Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED
Company Information for

BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED

88 WOOD STREET, LONDON, EC2V,
Company Registration Number
00223593
Private Limited Company
Dissolved

Dissolved 2015-09-15

Company Overview

About British American Tobacco Russia (investments) Ltd
BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED was founded on 1927-08-02 and had its registered office in 88 Wood Street. The company was dissolved on the 2015-09-15 and is no longer trading or active.

Key Data
Company Name
BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
 
Previous Names
PENINSULAR TOBACCO COMPANY LIMITED23/04/2004
Filing Information
Company Number 00223593
Date formed 1927-08-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-15
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
ANN ELIZABETH GRIFFITHS
Company Secretary 2012-07-31
ROBERT JAMES CASEY
Director 2002-04-04
KENNETH JOHN HARDMAN
Director 2006-04-11
NICOLA SNOOK
Director 2010-10-27
CHARL ERASMUS STEYN
Director 2002-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET MARY CREEGAN
Company Secretary 2009-01-15 2012-07-31
JOHN BENEDICT STEVENS
Director 2008-06-03 2010-10-29
NEIL ROBERT WITHINGTON
Director 2006-04-11 2010-10-29
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 1992-02-28 2008-12-16
DAVID ANDREW SWANN
Director 2006-04-11 2008-05-23
PAUL ASHLEY RAYNER
Director 2006-04-11 2008-04-30
ALAN FRASER PORTER
Director 2002-08-29 2006-04-11
CHRISTOPHER DAVID POWELL
Director 2002-04-04 2004-12-20
AILEEN ELIZABETH MCDONALD
Director 2001-01-01 2002-08-27
MARK ANTHONY OLIVER
Director 2001-01-01 2002-07-31
MICHAEL LEE HENDERSHOT
Director 1997-09-18 2002-03-29
DONALD NEIL FRED SALTER
Director 1997-09-18 2002-03-29
PAUL MICHAEL BINGHAM
Director 1997-09-18 2000-12-20
PHILIP MICHAEL COOK
Director 1997-12-30 2000-12-20
DAVID JOHN ETCHELLS
Director 1997-09-18 2000-12-20
PETER LAMPARD CLARKE
Director 1992-04-03 1997-12-30
RICHARD VAUGHAN COOPER
Director 1992-04-03 1997-09-18
JOHN STANLEY MOSSMAN
Director 1992-02-28 1997-09-18
DAVID ERNEST SALT
Director 1992-02-28 1997-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES CASEY BRITISH AMERICAN SHARED SERVICES LIMITED Director 2016-12-19 CURRENT 2000-08-08 Active
ROBERT JAMES CASEY BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ROBERT JAMES CASEY BATIF DOLLAR LIMITED Director 2010-08-12 CURRENT 1923-12-07 Active
ROBERT JAMES CASEY B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2010-08-12 CURRENT 1972-07-10 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
ROBERT JAMES CASEY NEW ZEALAND (UK FINANCE) LIMITED Director 2008-06-27 CURRENT 2001-11-02 Active
ROBERT JAMES CASEY MURRAY, SONS & COMPANY, LIMITED Director 2006-08-14 CURRENT 1884-03-05 Active
ROBERT JAMES CASEY B.A.T INDUSTRIES P.L.C. Director 2005-11-16 CURRENT 1928-09-03 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2003-06-12 CURRENT 2003-02-12 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2003-06-06 CURRENT 2003-04-28 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2003-03-03 CURRENT 2003-01-15 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL TOBACCO PRODUCTS LIMITED Director 2003-02-17 CURRENT 1985-08-27 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED Director 2002-09-12 CURRENT 2001-07-05 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2002-05-17 CURRENT 1992-06-23 Liquidation
ROBERT JAMES CASEY RISECRETARIES LIMITED Director 2002-05-01 CURRENT 1992-11-02 Dissolved 2014-02-04
ROBERT JAMES CASEY RIDIRECTORS LIMITED Director 2002-05-01 CURRENT 1981-03-04 Active
ROBERT JAMES CASEY B.A.T SERVICES LIMITED Director 2002-04-16 CURRENT 1927-04-09 Active
ROBERT JAMES CASEY B.A.T FAR EAST HOLDING LIMITED Director 2002-04-16 CURRENT 1996-06-19 Liquidation
ROBERT JAMES CASEY B.A.T FAR EAST DEVELOPMENT LIMITED Director 2002-04-16 CURRENT 1996-10-02 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2002-04-16 CURRENT 1998-07-16 Active
ROBERT JAMES CASEY B.A.T FAR EAST LEAF LIMITED Director 2002-04-16 CURRENT 1998-01-05 Liquidation
ROBERT JAMES CASEY MILLBANK NOMINEES LIMITED Director 2002-04-04 CURRENT 1922-02-03 Dissolved 2015-09-15
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2002-04-04 CURRENT 1994-02-10 Active
ROBERT JAMES CASEY BATMARK LIMITED Director 2002-04-04 CURRENT 1994-09-08 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2002-03-27 CURRENT 1992-03-05 Active
ROBERT JAMES CASEY B.A.T. CHINA LIMITED Director 2002-03-25 CURRENT 1914-03-06 Active
ROBERT JAMES CASEY TOBACCO INVESTMENTS LIMITED Director 2002-03-11 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2002-03-04 CURRENT 1905-11-30 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2002-03-04 CURRENT 1928-02-01 Liquidation
ROBERT JAMES CASEY TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2002-02-26 CURRENT 1928-03-18 Active
ROBERT JAMES CASEY THE RALEIGH INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1927-12-10 Active
ROBERT JAMES CASEY WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1906-10-04 Active
ROBERT JAMES CASEY MYDDLETON INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1925-07-22 Active
ROBERT JAMES CASEY CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1911-01-26 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2002-02-15 CURRENT 2001-06-18 Active
ROBERT JAMES CASEY LOUISVILLE SECURITIES LIMITED Director 2002-02-14 CURRENT 1995-01-25 Active
ROBERT JAMES CASEY B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2002-02-08 CURRENT 1994-03-09 Active
ROBERT JAMES CASEY ABBEY INVESTMENT COMPANY LIMITED Director 2002-02-04 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY WESTON INVESTMENT COMPANY LIMITED Director 2002-01-10 CURRENT 1922-01-24 Active
ROBERT JAMES CASEY PRECIS (1789) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Active
ROBERT JAMES CASEY PRECIS (1790) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Liquidation
ROBERT JAMES CASEY PRECIS (1814) LIMITED Director 2001-12-30 CURRENT 1999-09-02 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2001-12-14 CURRENT 1999-03-10 Active
NICOLA SNOOK BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED Director 2011-08-17 CURRENT 2001-07-05 Dissolved 2014-02-04
NICOLA SNOOK MILLBANK NOMINEES LIMITED Director 2006-11-01 CURRENT 1922-02-03 Dissolved 2015-09-15
NICOLA SNOOK B.A.T RUSSIA LIMITED Director 2006-11-01 CURRENT 1994-03-09 Dissolved 2017-04-23
NICOLA SNOOK TOBACCO INVESTMENTS LIMITED Director 2006-11-01 CURRENT 1929-01-08 Active
CHARL ERASMUS STEYN MILLBANK NOMINEES LIMITED Director 2002-04-04 CURRENT 1922-02-03 Dissolved 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM GLOBE HOUSE 1 WATER STREET LONDON WC2R 3LA
2014-07-224.70DECLARATION OF SOLVENCY
2014-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/04/2014
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0128/02/14 FULL LIST
2013-11-20RES12VARYING SHARE RIGHTS AND NAMES
2013-10-30SH20STATEMENT BY DIRECTORS
2013-10-30CAP-SSSOLVENCY STATEMENT DATED 29/10/13
2013-10-30RES06REDUCE ISSUED CAPITAL 29/10/2013
2013-10-30SH1930/10/13 STATEMENT OF CAPITAL GBP 1
2013-10-30RES13SHARE PREMIUM RESERVE REDUCED TO NIL 29/10/2013
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0128/02/13 FULL LIST
2012-08-02AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0128/02/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0128/02/11 FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WITHINGTON
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2010-11-08AP01DIRECTOR APPOINTED MS NICOLA SNOOK
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0128/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HARDMAN / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY CREEGAN / 01/03/2010
2009-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-15RES13SECTION 175 SECTION 550 04/12/2009
2009-12-15RES01ADOPT ARTICLES 04/12/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-15288aSECRETARY APPOINTED MISS BRIDGET MARY CREEGAN
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13MISCML28 FORM 287 ENTERED ON WRONG COMPANY
2008-06-10288aDIRECTOR APPOINTED JOHN BENEDICT STEVENS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANN
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAYNER
2008-03-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23ELRESS386 DISP APP AUDS 10/11/05
2006-05-23ELRESS80A AUTH TO ALLOT SEC 10/11/05
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-01363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-2288(2)RAD 23/12/04--------- £ SI 2397@1=2397 £ IC 55499/57896
2005-01-06288bDIRECTOR RESIGNED
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18SASHARES AGREEMENT OTC
2004-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07123£ NC 50000/60000 22/04/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-18
Resolutions for Winding-up2014-07-18
Notices to Creditors2014-07-18
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBRITISH AMERICAN TOBACCO (RUSSIA) INVESTMENTS LIMITEDEvent Date2015-04-29
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Companies disposed of. The meeting will be held at 88 Wood Street, London, EC2V 7QF on 3 June 2015 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 1 July 2014 Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF Further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165
 
