Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AMERICAN TOBACCO ITALY LIMITED
Company Information for

BRITISH AMERICAN TOBACCO ITALY LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
04746902
Private Limited Company
Liquidation

Company Overview

About British American Tobacco Italy Ltd
BRITISH AMERICAN TOBACCO ITALY LIMITED was founded on 2003-04-28 and has its registered office in London. The organisation's status is listed as "Liquidation". British American Tobacco Italy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH AMERICAN TOBACCO ITALY LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 04746902
Company ID Number 04746902
Date formed 2003-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN TOBACCO ITALY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITISH AMERICAN TOBACCO ITALY LIMITED
The following companies were found which have the same name as BRITISH AMERICAN TOBACCO ITALY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED GLOBE HOUSE 1 WATER STREET LONDON WC2R 3LA Liquidation Company formed on the 2003-02-12

Company Officers of BRITISH AMERICAN TOBACCO ITALY LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES MARTIN
Company Secretary 2017-09-07
DAVID PATRICK IAN BOOTH
Director 2014-12-17
ROBERT JAMES CASEY
Director 2003-06-06
JOHN FRY
Director 2014-12-17
ROBERT FERGUS HEATON
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2013-07-30 2017-09-07
CHARL ERASMUS STEYN
Director 2010-09-16 2015-04-30
STEVEN GLYN DALE
Director 2014-06-03 2015-02-23
KENNETH JOHN HARDMAN
Director 2003-06-06 2014-12-19
SALLIE ELLIS
Company Secretary 2012-08-10 2013-07-29
RICHARD CORDESCHI
Company Secretary 2009-01-15 2012-08-09
JOHN BENEDICT STEVENS
Director 2008-09-15 2010-09-17
NEIL ROBERT WITHINGTON
Director 2003-06-06 2010-09-17
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 2003-06-06 2008-12-16
DAVID CAMERON POTTER
Director 2003-06-06 2008-08-05
DAVID ANDREW SWANN
Director 2003-06-06 2008-05-23
PAUL ASHLEY RAYNER
Director 2003-06-06 2008-04-30
PAUL NICHOLAS ADAMS
Director 2003-06-06 2004-04-05
GEORG CAESAR DOMIZLAFF
Director 2003-06-06 2003-12-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2003-04-28 2003-06-06
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2003-04-28 2003-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-28 2003-04-28
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-28 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK IAN BOOTH BATUS LIMITED Director 2015-12-01 CURRENT 1982-07-13 Active
DAVID PATRICK IAN BOOTH RYESEKKS P.L.C. Director 2015-07-07 CURRENT 1903-06-05 Liquidation
DAVID PATRICK IAN BOOTH TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2015-06-15 CURRENT 1928-03-18 Active
DAVID PATRICK IAN BOOTH THE RALEIGH INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1927-12-10 Active
DAVID PATRICK IAN BOOTH ABBEY INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1929-01-08 Active
DAVID PATRICK IAN BOOTH B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST HOLDING LIMITED Director 2015-05-13 CURRENT 1996-06-19 Liquidation
DAVID PATRICK IAN BOOTH MURRAY, SONS & COMPANY, LIMITED Director 2015-05-13 CURRENT 1884-03-05 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST DEVELOPMENT LIMITED Director 2015-05-13 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T FAR EAST LEAF LIMITED Director 2015-05-13 CURRENT 1998-01-05 Liquidation
DAVID PATRICK IAN BOOTH RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
DAVID PATRICK IAN BOOTH B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
DAVID PATRICK IAN BOOTH SENIOR SERVICE (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1938-04-04 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
DAVID PATRICK IAN BOOTH THE LONDON TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1992-11-02 Active
DAVID PATRICK IAN BOOTH RYSERVS (1995) LIMITED Director 2015-04-22 CURRENT 1993-07-28 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
DAVID PATRICK IAN BOOTH CARRERAS LIMITED Director 2015-04-22 CURRENT 1944-01-07 Active
DAVID PATRICK IAN BOOTH LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
DAVID PATRICK IAN BOOTH ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
DAVID PATRICK IAN BOOTH BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
DAVID PATRICK IAN BOOTH BENSON & HEDGES (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1939-07-15 Active
DAVID PATRICK IAN BOOTH B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
DAVID PATRICK IAN BOOTH AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1982-05-19 Active
DAVID PATRICK IAN BOOTH BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
DAVID PATRICK IAN BOOTH B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
DAVID PATRICK IAN BOOTH B.A.T GUIZHOU LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T GUANGDONG LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
DAVID PATRICK IAN BOOTH WORLD INVESTMENT COMPANY LIMITED Director 2015-04-22 CURRENT 1981-05-21 Liquidation
DAVID PATRICK IAN BOOTH PETER JACKSON (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1934-09-17 Active
DAVID PATRICK IAN BOOTH B.A.T. CHINA LIMITED Director 2015-04-22 CURRENT 1914-03-06 Active
DAVID PATRICK IAN BOOTH ARDATH TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1926-06-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
DAVID PATRICK IAN BOOTH PRECIS (2396) LIMITED Director 2015-04-22 CURRENT 2003-12-11 Liquidation
DAVID PATRICK IAN BOOTH EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
DAVID PATRICK IAN BOOTH ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
DAVID PATRICK IAN BOOTH BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
DAVID PATRICK IAN BOOTH COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
DAVID PATRICK IAN BOOTH B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
