Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO (NGP) LIMITED

Company number 08694485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2020 TM01 Termination of appointment of Noelle Colfer as a director on 31 March 2020
26 Jun 2020 TM02 Termination of appointment of Jessica Haynes as a secretary on 3 April 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 1,312,200,005
22 Aug 2019 TM01 Termination of appointment of John Benedict Stevens as a director on 5 August 2019
08 Aug 2019 AP01 Appointment of Vladimir Shilov as a director on 31 July 2019
08 Aug 2019 AP01 Appointment of Mrs Noelle Colfer as a director on 31 July 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
01 Apr 2019 TM01 Termination of appointment of Nicandro Durante as a director on 1 April 2019
14 Mar 2019 CH03 Secretary's details changed for Jessica Munday on 2 March 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,112,200,005
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 812,200,005
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 789,000,005
06 Oct 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 TM01 Termination of appointment of Kingsley Wheaton as a director on 25 July 2018
20 Sep 2018 AP01 Appointment of Mr David O'reilly as a director on 25 July 2018
20 Sep 2018 AP01 Appointment of Mr Kingsley Wheaton as a director on 25 July 2018
30 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
26 Jul 2018 TM01 Termination of appointment of Kingsley Wheaton as a director on 31 December 2017
26 Jul 2018 AP03 Appointment of Jessica Munday as a secretary on 25 July 2018
26 Jul 2018 TM02 Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 25 July 2018
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 634,000,005
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 526,000,005
28 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14