton as a director
dot icon01/10/2012
Appointment of Jonathan David Jones as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon13/08/2012
Appointment of Miss Sallie Ellis as a secretary
dot icon13/08/2012
Termination of appointment of Richard Cordeschi as a secretary
dot icon23/07/2012
Termination of appointment of Marc Van Herreweghe as a director
dot icon15/02/2012
Appointment of Mr Francisco Xavier Espinosa Villaquiran as a director
dot icon03/01/2012
Termination of appointment of Raymond Schreiber as a director
dot icon25/11/2011
Termination of appointment of Jaco Janse Van Rensburg as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Andrew Ross Deane as a director
dot icon17/08/2011
Termination of appointment of Terrence Mcconnell as a director
dot icon05/07/2011
Termination of appointment of Felix Herzog as a director
dot icon05/10/2010
Appointment of Mr Steven Glyn Dale as a director
dot icon05/10/2010
Rectified AP01 was removed from the public register on 18/11/10 as it was invalid or ineffective.
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr David Ian Mclaren Anderson on 2010-03-01
dot icon24/09/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon24/09/2010
Director's details changed for Mr Raymond Schreiber on 2010-03-01
dot icon24/09/2010
Director's details changed for Mr Felix Burkhard Walther Ludwig Herzog on 2010-03-01
dot icon24/09/2010
Director's details changed for Mr Terrence Donald Mcconnell on 2010-03-01
dot icon24/09/2010
Director's details changed for Mr Steven James Burton on 2010-03-01
dot icon04/08/2010
Appointment of Mr Marc Van Herreweghe as a director
dot icon04/08/2010
Appointment of Mr Jaco Janse Van Rensburg as a director
dot icon16/03/2010
Termination of appointment of Jonathan Jones as a director
dot icon01/03/2010
Appointment of Mr Terrence Donald Mcconnell as a director
dot icon25/02/2010
Termination of appointment of Tadeu Marroco as a director
dot icon08/12/2009
Appointment of Mr David Ian Mclaren Anderson as a director
dot icon07/12/2009
Termination of appointment of Barbara Klammer as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Appointment of Mr Raymond Schreiber as a director
dot icon03/11/2009
Termination of appointment of John Wood as a director
dot icon21/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon30/09/2009
Director's change of particulars / tadeu marroco / 05/04/2009
dot icon09/07/2009
Resolutions
dot icon08/06/2009
Resolutions
dot icon06/06/2009
Ad 27/05/09\eur si 50000000@1=50000000\eur ic 0/50000000\
dot icon04/06/2009
Eur nc 0/50000000\27/05/09
dot icon05/05/2009
Director appointed mr felix burkhard walther ludwig herzog
dot icon01/05/2009
Appointment terminated director robert casey
dot icon28/01/2009
Accounting reference date extended from 01/07/2008 to 31/12/2008
dot icon05/01/2009
Secretary appointed mr richard cordeschi
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon01/12/2008
Director appointed tadeu luiz marroco
dot icon28/11/2008
Appointment terminated director brian barrow
dot icon22/10/2008
Accounts for a dormant company made up to 2007-07-01
dot icon15/09/2008
Director appointed mr jonathan david jones
dot icon12/09/2008
Appointment terminated director david christian
dot icon21/08/2008
Return made up to 11/08/08; full list of members
dot icon09/04/2008
Director appointed mr steven james burton
dot icon08/04/2008
Appointment terminated director paul johnston
dot icon18/12/2007
Accounting reference date shortened from 31/12/07 to 01/07/07
dot icon20/09/2007
Director's particulars changed
dot icon30/08/2007
Return made up to 11/08/07; full list of members
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon30/04/2007
Certificate of change of name
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/08/2006
Return made up to 11/08/06; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/08/2005
Return made up to 11/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS
dot icon14/09/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon26/08/2004
Secretary resigned
dot icon11/08/2004
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
28/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordeschi, Richard
Secretary
16/12/2008 - 19/07/2012
92
Sconfianza, Pablo Daniel
Director
01/08/2021 - 01/04/2023
7
Romanyuk, Elena
Director
01/04/2023 - Present
1
Vandermeulen, Johan Maurice
Director
08/02/2019 - 01/07/2023
1
Gadsden-Chaiboub, Leila Primrose
Secretary
16/10/2024 - 01/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EXPORTS LIMITED

BRITISH AMERICAN TOBACCO EXPORTS LIMITED is an(a) Active company incorporated on 11/08/2004 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 6 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 EXPORTS LIMITED?

toggle

BRITISH AMERICAN TOBACCO EXPORTS LIMITED is currently Active. It was registered on 11/08/2004 .

Where is BRITISH AMERICAN TOBACCO EXPORTS LIMITED located?

toggle

BRITISH AMERICAN TOBACCO EXPORTS LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does BRITISH AMERICAN TOBACCO EXPORTS LIMITED do?

toggle

BRITISH AMERICAN TOBACCO EXPORTS LIMITED operates in the Manufacture of tobacco products (12.00 - SIC 2007) sector.

What is the latest filing for BRITISH AMERICAN TOBACCO EXPORTS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Leila Primrose Gadsden-Chaiboub as a secretary on 2026-04-01.