GALLAHER LIMITED - LONDON


Company Profile Company Filings

Overview

GALLAHER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GALLAHER LIMITED was incorporated 43 years ago on 12/06/1980 and has the registered number: 01501573. The accounts status is FULL and accounts are next due on 30/09/2024.

GALLAHER LIMITED - LONDON

This company is listed in the following categories:
12000 - Manufacture of tobacco products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 WERTER ROAD
LONDON
SW15 2LL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARCELLA MARIA CRISTINA COTELLESSA BRUELHART Secretary 2023-09-04 CURRENT
GEMMA-LOUISE BATESON Sep 1978 British Director 2022-06-06 CURRENT
CHARLES ASHLEY CUNNINGHAM-REID Sep 1968 British Director 2015-04-01 CURRENT
MARK DUNCAN MCGUINNESS Jan 1981 Irish Director 2021-09-06 CURRENT
MR THOMAS EDWARD OSBORNE Aug 1980 British Director 2023-06-05 CURRENT
NICOLA SMALL Jan 1977 British Director 2023-01-01 CURRENT
MALCOLM ANDREW BAKER Mar 1974 British Director 2020-08-01 CURRENT
MR BRIAN RUDD Apr 1932 Secretary RESIGNED
MR ARNOLD HENSON Oct 1931 American Director RESIGNED
MR ROSS MICHAEL HENNESSY Aug 1981 Irish Director 2018-06-04 UNTIL 2022-06-01 RESIGNED
MR DAVID HENRY HUGHES Jul 1939 British Director 1996-02-01 UNTIL 1997-01-31 RESIGNED
MR PAUL BERNARD HENNESSY May 1980 Irish Director 2018-02-01 UNTIL 2020-07-31 RESIGNED
BRIAN CONOR HANNON Feb 1966 Irish Director 2010-03-19 UNTIL 2011-01-14 RESIGNED
MR STEWART ANDREW HAINSWORTH Feb 1969 British Director 2006-10-01 UNTIL 2007-03-28 RESIGNED
MARTYN FRASER GRIFFITHS Dec 1959 British Director 2010-03-19 UNTIL 2011-01-14 RESIGNED
MR JOSEPH JAMES GRIFFIN Jun 1932 American Director RESIGNED
MR DEAN ANTHONY GILFILLAN Oct 1966 British Director 2019-07-01 UNTIL 2023-06-05 RESIGNED
MR JOHN LUDES Jul 1936 Us Citizen Director 1995-01-01 UNTIL 1997-03-19 RESIGNED
MR ROBIN PAUL MILLER Feb 1971 British Secretary 2005-06-01 UNTIL 2007-09-06 RESIGNED
PETER JAMES OGDEN Secretary 2011-01-14 UNTIL 2015-05-12 RESIGNED
MRS ALYSON ANNE MORRIS Aug 1956 British Secretary 2002-07-01 UNTIL 2005-06-01 RESIGNED
MR NEIL MARTIN ENGLAND May 1954 British Director 2002-04-11 UNTIL 2007-05-31 RESIGNED
CHRISTOPHER THOMAS FIELDEN Nov 1942 British Director 2002-04-11 UNTIL 2002-11-30 RESIGNED
MR THOMAS CHANDLER HAYS Apr 1935 American Director RESIGNED
ANDREW BINGHAM Sep 1968 British Secretary 2007-12-19 UNTIL 2011-01-14 RESIGNED
EDWARD GROSVENOR WALKER May 1975 British Secretary 2007-09-06 UNTIL 2007-12-19 RESIGNED
MR NIGEL PETER BULPITT Jun 1947 British Secretary 1995-05-01 UNTIL 2002-06-30 RESIGNED
NICHOLAS CHARLES DAVID CRAIG Secretary 2015-05-12 UNTIL 2023-09-04 RESIGNED
DUDLEY LAWRENCE BAUERLEIN JR Nov 1946 American Director 1995-01-01 UNTIL 1997-03-19 RESIGNED
CARLOS JORGE DA MOTTA EUSEBIO Feb 1961 Belgian Director 2013-03-25 UNTIL 2014-01-31 RESIGNED
MR WILLIAM BONYNGE CURRY Jun 1947 British Director 1996-02-01 UNTIL 2002-05-31 RESIGNED
OLIVIER BRUNO ARMAND CHIMITS-CAZAUX Jan 1963 French Director 2014-09-16 UNTIL 2018-01-29 RESIGNED
LAURA ELIZABETH CARR Jun 1975 British Director 2009-10-29 UNTIL 2010-01-26 RESIGNED
LAURA ELIZABETH CARR Jun 1975 British Director 2010-09-15 UNTIL 2011-10-18 RESIGNED
PHILIP RAYMOND BURCHELL Dec 1942 British Director RESIGNED
MR NIGEL PETER BULPITT Jun 1947 British Director RESIGNED
JULIA KATHRYN DEPREE Jun 1957 British Director 2011-01-14 UNTIL 2011-11-11 RESIGNED
LUCIE BROADBENT Sep 1958 Greek Director 2007-05-31 UNTIL 2007-12-19 RESIGNED
