BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637516

Incorporation date

15/01/2003

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 15/01/2003)
dot icon04/12/2025
Appointment of Mrs Ruth Wilson as a director on 2025-12-01
dot icon03/12/2025
Termination of appointment of Ekaterina Strong as a director on 2025-12-01
dot icon08/07/2025
Change of details for Weston Investment Company Limited as a person with significant control on 2016-04-06
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon02/06/2025
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 Christopher Worlock as a secretary on 2024-09-03
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon22/06/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Anthony Michael Hardy Cohn as a director on 2023-10-16
dot icon17/10/2023
Appointment of Kirsty White as a director on 2023-10-16
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Appointment of Christopher Worlock as a secretary on 2023-05-31
dot icon04/05/2023
Appointment of Ekaterina Strong as a director on 2023-05-01
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Appointment of Mr Gregory Aris as a director on 2020-08-25
dot icon28/08/2020
Appointment of Peter Mccormack as a secretary on 2020-08-25
dot icon07/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon26/06/2020
Termination of appointment of Jessica Haynes as a secretary on 2020-04-03
dot icon25/11/2019
Director's details changed for Mr Anthony Michael Hardy Cohn on 2019-11-15
dot icon02/08/2019
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 Sophie Louise Edmonds Kerr as a secretary on 2019-07-19
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 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 icon01/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/07/2015
Auditor's resignation
dot icon28/07/2015
Auditor's resignation
dot icon29/06/2015
Auditor's resignation
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-06-15
dot icon05/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon16/01/2015
Annual return made up to 2015-01-15 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 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 icon09/10/2014
Secretary's details changed for 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
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 icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon07/10/2013
Appointment of Sophie Louise Neech as a secretary
dot icon07/10/2013
Termination of appointment of Sallie Ellis as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Appointment of Sallie Ellis as a secretary
dot icon29/08/2012
Termination of appointment of Bridget Creegan as a secretary
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of Marcio Fernandes as a director
dot icon02/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon02/02/2011
Termination of appointment of John Stevens as a director
dot icon02/02/2011
Appointment of Mr Charl Erasmus Steyn as a director
dot icon02/02/2011
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon02/02/2011
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon02/02/2011
Secretary's details changed for Miss Bridget Mary Creegan on 2010-03-01
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr John Benedict Stevens on 2010-01-26
dot icon26/01/2010
Director's details changed for Marcio Eduardo Fernandes on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Kenneth John Hardman on 2010-01-26
dot icon24/08/2009
Resolutions
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon19/01/2009
Secretary appointed miss bridget mary creegan
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
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 icon11/02/2008
Return made up to 15/01/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Director resigned
dot icon26/02/2007
Return made up to 15/01/07; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 15/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 15/01/05; full list of members
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon24/02/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon12/02/2004
Return made up to 15/01/04; full list of members
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon24/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Registered office changed on 11/03/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon06/03/2003
Certificate of change of name
dot icon05/02/2003
Secretary resigned
dot icon22/01/2003
Secretary resigned
dot icon15/01/2003
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
BATS LIMITED
Corporate Secretary
03/09/2024 - Present
71
Cohn, Anthony Michael Hardy
Director
17/12/2014 - 16/10/2023
41
Booth, David Patrick Ian
Director
17/12/2014 - Present
87
Wilson, Ruth
Director
01/12/2025 - Present
20
White, Kirsty
Director
16/10/2023 - Present
14

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 PERU HOLDINGS LIMITED

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED is an(a) Active company incorporated on 15/01/2003 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 PERU HOLDINGS LIMITED?

toggle

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED is currently Active. It was registered on 15/01/2003 .

Where is BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED located?

toggle

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

What does BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED do?

toggle

BRITISH AMERICAN TOBACCO PERU HOLDINGS 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 PERU HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Appointment of Mrs Ruth Wilson as a director on 2025-12-01.