About

Registered Number: 05603034
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 2005, Allied Global Tobacco Ltd are based in Surrey. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Lebedev, Renat, Wise & Co, Okuashvili, Zaza for Allied Global Tobacco Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEBEDEV, Renat 01 January 2007 - 1
OKUASHVILI, Zaza 25 October 2005 07 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WISE & CO 01 January 2007 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
PSC01 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 24 October 2019
PSC01 - N/A 24 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 December 2018
PSC04 - N/A 30 October 2018
AA - Annual Accounts 06 August 2018
PSC01 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 24 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 23 February 2007
363a - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.