BRITISH AMERICAN TOBACCO (GLP) LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO (GLP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238103

Incorporation date

04/05/2007

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 04/05/2007)
dot icon06/11/2025
Director's details changed for Samuel Ferreira Cortez on 2025-10-31
dot icon17/10/2025
Appointment of Irene Hu as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Joana Bezerra Cavalcanti as a director on 2025-10-01
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/01/2025
Appointment of Mr Vladimir Zecchinelli Vieira De Moura as a director on 2025-01-17
dot icon17/09/2024
Full accounts made up to 2023-12-31
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 icon24/07/2024
Termination of appointment of Eirini Vlanti as a director on 2024-07-19
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon02/04/2024
Termination of appointment of Alex Genehr as a director on 2024-04-01
dot icon02/04/2024
Appointment of Fred Runsheng Zhou as a director on 2024-04-01
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon25/03/2022
Appointment of Christopher Worlock as a secretary on 2022-03-25
dot icon02/03/2022
Appointment of Joana Bezerra Cavalcanti as a director on 2022-01-13
dot icon24/02/2022
Appointment of Eirini Vlanti as a director on 2022-01-13
dot icon22/02/2022
Appointment of Samuel Ferreira Cortez as a director on 2022-01-13
dot icon02/02/2022
Termination of appointment of John Stuart Alphin as a director on 2021-12-31
dot icon02/02/2022
Termination of appointment of Kyle Richard Alexander Hodson as a director on 2021-12-31
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon21/10/2021
Appointment of Mr Alex Genehr as a director on 2021-10-18
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Timothy James Bartle as a director on 2021-08-31
dot icon11/08/2021
Director's details changed for Mr John Stuart Alphin on 2021-07-18
dot icon02/08/2021
Director's details changed for Marcos Salvadego on 2020-12-21
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon27/05/2021
Director's details changed for Marcos Salvadego on 2020-12-21
dot icon19/05/2021
Director's details changed for Mr John Stuart Alphin on 2016-09-01
dot icon30/04/2021
Termination of appointment of Benjamin Daniel Guest as a director on 2021-04-30
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Appointment of Kyle Richard Alexander Hodson as a director on 2020-09-24
dot icon30/09/2020
Appointment of Marcos Salvadego as a director on 2020-09-24
dot icon30/09/2020
Termination of appointment of Paul Ogborn as a director on 2020-09-24
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon17/06/2020
Appointment of Mr Peter Mccormack as a secretary on 2020-06-17
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon05/07/2018
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2018-07-04
dot icon05/07/2018
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2018-07-04
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of Benjamin Daniel Guest as a director on 2017-08-24
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon13/12/2016
Termination of appointment of Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 2016-09-30
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Appointment of Mr Timothy James Bartle as a director on 2016-07-26
dot icon26/07/2016
Termination of appointment of Douglas James Lafferty as a director on 2016-07-26
dot icon28/06/2016
Appointment of John Stuart Alphin as a director on 2016-05-24
dot icon10/05/2016
Termination of appointment of Timothy James Bartle as a director on 2015-09-28
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Michael James Stevens as a director on 2016-01-31
dot icon16/10/2015
Auditor's resignation
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Appointment of Mr Douglas James Lafferty as a director on 2015-09-28
dot icon06/10/2015
Termination of appointment of Andrew James Barrett as a director on 2015-09-28
dot icon25/09/2015
Appointment of Sophie Louise Edmonds Kerr as a secretary on 2015-09-25
dot icon25/09/2015
Termination of appointment of Sallie Ellis as a secretary on 2015-09-11
dot icon10/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon15/01/2015
Appointment of Mr Paul Ogborn as a director on 2014-12-17
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Termination of appointment of Peter Davison as a director
dot icon01/07/2014
Termination of appointment of Gilmar Madureira as a director
dot icon01/07/2014
