Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPERIAL BRANDS PLC
Company Information for

IMPERIAL BRANDS PLC

121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL,
Company Registration Number
03236483
Public Limited Company
Active

Company Overview

About Imperial Brands Plc
IMPERIAL BRANDS PLC was founded on 1996-08-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Imperial Brands Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMPERIAL BRANDS PLC
 
Legal Registered Office
121 WINTERSTOKE ROAD
BRISTOL
BS3 2LL
Other companies in BS3
 
Previous Names
IMPERIAL TOBACCO GROUP PLC05/02/2016
Filing Information
Company Number 03236483
Company ID Number 03236483
Date formed 1996-08-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 14:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPERIAL BRANDS PLC
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.
Companies with same name IMPERIAL BRANDS PLC
The following companies were found which have the same name as IMPERIAL BRANDS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED 121 WINTERSTOKE ROAD BRISTOL BS3 2LL Active Company formed on the 2003-08-05
IMPERIAL BRANDS FINANCE PLC 121 WINTERSTOKE ROAD BRISTOL BS3 2LL Active Company formed on the 1996-06-14
IMPERIAL BRANDS UNLIMITED COMPANY 6TH FLOOR RIVERPOINT LOWER MALLOW STREET LIMERICK IRELAND CO. LIMERICK, LIMERICK, V94 WC6A, IRELAND V94 WC6A Active Company formed on the 2010-11-04
IMPERIAL BRANDS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2007-05-24
IMPERIAL BRANDS INC Delaware Unknown
IMPERIAL BRANDS, INC. 201 HWY 60 WEST LAKE WALES FL 33853 Inactive Company formed on the 1981-03-15
IMPERIAL BRANDS VENTURES LIMITED 121 Winterstoke Road Bristol BS3 2LL Active Company formed on the 2018-04-12
IMPERIAL BRANDS, INC. PO BOX 669418 POMPANO BEACH FL 33066 Dissolved Company formed on the 2007-04-12
IMPERIAL BRANDS, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2007-07-13
IMPERIAL BRANDS INC Georgia Unknown
IMPERIAL BRANDS INCORPORATED California Unknown
IMPERIAL BRANDS INCORPORATED Michigan UNKNOWN
IMPERIAL BRANDS INCORPORATED New Jersey Unknown
IMPERIAL BRANDS VENTURES HOLDINGS LIMITED 121 Winterstoke Road, Bristol BRISTOL Bristol BS3 2LL Active Company formed on the 2019-05-21
Imperial Brands Inc Connecticut Unknown
IMPERIAL BRANDS INC North Carolina Unknown
Imperial Brands Inc Indiana Unknown
Imperial Brands Inc Maryland Unknown
IMPERIAL BRANDS INC Georgia Unknown
IMPERIAL BRANDS INC South Dakota Unknown

