Company NameAmbipar Response Limited
Company StatusActive
Company Number05723743
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Thiago Da Costa Silva
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressAvenida AngÉLica, 2346, Andar 5, Conj 51, Sala 4
Sao Paulo
Zip 01.228-200
Brazil
Director NameMr Guilherme Patini Borlenghi
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Borges De Figueiredo , 1271 Sala: 01
Sao Paulo
Brazil
Director NameMr Tercio Borlenghi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Borges De Figueiredo , 1271 Sala: 01
Sao Paulo
Brazil
Director NameTharsis Andre Guido
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 April 2022(16 years, 1 month after company formation)
Appointment Duration2 years
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Christopher Raine
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Peter Simon Rickaby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Quentin Bruce Soanes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Anthony Edward Sangster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2010)
RoleChief Executive
Country of ResidenceWales
Correspondence Address1 The Close
Spittal
Haverfordwest
Pembrokeshire
SA62 5QH
Wales
Director NameMr Nigel David Carpenter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wimbledon Park Road
Southfields
London
SW18 5TT
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Daniel Hamilton Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMrs Theresa Diana Warlow
Date of BirthApril 1962 (Born 62 years ago)
NationalityWelsh
StatusResigned
Appointed01 March 2015(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2016)
RoleCorporate Services Director
Country of ResidenceWales
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Neil John Lloyd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed01 March 2015(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2019)
RoleOperations Director
Country of ResidenceWales
Correspondence AddressHartley Fowler Llp Tuition House
27-37 St. Georges Road
London
SW19 4EU
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Zal Sam Rustom
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2022)
RoleCrisis And Emergency Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Fowler Llp Tuition House
27-37 St. Georges Road
London
SW19 4EU
Director NameMr Lee Barber
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHartley Fowler Llp Tuition House
27-37 St. Georges Road
London
SW19 4EU
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed27 January 2017(10 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed29 November 2017(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2018)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Martin Iversen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHartley Fowler Llp Tuition House
27-37 St. Georges Road
London
SW19 4EU
Director NameMr Marcel Borlenghi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed09 October 2018(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressHartley Fowler Llp Tuition House
27-37 St. Georges Road
London
SW19 4EU

Contact

Websitebraemarhowells.com
Telephone01202 653558
Telephone regionBournemouth

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Braemar Seascope Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,892,000
Gross Profit£2,552,000
Net Worth£1,096,000
Cash£192,000
Current Liabilities£1,057,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

28 May 2019Delivered on: 29 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: Braemar Technical Services Holdings Limited as Seller

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 17 June 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 December 2010Delivered on: 30 December 2010
Persons entitled: Newsquest Pension Trustee Limited

