ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imperial Brands Plc

Imperial Brands Plc is an active company incorporated on 6 August 1996 with the registered office located in Bristol, Bristol. Imperial Brands Plc was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03236483
Public limited company
Age
29 years
Incorporated 6 August 1996
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 10 June 2025 (7 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
121 Winterstoke Road
Bristol
BS3 2LL
England
Address changed on 2 Dec 2022 (3 years ago)
Previous address was Aspect House Spencer Road Lancing West Sussex BN99 6DA
Telephone
01179636636
Email
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
-
Director • Swiss • Lives in England • Born in Oct 1964
Director • American • Lives in Nigeria • Born in Feb 1965
Director • American • Lives in United States • Born in Jul 1965
Director • British • Lives in England • Born in Apr 1977
Director • American • Lives in United States • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imperial Tobacco Limited
Lukas Jean-Baptiste Paravicini is a mutual person.
Active
Imperial Tobacco Holdings Limited
Lukas Jean-Baptiste Paravicini is a mutual person.
Active
Imperial Brands Finance Plc
Lukas Jean-Baptiste Paravicini is a mutual person.
Active
Imperial Tobacco Holdings (2007) Limited
Lukas Jean-Baptiste Paravicini is a mutual person.
Active
William Grant & Sons Holdings Limited
Alan Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Sep 2025
For period 30 Sep30 Sep 2025
Traded for 12 months
Cash in Bank
£1.44B
Increased by £361M (+33%)
Turnover
£32.17B
Decreased by £240M (-1%)
Employees
25.8K
Increased by 900 (+4%)
Total Assets
£28.72B
Increased by £889M (+3%)
Total Liabilities
-£23.89B
Increased by £1.51B (+7%)
Net Assets
£4.82B
Decreased by £618M (-11%)
Debt Ratio (%)
83%
Increased by 2.76% (+3%)
Latest Activity
Abbe Lynn Luersman Appointed
11 Days Ago on 12 Jan 2026
Stefan Andreas Bomhard Resigned
23 Days Ago on 31 Dec 2025
Own Shares Purchased
1 Month Ago on 2 Dec 2025
Own Shares Purchased
1 Month Ago on 2 Dec 2025
Own Shares Purchased
1 Month Ago on 2 Dec 2025
Own Shares Purchased
1 Month Ago on 2 Dec 2025
Own Shares Purchased
1 Month Ago on 2 Dec 2025
Shares Cancelled
1 Month Ago on 2 Dec 2025
Shares Cancelled
1 Month Ago on 2 Dec 2025
Shares Cancelled
1 Month Ago on 2 Dec 2025
Get Credit Report
Discover Imperial Brands Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Abbe Lynn Luersman as a director on 12 January 2026
Submitted on 22 Jan 2026
Termination of appointment of Stefan Andreas Bomhard as a director on 31 December 2025
Submitted on 6 Jan 2026
Cancellation of shares. Statement of capital on 4 November 2025
Submitted on 2 Dec 2025
Cancellation of shares. Statement of capital on 4 November 2025
Submitted on 2 Dec 2025
Cancellation of shares. Statement of capital on 4 November 2025
Submitted on 2 Dec 2025
Cancellation of shares. Statement of capital on 4 November 2025
Submitted on 2 Dec 2025
Cancellation of shares. Statement of capital on 4 November 2025
Submitted on 2 Dec 2025
Purchase of own shares.
Submitted on 2 Dec 2025
Purchase of own shares.
Submitted on 2 Dec 2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
Submitted on 2 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year