You are here: bizstats.co.uk > a-z index > B list

B.a.t Cambodia (investments) Limited LONDON


Founded in 1995, B.a.t Cambodia (investments), classified under reg no. 03094833 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Halahawaduge F. and David B.. In addition one secretary - Christopher W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B.a.t Cambodia (investments) Limited Address / Contact

Office Address Globe House
Office Address2 1 Water Street
Town London
Post code WC2R 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094833
Date of Incorporation Thu, 24th Aug 1995
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Halahawaduge F.

Position: Director

Appointed: 31 May 2022

Christopher W.

Position: Secretary

Appointed: 14 March 2022

David B.

Position: Director

Appointed: 22 April 2015

Peter M.

Position: Secretary

Appointed: 07 August 2020

Resigned: 26 November 2021

Gregory A.

Position: Director

Appointed: 07 August 2020

Resigned: 07 September 2022

Jessica H.

Position: Secretary

Appointed: 12 December 2018

Resigned: 03 April 2020

Carola W.

Position: Director

Appointed: 22 April 2015

Resigned: 30 May 2022

Geoffrey C.

Position: Director

Appointed: 27 August 2013

Resigned: 12 December 2018

Ann G.

Position: Secretary

Appointed: 22 August 2013

Resigned: 28 February 2017

Sallie E.

Position: Secretary

Appointed: 10 August 2012

Resigned: 22 August 2013

Richard C.

Position: Director

Appointed: 02 June 2011

Resigned: 03 May 2013

Charl S.

Position: Director

Appointed: 02 June 2011

Resigned: 30 April 2015

Richard C.

Position: Secretary

Appointed: 15 January 2009

Resigned: 09 August 2012

John S.

Position: Director

Appointed: 29 September 2008

Resigned: 02 June 2011

John D.

Position: Director

Appointed: 04 April 2005

Resigned: 06 April 2014

Antonio M.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2007

Anthony J.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2005

David P.

Position: Director

Appointed: 22 February 2002

Resigned: 05 August 2008

Paul R.

Position: Director

Appointed: 08 February 2002

Resigned: 30 April 2008

David S.

Position: Director

Appointed: 08 February 2002

Resigned: 23 May 2008

Robert C.

Position: Director

Appointed: 08 February 2002

Resigned: 02 June 2011

Kenneth H.

Position: Director

Appointed: 08 February 2002

Resigned: 19 December 2014

Tessa R.

Position: Director

Appointed: 01 January 2001

Resigned: 08 February 2002

Neil W.

Position: Director

Appointed: 31 July 2000

Resigned: 02 June 2011

Stuart C.

Position: Director

Appointed: 26 July 1999

Resigned: 31 July 2000

Murray A.

Position: Secretary

Appointed: 26 July 1999

Resigned: 16 December 2008

Michael P.

Position: Director

Appointed: 26 July 1999

Resigned: 08 February 2002

Charles G.

Position: Director

Appointed: 26 July 1999

Resigned: 08 February 2002

John J.

Position: Director

Appointed: 26 July 1999

Resigned: 08 February 2002

Philip C.

Position: Secretary

Appointed: 09 December 1997

Resigned: 26 July 1999

Jimmi R.

Position: Director

Appointed: 19 July 1996

Resigned: 08 February 2002

Paul A.

Position: Director

Appointed: 19 July 1996

Resigned: 05 April 2004

Peter C.

Position: Secretary

Appointed: 19 July 1996

Resigned: 09 December 1997

David S.

Position: Director

Appointed: 19 July 1996

Resigned: 30 December 2000

Andrew N.

Position: Director

Appointed: 19 July 1996

Resigned: 24 March 1997

Anthony J.

Position: Director

Appointed: 19 July 1996

Resigned: 01 August 2002

Earl K.

Position: Director

Appointed: 19 July 1996

Resigned: 26 July 1999

Keith D.

Position: Director

Appointed: 19 July 1996

Resigned: 31 December 2001

Ulrich H.

Position: Director

Appointed: 19 July 1996

Resigned: 31 December 2001

Anthony H.

Position: Secretary

Appointed: 24 August 1995

Resigned: 19 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 August 1995

Resigned: 24 August 1995

Nigel G.

Position: Director

Appointed: 24 August 1995

Resigned: 19 July 1996

Guilherme D.

Position: Director

Appointed: 24 August 1995

Resigned: 19 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1995

Resigned: 24 August 1995

Philip C.

Position: Director

Appointed: 24 August 1995

Resigned: 19 July 1996

David W.

Position: Director

Appointed: 24 August 1995

Resigned: 19 July 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is British American Tobacco (Investments) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

British American Tobacco (Investments) Limited

Globe House 1 Water Street, London, WC2R 3LA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 074974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, May 2023
Free Download (18 pages)

Company search

Advertisements