Company Officers of IMPERIAL BRANDS PLC

Current Directors
Officer Role Date Appointed
JOHN MATTHEW DOWNING
Company Secretary 2012-06-01
ALISON JANE COOPER
Director 2007-07-01
THERESE MARIE ESPERDY
Director 2016-07-01
SIMON ANTHONY CHRISTOPHER LANGELIER
Director 2017-06-12
MATTHEW ROBERT PHILLIPS
Director 2012-06-01
STEVEN PAUL STANBROOK
Director 2016-02-08
OLIVER REGINALD TANT
Director 2013-10-01
MARK DAVID WILLIAMSON
Director 2007-07-01
KAREN WITTS
Director 2014-02-06
MALCOLM IAN WYMAN
Director 2011-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HAINES
Director 2012-02-02 2018-07-03
MICHAEL HUGH CREEDON HERLIHY
Director 2007-07-01 2017-02-01
KENNETH MACKAY BURNETT
Director 2006-04-19 2016-02-03
SUSAN ELIZABETH MURRAY
Director 2004-12-08 2014-09-30
ROBERT DYRBUS
Director 1996-08-06 2013-11-05
MATTHEW ROBERT PHILLIPS
Company Secretary 2004-10-01 2012-05-31
PIERRE JEAN MARIE HENRI JUNGELS
Director 2002-08-01 2012-02-01
GRAHAM LEONARD BLASHILL
Director 2005-10-28 2011-02-02
JEAN -DOMINIQUE COMOLLI
Director 2008-07-15 2010-09-14
CHARLES FREDERICK KNOTT
Director 2006-04-19 2010-07-17
GARETH DAVIS
Director 1996-08-06 2010-05-12
BRUNO FRANCOIS BICH
Director 2008-04-25 2009-09-16
ANTHONY GEORGE LAURENCE ALEXANDER
Director 1996-08-06 2008-01-29
DAVID CRESSWELL
Director 2003-06-01 2007-12-31
COLIN RICHARD DAY
Director 2005-07-25 2007-02-16
DEREK CHARLES BONHAM
Director 1996-08-06 2007-01-02
SIMON DUFFY
Director 1996-08-06 2006-01-31
SIPKO HUISMANS
Director 1996-08-06 2006-01-31
BRUCE CHARLES DAVIDSON
Director 2003-10-01 2005-02-09
RICHARD CHARLES HANNAFORD
Company Secretary 1996-08-06 2004-09-30
MANFRED ALFRED HAUSSLER
Director 2002-08-01 2003-07-09
CLIVE ALFRED CARRINGTON INSTON
Director 1996-08-06 2001-12-14
DAVID WILLIAM HARDY
Director 1996-08-06 2001-02-13
ANTHONY JAMES CLARE
Company Secretary 1996-08-06 1996-08-06
ANTHONY JAMES CLARE
Director 1996-08-06 1996-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESE MARIE ESPERDY NATIONAL GRID PLC Director 2014-03-18 CURRENT 2000-07-11 Active
OLIVER REGINALD TANT IMPERIAL TOBACCO HOLDINGS LIMITED Director 2013-11-05 CURRENT 1995-08-03 Active
OLIVER REGINALD TANT IMPERIAL TOBACCO HOLDINGS (2007) LIMITED Director 2013-11-05 CURRENT 2006-11-03 Active
OLIVER REGINALD TANT IMPERIAL BRANDS FINANCE PLC Director 2013-11-05 CURRENT 1996-06-14 Active
OLIVER REGINALD TANT IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED Director 2013-11-05 CURRENT 2003-08-05 Active
OLIVER REGINALD TANT IMPERIAL TOBACCO LIMITED Director 2013-11-05 CURRENT 1984-11-01 Active
MARK DAVID WILLIAMSON SPECTRIS PLC Director 2017-05-26 CURRENT 1986-06-04 Active
MARK DAVID WILLIAMSON NATIONAL GRID PLC Director 2012-09-03 CURRENT 2000-07-11 Active
MARK DAVID WILLIAMSON INTERNATIONAL POWER HUMBOLDT Director 2007-12-11 CURRENT 2007-07-11 Dissolved 2014-04-30
KAREN WITTS KINGFISHER PLC Director 2012-10-01 CURRENT 1982-09-16 Active

