British American Tobacco (ait) Limited LONDON


Founded in 1968, British American Tobacco (ait), classified under reg no. 00934507 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for 56 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2010-07-19 British American Tobacco (ait) Limited is no longer carrying the name British American Tabacco (ait).

At the moment there are 3 directors in the the company, namely Ekaterina S., Anthony C. and David B.. In addition one secretary - Christopher 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.

British American Tobacco (ait) 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 00934507
Date of Incorporation Wed, 26th Jun 1968
Industry Activities of head offices
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (136 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

Ekaterina S.

Position: Director

Appointed: 15 March 2023

Christopher W.

Position: Secretary

Appointed: 04 April 2022

Anthony C.

Position: Director

Appointed: 22 April 2015

David B.

Position: Director

Appointed: 22 April 2015

Gregory A.

Position: Director

Appointed: 25 August 2020

Resigned: 07 September 2022

Peter M.

Position: Secretary

Appointed: 25 August 2020

Resigned: 26 November 2021

Noelle C.

Position: Director

Appointed: 18 June 2018

Resigned: 31 March 2020

Janaki P.

Position: Secretary

Appointed: 01 September 2017

Resigned: 18 April 2018

Ann G.

Position: Secretary

Appointed: 29 June 2012

Resigned: 28 February 2017

Kenneth H.

Position: Director

Appointed: 25 October 2011

Resigned: 19 December 2014

Patrick H.

Position: Director

Appointed: 16 July 2010

Resigned: 31 May 2014

Nicola S.

Position: Director

Appointed: 01 November 2006

Resigned: 31 May 2017

Alan P.

Position: Director

Appointed: 29 August 2002

Resigned: 01 November 2006

Charl S.

Position: Director

Appointed: 27 March 2002

Resigned: 30 April 2015

Aileen M.

Position: Director

Appointed: 27 March 2002

Resigned: 27 August 2002

Robert C.

Position: Director

Appointed: 27 March 2002

Resigned: 28 October 2011

Christopher P.

Position: Director

Appointed: 27 March 2002

Resigned: 20 December 2004

Philip C.

Position: Director

Appointed: 14 February 2000

Resigned: 30 November 2000

Donald S.

Position: Director

Appointed: 14 February 2000

Resigned: 28 March 2002

Michael H.

Position: Director

Appointed: 14 February 2000

Resigned: 28 March 2002

Graham T.

Position: Director

Appointed: 15 July 1998

Resigned: 30 June 2000

Mark O.

Position: Director

Appointed: 15 July 1998

Resigned: 31 July 2002

Risecretaries Limited

Position: Corporate Secretary

Appointed: 15 July 1998

Resigned: 29 June 2012

Norman E.

Position: Director

Appointed: 01 July 1998

Resigned: 05 April 2002

Mark B.

Position: Secretary

Appointed: 11 September 1997

Resigned: 15 July 1998

Christopher T.

Position: Director

Appointed: 14 July 1995

Resigned: 30 July 1999

Peter V.

Position: Director

Appointed: 11 July 1994

Resigned: 15 July 1998

Martin S.

Position: Director

Appointed: 01 April 1994

Resigned: 15 July 1998

Brian P.

Position: Director

Appointed: 07 January 1994

Resigned: 30 June 1998

John K.

Position: Director

Appointed: 28 October 1993

Resigned: 11 September 1998

Ernest W.

Position: Director

Appointed: 21 September 1993

Resigned: 26 September 1997

John C.

Position: Director

Appointed: 21 September 1993

Resigned: 28 October 1993

Leonard E.

Position: Director

Appointed: 21 September 1993

Resigned: 08 July 1994

Peter H.

Position: Director

Appointed: 21 September 1993

Resigned: 31 March 1994

Richard B.

Position: Director

Appointed: 21 September 1993

Resigned: 31 March 1997

Nigel B.

Position: Director

Appointed: 21 September 1993

Resigned: 17 October 1997

Anthony C.

Position: Director

Appointed: 21 September 1993

Resigned: 30 June 1998

Edwin B.

Position: Director

Appointed: 21 September 1993

Resigned: 08 July 1994

Robert K.

Position: Director

Appointed: 21 September 1993

Resigned: 31 July 1994

Richard Y.

Position: Director

Appointed: 21 September 1993

Resigned: 30 June 1998

Steven J.

Position: Director

Appointed: 21 September 1993

Resigned: 14 July 1995

Ernest W.

Position: Secretary

Appointed: 21 September 1993

Resigned: 11 September 1997

Ian M.

Position: Director

Appointed: 21 September 1993

Resigned: 15 July 1998

Arend A.

Position: Secretary

Appointed: 22 September 1992

Resigned: 21 September 1993

Willem K.

Position: Secretary

Appointed: 25 July 1992

Resigned: 22 September 1992

Eppo K.

Position: Director

Appointed: 25 July 1992

Resigned: 21 September 1993

Jan D.

Position: Director

Appointed: 25 July 1992

Resigned: 21 September 1993

Thr S.

Position: Director

Appointed: 25 July 1992

Resigned: 21 September 1993

Willem D.

Position: Director

Appointed: 25 July 1992

Resigned: 21 September 1993

Jan H.

Position: Director

Appointed: 25 July 1992

Resigned: 21 September 1993

Pieter K.

Position: Director

Appointed: 25 July 1992

Resigned: 21 September 1993

Andrew C.

Position: Director

Appointed: 25 July 1992

Resigned: 21 September 1993

William R.

Position: Director

Appointed: 01 January 1991

Resigned: 21 September 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is B.a.t (U.k. and Export) Limited from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

B.A.T (U.K. And Export) 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 00239762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

British American Tabacco (ait) July 19, 2010
Rothmans Of Pall Mall (international) July 19, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 25th, April 2023
Free Download

Company search