Imperial Tobacco Overseas Holdings (1) Limited BRISTOL


Imperial Tobacco Overseas Holdings (1) started in year 2002 as Private Limited Company with registration number 04361220. The Imperial Tobacco Overseas Holdings (1) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at 121 Winterstoke Road. Postal code: BS3 2LL. Since March 19, 2002 Imperial Tobacco Overseas Holdings (1) Limited is no longer carrying the name Trackshape.

At present there are 2 directors in the the company, namely Emily C. and David T.. In addition one secretary - Elia V. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Imperial Tobacco Overseas Holdings (1) Limited Address / Contact

Office Address 121 Winterstoke Road
Town Bristol
Post code BS3 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04361220
Date of Incorporation Mon, 28th Jan 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Elia V.

Position: Secretary

Appointed: 16 November 2023

Emily C.

Position: Director

Appointed: 28 June 2023

David T.

Position: Director

Appointed: 18 February 2022

Gavin B.

Position: Secretary

Appointed: 30 September 2018

Resigned: 16 November 2023

Thomas T.

Position: Director

Appointed: 28 February 2018

Resigned: 30 April 2021

Marie W.

Position: Director

Appointed: 31 March 2017

Resigned: 18 February 2022

Oliver T.

Position: Director

Appointed: 05 November 2013

Resigned: 31 March 2017

John D.

Position: Director

Appointed: 01 October 2012

Resigned: 28 June 2023

David R.

Position: Director

Appointed: 01 October 2011

Resigned: 28 February 2018

Rachel F.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 September 2018

Matthew P.

Position: Director

Appointed: 01 October 2004

Resigned: 30 September 2012

Christopher D.

Position: Secretary

Appointed: 16 April 2004

Resigned: 30 September 2006

Trevor W.

Position: Director

Appointed: 16 April 2004

Resigned: 28 February 2022

Alison C.

Position: Director

Appointed: 28 February 2002

Resigned: 31 March 2017

Trevor W.

Position: Secretary

Appointed: 28 February 2002

Resigned: 16 April 2004

Richard H.

Position: Director

Appointed: 28 February 2002

Resigned: 30 September 2004

Frank R.

Position: Director

Appointed: 28 February 2002

Resigned: 30 September 2005

Robert D.

Position: Director

Appointed: 28 February 2002

Resigned: 05 November 2013

Christopher G.

Position: Director

Appointed: 15 February 2002

Resigned: 28 February 2002

Maria S.

Position: Secretary

Appointed: 15 February 2002

Resigned: 28 February 2002

Maria S.

Position: Director

Appointed: 15 February 2002

Resigned: 28 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2002

Resigned: 11 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 January 2002

Resigned: 11 February 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Imperial Tobacco Overseas Limited from Bristol, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Imperial Tobacco Overseas Limited

121 Winterstoke Road, Bristol, BS3 2LL, England

Legal authority Companies Act 1862 To 1900
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 00078026
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trackshape March 19, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts made up to September 30, 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search