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
2024-06-14Cancellation of shares. Statement of capital on 2024-04-12 GBP 186,744,187.00
2024-06-14Cancellation of shares. Statement of capital on 2024-04-16 GBP 93,645,385.70
2024-06-14Purchase of own shares
2024-06-14Cancellation of shares. Statement of capital on 2024-04-16 GBP 93,342,065.80
2024-06-13Purchase of own shares
2024-06-12Cancellation of shares. Statement of capital on 2024-05-13 GBP 93,109,255.70
2024-06-12Purchase of own shares
2024-06-12Cancellation of shares. Statement of capital on 2024-05-13 GBP 93,227,253.10
2024-04-23Purchase of own shares
2024-04-23Cancellation of shares. Statement of capital on 2024-02-15 GBP 95,230,815.30
2024-04-23Cancellation of shares. Statement of capital on 2024-02-15 GBP 94,707,201.20
2024-04-23Cancellation of shares. Statement of capital on 2024-02-15 GBP 95,100,134.10
2024-04-23Cancellation of shares. Statement of capital on 2024-02-15 GBP 94,959,655.90
2024-04-23Director's details changed for Robert Kunze-Concewitz on 2024-04-22
2024-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-06Purchase of own shares
2024-02-06Cancellation of shares. Statement of capital on 2024-01-10 GBP 95,369,385.10
2024-02-06Cancellation of shares. Statement of capital on 2024-01-12 GBP 96,020,581.40
2024-02-06Cancellation of shares. Statement of capital on 2024-01-10 GBP 95,544,861.90
2024-02-06Cancellation of shares. Statement of capital on 2024-01-12 GBP 95,834,163.00
2024-02-06Resolutions passed:<ul><li>Resolution Authority to/ authority to make market purchases 31/01/2024<li>Resolution on securities</ul>
2024-02-02DIRECTOR APPOINTED MRS JULIE HAMILTON
2023-12-15Purchase of own shares
2023-10-25Cancellation of shares. Statement of capital on 2023-09-19 GBP 96,859,019.50
2023-10-25Purchase of own shares
2023-10-20Cancellation of shares. Statement of capital on 2023-09-15 GBP 97,049,926.9
2023-10-20Cancellation of shares. Statement of capital on 2023-09-15 GBP 97,310,278.20
2023-10-20Purchase of own shares
2023-09-19Purchase of own shares
2023-09-19Cancellation of shares. Statement of capital on 2023-08-16 GBP 97,590,679.20
2023-09-19Cancellation of shares. Statement of capital on 2023-08-16 GBP 97,788,629.20
2023-09-12Director's details changed for Mr Stefan Andreas Bomhard on 2023-09-08
2023-08-14Cancellation of shares. Statement of capital on 2023-07-19 GBP 98,089,211.90
2023-08-14Cancellation of shares. Statement of capital on 2023-07-19 GBP 98,252,410.80
2023-08-14Purchase of own shares
2023-08-14Cancellation of shares. Statement of capital on 2023-07-19 GBP 97,909,879.20
2023-07-17Purchase of own shares
2023-07-17Cancellation of shares. Statement of capital on 2023-06-07 GBP 99,179,433.80
2023-07-17Cancellation of shares. Statement of capital on 2023-02-23 GBP 99,996,385.40
2023-07-17Cancellation of shares. Statement of capital on 2023-06-23 GBP 98,419,876.50
2023-07-17Cancellation of shares. Statement of capital on 2023-02-23 GBP 100,150,627.40
2023-07-17Cancellation of shares. Statement of capital on 2023-02-23 GBP 99,909,808.90
2023-07-17Cancellation of shares. Statement of capital on 2023-06-07 GBP 98,993,790.70
2023-07-17Cancellation of shares. Statement of capital on 2023-06-23 GBP 98,550,945.70
2023-07-17Cancellation of shares. Statement of capital on 2023-06-07 GBP 98,772,899.10
2023-06-29Purchase of own shares
2023-06-28Cancellation of shares. Statement of capital on 2023-03-16 GBP 99,767,631.50
2023-06-28Cancellation of shares. Statement of capital on 2023-04-28 GBP 99,343,216.80
2023-06-28Cancellation of shares. Statement of capital on 2023-03-16 GBP 99,905,848.20
2023-06-28Cancellation of shares. Statement of capital on 2023-04-28 GBP 99,488,246.10
2023-06-28Cancellation of shares. Statement of capital on 2023-03-16 GBP 99,632,314.00
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-05-30Appointment of Ms Emily Jane Carey as company secretary on 2023-05-22
2023-05-30Termination of appointment of John Matthew Downing on 2023-05-22
2023-04-03Director's details changed for Alan Johnson on 2023-04-01
2023-04-03Director's details changed for Alan Johnson on 2023-04-01
2023-03-02Cancellation of shares. Statement of capital on 2022-11-29 GBP 94,372,336.60
2023-03-02Cancellation of shares. Statement of capital on 2022-12-20 GBP 93,867,411.60
2023-03-02Purchase of own shares
2023-03-02Cancellation of shares. Statement of capital on 2022-11-29 GBP 94,468,838.00
2023-03-02Cancellation of shares. Statement of capital on 2022-12-15 GBP 94,010,169.80
2023-03-02DIRECTOR APPOINTED MR ANDREW DAVID GILCHRIST