Appointment of Mr Timothy James Bartle as a director
dot icon01/07/2014
Appointment of Mr Andrew James Barrett as a director
dot icon06/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon30/04/2014
Termination of appointment of John Moffat as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Alan Scott-Watson as a director
dot icon08/10/2012
Termination of appointment of Bridget Creegan as a secretary
dot icon08/10/2012
Appointment of Sallie Ellis as a secretary
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Appointment of Mr Gilmar Juvenal Madureira as a director
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Paul Ogborn as a director
dot icon27/04/2012
Termination of appointment of Ricardo Fonseca as a director
dot icon27/04/2012
Appointment of Mr Alan Scott-Watson as a director
dot icon25/11/2011
Appointment of Mr Peter Charles Davison as a director
dot icon15/11/2011
Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director
dot icon14/11/2011
Termination of appointment of Marcio Fernandes as a director
dot icon07/11/2011
Appointment of Mr John Youngson Moffat as a director
dot icon31/10/2011
Appointment of Ricardo Kazantzi Fonseca as a director
dot icon28/10/2011
Termination of appointment of Brian Fleming as a director
dot icon01/09/2011
Termination of appointment of Eric Thauvette as a director
dot icon01/09/2011
Termination of appointment of Terrence Mcconnell as a director
dot icon01/09/2011
Appointment of Mr Paul Ogborn as a director
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon28/04/2011
Appointment of Mr Brian James Fleming as a director
dot icon27/04/2011
Termination of appointment of Jeremy Armstrong as a director
dot icon24/12/2010
Termination of appointment of David Broyan as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Appointment of Mr Eric Thauvette as a director
dot icon12/08/2010
Termination of appointment of Gilbert Cheong Foo as a director
dot icon30/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon22/06/2010
Appointment of Mr Jeremy Mark Armstrong as a director
dot icon02/06/2010
Director's details changed for Michael James Stevens on 2010-03-01
dot icon02/06/2010
Director's details changed for Gilbert Dario Cheong Foo on 2010-03-01
dot icon02/06/2010
Secretary's details changed for Miss Bridget Mary Creegan on 2010-03-01
dot icon19/05/2010
Termination of appointment of Philip Payne as a director
dot icon25/02/2010
Termination of appointment of Tadeu Marroco as a director
dot icon25/02/2010
Appointment of Mr Terrence Donald Mcconnell as a director
dot icon25/10/2009
Appointment of Mr David Broyan as a director
dot icon21/10/2009
Termination of appointment of James Irvine as a director
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Resolutions
dot icon29/05/2009
Return made up to 04/05/09; full list of members
dot icon28/05/2009
Director's change of particulars / marcio fernandes / 14/09/2007
dot icon28/05/2009
Director's change of particulars / tadeu marroco / 05/04/2009
dot icon16/01/2009
Secretary appointed mr bridget mary creegan
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / marcio fernandes / 14/09/2007
dot icon21/04/2008
Director's change of particulars / gilbert cheong foo / 15/10/2007
dot icon17/01/2008
Ad 17/12/07--------- us$ si 100000000@1=100000000 us$ ic 1/100000001
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon30/05/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon04/05/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Genehr, Alex
Director
18/10/2021 - 01/04/2024
-
BATS LIMITED
Corporate Secretary
03/09/2024 - Present
71
Worlock, Christopher
Secretary
25/03/2022 - 03/09/2024
-
Ferreira Cortez, Samuel
Director
13/01/2022 - Present
-
Robey, Jessica Renee
Director
30/04/2026 - Present
-

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 (GLP) LIMITED

BRITISH AMERICAN TOBACCO (GLP) LIMITED is an(a) Active company incorporated on 04/05/2007 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 (GLP) LIMITED?

toggle

BRITISH AMERICAN TOBACCO (GLP) LIMITED is currently Active. It was registered on 04/05/2007 .

Where is BRITISH AMERICAN TOBACCO (GLP) LIMITED located?

toggle

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

What does BRITISH AMERICAN TOBACCO (GLP) LIMITED do?

toggle

BRITISH AMERICAN TOBACCO (GLP) LIMITED operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

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

toggle

The latest filing was on 06/11/2025: Director's details changed for Samuel Ferreira Cortez on 2025-10-31.