Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AMERICAN TOBACCO (1998) LIMITED
Company Information for

BRITISH AMERICAN TOBACCO (1998) LIMITED

GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG,
Company Registration Number
03422701
Private Limited Company
Active

Company Overview

About British American Tobacco (1998) Ltd
BRITISH AMERICAN TOBACCO (1998) LIMITED was founded on 1997-08-20 and has its registered office in London. The organisation's status is listed as "Active". British American Tobacco (1998) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH AMERICAN TOBACCO (1998) LIMITED
 
Legal Registered Office
GLOBE HOUSE
4 TEMPLE PLACE
LONDON
WC2R 2PG
Other companies in WC2R
 
Filing Information
Company Number 03422701
Company ID Number 03422701
Date formed 1997-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN TOBACCO (1998) LIMITED
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 BRITISH AMERICAN TOBACCO (1998) LIMITED
The following companies were found which have the same name as BRITISH AMERICAN TOBACCO (1998) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH AMERICAN TOBACCO (1998) LIMITED Singapore Active Company formed on the 2020-09-04

Company Officers of BRITISH AMERICAN TOBACCO (1998) LIMITED

Current Directors
Officer Role Date Appointed
JEROME BRUCE ABELMAN
Director 2015-09-01
ALAN DAVY
Director 2014-06-09
GIOVANNI GIORDANO
Director 2011-10-13
JOHN BENEDICT STEVENS
Director 2008-06-26
KINGSLEY WHEATON
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANAKI BIHARILAL PATEL
Company Secretary 2017-08-02 2018-04-18
NICOLA SNOOK
Company Secretary 2006-11-01 2017-05-31
NEIL ROBERT WITHINGTON
Director 2010-10-08 2015-04-30
JOHN PATRICK DALY
Director 2011-03-01 2014-04-06
MICHAEL CHARLES TERRELL PRIDEAUX
Director 2005-01-10 2012-06-29
NICANDRO DURANTE
Director 2008-02-28 2011-03-01
RUDI ALBERT JOZEF GHISLAIN KINDTS
Director 2006-01-05 2011-02-09
PAUL ASHLEY RAYNER
Director 2001-12-30 2008-04-30
ANTONIO MONTEIRO DE CASTRO
Director 2004-06-29 2007-12-31
ALAN FRASER PORTER
Company Secretary 2002-08-27 2006-11-01
PAUL NICHOLAS ADAMS
Director 2001-12-30 2005-11-30
MARTIN FAULKNER BROUGHTON
Director 1998-02-20 2004-06-30
AILEEN ELIZABETH MCDONALD
Company Secretary 2001-01-01 2002-08-27
KEITH SILVESTER DUNT
Director 1998-02-20 2001-12-31
ULRICH GEORG VOLKER HERTER
Director 1998-02-20 2001-12-31
WILLIAM PATRICK RYAN
Director 1999-10-07 2001-06-07
PHILIP MICHAEL COOK
Company Secretary 1999-05-31 2000-12-31
PETER LAMPARD CLARKE
Company Secretary 1998-02-20 1999-05-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-09-17 1998-02-20
CLARE ALICE WILSON
Director 1997-08-20 1998-02-20
MARK ZERDIN
Director 1997-08-20 1998-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-20 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2015-09-21 CURRENT 2009-11-06 Active
JEROME BRUCE ABELMAN WESTON (2009) LIMITED Director 2015-09-01 CURRENT 2009-11-06 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2015-09-01 CURRENT 1902-09-27 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2015-06-22 CURRENT 2012-11-01 Active
JEROME BRUCE ABELMAN WESTON INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1922-01-24 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED Director 2015-05-29 CURRENT 2001-05-29 Active
JEROME BRUCE ABELMAN BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1932-01-28 Active
JEROME BRUCE ABELMAN BATUS LIMITED Director 2014-10-16 CURRENT 1982-07-13 Active
ALAN DAVY BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-06-09 CURRENT 1905-11-30 Active
ALAN DAVY BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2013-03-20 CURRENT 1902-09-27 Active
ALAN DAVY BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2013-03-01 CURRENT 1932-01-28 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (NGP) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
JOHN BENEDICT STEVENS WESTON (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN VENTURES LIMITED Director 2008-09-30 CURRENT 2000-04-10 Liquidation
JOHN BENEDICT STEVENS LOUISVILLE SECURITIES LIMITED Director 2008-09-15 CURRENT 1995-01-25 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2008-07-11 CURRENT 1902-09-27 Active
JOHN BENEDICT STEVENS B.A.T INDUSTRIES P.L.C. Director 2008-06-27 CURRENT 1928-09-03 Active
JOHN BENEDICT STEVENS BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2008-06-06 CURRENT 1932-01-28 Active
JOHN BENEDICT STEVENS BATIF DOLLAR LIMITED Director 2008-05-28 CURRENT 1923-12-07 Active
JOHN BENEDICT STEVENS NEW ZEALAND (UK FINANCE) LIMITED Director 2008-05-22 CURRENT 2001-11-02 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2008-05-15 CURRENT 1905-11-30 Active
JOHN BENEDICT STEVENS WESTON INVESTMENT COMPANY LIMITED Director 2008-05-07 CURRENT 1922-01-24 Active
JOHN BENEDICT STEVENS B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2008-05-01 CURRENT 1972-07-10 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO P.L.C. Director 2008-03-03 CURRENT 1997-07-23 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED Director 2001-08-09 CURRENT 2001-05-29 Active
KINGSLEY WHEATON NICOVATIONS LIMITED Director 2015-02-27 CURRENT 2010-10-19 Active
KINGSLEY WHEATON BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2014-07-03 CURRENT 1902-09-27 Active
