Batmark Limited LONDON


Batmark started in year 1994 as Private Limited Company with registration number 02967280. The Batmark company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Globe House. Postal code: WC2R 2PG.

At present there are 5 directors in the the firm, namely Kingsley W., Roger E. and David B. and others. In addition one secretary - Christopher W. - is with the company. At present 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.

Batmark Limited Address / Contact

Office Address Globe House
Office Address2 4 Temple Place
Town London
Post code WC2R 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02967280
Date of Incorporation Thu, 8th Sep 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 (153 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: 20 May 2022

Kingsley W.

Position: Director

Appointed: 07 February 2019

Roger E.

Position: Director

Appointed: 20 September 2018

David B.

Position: Director

Appointed: 20 September 2018

Jerome A.

Position: Director

Appointed: 29 July 2016

Paul M.

Position: Director

Appointed: 09 August 2012

Peter M.

Position: Secretary

Appointed: 29 September 2020

Resigned: 26 November 2021

Jonathan G.

Position: Secretary

Appointed: 20 September 2018

Resigned: 24 January 2020

Oliver M.

Position: Secretary

Appointed: 12 September 2017

Resigned: 20 September 2018

Andrew G.

Position: Director

Appointed: 13 November 2014

Resigned: 31 December 2018

Ann G.

Position: Secretary

Appointed: 09 August 2012

Resigned: 28 February 2017

Alan K.

Position: Director

Appointed: 19 July 2011

Resigned: 27 August 2015

Jean-Marc L.

Position: Director

Appointed: 16 November 2010

Resigned: 31 December 2014

Nikolaus M.

Position: Director

Appointed: 16 November 2010

Resigned: 30 June 2012

Richard C.

Position: Secretary

Appointed: 16 December 2008

Resigned: 09 August 2012

Nicola S.

Position: Director

Appointed: 01 November 2006

Resigned: 31 May 2017

Alan P.

Position: Director

Appointed: 27 August 2002

Resigned: 01 November 2006

Charl S.

Position: Director

Appointed: 04 April 2002

Resigned: 22 July 2011

Robert C.

Position: Director

Appointed: 04 April 2002

Resigned: 11 March 2019

Christopher P.

Position: Director

Appointed: 04 April 2002

Resigned: 20 December 2004

Mark O.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2002

Aileen M.

Position: Director

Appointed: 01 January 2001

Resigned: 27 August 2002

Neil W.

Position: Director

Appointed: 31 July 2000

Resigned: 30 April 2015

Philip C.

Position: Director

Appointed: 30 December 1997

Resigned: 30 December 2000

Stuart C.

Position: Director

Appointed: 31 October 1997

Resigned: 31 July 2000

Donald S.

Position: Director

Appointed: 31 October 1997

Resigned: 29 March 2002

Murray A.

Position: Secretary

Appointed: 31 October 1997

Resigned: 16 December 2008

Paul B.

Position: Director

Appointed: 31 October 1997

Resigned: 30 December 2000

David E.

Position: Director

Appointed: 31 October 1997

Resigned: 30 December 2000

Michael H.

Position: Director

Appointed: 31 October 1997

Resigned: 29 March 2002

Peter C.

Position: Director

Appointed: 31 October 1997

Resigned: 30 December 1997

Keith D.

Position: Director

Appointed: 01 January 1996

Resigned: 31 October 1997

David S.

Position: Director

Appointed: 01 January 1996

Resigned: 31 October 1997

Peter G.

Position: Director

Appointed: 19 September 1994

Resigned: 31 October 1997

Richard C.

Position: Secretary

Appointed: 19 September 1994

Resigned: 31 October 1997

Ulrich H.

Position: Director

Appointed: 08 September 1994

Resigned: 31 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1994

Resigned: 08 September 1994

Stuart C.

Position: Director

Appointed: 08 September 1994

Resigned: 01 January 1996

David W.

Position: Secretary

Appointed: 08 September 1994

Resigned: 19 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is British American Tobacco 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.

British American Tobacco P.L.C

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03407696
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 Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, July 2023
Free Download (23 pages)

Company search

Advertisements