Batif Dollar Limited LONDON


Founded in 1923, Batif Dollar, classified under reg no. 00194278 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for one hundred and one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-03-17 Batif Dollar Limited is no longer carrying the name Westminster Nominees.

At the moment there are 5 directors in the the company, namely John F., Pablo S. and Tadeu M. and others. In addition one secretary - Ruth W. - is with the firm. At the moment 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.

Batif Dollar 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 00194278
Date of Incorporation Fri, 7th Dec 1923
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (155 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

John F.

Position: Director

Appointed: 09 October 2023

Pablo S.

Position: Director

Appointed: 26 November 2021

Ruth W.

Position: Secretary

Appointed: 17 March 2020

Tadeu M.

Position: Director

Appointed: 25 July 2019

Paul M.

Position: Director

Appointed: 24 April 2019

Neil W.

Position: Director

Appointed: 01 September 2013

Andrew B.

Position: Director

Appointed: 19 January 2018

Resigned: 26 November 2021

Noelle C.

Position: Secretary

Appointed: 01 March 2017

Resigned: 17 March 2020

Steven D.

Position: Director

Appointed: 17 December 2014

Resigned: 31 August 2023

Richard B.

Position: Director

Appointed: 25 July 2014

Resigned: 01 January 2018

Ann G.

Position: Secretary

Appointed: 20 July 2012

Resigned: 28 February 2017

Tadeu M.

Position: Director

Appointed: 10 February 2012

Resigned: 01 December 2016

Christopher M.

Position: Director

Appointed: 10 February 2012

Resigned: 31 August 2013

Robert C.

Position: Director

Appointed: 12 August 2010

Resigned: 11 March 2019

Michael H.

Position: Director

Appointed: 11 February 2010

Resigned: 21 March 2012

Bridget C.

Position: Secretary

Appointed: 16 December 2008

Resigned: 20 July 2012

Robert A.

Position: Director

Appointed: 22 September 2008

Resigned: 29 February 2012

John S.

Position: Director

Appointed: 28 May 2008

Resigned: 05 August 2019

Gary A.

Position: Director

Appointed: 12 February 2008

Resigned: 28 January 2010

Dante L.

Position: Director

Appointed: 24 November 2006

Resigned: 12 February 2008

Brian B.

Position: Director

Appointed: 30 August 2005

Resigned: 21 November 2008

Paul R.

Position: Director

Appointed: 30 August 2005

Resigned: 30 April 2008

David P.

Position: Director

Appointed: 13 March 2003

Resigned: 05 August 2008

Roger L.

Position: Director

Appointed: 13 March 2003

Resigned: 06 August 2004

David S.

Position: Director

Appointed: 13 March 2003

Resigned: 22 September 2008

Kenneth H.

Position: Director

Appointed: 13 March 2003

Resigned: 19 December 2014

Alan P.

Position: Director

Appointed: 29 August 2002

Resigned: 13 March 2003

Charl S.

Position: Director

Appointed: 04 April 2002

Resigned: 13 March 2003

Robert C.

Position: Director

Appointed: 04 April 2002

Resigned: 13 March 2003

Christopher P.

Position: Director

Appointed: 04 April 2002

Resigned: 13 March 2003

Mark O.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2002

Aileen M.

Position: Director

Appointed: 01 January 2001

Resigned: 27 August 2002

Philip C.

Position: Director

Appointed: 30 December 1997

Resigned: 30 December 2000

Michael H.

Position: Director

Appointed: 28 November 1997

Resigned: 29 March 2002

David E.

Position: Director

Appointed: 28 November 1997

Resigned: 30 December 2000

Donald S.

Position: Director

Appointed: 28 November 1997

Resigned: 29 March 2002

Paul B.

Position: Director

Appointed: 28 November 1997

Resigned: 30 December 2000

Lois P.

Position: Director

Appointed: 01 May 1996

Resigned: 28 November 1997

John J.

Position: Director

Appointed: 05 July 1993

Resigned: 28 November 1997

Anthony H.

Position: Director

Appointed: 05 July 1993

Resigned: 28 November 1997

David J.

Position: Director

Appointed: 05 July 1993

Resigned: 01 May 1996

David P.

Position: Director

Appointed: 05 July 1993

Resigned: 28 November 1997

Peter C.

Position: Director

Appointed: 05 July 1993

Resigned: 30 December 1997

Murray A.

Position: Secretary

Appointed: 05 July 1993

Resigned: 16 December 2008

Peter G.

Position: Secretary

Appointed: 01 August 1992

Resigned: 05 July 1993

Martin B.

Position: Director

Appointed: 08 April 1992

Resigned: 05 July 1993

Patrick S.

Position: Director

Appointed: 08 April 1992

Resigned: 05 July 1993

Francis B.

Position: Secretary

Appointed: 08 April 1992

Resigned: 01 August 1992

David A.

Position: Director

Appointed: 08 April 1992

Resigned: 28 November 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is B.a.t. International Finance P.l.c. from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

B.A.T. International Finance P.L.C.

Globe House 4 Temple Place, London, WC2R 2PG, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01060930
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

Westminster Nominees March 17, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Resolution
Full accounts data made up to 2023-12-31
filed on: 15th, February 2024
Free Download (17 pages)

Company search

Advertisements