Company NameBrazauk Ltd
DirectorsMarcelo Luiz Sacomori and Sodreia Rainilda Dick Amorim
Company StatusActive
Company Number06397296
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Marcelo Luiz Sacomori
Date of BirthMay 1971 (Born 53 years ago)
NationalityBrazilian
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleBusiness Administrator
Country of ResidenceLondon
Correspondence Address2-4 Victoria Avenue
Longcroft House
London
EC2M 4NS
Secretary NameMr Marcelo Sacomori
NationalityBrazilian
StatusCurrent
Appointed24 June 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleBusiness Administrator
Correspondence Address2-4 Victoria Avenue
Longcroft House
London
EC2M 4NS
Director NameMrs Sodreia Rainilda Dick Amorim
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBrazilian
StatusCurrent
Appointed20 August 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address2-4 Victoria Avenue
Longcroft House
London
EC2M 4NS
Director NameMr Cleverson Cassel
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed03 October 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCambioreal 1043 Christina Mill Dr
Newark, De
19711
Director NameSecretary Lisiane Dal Bo Roncato
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2008(12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 June 2009)
RoleSecretary
Correspondence AddressFlat 10, Metropolis 203 Oswin Street
London
SE11 4TF
Secretary NameSecretary Lisiane Dal Bo Roncato
NationalityItalian
StatusResigned
Appointed10 October 2008(12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 June 2009)
RoleSecretary
Correspondence AddressFlat 10, Metropolis 203 Oswin Street
London
SE11 4TF
Director NameMs Renata Menegat
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBrazilian
StatusResigned
Appointed24 June 2009(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Avenue
London
EC2M 4NS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitemsbbmoney.com
Telephone020 31029515
Telephone regionLondon

Location

Registered Address2-4 Victoria Avenue
Longcroft House
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

303.6k at £1Hotwire Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,067,971
Cash£3,149,624
Current Liabilities£1,264,098

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

5 August 2008Delivered on: 12 August 2008
Persons entitled: Key Property Investments (Number Five) Limited

Classification: Rent deposit deed
Secured details: £1,910 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

4 November 2020Accounts for a small company made up to 31 October 2019 (10 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 January 2020Registered office address changed from 2 Victoria Avenue London EC2M 4NS England to 2-4 Victoria Avenue Longcroft House London EC2M 4NS on 6 January 2020 (1 page)
20 August 2019Termination of appointment of Renata Menegat as a director on 20 August 2019 (1 page)
20 August 2019Appointment of Mrs Sodreia Rainilda Dick Amorim as a director on 20 August 2019 (2 pages)
12 August 2019Registered office address changed from 2 2-4 Victoria Avenue Longcroft House, Office 015 London EC2M 4NS England to 2 Victoria Avenue London EC2M 4NS on 12 August 2019 (1 page)
5 August 2019Accounts for a small company made up to 31 October 2018 (10 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 5 Harbour Exchange Square 3rd Floor London E14 9GE England to 2 2-4 Victoria Avenue Longcroft House, Office 015 London EC2M 4NS on 1 May 2019 (1 page)
9 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
17 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
14 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
14 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
28 September 2015Registered office address changed from Level 30 40 Bank Street London E14 5NR to 5 Harbour Exchange Square 3rd Floor London E14 9GE on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Level 30 40 Bank Street London E14 5NR to 5 Harbour Exchange Square 3rd Floor London E14 9GE on 28 September 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 303,550
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 303,550
(4 pages)
3 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 303,550
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 303,550
(4 pages)
21 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
21 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
27 September 2013Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 27 September 2013 (1 page)
16 July 2013Company name changed hotwire financial LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Company name changed hotwire financial LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
22 October 2012Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 22 October 2012 (1 page)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 22 October 2012 (1 page)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 31 October 2011 (6 pages)
4 September 2012Accounts for a small company made up to 31 October 2011 (6 pages)
22 May 2012Auditor's resignation (1 page)
22 May 2012Auditor's resignation (1 page)
18 May 2012Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 18 May 2012 (1 page)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 October 2010 (10 pages)
4 August 2011Full accounts made up to 31 October 2010 (10 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 November 2010Termination of appointment of Cleverson Cassel as a director (1 page)
9 November 2010Termination of appointment of Cleverson Cassel as a director (1 page)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 October 2010Termination of appointment of Cleverson Cassel as a director (1 page)
22 October 2010Termination of appointment of Cleverson Cassel as a director (1 page)
13 October 2010Company name changed cambioreal LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Company name changed cambioreal LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
7 December 2009Director's details changed for Renata Menegat on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Renata Menegat on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Marcelo Luiz Sacomori on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Renata Menegat on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Marcelo Sacomori on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Mr Marcelo Sacomori on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Marcelo Luiz Sacomori on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Marcelo Sacomori on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Marcelo Luiz Sacomori on 7 December 2009 (2 pages)
29 October 2009Director's details changed for Mr Cleverson Cassel on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Cleverson Cassel on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Renata Menegat on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Marcelo Sacomori on 27 October 2009 (1 page)
27 October 2009Director's details changed for Renata Menegat on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Marcelo Sacomori on 27 October 2009 (1 page)
22 October 2009Registered office address changed from Hannibal House Elephant & Castle Unit V Seventh Floor London SE1 6TE Uk on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Hannibal House Elephant & Castle Unit V Seventh Floor London SE1 6TE Uk on 22 October 2009 (1 page)
21 October 2009Director's details changed for Marcelo Luiz Sacomori on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Marcelo Luiz Sacomori on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Marcelo Luiz Sacomori on 1 October 2009 (2 pages)
9 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 303,550.00
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 303,550.00
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 303,550.00
(2 pages)
7 October 2009Memorandum and Articles of Association (6 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2009Notice of removal of restriction on the company's articles (2 pages)
7 October 2009Notice of removal of restriction on the company's articles (2 pages)
7 October 2009Memorandum and Articles of Association (6 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 June 2009Director appointed renata menegat (1 page)
24 June 2009Director appointed renata menegat (1 page)
24 June 2009Secretary appointed marcelo sacomori (1 page)
24 June 2009Secretary appointed marcelo sacomori (1 page)
22 June 2009Appointment terminated director lisiane roncato (1 page)
22 June 2009Appointment terminated secretary lisiane roncato (1 page)
22 June 2009Appointment terminated secretary lisiane roncato (1 page)
22 June 2009Appointment terminated director lisiane roncato (1 page)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Director and secretary's change of particulars / lisiane roncato / 22/10/2008 (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from unit v seventh floor at hannibal house elephant & castle london SE1 6TE (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from unit v seventh floor at hannibal house elephant & castle london SE1 6TE (1 page)
27 October 2008Director and secretary's change of particulars / lisiane roncato / 22/10/2008 (1 page)
13 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
13 October 2008Director appointed secretary lisiane dal bo roncato (1 page)
13 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
13 October 2008Secretary appointed secretary lisiane dal bo roncato (1 page)
13 October 2008Director appointed secretary lisiane dal bo roncato (1 page)
13 October 2008Secretary appointed secretary lisiane dal bo roncato (1 page)
6 October 2008Director appointed mr cleverson cassel (1 page)
6 October 2008Director appointed mr cleverson cassel (1 page)
2 October 2008Registered office changed on 02/10/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
2 October 2008Registered office changed on 02/10/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Incorporation (17 pages)
12 October 2007Incorporation (17 pages)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)