KINGSLEY WHEATON BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1932-01-28 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
2024-04-24Director's details changed for Mr Kingsley Wheaton on 2024-04-23
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR HAE IN KIM
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-05-27CH01Director's details changed for Mr Tadeu Luiz Marroco on 2020-08-15
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVY
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20AP03Appointment of Shital Mehta as company secretary on 2020-10-19
2020-10-09CH01Director's details changed for Mr Tadeu Luiz Marroco on 2020-08-18
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-26TM02Termination of appointment of Jessica Haynes on 2020-04-03
2019-10-21AP01DIRECTOR APPOINTED MR TADEU LUIZ MARROCO
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENEDICT STEVENS
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI GIORDANO
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA MUNDAY on 2019-03-02
2018-10-29AP03Appointment of Jessica Munday as company secretary on 2018-07-25
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-24TM02Termination of appointment of Janaki Biharilal Patel on 2018-04-18
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 14819
2017-08-25SH0125/07/17 STATEMENT OF CAPITAL GBP 14819
2017-08-03AP03Appointment of Janaki Biharilal Patel as company secretary on 2017-08-02
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-14TM02Termination of appointment of Nicola Snook on 2017-05-31
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 11904
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-10-04AAMDAmended full accounts made up to 2014-12-31
2015-09-11AUDAUDITOR'S RESIGNATION
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03AP01DIRECTOR APPOINTED MR JEROME BRUCE ABELMAN
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 11904
2015-08-26AR0120/08/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WITHINGTON
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WITHINGTON
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 11904
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVY / 09/06/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY WHEATON / 09/06/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI GIORDANO / 20/08/2014
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP01DIRECTOR APPOINTED MR KINGSLEY WHEATON
2014-06-09AP01DIRECTOR APPOINTED MR ALAN DAVY
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALY
2013-08-27AR0120/08/13 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-23AR0120/08/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIDEAUX
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DALY / 17/10/2011
2011-10-13AP01DIRECTOR APPOINTED MR GIOVANNI GIORDANO
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0120/08/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR JOHN PATRICK DALY
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICANDRO DURANTE
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RUDI KINDTS
2010-10-11AP01DIRECTOR APPOINTED NEIL ROBERT WITHINGTON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0120/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES TERRELL PRIDEAUX / 01/03/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDI KINDTS / 01/03/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA SNOOK / 01/03/2010
2009-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-08RES01ADOPT ARTICLES 20/11/2009
2009-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-30288aDIRECTOR APPOINTED JOHN BENEDICT STEVENS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAYNER
2008-03-04288aDIRECTOR APPOINTED NICANDRO DURANTE
2008-01-10288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-08-23363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-08ELRESS369(4) SHT NOTICE MEET 26/05/99
2006-06-08ELRESS80A AUTH TO ALLOT SEC 26/05/99
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-11SASHARES AGREEMENT OTC
2005-07-1188(2)RAD 18/05/05--------- £ SI 1904@1=1904 £ IC 10000/11904
2005-06-23RES13CONSOLIDATION 04/05/05
2005-06-23122CONSO 15/06/05
2005-06-23123£ NC 10000/12000 18/05/05
2005-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-23RES04NC INC ALREADY ADJUSTED 18/05/05
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-05288cSECRETARY'S PARTICULARS CHANGED
2004-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
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 (1998) LIMITED 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 BRITISH AMERICAN TOBACCO (1998) 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 (1998) 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
2013-12-31
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 (1998) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN TOBACCO (1998) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN TOBACCO (1998) LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN TOBACCO (1998) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN TOBACCO (1998) 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 (1998) 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 (1998) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN TOBACCO (1998) 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 (1998) 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.