BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898824

Incorporation date

10/02/1994

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 10/02/1994)
dot icon09/04/2026
Notification of British American Tobacco Exports Limited as a person with significant control on 2026-04-07
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Solvency Statement dated 25/02/26
dot icon25/02/2026
Statement by Directors
dot icon25/02/2026
Statement of capital on 2026-02-25
dot icon01/09/2025
Termination of appointment of Andrey Kornilov as a director on 2025-09-01
dot icon01/09/2025
Appointment of Kateryna Kuchalska as a director on 2025-09-01
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/07/2025
Change of details for Weston Investment Company Limited as a person with significant control on 2018-06-18
dot icon04/07/2025
Director's details changed for Mr Andrey Kornilov on 2024-06-15
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Clara Davis as a secretary on 2024-09-03
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Shital Mehta as a secretary on 2023-09-04
dot icon05/09/2023
Appointment of Clara Davis as a secretary on 2023-09-04
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon02/02/2022
Appointment of Mr Andrey Kornilov as a director on 2022-02-01
dot icon02/02/2022
Termination of appointment of Pablo Andres Banki as a director on 2022-02-01
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Shital Mehta as a secretary on 2020-09-28
dot icon07/08/2020
Confirmation statement made on 2020-06-27 with no updates
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 icon30/09/2019
Termination of appointment of Markus Christian Rickheit as a director on 2019-09-30
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Appointment of Mr Pablo Andres Banki as a director on 2019-09-20
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon11/03/2019
Termination of appointment of Robert James Casey as a director on 2019-03-11
dot icon26/09/2018
Appointment of Mr Markus Christian Rickheit as a director on 2018-09-26
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Termination of appointment of Oliver James Martin as a secretary on 2018-08-06
dot icon06/08/2018
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2018-08-06
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Oliver James Martin as a secretary on 2017-08-02
dot icon02/08/2017
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2017-08-02
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon27/07/2015
Miscellaneous
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-06-22
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 2015-02-10 with full list of shareholders
dot icon02/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/01/2015
Appointment of Mr David Patrick Ian Booth as a director on 2014-12-17
dot icon13/01/2015
Appointment of Mr David Patrick Ian Booth as a director
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 icon14/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon09/10/2014
Secretary's details changed for Miss Sophie Louise 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 on 2014-06-03
dot icon08/05/2014
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 icon26/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon27/01/2014
Appointment of Miss Sophie Louise Neech as a secretary on 2013-10-15
dot icon27/01/2014
Termination of appointment of Sallie Ellis as a secretary on 2013-10-14
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Appointment of Miss Sallie Ellis as a secretary on 2013-08-07
dot icon16/05/2013
Termination of appointment of Richard Cordeschi as a secretary on 2013-05-03
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon21/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-11-13
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon06/10/2010
Appointment of Mr Charl Erasmus Steyn as a director
dot icon06/10/2010
Termination of appointment of Neil Withington as a director
dot icon06/10/2010
Termination of appointment of John Stevens as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon19/02/2010
Director's details changed for Neil Robert Withington on 2010-02-10
dot icon18/02/2010
Director's details changed for Mr Robert James Casey on 2010-02-10
dot icon18/02/2010
Director's details changed for Mr Kenneth John Hardman on 2010-02-10
dot icon18/02/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-02-10
dot icon26/01/2010
Resolutions
dot icon26/01/2010
Statement of company's objects
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 10/02/09; full list of members
dot icon16/01/2009
Secretary appointed mr richard cordeschi
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Appointment terminated director david potter
dot icon12/06/2008
Appointment terminated director david swann
dot icon09/06/2008
Director appointed john benedict stevens
dot icon29/05/2008
Appointment terminated director paul rayner
dot icon21/02/2008
Return made up to 10/02/08; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 10/02/07; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/08/2005
Director's particulars changed
dot icon10/02/2005
Return made up to 10/02/05; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Director resigned
dot icon25/02/2004
Return made up to 10/02/04; full list of members
dot icon22/01/2004
Director resigned
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/09/2003
Statement of affairs
dot icon20/06/2003
Auditor's resignation
dot icon10/05/2003
Resolutions
dot icon29/04/2003
Ad 16/04/03--------- £ si 1300000@1=1300000 £ ic 101/1300101
dot icon29/04/2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 100/101
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
£ nc 100/2000000 11/04/03
dot icon28/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon17/03/2003
Certificate of change of name
dot icon18/02/2003
Return made up to 10/02/03; no change of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon18/02/2002
Return made up to 10/02/02; full list of members
dot icon05/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
Return made up to 10/02/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 10/02/00; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director's particulars changed
dot icon01/03/1999
Return made up to 10/02/99; full list of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY
dot icon09/09/1998
Auditor's resignation
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Director's particulars changed
dot icon12/02/1998
Return made up to 10/02/98; full list of members
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon04/05/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 10/02/97; no change of members
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Return made up to 10/02/96; no change of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon17/02/1995
Return made up to 10/02/95; full list of members
dot icon03/06/1994
Accounting reference date notified as 31/12
dot icon03/06/1994
Ad 25/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1994
New director appointed
dot icon03/03/1994
New director appointed
dot icon27/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Registered office changed on 27/02/94 from: 33 crwys road cardiff CF2 4YF
dot icon10/02/1994
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, David Patrick Ian
Director
17/12/2014 - Present
87
Cohn, Anthony Michael Hardy
Director
17/12/2014 - Present
41
Cordeschi, Richard
Secretary
15/01/2009 - 03/05/2013
92
Mehta, Shital
Secretary
28/09/2020 - 04/09/2023
-
Davis, Clara
Secretary
04/09/2023 - 03/09/2024
-

Persons with Significant Control

2
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 INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED is an(a) Active company incorporated on 10/02/1994 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. 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 INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED?

toggle

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED is currently Active. It was registered on 10/02/1994 .

Where is BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED located?

toggle

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED do?

toggle

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED?

toggle

The latest filing was on 09/04/2026: Notification of British American Tobacco Exports Limited as a person with significant control on 2026-04-07.