BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04664012

Incorporation date

12/02/2003

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 12/02/2003)
dot icon21/11/2024
Final Gazette dissolved following liquidation
dot icon21/08/2024
Return of final meeting in a members' voluntary winding up
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Appointment of a voluntary liquidator
dot icon08/08/2023
Declaration of solvency
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon28/10/2022
Solvency Statement dated 28/10/22
dot icon28/10/2022
Statement by Directors
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Statement of capital on 2022-10-28
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon03/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Appointment of Shital Mehta as a secretary on 2020-10-05
dot icon07/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon29/06/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-04-30
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon01/10/2019
Termination of appointment of Oliver James Martin as a secretary on 2019-09-30
dot icon01/10/2019
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2019-09-30
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
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 icon14/08/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
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 icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/07/2015
Miscellaneous
dot icon29/06/2015
Auditor's resignation
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-04-30
dot icon01/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon12/02/2015
Annual return made up to 2015-02-12 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 John Fry 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 icon12/01/2015
Appointment of Mr Robert Fergus Heaton as a director on 2014-12-17
dot icon09/10/2014
Secretary's details changed for Sophie Neech on 2014-10-08
dot icon11/08/2014
Director's details changed for Mr Steven Glyn Dale on 2014-08-08
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Appointment of Mr Steven Glyn Dale as a director
dot icon29/05/2014
Appointment of Sophie Neech as a secretary
dot icon29/05/2014
Termination of appointment of Sallie Ellis as a secretary
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon21/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon20/02/2013
Annual return made up to 2012-02-12 with full list of shareholders
dot icon29/08/2012
Appointment of Sallie Ellis as a secretary
dot icon29/08/2012
Termination of appointment of Richard Cordeschi as a secretary
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-12 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 icon26/05/2010
Resolutions
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon14/04/2010
Particulars of variation of rights attached to shares
dot icon31/03/2010
Statement by directors
dot icon31/03/2010
Statement of capital on 2010-03-31
dot icon31/03/2010
Solvency statement dated 29/03/10
dot icon31/03/2010
Resolutions
dot icon11/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon10/03/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon10/03/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon02/12/2009
Resolutions
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon16/01/2009
Secretary appointed mr richard cordeschi
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Director appointed mr john benedict stevens
dot icon20/08/2008
Appointment terminated director david potter
dot icon12/06/2008
Appointment terminated director david swann
dot icon30/05/2008
Appointment terminated director paul rayner
dot icon19/03/2008
Return made up to 12/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / paul rayner / 12/06/2003
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Return made up to 12/02/07; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 12/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Director's particulars changed
dot icon02/03/2005
Return made up to 12/02/05; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Director resigned
dot icon08/03/2004
Return made up to 12/02/04; full list of members
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon09/02/2004
Ad 23/12/03--------- c$ si 1000@1=1000 c$ ic 0/1000
dot icon09/02/2004
C$ nc 0/1000 23/12/03
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon22/01/2004
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon18/06/2003
Registered office changed on 18/06/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon12/06/2003
Certificate of change of name
dot icon26/03/2003
Secretary resigned
dot icon12/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, David Patrick Ian
Director
17/12/2014 - Present
87
Cordeschi, Richard
Secretary
15/01/2009 - 09/08/2012
92

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED

BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 12/02/2003 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There is currently 1 active director 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 ITALY INVESTMENTS LIMITED?

toggle

BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED is currently Dissolved. It was registered on 12/02/2003 and dissolved on 21/11/2024.

Where is BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED located?

toggle

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

What does BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED do?

toggle

BRITISH AMERICAN TOBACCO ITALY INVESTMENTS 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 ITALY INVESTMENTS LIMITED?

toggle

The latest filing was on 21/11/2024: Final Gazette dissolved following liquidation.