Classification: Rent deposit deed
Secured details: £13,904 and all other monies due or to become due from the company to the chargee.
Particulars: A rent deposit of £13,904 see image for full details.
Outstanding
9 April 2008Delivered on: 15 April 2008
Persons entitled: Newsquest Pension Trustee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,806 and all other sums from time to time constituting the deposit amount see image for full details.
Outstanding
10 April 2008Delivered on: 15 April 2008
Persons entitled: Hoyer UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,636.40 together with all other money received by the mortgagee under the terms of the rent deposit deed together with any accrued interest on any such monies from time to time.
Outstanding
12 May 2006Delivered on: 1 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
13 October 2023Accounts for a small company made up to 30 December 2022 (8 pages)
14 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
13 February 2023Accounts for a small company made up to 31 December 2021 (8 pages)
9 December 2022Accounts for a small company made up to 31 December 2020 (9 pages)
17 November 2022Director's details changed for Mr Tercio Borlenghi on 17 November 2022 (2 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
21 July 2022Notification of Ambipar Holdings (Uk) Limited as a person with significant control on 20 July 2022 (2 pages)
21 July 2022Cessation of Tercio Borlenghi as a person with significant control on 20 July 2022 (1 page)
6 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2022Memorandum and Articles of Association (13 pages)
1 July 2022Director's details changed for Mr Thiago Da Costa Silva on 1 July 2022 (2 pages)
1 July 2022Appointment of Tharsis Andre Guido as a director on 1 July 2022 (2 pages)
14 April 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
8 April 2022Director's details changed for Mr Thiago Silva on 6 April 2022 (2 pages)
8 April 2022Change of details for Mr Tercio Borlenghi as a person with significant control on 6 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Tercio Borlenghi on 6 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Guilherme Borlenghi on 6 April 2022 (2 pages)
8 April 2022Appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 April 2022 (2 pages)
8 April 2022Registered office address changed from Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU England to 5th Floor One New Change London EC4M 9AF on 8 April 2022 (1 page)
28 February 2022Termination of appointment of Zal Sam Rustom as a director on 9 February 2022 (1 page)
28 February 2022Termination of appointment of Marcel Borlenghi as a director on 9 February 2022 (1 page)
26 April 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 September 2020Termination of appointment of Martin Iversen as a director on 1 September 2020 (1 page)
6 April 2020Termination of appointment of Lee Barber as a director on 7 February 2020 (1 page)
1 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
19 January 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
16 October 2019All of the property or undertaking has been released from charge 057237430007 (1 page)
16 October 2019Satisfaction of charge 057237430007 in full (1 page)
29 May 2019Registration of charge 057237430008, created on 28 May 2019 (23 pages)
26 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
5 March 2019Termination of appointment of Neil John Lloyd as a director on 15 January 2019 (1 page)
6 November 2018Satisfaction of charge 057237430006 in full (1 page)
6 November 2018Satisfaction of charge 057237430005 in full (1 page)
24 October 2018Full accounts made up to 28 February 2018 (21 pages)
15 October 2018Termination of appointment of Peter Timothy James Mason as a secretary on 9 October 2018 (1 page)
15 October 2018Appointment of Mr Guilherme Borlenghi as a director on 9 October 2018 (2 pages)
15 October 2018Appointment of Mr Thiago Silva as a director on 9 October 2018 (2 pages)
15 October 2018Termination of appointment of James Richard De Villeneuve Kidwell as a director on 9 October 2018 (1 page)
15 October 2018Appointment of Mr Marcel Borlenghi as a director on 9 October 2018 (2 pages)
15 October 2018Appointment of Mr Tercio Borlenghi as a director on 9 October 2018 (2 pages)
15 October 2018Appointment of Mr Martin Iversen as a director on 9 October 2018 (2 pages)
15 October 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
15 October 2018Cessation of Braemar Technical Services Holdings Limited as a person with significant control on 9 October 2018 (1 page)
15 October 2018Registered office address changed from 1 Strand Trafalgar Square London WC2N 5HR to Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU on 15 October 2018 (1 page)
15 October 2018Notification of Tercio Borlenghi as a person with significant control on 9 October 2018 (2 pages)
12 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
(3 pages)
11 October 2018Registration of charge 057237430007, created on 9 October 2018 (43 pages)
19 September 2018Satisfaction of charge 2 in full (1 page)
19 September 2018Satisfaction of charge 3 in full (1 page)
19 September 2018Satisfaction of charge 4 in full (1 page)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
11 May 2018Termination of appointment of Neil Sidney Darby as a director on 10 May 2018 (1 page)
2 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 29 November 2017 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (25 pages)
6 December 2017Full accounts made up to 28 February 2017 (25 pages)
13 September 2017Registration of charge 057237430006, created on 6 September 2017 (52 pages)
13 September 2017Registration of charge 057237430006, created on 6 September 2017 (52 pages)
11 September 2017Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
12 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 January 2017Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages)
30 January 2017Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page)
21 December 2016Company name changed braemar howells LIMITED\certificate issued on 21/12/16 (3 pages)
20 December 2016Appointment of Mr Lee Barber as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Lee Barber as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Theresa Diana Warlow as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Theresa Diana Warlow as a director on 19 December 2016 (1 page)
12 December 2016Termination of appointment of Peter Simon Rickaby as a director on 10 December 2016 (1 page)
12 December 2016Termination of appointment of Peter Simon Rickaby as a director on 10 December 2016 (1 page)
21 September 2016Full accounts made up to 29 February 2016 (26 pages)
21 September 2016Full accounts made up to 29 February 2016 (26 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
23 June 2016Memorandum and Articles of Association (6 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/06/2016
(3 pages)
23 June 2016Memorandum and Articles of Association (6 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/06/2016
(3 pages)