2023-03-02Cancellation of shares. Statement of capital on 2022-11-29 GBP 94,591,879.20
2023-02-17Resolutions passed:<ul><li>Resolution Authotised to make market purchases / company business 01/02/2023<li>Resolution on securities</ul>
2023-02-15Cancellation of shares. Statement of capital on 2023-01-30 GBP 93,369,534.60
2023-02-15Cancellation of shares. Statement of capital on 2023-01-30 GBP 93,473,456.20
2023-02-15Purchase of own shares
2023-02-15Cancellation of shares. Statement of capital on 2023-01-30 GBP 93,210,140.80
2023-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-08Purchase of own shares
2023-02-08Cancellation of shares. Statement of capital on 2023-01-12 GBP 93,633,729.90
2023-02-03Cancellation of shares. Statement of capital on 2023-01-06 GBP 93,815,471.50
2023-02-03Cancellation of shares. Statement of capital on 2023-01-06 GBP 93,712,258.80
2023-02-03Purchase of own shares
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY CHRISTOPHER LANGELIER
2023-01-27Cancellation of shares. Statement of capital on 2022-11-04 GBP 94,699,896
2023-01-27Cancellation of shares. Statement of capital on 2022-11-04 GBP 94,799,704.40
2023-01-27Cancellation of shares. Statement of capital on 2022-12-07 GBP 94,133,616
2023-01-27Purchase of own shares
2023-01-19Purchase of own shares
2023-01-19Cancellation of shares. Statement of capital on 2022-11-30 GBP 94,290,860.90
2023-01-19Cancellation of shares. Statement of capital on 2022-10-24 GBP 94,902,194.30
2023-01-05Director's details changed for Simon Anthony Christopher Langelier on 2023-01-01
2022-12-30SH03Purchase of own shares
2022-12-02AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way West Sussex BN99 3HH
2022-10-28CH01Director's details changed for Alan Johnson on 2022-06-01
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-16Sale or transfer of treasury shares on 2022-02-04<ul><li>GBP 6,984,913.7</ul>
2022-02-16Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 02/02/2022</ul>
2022-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 02/02/2022
2022-02-16SH04Sale or transfer of treasury shares on 2022-02-04
  • GBP 6,984,913.7
2022-02-03APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL STANBROOK
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL STANBROOK
2021-11-17AP01DIRECTOR APPOINTED FRANCES NGOZICHUKWUKA OLUWATOYIN EDOZIEN
2021-09-21CH01Director's details changed for Mr Stefan Andreas Bomhard on 2021-09-15
2021-07-01CH01Director's details changed for Mr Lukas Jean-Baptiste Paravicini on 2021-07-01
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE-JEAN JEROME SIVIGNON
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER REGINALD TANT
2021-05-04AP01DIRECTOR APPOINTED LUKAS JEAN-BAPTISTE PARAVICINI
2021-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-11AP01DIRECTOR APPOINTED ALAN JOHNSON
2020-11-16CH01Director's details changed for Mr Stefan Andreas Bomhard on 2020-10-01
2020-11-02AP01DIRECTOR APPOINTED ROBERT KUNZE-CONCEWITZ
2020-07-01AP01DIRECTOR APPOINTED MR STEFAN ANDREAS BOMHARD
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WITTS
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-05-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600131553Y2020 ASIN: GB0004544929
2020-05-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600131553Y2020 ASIN: GB0004544929
2020-05-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600131556Y2020 ASIN: GB0004544929
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business / political donations 05/02/2020
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT PHILLIPS
2020-01-14SH03Purchase of own shares
2020-01-10AUDAUDITOR'S RESIGNATION
2020-01-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600126136Y2019 ASIN: GB0004544929
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WILLIAMSON
2019-12-17SH03Purchase of own shares
2019-12-05SH03Purchase of own shares
2019-12-02SH03Purchase of own shares
2019-12-01SH03Purchase of own shares
2019-11-18SH03Purchase of own shares
2019-11-12SH03Purchase of own shares
2019-11-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600126136Y2019 ASIN: GB0004544929
2019-11-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600126136Y2019 ASIN: GB0004544929
2019-11-05SH03Purchase of own shares
2019-11-04SH03Purchase of own shares
2019-10-22SH03Purchase of own shares
2019-10-15SH03Purchase of own shares
2019-10-11SH03Purchase of own shares
2019-10-03SH03Purchase of own shares
2019-10-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600121004Y2019 ASIN: GB0004544929
2019-09-30SH03Purchase of own shares
2019-09-25SH03Purchase of own shares
2019-09-23SH03Purchase of own shares
