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

BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
02495427
Private Limited Company
Active

Company Overview

About British American Tobacco (south America) Ltd
BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED was founded on 1990-04-24 and has its registered office in London. The organisation's status is listed as "Active". British American Tobacco (south America) 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 (SOUTH AMERICA) LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 02495427
Company ID Number 02495427
Date formed 1990-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 16:00:23
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 (SOUTH AMERICA) 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.

Company Officers of BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES MARTIN
Company Secretary 2017-09-01
DAVID PATRICK IAN BOOTH
Director 2015-04-22
NOELLE COLFER
Director 2017-11-06
ROBERT FERGUS HEATON
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2013-09-25 2017-09-01
NICOLA SNOOK
Director 2006-11-01 2017-05-31
CHARL ERASMUS STEYN
Director 2002-04-16 2015-04-30
STEVEN GLYN DALE
Director 2010-10-29 2015-04-22
ANN ELIZABETH GRIFFITHS
Company Secretary 2012-09-26 2013-09-24
BRIDGET MARY CREEGAN
Company Secretary 2009-01-15 2012-09-26
ROBERT JAMES CASEY
Director 2002-04-16 2010-10-29
NICANDRO DURANTE
Director 2008-09-09 2010-10-29
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 1992-02-28 2008-12-16
ANTONIO MONTEIRO DE CASTRO
Director 1997-09-03 2007-12-31
ALAN FRASER PORTER
Director 2002-08-29 2006-11-01
CHRISTOPHER DAVID POWELL
Director 2002-04-16 2004-12-20
AILEEN ELIZABETH MCDONALD
Director 2001-02-07 2002-08-27
MARK ANTHONY OLIVER
Director 2001-02-07 2002-07-31
DONALD NEIL FRED SALTER
Director 1999-08-06 2002-04-16
MICHAEL LEE HENDERSHOT
Director 1999-08-06 2002-03-29
PHILIP MICHAEL COOK
Director 1997-12-30 2000-12-30
DAVID JOHN ETCHELLS
Director 1995-01-10 2000-12-30
JOHN YOUNGSON MOFFAT
Director 1998-09-03 2000-12-30
DAVID ALEXANDER FORTH
Director 1997-09-03 1998-09-03
PETER LAMPARD CLARKE
Director 1992-03-13 1997-12-30
KEITH SILVESTER DUNT
Director 1995-01-10 1997-09-03
CLAUDIO FIGUEIREDO DE FRANCA CORREIA
Director 1995-01-10 1995-12-20
RICHARD VAUGHAN COOPER
Director 1992-03-13 1995-01-10
JOHN STANLEY MOSSMAN
Director 1992-02-28 1995-01-10
DAVID ERNEST SALT
Director 1992-02-28 1995-01-10

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 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 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 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 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 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 COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 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 MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
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 ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 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 CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 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 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 (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
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER PRECIS (2396) LIMITED Director 2018-07-23 CURRENT 2003-12-11 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER PRECIS (1790) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
NOELLE COLFER TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
NOELLE COLFER ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active
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 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 TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
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 AMALGAMATED TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1960-03-30 Active
ROBERT FERGUS HEATON JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
ROBERT FERGUS HEATON COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 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 ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL HARDY COHN
2023-10-17DIRECTOR APPOINTED KIRSTY WHITE
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED EKATERINA STRONG
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-04AP03Appointment of Christopher Worlock as company secretary on 2022-04-04
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2020-09-08AP03Appointment of Mr Peter Mccormack as company secretary on 2020-08-24
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY ARIS
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUS HEATON
2020-06-26TM02Termination of appointment of Jessica Haynes on 2020-04-03
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA MUNDAY on 2019-03-02
2018-11-29AP03Appointment of Jessica Munday as company secretary on 2018-09-18
2018-11-29TM02Termination of appointment of Oliver James Martin on 2018-09-18
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MRS NOELLE COLFER
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP03Appointment of Mr Oliver James Martin as company secretary on 2017-09-01
2017-09-05TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2017-09-01
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SNOOK
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 630412
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 630412
2016-04-05AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 630412
2016-01-14SH0116/12/15 STATEMENT OF CAPITAL GBP 630412
2015-10-20ANNOTATIONClarification
2015-10-20RP04SECOND FILING FOR FORM SH01
2015-10-20RP04SECOND FILING FOR FORM SH01
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-28
2015-10-08ANNOTATIONClarification
2015-08-19SH0110/12/14 STATEMENT OF CAPITAL GBP 563712
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 500002
2015-07-09SH0107/07/15 STATEMENT OF CAPITAL GBP 500002
2015-07-09SH0107/07/15 STATEMENT OF CAPITAL GBP 500002
2015-05-01AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN
2015-04-30AP01DIRECTOR APPOINTED MR ROBERT FERGUS HEATON
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0128/02/15 FULL LIST
2015-03-02AR0128/02/15 FULL LIST
2014-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISE NEECH / 08/10/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLYN DALE / 08/08/2014
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/04/2014
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0128/02/14 FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-07AP03SECRETARY APPOINTED SOPHIE LOUISE NEECH
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY ANN GRIFFITHS
2013-03-27AR0128/02/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2012-03-07AR0128/02/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0128/02/11 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NICANDRO DURANTE
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0128/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SNOOK / 01/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY CREEGAN / 01/03/2010
2009-10-16RES01ADOPT ARTICLES
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-15288aSECRETARY APPOINTED MISS BRIDGET MARY CREEGAN
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10288aDIRECTOR APPOINTED MR NICANDRO DURANTE
2008-03-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-06288bDIRECTOR RESIGNED
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-01ELRESS366A DISP HOLDING AGM 20/01/04
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-01ELRESS252 DISP LAYING ACC 20/01/04
2004-02-01ELRESS386 DISP APP AUDS 20/01/04
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-02AUDAUDITOR'S RESIGNATION
2003-03-25363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-10288bDIRECTOR RESIGNED
2002-09-10288aNEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-05-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46350 - Wholesale of tobacco products




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN TOBACCO (SOUTH AMERICA) 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 (SOUTH AMERICA) 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 (SOUTH AMERICA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46350 - Wholesale of tobacco products

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 (SOUTH AMERICA) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN TOBACCO (SOUTH AMERICA) 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 (46350 - Wholesale of tobacco products) as BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN TOBACCO (SOUTH AMERICA) 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 (SOUTH AMERICA) 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 (SOUTH AMERICA) 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.