Rothmans International Limited LONDON


Founded in 1995, Rothmans International, classified under reg no. 03045251 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 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Kirsty W. and David B.. In addition one secretary - Shital M. - is with the firm. At present 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.

Rothmans International 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 03045251
Date of Incorporation Thu, 6th Apr 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 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

Kirsty W.

Position: Director

Appointed: 16 October 2023

Ridirectors Limited

Position: Corporate Director

Appointed: 01 May 2023

Shital M.

Position: Secretary

Appointed: 29 June 2021

David B.

Position: Director

Appointed: 22 April 2015

Oliver M.

Position: Secretary

Appointed: 25 June 2020

Resigned: 29 June 2021

Anthony C.

Position: Director

Appointed: 25 June 2020

Resigned: 16 October 2023

Gregory A.

Position: Director

Appointed: 25 June 2020

Resigned: 07 September 2022

Jonathan G.

Position: Secretary

Appointed: 27 September 2018

Resigned: 24 January 2020

Noelle C.

Position: Director

Appointed: 22 April 2015

Resigned: 31 March 2020

Robert H.

Position: Director

Appointed: 22 April 2015

Resigned: 03 April 2020

Mary-Ann O.

Position: Director

Appointed: 10 June 2014

Resigned: 11 March 2015

Ann G.

Position: Secretary

Appointed: 03 July 2013

Resigned: 28 February 2017

Daniel W.

Position: Director

Appointed: 03 July 2013

Resigned: 10 June 2014

Richard C.

Position: Secretary

Appointed: 05 July 2012

Resigned: 03 May 2013

Steven D.

Position: Director

Appointed: 03 September 2010

Resigned: 22 April 2015

Richard C.

Position: Director

Appointed: 03 September 2010

Resigned: 03 May 2013

Ridirectors Limited

Position: Corporate Director

Appointed: 19 December 2005

Resigned: 03 September 2010

Christopher P.

Position: Director

Appointed: 30 July 2002

Resigned: 20 December 2004

Charl S.

Position: Director

Appointed: 30 July 2002

Resigned: 30 April 2015

Graham T.

Position: Director

Appointed: 30 July 1998

Resigned: 30 June 2000

Risecretaries Limited

Position: Corporate Secretary

Appointed: 15 September 1997

Resigned: 05 July 2012

Andrew C.

Position: Director

Appointed: 12 September 1997

Resigned: 30 December 2005

Alfred E.

Position: Director

Appointed: 12 September 1997

Resigned: 30 September 2003

Daniel P.

Position: Director

Appointed: 17 January 1997

Resigned: 01 April 1999

Mark O.

Position: Director

Appointed: 09 February 1996

Resigned: 31 July 2002

Ernest W.

Position: Secretary

Appointed: 26 September 1995

Resigned: 15 September 1997

William R.

Position: Director

Appointed: 18 July 1995

Resigned: 07 June 1999

David M.

Position: Director

Appointed: 18 July 1995

Resigned: 17 April 1998

Edwin B.

Position: Director

Appointed: 29 June 1995

Resigned: 01 December 1997

Eloy M.

Position: Director

Appointed: 15 May 1995

Resigned: 17 July 1995

Leonard E.

Position: Director

Appointed: 06 April 1995

Resigned: 01 December 1997

Jan D.

Position: Director

Appointed: 06 April 1995

Resigned: 01 April 1999

David B.

Position: Secretary

Appointed: 06 April 1995

Resigned: 26 September 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Weston Investment Company Limited from London, England. This PSC is categorised as "a private 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.

Weston Investment Company Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00179244
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 data made up to December 31, 2022
filed on: 14th, July 2023
Free Download (18 pages)

Company search

Advertisements