17 June 2016Registration of charge 057237430005, created on 14 June 2016 (11 pages)
17 June 2016Registration of charge 057237430005, created on 14 June 2016 (11 pages)
16 May 2016Satisfaction of charge 1 in full (4 pages)
16 May 2016Satisfaction of charge 1 in full (4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
4 March 2016Appointment of Mr Zal Sam Rustom as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Zal Sam Rustom as a director on 3 March 2016 (2 pages)
7 December 2015Full accounts made up to 28 February 2015 (30 pages)
7 December 2015Full accounts made up to 28 February 2015 (30 pages)
29 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
29 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
29 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
29 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
23 June 2015Appointment of Mrs Theresa Diana Warlow as a director on 1 March 2015 (2 pages)
23 June 2015Appointment of Mr Neil John Lloyd as a director on 1 March 2015 (2 pages)
23 June 2015Appointment of Mr Neil John Lloyd as a director on 1 March 2015 (2 pages)
23 June 2015Appointment of Mrs Theresa Diana Warlow as a director on 1 March 2015 (2 pages)
23 June 2015Appointment of Mrs Theresa Diana Warlow as a director on 1 March 2015 (2 pages)
23 June 2015Appointment of Mr Neil John Lloyd as a director on 1 March 2015 (2 pages)
5 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
28 February 2015Termination of appointment of Daniel Hamilton Taylor as a director on 31 December 2014 (1 page)
28 February 2015Termination of appointment of Daniel Hamilton Taylor as a director on 31 December 2014 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
11 November 2014Full accounts made up to 28 February 2014 (30 pages)
11 November 2014Full accounts made up to 28 February 2014 (30 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
31 October 2013Appointment of Mr Daniel Hamilton Taylor as a director (2 pages)
31 October 2013Appointment of Mr Daniel Hamilton Taylor as a director (2 pages)
22 October 2013Sect 519 aud (2 pages)
22 October 2013Sect 519 aud (2 pages)
17 October 2013Auditors resignation (2 pages)
17 October 2013Auditors resignation (2 pages)
14 August 2013Full accounts made up to 28 February 2013 (30 pages)
14 August 2013Full accounts made up to 28 February 2013 (30 pages)
20 June 2013Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
20 June 2013Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
17 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 November 2012Termination of appointment of Alan Marsh as a director (1 page)
12 November 2012Termination of appointment of Quentin Soanes as a director (1 page)
12 November 2012Termination of appointment of Quentin Soanes as a director (1 page)
12 November 2012Termination of appointment of Alan Marsh as a director (1 page)
14 September 2012Full accounts made up to 29 February 2012 (29 pages)
14 September 2012Full accounts made up to 29 February 2012 (29 pages)
29 March 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
29 March 2012Director's details changed for Alan Robert William Marsh on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Alan Robert William Marsh on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Mr James Richard De Villeneuve Kidwell on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Peter Simon Rickaby on 1 January 2012 (2 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Peter Simon Rickaby on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Quentin Bruce Soanes on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Mr James Richard De Villeneuve Kidwell on 1 January 2012 (2 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Mr Quentin Bruce Soanes on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
29 March 2012Director's details changed for Mr Quentin Bruce Soanes on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Mr James Richard De Villeneuve Kidwell on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Alan Robert William Marsh on 1 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
29 March 2012Director's details changed for Peter Simon Rickaby on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
15 February 2012Termination of appointment of Nigel Carpenter as a director (1 page)
15 February 2012Termination of appointment of Nigel Carpenter as a director (1 page)
26 October 2011Director's details changed for Peter Simon Rickaby on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Peter Simon Rickaby on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Peter Simon Rickaby on 1 October 2011 (2 pages)
28 September 2011Full accounts made up to 28 February 2011 (29 pages)
28 September 2011Full accounts made up to 28 February 2011 (29 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2010Auditor's resignation (3 pages)
13 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
2 September 2010Full accounts made up to 28 February 2010 (30 pages)
2 September 2010Full accounts made up to 28 February 2010 (30 pages)
27 July 2010Termination of appointment of Anthony Sangster as a director (1 page)
27 July 2010Termination of appointment of Anthony Sangster as a director (1 page)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Peter Simon Rickaby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Simon Rickaby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Simon Rickaby on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
20 August 2009Full accounts made up to 28 February 2009 (30 pages)
20 August 2009Full accounts made up to 28 February 2009 (30 pages)
21 April 2009Director appointed nigel carpenter (2 pages)
21 April 2009Director appointed nigel carpenter (2 pages)
14 April 2009Return made up to 27/02/09; full list of members (5 pages)
14 April 2009Return made up to 27/02/09; full list of members (5 pages)
16 October 2008Full accounts made up to 29 February 2008 (30 pages)
16 October 2008Full accounts made up to 29 February 2008 (30 pages)
2 October 2008Memorandum and Articles of Association (9 pages)
2 October 2008Memorandum and Articles of Association (9 pages)
24 September 2008Company name changed D.V. howells LIMITED\certificate issued on 24/09/08 (2 pages)
24 September 2008Company name changed D.V. howells LIMITED\certificate issued on 24/09/08 (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2008Return made up to 27/02/08; full list of members (5 pages)
26 March 2008Return made up to 27/02/08; full list of members (5 pages)
27 December 2007Full accounts made up to 28 February 2007 (29 pages)
27 December 2007Full accounts made up to 28 February 2007 (29 pages)
25 April 2007Return made up to 27/02/07; full list of members (3 pages)
25 April 2007Return made up to 27/02/07; full list of members (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
10 April 2006Company name changed gemini environmental LIMITED\certificate issued on 10/04/06 (2 pages)
10 April 2006Company name changed gemini environmental LIMITED\certificate issued on 10/04/06 (2 pages)
27 February 2006Incorporation (13 pages)
27 February 2006Incorporation (13 pages)