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

B.a.t Uzbekistan (investments) Limited LONDON


Founded in 1994, B.a.t Uzbekistan (investments), classified under reg no. 02906405 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 21st March 1994 B.a.t Uzbekistan (investments) Limited is no longer carrying the name Shelfmix Projects.

Currently there are 3 directors in the the company, namely John F., Anthony C. and David B.. In addition one secretary - Christopher W. - is with the firm. Currently 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.

B.a.t Uzbekistan (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 02906405
Date of Incorporation Wed, 9th Mar 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 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

Christopher W.

Position: Secretary

Appointed: 04 April 2022

Ridirectors Limited

Position: Corporate Director

Appointed: 25 August 2020

John F.

Position: Director

Appointed: 25 August 2020

Anthony C.

Position: Director

Appointed: 17 December 2014

David B.

Position: Director

Appointed: 17 December 2014

Gregory A.

Position: Director

Appointed: 25 August 2020

Resigned: 07 September 2022

Peter M.

Position: Secretary

Appointed: 25 August 2020

Resigned: 26 November 2021

Jonathan G.

Position: Secretary

Appointed: 05 February 2019

Resigned: 24 January 2020

Oliver M.

Position: Secretary

Appointed: 07 September 2017

Resigned: 05 February 2019

Steven D.

Position: Director

Appointed: 03 June 2014

Resigned: 24 August 2015

Sophie K.

Position: Secretary

Appointed: 30 April 2014

Resigned: 07 September 2017

Ann G.

Position: Secretary

Appointed: 29 June 2012

Resigned: 29 April 2014

Charl S.

Position: Director

Appointed: 17 September 2010

Resigned: 30 April 2015

Bridget C.

Position: Secretary

Appointed: 15 January 2009

Resigned: 29 June 2012

John S.

Position: Director

Appointed: 29 September 2008

Resigned: 17 September 2010

Antonio M.

Position: Director

Appointed: 20 September 2004

Resigned: 31 December 2007

Robert C.

Position: Director

Appointed: 08 February 2002

Resigned: 11 March 2019

Kenneth H.

Position: Director

Appointed: 08 February 2002

Resigned: 19 December 2014

David S.

Position: Director

Appointed: 08 February 2002

Resigned: 23 May 2008

Georg D.

Position: Director

Appointed: 08 February 2002

Resigned: 30 December 2003

David P.

Position: Director

Appointed: 08 February 2002

Resigned: 05 August 2008

Paul R.

Position: Director

Appointed: 08 February 2002

Resigned: 30 April 2008

Tessa R.

Position: Director

Appointed: 01 January 2001

Resigned: 08 February 2002

Neil W.

Position: Director

Appointed: 31 July 2000

Resigned: 17 September 2010

Charles G.

Position: Director

Appointed: 26 July 1999

Resigned: 08 February 2002

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

John J.

Position: Director

Appointed: 26 July 1999

Resigned: 08 February 2002

Philip C.

Position: Secretary

Appointed: 09 December 1997

Resigned: 26 July 1999

David S.

Position: Director

Appointed: 12 September 1997

Resigned: 30 December 2000

Earl K.

Position: Director

Appointed: 12 September 1997

Resigned: 26 July 1999

Ulrich H.

Position: Director

Appointed: 12 September 1997

Resigned: 31 December 2001

Peter C.

Position: Secretary

Appointed: 19 December 1994

Resigned: 09 December 1997

Norman D.

Position: Director

Appointed: 19 December 1994

Resigned: 31 March 1996

Richard P.

Position: Director

Appointed: 19 December 1994

Resigned: 31 March 1996

Donald W.

Position: Director

Appointed: 19 December 1994

Resigned: 29 December 1995

Anthony J.

Position: Director

Appointed: 19 December 1994

Resigned: 26 July 1999

Paul A.

Position: Director

Appointed: 19 December 1994

Resigned: 05 April 2004

Barry B.

Position: Director

Appointed: 19 December 1994

Resigned: 30 April 1996

Jimmi R.

Position: Director

Appointed: 19 December 1994

Resigned: 08 February 2002

Keith D.

Position: Director

Appointed: 19 December 1994

Resigned: 31 December 2001

Nicholas B.

Position: Director

Appointed: 12 April 1994

Resigned: 19 December 1994

Frederick B.

Position: Director

Appointed: 12 April 1994

Resigned: 19 December 1994

Stuart C.

Position: Director

Appointed: 12 April 1994

Resigned: 19 December 1994

David P.

Position: Director

Appointed: 12 April 1994

Resigned: 19 December 1994

Derek W.

Position: Secretary

Appointed: 17 March 1994

Resigned: 19 December 1994

Anne J.

Position: Director

Appointed: 17 March 1994

Resigned: 19 December 1994

David W.

Position: Director

Appointed: 17 March 1994

Resigned: 19 December 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1994

Resigned: 17 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 1994

Resigned: 17 March 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is British American Tobacco (Investments) Limited from London, England. The abovementioned PSC is categorised 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 Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00074974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfmix Projects March 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (19 pages)

Company search

Advertisements