2019-09-09SH03Purchase of own shares
2019-08-20SH03Purchase of own shares
2019-05-09AP01DIRECTOR APPOINTED MR JONATHAN ADAM STANTON
2019-05-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600120989Y2019 ASIN: GB0004544929
2019-05-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600121004Y2019 ASIN: GB0004544929
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM IAN WYMAN
2019-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600115728Y2018 ASIN: GB0004544929
2019-02-15RES13Resolutions passed:
  • Agm of the company may be called on not less than 14 clear days notice 06/02/2019
  • Resolution of allotment of securities
2019-02-04RP04CS01Second filing of Confirmation Statement dated 18/06/2018
2019-01-14SH04Sale or transfer of treasury shares on 2019-01-04
  • GBP 7,384,913.7
2019-01-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600114940Y2018 ASIN: GB0004544929
2018-12-03AP01DIRECTOR APPOINTED SUSAN MICHELLE CLARK
2018-11-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600114940Y2018 ASIN: GB0004544929
2018-11-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600115728Y2018 ASIN: GB0004544929
2018-11-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600114940Y2018 ASIN: GB0004544929
2018-10-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600114940Y2018 ASIN: GB0004544929
2018-09-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600110572Y2018 ASIN: GB0004544929
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HAINES
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 103102608.4
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-05-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600109863Y2018 ASIN: GB0004544929
2018-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600109863Y2018 ASIN: GB0004544929
2018-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600110572Y2018 ASIN: GB0004544929
2018-05-03CH01Director's details changed for David John Haines on 2018-04-27
2018-04-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600109863Y2018 ASIN: GB0004544929
2018-04-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600107114Y2018 ASIN: GB0004544929
2018-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-14RES12Resolution of varying share rights or name
2018-02-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600107114Y2018 ASIN: GB0004544929
2018-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600107114Y2018 ASIN: GB0004544929
2017-12-19SH03Purchase of own shares
2017-12-12SH03Purchase of own shares
2017-11-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105221Y2017 ASIN: GB0004544929
2017-11-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105221Y2017 ASIN: GB0004544929
2017-11-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105221Y2017 ASIN: GB0004544929
2017-10-25SH03Purchase of own shares
2017-10-16SH03Purchase of own shares
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 103600000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-14AP01DIRECTOR APPOINTED SIMON ANTHONY CHRISTOPHER LANGELIER
2017-05-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600100257Y2017 ASIN: GB0004544929
2017-05-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600100260Y2017 ASIN: GB0004544929
2017-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-20RES01ADOPT ARTICLES 01/02/2017
2017-02-20RES13Resolutions passed:Political donations/short notice of general meeting other than agm 01/02/2017Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesADOPT ARTICLES...
2017-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGH CREEDON HERLIHY
2017-01-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600095439Y2016 ASIN: GB0004544929
2017-01-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600094606Y2016 ASIN: GB0004544929
2016-11-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600095439Y2016 ASIN: GB0004544929
2016-11-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600094606Y2016 ASIN: GB0004544929
2016-10-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600094606Y2016 ASIN: GB0004544929
2016-07-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090070Y2016 ASIN: GB0004544929
2016-07-13AP01DIRECTOR APPOINTED THERESE MARIE ESPERDY
2016-06-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600089154Y2016 ASIN: GB0004544929
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 103600000
2016-06-29AR0114/06/16 NO MEMBER LIST
2016-05-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600089154Y2016 ASIN: GB0004544929
2016-05-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600089154Y2016 ASIN: GB0004544929
