BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02495427

Incorporation date

24/04/1990

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 24/04/1990)
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 icon13/08/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/09/2024
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 icon20/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
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 icon05/10/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon04/05/2023
Appointment of Ekaterina Strong as a director on 2023-05-01
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon04/04/2022
Appointment of Christopher Worlock as a secretary on 2022-04-04
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 icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2020-08-24
dot icon08/09/2020
Appointment of Mr Peter Mccormack as a secretary on 2020-08-24
dot icon08/09/2020
Appointment of Mr Gregory Aris as a director on 2020-08-24
dot icon07/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon30/06/2020
Termination of appointment of Noelle Colfer as a director on 2020-03-31
dot icon30/06/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-04-30
dot icon26/06/2020
Termination of appointment of Jessica Haynes as a secretary on 2020-04-03
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/03/2019
Secretary's details changed for Jessica Munday on 2019-03-02
dot icon29/11/2018
Appointment of Jessica Munday as a secretary on 2018-09-18
dot icon29/11/2018
Termination of appointment of Oliver James Martin as a secretary on 2018-09-18
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon08/11/2017
Appointment of Mrs Noelle Colfer as a director on 2017-11-06
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mr Oliver James Martin as a secretary on 2017-09-01
dot icon05/09/2017
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2017-09-01
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon14/06/2017
Termination of appointment of Nicola Snook as a director on 2017-05-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon20/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon20/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-28
dot icon19/08/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon01/05/2015
Appointment of Mr David Patrick Ian Booth as a director on 2015-04-22
dot icon30/04/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-04-22
dot icon30/04/2015
Appointment of Mr Robert Fergus Heaton as a director on 2015-04-22
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
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 icon15/07/2014
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 icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon07/10/2013
Appointment of Sophie Louise Neech as a secretary
dot icon07/10/2013
Termination of appointment of Ann Griffiths as a secretary
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon27/09/2012
Termination of appointment of Bridget Creegan as a secretary
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Steven Glyn Dale as a director
dot icon03/11/2010
Termination of appointment of Nicandro Durante as a director
dot icon03/11/2010
Termination of appointment of Robert Casey as a director
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Charl Erasmus Steyn on 2010-03-01
dot icon24/03/2010
Secretary's details changed for Miss Bridget Mary Creegan on 2010-03-01
dot icon24/03/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon24/03/2010
Director's details changed for Ms Nicola Snook on 2010-03-01
dot icon16/10/2009
Resolutions
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon15/01/2009
Secretary appointed miss bridget mary creegan
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Director appointed mr nicandro durante
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon10/01/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Director's particulars changed
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon28/12/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/03/2005
Return made up to 28/02/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Director resigned
dot icon05/10/2004
Director's particulars changed
dot icon13/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon01/02/2004
Full accounts made up to 2002-12-31
dot icon01/02/2004
Resolutions
dot icon01/02/2004
Resolutions
dot icon01/02/2004
Resolutions
dot icon23/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/06/2003
Auditor's resignation
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon16/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon05/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon27/03/2002
Location of register of members address changed
dot icon05/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director's particulars changed
dot icon23/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon31/03/1999
Return made up to 28/02/99; no change of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY
dot icon25/09/1998
Auditor's resignation
dot icon11/09/1998
New director appointed
dot icon11/09/1998
Director resigned
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon16/12/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon08/09/1997
Memorandum and Articles of Association
dot icon27/08/1997
Certificate of change of name
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
Return made up to 28/02/96; no change of members
dot icon02/01/1996
Director resigned
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Return made up to 28/02/94; full list of members
dot icon05/02/1994
Resolutions
dot icon27/01/1994
Certificate of change of name
dot icon17/12/1993
Secretary's particulars changed
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Return made up to 28/02/93; no change of members
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon09/03/1992
Return made up to 28/02/92; no change of members
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Registered office changed on 20/05/91 from: westminster house 7 millbank london SW1P 3JE
dot icon21/03/1991
Return made up to 12/03/91; full list of members
dot icon07/03/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon29/10/1990
Accounting reference date notified as 31/12
dot icon15/10/1990
Certificate of change of name
dot icon22/08/1990
Director resigned;new director appointed
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon22/08/1990
Registered office changed on 22/08/90 from: 110 whitchurch rd cardiff CF4 3LY
dot icon24/04/1990
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
Worlock, Christopher
Secretary
04/04/2022 - 03/09/2024
-
Wilson, Ruth
Director
01/12/2025 - Present
20
Cohn, Anthony Michael Hardy
Director
24/08/2020 - 16/10/2023
41
Booth, David Patrick Ian
Director
22/04/2015 - Present
87

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 (SOUTH AMERICA) LIMITED

BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED is an(a) Active company incorporated on 24/04/1990 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 (SOUTH AMERICA) LIMITED?

toggle

BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED is currently Active. It was registered on 24/04/1990 .

Where is BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED located?

toggle

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

What does BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED do?

toggle

BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED operates in the Wholesale of tobacco products (46.35 - SIC 2007) sector.

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

toggle

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