About

Registered Number: 04746902
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Globe House, 1 Water Street, London, WC2R 3LA

 

British American Tobacco Italy Ltd was established in 2003. There are 4 directors listed as Ellis, Sallie, Guttridge, Jonathan Michael, Kerr, Sophie Louise Edmonds, Martin, Oliver James for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Sallie 10 August 2012 29 July 2013 1
GUTTRIDGE, Jonathan Michael 30 September 2019 24 January 2020 1
KERR, Sophie Louise Edmonds 30 July 2013 07 September 2017 1
MARTIN, Oliver James 07 September 2017 30 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
TM02 - Termination of appointment of secretary 24 January 2020
RESOLUTIONS - N/A 07 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2019
SH19 - Statement of capital 07 October 2019
CAP-SS - N/A 07 October 2019
AP03 - Appointment of secretary 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 28 June 2019
RESOLUTIONS - N/A 10 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2019
SH01 - Return of Allotment of shares 25 April 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 July 2018
AP03 - Appointment of secretary 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 28 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 29 April 2016
AUD - Auditor's letter of resignation 02 September 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
CH03 - Change of particulars for secretary 09 October 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 09 August 2013
AP03 - Appointment of secretary 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AR01 - Annual Return 22 May 2013
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
RESOLUTIONS - N/A 26 May 2010
MEM/ARTS - N/A 26 May 2010
SH01 - Return of Allotment of shares 19 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
363s - Annual Return 27 May 2005
RESOLUTIONS - N/A 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
AA - Annual Accounts 28 September 2004
363a - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
225 - Change of Accounting Reference Date 16 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
RESOLUTIONS - N/A 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
123 - Notice of increase in nominal capital 20 January 2004
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
123 - Notice of increase in nominal capital 23 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.