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAINES / 29/04/2016
2016-05-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600089154Y2016 ASIN: GB0004544929
2016-05-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090070Y2016 ASIN: GB0004544929
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN WITTS / 29/04/2016
2016-04-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600089154Y2016 ASIN: GB0004544929
2016-03-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600086255Y2016 ASIN: GB0004544929
2016-03-02RES12VARYING SHARE RIGHTS AND NAMES
2016-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-25ANNOTATIONRectified
2016-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-08AP01DIRECTOR APPOINTED STEVEN PAUL STANBROOK
2016-02-05RES15CHANGE OF NAME 03/02/2016
2016-02-05CERTNMCOMPANY NAME CHANGED IMPERIAL TOBACCO GROUP PLC CERTIFICATE ISSUED ON 05/02/16
2016-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-05CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600086257Y2016 ASIN: GB0004544929
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BURNETT
2016-01-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600086255Y2016 ASIN: GB0004544929
2016-01-05CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600086257Y2016 ASIN: GB0004544929
2016-01-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600084060Y2015 ASIN: GB0004544929
2016-01-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600086255Y2016 ASIN: GB0004544929
2015-11-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600084060Y2015 ASIN: GB0004544929
2015-11-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600084060Y2015 ASIN: GB0004544929
2015-10-28SH0415/10/15 TREASURY CAPITAL GBP 7684913.7
2015-10-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600084060Y2015 ASIN: GB0004544929
2015-10-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600079682Y2015 ASIN: GB0004544929
2015-07-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600079682Y2015 ASIN: GB0004544929
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 103600000
2015-06-24AR0114/06/15 NO MEMBER LIST
2015-05-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600079679Y2015 ASIN: GB0004544929
2015-05-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600079682Y2015 ASIN: GB0004544929
2015-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-11RES13SECTS 366 AND 701 OF CA 2006 28/01/2015
2014-11-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600074496Y2014 ASIN: GB0004544929
2014-11-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600074496Y2014 ASIN: GB0004544929
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MURRAY
2014-08-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600069725Y2014 ASIN: GB0004544929
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 103600000
2014-06-30AR0114/06/14 NO MEMBER LIST
2014-06-11SH03RETURN OF PURCHASE OF OWN SHARES 23/05/14 TREASURY CAPITAL GBP 7818124.7
2014-06-11SH03RETURN OF PURCHASE OF OWN SHARES 09/05/14 TREASURY CAPITAL GBP 7846913.7
2014-06-06SH03RETURN OF PURCHASE OF OWN SHARES 16/05/14 TREASURY CAPITAL GBP 7743124.7
2014-05-20SH03RETURN OF PURCHASE OF OWN SHARES 29/04/14 TREASURY CAPITAL GBP 7661469.2
2014-05-16SH03RETURN OF PURCHASE OF OWN SHARES 25/04/14 TREASURY CAPITAL GBP 7633469.2
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES 17/04/14 TREASURY CAPITAL GBP 7591833.8
2014-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600069725Y2014 ASIN: GB0004544929
2014-05-08SH03RETURN OF PURCHASE OF OWN SHARES 11/04/14 TREASURY CAPITAL GBP 7556611.1
2014-05-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600069725Y2014 ASIN: GB0004544929
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WILLIAMSON / 01/05/2014
2014-04-29SH03RETURN OF PURCHASE OF OWN SHARES 04/04/14 TREASURY CAPITAL GBP 7490426
2014-04-22SH03RETURN OF PURCHASE OF OWN SHARES 28/03/14 TREASURY CAPITAL GBP 7432126
2014-04-08SH03RETURN OF PURCHASE OF OWN SHARES 21/03/14 TREASURY CAPITAL GBP 7384599
2014-03-27SH03RETURN OF PURCHASE OF OWN SHARES 14/03/14 TREASURY CAPITAL GBP 7348599
2014-03-24SH03RETURN OF PURCHASE OF OWN SHARES 07/03/14 TREASURY CAPITAL GBP 7313099
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES 28/02/14 TREASURY CAPITAL GBP 7278099
2014-03-12SH0512/03/14 STATEMENT OF CAPITAL GBP 103600000 06/03/14 TREASURY CAPITAL GBP 7238599
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES 21/02/14 TREASURY CAPITAL GBP 10432887.1
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES 14/02/14 TREASURY CAPITAL GBP 10401387.1
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 10392887.1