DAVID PATRICK IAN BOOTH MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
DAVID PATRICK IAN BOOTH RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
DAVID PATRICK IAN BOOTH JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
DAVID PATRICK IAN BOOTH BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
DAVID PATRICK IAN BOOTH POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
DAVID PATRICK IAN BOOTH CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
DAVID PATRICK IAN BOOTH B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
DAVID PATRICK IAN BOOTH WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active
DAVID PATRICK IAN BOOTH CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH B.A.T (U.K. AND EXPORT) LIMITED Director 2013-10-04 CURRENT 1929-05-24 Active
ROBERT JAMES CASEY BRITISH AMERICAN SHARED SERVICES LIMITED Director 2016-12-19 CURRENT 2000-08-08 Active
ROBERT JAMES CASEY BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ROBERT JAMES CASEY BATIF DOLLAR LIMITED Director 2010-08-12 CURRENT 1923-12-07 Active
ROBERT JAMES CASEY B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2010-08-12 CURRENT 1972-07-10 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
ROBERT JAMES CASEY NEW ZEALAND (UK FINANCE) LIMITED Director 2008-06-27 CURRENT 2001-11-02 Active
ROBERT JAMES CASEY MURRAY, SONS & COMPANY, LIMITED Director 2006-08-14 CURRENT 1884-03-05 Active
ROBERT JAMES CASEY B.A.T INDUSTRIES P.L.C. Director 2005-11-16 CURRENT 1928-09-03 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2003-06-12 CURRENT 2003-02-12 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2003-03-03 CURRENT 2003-01-15 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL TOBACCO PRODUCTS LIMITED Director 2003-02-17 CURRENT 1985-08-27 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED Director 2002-09-12 CURRENT 2001-07-05 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2002-05-17 CURRENT 1992-06-23 Liquidation
ROBERT JAMES CASEY RISECRETARIES LIMITED Director 2002-05-01 CURRENT 1992-11-02 Dissolved 2014-02-04
ROBERT JAMES CASEY RIDIRECTORS LIMITED Director 2002-05-01 CURRENT 1981-03-04 Active
ROBERT JAMES CASEY B.A.T SERVICES LIMITED Director 2002-04-16 CURRENT 1927-04-09 Active
ROBERT JAMES CASEY B.A.T FAR EAST HOLDING LIMITED Director 2002-04-16 CURRENT 1996-06-19 Liquidation
ROBERT JAMES CASEY B.A.T FAR EAST DEVELOPMENT LIMITED Director 2002-04-16 CURRENT 1996-10-02 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2002-04-16 CURRENT 1998-07-16 Active
ROBERT JAMES CASEY B.A.T FAR EAST LEAF LIMITED Director 2002-04-16 CURRENT 1998-01-05 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED Director 2002-04-04 CURRENT 1927-08-02 Dissolved 2015-09-15
ROBERT JAMES CASEY MILLBANK NOMINEES LIMITED Director 2002-04-04 CURRENT 1922-02-03 Dissolved 2015-09-15
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2002-04-04 CURRENT 1994-02-10 Active
ROBERT JAMES CASEY BATMARK LIMITED Director 2002-04-04 CURRENT 1994-09-08 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2002-03-27 CURRENT 1992-03-05 Active
ROBERT JAMES CASEY B.A.T. CHINA LIMITED Director 2002-03-25 CURRENT 1914-03-06 Active
ROBERT JAMES CASEY TOBACCO INVESTMENTS LIMITED Director 2002-03-11 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2002-03-04 CURRENT 1905-11-30 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2002-03-04 CURRENT 1928-02-01 Liquidation
ROBERT JAMES CASEY TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2002-02-26 CURRENT 1928-03-18 Active
ROBERT JAMES CASEY THE RALEIGH INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1927-12-10 Active
ROBERT JAMES CASEY WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1906-10-04 Active
ROBERT JAMES CASEY MYDDLETON INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1925-07-22 Active
ROBERT JAMES CASEY CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1911-01-26 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2002-02-15 CURRENT 2001-06-18 Active
ROBERT JAMES CASEY LOUISVILLE SECURITIES LIMITED Director 2002-02-14 CURRENT 1995-01-25 Active
ROBERT JAMES CASEY B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2002-02-08 CURRENT 1994-03-09 Active
ROBERT JAMES CASEY ABBEY INVESTMENT COMPANY LIMITED Director 2002-02-04 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY WESTON INVESTMENT COMPANY LIMITED Director 2002-01-10 CURRENT 1922-01-24 Active
ROBERT JAMES CASEY PRECIS (1789) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Active
ROBERT JAMES CASEY PRECIS (1790) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Liquidation
ROBERT JAMES CASEY PRECIS (1814) LIMITED Director 2001-12-30 CURRENT 1999-09-02 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2001-12-14 CURRENT 1999-03-10 Active
JOHN FRY B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
JOHN FRY BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN SHARED SERVICES LIMITED Director 2015-07-27 CURRENT 2000-08-08 Active
ROBERT FERGUS HEATON B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
ROBERT FERGUS HEATON B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2015-05-07 CURRENT 1989-10-13 Liquidation
ROBERT FERGUS HEATON ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
ROBERT FERGUS HEATON ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
ROBERT FERGUS HEATON TOBACCO INSURANCE COMPANY LIMITED Director 2015-04-10 CURRENT 1929-05-29 Liquidation
ROBERT FERGUS HEATON ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
ROBERT FERGUS HEATON ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
ROBERT FERGUS HEATON AMALGAMATED TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1960-03-30 Active
ROBERT FERGUS HEATON COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
ROBERT FERGUS HEATON MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