MR STEPHANE BERSET Aug 1975 Swiss Director 2018-09-03 UNTIL 2021-08-31 RESIGNED
ANTHONY DERWENT HOUSEHAM Jun 1932 British Director RESIGNED
MR WILLIAM JACK ALLEY Dec 1929 American Director RESIGNED
ROBERT BISAILLON Oct 1966 Canadian Director 2010-01-26 UNTIL 2017-12-04 RESIGNED
FRANCOIS DUGAST Dec 1962 Swiss Director 2007-05-31 UNTIL 2009-02-11 RESIGNED
JOHN GERARD COLTON Apr 1971 Irish Director 2013-03-25 UNTIL 2016-06-30 RESIGNED
IGOR TADIJA DZAJA Sep 1968 Canadian Director 2011-10-18 UNTIL 2014-09-16 RESIGNED
MR. THOMAS STEPHEN KEEVIL Dec 1960 British Director 2002-07-01 UNTIL 2007-05-31 RESIGNED
JEAN-FRANCOIS,GEORGES LEROUX Sep 1950 French Director 2007-05-31 UNTIL 2008-01-31 RESIGNED
EKATERINA MEDVEDEVA Feb 1966 Russian Director 2016-09-07 UNTIL 2018-01-31 RESIGNED
GEORGE MICHAEL LUNN Jul 1942 British Director 1994-01-01 UNTIL 1995-06-23 RESIGNED
MR NIGEL WALLACE BOYD DUNLOP Oct 1956 British Director 2002-12-16 UNTIL 2007-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jti (Uk) Management Limited 2022-05-16 Weybridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Benson & Hedges Limited 2016-04-06 - 2022-05-16 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENSON & HEDGES LIMITED WEYBRIDGE Dissolved... FULL 70100 - Activities of head offices
J.R. FREEMAN & SON LIMITED WEYBRIDGE Dissolved... DORMANT 74990 - Non-trading company
TEOFANI LIMITED WEYBRIDGE SURREY Dissolved... DORMANT 74990 - Non-trading company
GALLAHER INTERNATIONAL LIMITED WEYBRIDGE Dissolved... DORMANT 74990 - Non-trading company
GALLAHER OVERSEAS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BEAM GLOBAL FINANCE UK LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
GALLAHER GROUP LIMITED WEYBRIDGE Dissolved... FULL 70100 - Activities of head offices
GALLAHER OVERSEAS (HOLDINGS) LIMITED SURREY Dissolved... FULL 70100 - Activities of head offices
AGNA 1 LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
AGNA 2 LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
AGNA 7 LONDON Dissolved... FULL 7487 - Other business activities
INNOVATION TOBACCO COMPANY LTD SALISBURY ... TOTAL EXEMPTION FULL 74990 - Non-trading company
JTI (UK) MANAGEMENT LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
RICHMOND TOBACCO TRADING LIMITED SALISBURY ... TOTAL EXEMPTION FULL 74990 - Non-trading company
JTI (UK) FINANCE LIMITED WEYBRIDGE Dissolved... FULL 82990 - Other business support service activities n.e.c.
JTI (RMS) LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
JTI UK LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
RICHMOND TOBACCO PRODUCTS LTD SALISBURY ... TOTAL EXEMPTION FULL 74990 - Non-trading company
SPVB DEVELOPMENTS UK LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
LESTERWAY RESIDENTS ASSOCIATION LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
MULBERRY MANAGEMENT (PUTNEY) LIMITED Active MICRO ENTITY 98000 - Residents property management
17 WERTER ROAD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
SUE ROLFE LIMITED LONDON Active DORMANT 90010 - Performing arts
JTI (RMS) LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
JT INTERNATIONAL EP DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
DVG CREATIVE LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
SEIZE YOUR JOURNEY MARKETING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
WARDBUR LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 01140 - Growing of sugar cane