Initiating party Event TypeNotices to Creditors
Defending partyBRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITEDEvent Date2014-07-15
We, Simon Thomas and Nicholas O’Reilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery, 88 Wood Street, London EC2V 7QF give notice that we were appointed Joint Liquidators of the above named company on 1 July 2014 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up are required on or before 14 August 2014 to prove their debts by sending to the undersigned Simon Thomas of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF the Joint Liquidator of the company written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Simon Thomas or Nicholas O’Reilly, Tel: 0207 186 1165. Alternative contact: Udobi Nzelu, Email: unzelu@moorfieldscr.com, Tel: 0207 186 1144.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITEDEvent Date2014-07-01
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF : Further details contact: Simon Thomas or Nicholas OReilly, Tel: 0207 186 1165. Alternative contact: Udobi Nzelu, Email: unzelu@moorfieldscr.com, Tel: 0207 186 1144.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITEDEvent Date2014-07-01
The shareholders of the above named company, by written resolution, passed the following resolutions on 01 July 2014 , as special resolutions: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF, (IP Nos 8920 and 8309) be and they are hereby appointed as Joint Liquidators of the Company to act for the purpose of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. Further details contact: Simon Thomas or Nicholas OReilly, Tel: 0207 186 1165. Alternative contact: Udobi Nzelu, Email: unzelu@moorfieldscr.com, Tel: 0207 186 1144.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V