2014-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-13AP01DIRECTOR APPOINTED KAREN WITTS
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN NAPIER
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BERGE SETRAKIAN
2014-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-13RES01ALTER ARTICLES 05/02/2014
2014-02-10SH03RETURN OF PURCHASE OF OWN SHARES 24/01/14 TREASURY CAPITAL GBP 10344216.5
2014-01-31SH0417/01/14 TREASURY CAPITAL GBP 10302006
2014-01-31SH03RETURN OF PURCHASE OF OWN SHARES 17/01/14 TREASURY CAPITAL GBP 10502006
2014-01-28SH03RETURN OF PURCHASE OF OWN SHARES 10/01/14 TREASURY CAPITAL GBP 10446853.2
2014-01-08SH03RETURN OF PURCHASE OF OWN SHARES 20/12/13 TREASURY CAPITAL GBP 10364353.2
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES 13/12/13 TREASURY CAPITAL GBP 10296653.2
2014-01-03SH03RETURN OF PURCHASE OF OWN SHARES 06/12/13 TREASURY CAPITAL GBP 10219153.2
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES 29/11/13 TREASURY CAPITAL GBP 10051653.2
2013-12-09SH03RETURN OF PURCHASE OF OWN SHARES 22/11/13 TREASURY CAPITAL GBP 9942853.2
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES 14/11/13 TREASURY CAPITAL GBP 9834853.2
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DYRBUS
2013-11-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600064656Y2013 ASIN: GB0004544929
2013-10-14SH03RETURN OF PURCHASE OF OWN SHARES 23/09/13 TREASURY CAPITAL GBP 9824853.2
2013-10-03AP01DIRECTOR APPOINTED OLIVER REGINALD TANT
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 9804853.2
2013-09-17SH03RETURN OF PURCHASE OF OWN SHARES 30/08/13 TREASURY CAPITAL GBP 9767353.2
2013-09-11SH0405/09/13 TREASURY CAPITAL GBP 9737353.2
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM PO BOX 244 UPTON ROAD BRISTOL BS99 7UJ
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES 09/08/13 TREASURY CAPITAL GBP 9777353.2
2013-08-20SH03RETURN OF PURCHASE OF OWN SHARES 02/08/13 TREASURY CAPITAL GBP 9739853.2
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES 26/07/13 TREASURY CAPITAL GBP 9702353.2
2013-08-06SH03RETURN OF PURCHASE OF OWN SHARES 19/07/13 TREASURY CAPITAL GBP 9664853.2
2013-08-01SH03RETURN OF PURCHASE OF OWN SHARES 10/07/13 TREASURY CAPITAL GBP 9627353.2
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES 05/07/13 TREASURY CAPITAL GBP 9612353.2
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAINES / 22/05/2013
2013-07-15SH03RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 9559853.2
2013-07-05SH03RETURN OF PURCHASE OF OWN SHARES 21/06/13 TREASURY CAPITAL GBP 9468353.2
2013-06-26AR0114/06/13 FULL LIST
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 9375353.2
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES 14/06/13 TREASURY CAPITAL GBP 9425353.2
2013-06-19SH03RETURN OF PURCHASE OF OWN SHARES 30/05/13 TREASURY CAPITAL GBP 9332853.2
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES 20/05/13 TREASURY CAPITAL GBP 9307853.2
2013-06-10SH03RETURN OF PURCHASE OF OWN SHARES 17/05/13 TREASURY CAPITAL GBP 9294353.2
2013-06-06SH03RETURN OF PURCHASE OF OWN SHARES 10/05/13 TREASURY CAPITAL GBP 9184353.2
2013-05-28SH03RETURN OF PURCHASE OF OWN SHARES 29/04/13 TREASURY CAPITAL GBP 9144353.2
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES 26/04/13 TREASURY CAPITAL GBP 9133313.2
2013-04-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057944Y2013 ASIN: GB0004544929
2013-03-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057944Y2013 ASIN: GB0004544929
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 IMPERIAL BRANDS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPERIAL BRANDS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPERIAL BRANDS PLC 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

Intangible Assets
Patents
We have not found any records of IMPERIAL BRANDS PLC registering or being granted any patents
Domain Names

IMPERIAL BRANDS PLC owns 1 domain names.

pause-here.co.uk  

Trademarks
We have not found any records of IMPERIAL BRANDS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPERIAL BRANDS PLC. 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 IMPERIAL BRANDS PLC 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 IMPERIAL BRANDS PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPERIAL BRANDS PLC 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 IMPERIAL BRANDS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name IMT
Listed Since 01-Oct-96
Market Sector Tobacco
Market Sub Sector Tobacco
Market Capitalisation £24422.1M
Shares Issues 955,106,440.00
Share Type GBP0.10
Ownership
    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.