ROBERT FERGUS HEATON RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
ROBERT FERGUS HEATON ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
ROBERT FERGUS HEATON JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
ROBERT FERGUS HEATON POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2014-12-17 CURRENT 2009-11-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-12-17 CURRENT 1905-11-30 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
ROBERT FERGUS HEATON CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2014-12-17 CURRENT 2012-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Notice of members return of final meeting
2022-09-23600Appointment of a voluntary liquidator
2022-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-13
2022-09-23LIQ01Voluntary liquidation declaration of solvency
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05AP03Appointment of Shital Mehta as company secretary on 2020-10-05
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUS HEATON
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-10-07SH20Statement by Directors
2019-10-07SH19Statement of capital on 2019-10-07 EUR 2
2019-10-07CAP-SSSolvency Statement dated 07/10/19
2019-10-07RES13Resolutions passed:
  • Reduction of share premium account 07/10/2019
  • Resolution of reduction in issued share capital
2019-10-01AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2019-09-30
2019-10-01TM02Termination of appointment of Oliver James Martin on 2019-09-30
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-09SH02Statement of capital on 2019-04-24 EUR554,120,000
2019-04-25SH0125/04/19 STATEMENT OF CAPITAL EUR 554120000
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CASEY
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-09-25AP03Appointment of Mr Oliver James Martin as company secretary on 2017-09-07
2017-09-25TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2017-09-07
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;EUR 554120000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;EUR 554120000
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2015-09-02AUDAUDITOR'S RESIGNATION
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARL ERASMUS STEYN
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;EUR 554120000
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLYN DALE
2015-01-13AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN HARDMAN
2015-01-12AP01DIRECTOR APPOINTED MR ROBERT FERGUS HEATON
2015-01-12AP01DIRECTOR APPOINTED MR JOHN FRY
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIE NEECH on 2014-10-08
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;EUR 554120000
2014-04-30AR0128/04/14 FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/04/2014
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AP03SECRETARY APPOINTED SOPHIE NEECH
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS
2013-05-22AR0128/04/13 FULL LIST
2012-08-24AP03SECRETARY APPOINTED MISS SALLIE ELLIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0128/04/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0128/04/11 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED MR CHARL ERASMUS STEYN
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WITHINGTON
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0128/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HARDMAN / 01/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010
2010-05-26MEM/ARTSARTICLES OF ASSOCIATION
2010-05-26RES01ALTER ARTICLES 26/04/2010
2010-05-19SH0130/04/10 STATEMENT OF CAPITAL EUR 554120000
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-16288aSECRETARY APPOINTED MR RICHARD CORDESCHI
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17288aDIRECTOR APPOINTED MR JOHN BENEDICT STEVENS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID POTTER
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANN
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAYNER
2008-05-21363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-27363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-25RES04NC INC ALREADY ADJUSTED 08/06/04
2005-05-2588(2)RAD 25/06/04--------- EUR SI 60000@1=60000 EUR IC 2060000/2120000
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363aRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-06-16288bSECRETARY RESIGNED
2004-06-16288bDIRECTOR RESIGNED
2004-06-16123NC INC ALREADY ADJUSTED 08/06/04
2004-05-26288bDIRECTOR RESIGNED
2004-02-16225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-02-03ELRESS386 DISP APP AUDS 19/01/04
2004-02-03ELRESS366A DISP HOLDING AGM 19/01/04
2004-01-26ELRESS386 DISP APP AUDS 19/01/04
2004-01-26ELRESS366A DISP HOLDING AGM 19/01/04
2004-01-22288bDIRECTOR RESIGNED
2004-01-20RES04NC INC ALREADY ADJUSTED 23/12/03
2004-01-20123EUR NC 1000000/2000000 23/12/03
2003-11-19RES13CONVERT SHARES 06/06/03
2003-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN TOBACCO ITALY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AMERICAN TOBACCO ITALY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN TOBACCO ITALY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AMERICAN TOBACCO ITALY LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN TOBACCO ITALY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN TOBACCO ITALY LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN TOBACCO ITALY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN TOBACCO ITALY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BRITISH AMERICAN TOBACCO ITALY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN TOBACCO ITALY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN TOBACCO ITALY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AMERICAN TOBACCO ITALY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.