Sao Paulo
Brazil
Director Name | Mr Jose Ribeiro De Andrade |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 20 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | None Supplied |
Country of Residence | Brazil |
Correspondence Address | Praca Antonio Prado 48, 7th Floor Sao Paulo Brazil |
Director Name | Mr Gilson Finkelsztain |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Production Engineer |
Country of Residence | Brazil |
Correspondence Address | Praca Antonio Prado, 48 7th Floor Sao Paulo Brazil |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Joao Lauro Amaral |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 88 Wood Street Level 12 London EC2V 7RS |
Director Name | Cathryn Lyall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street Level 12 London EC2V 7RS |
Director Name | Jose Antonio Gragnani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2011) |
Role | Chief Business Developement Officer |
Country of Residence | Brazil |
Correspondence Address | Rua Antonio Prado 48 Centro Cep 01010-901 Sao Paulo Sp Brazil |
Director Name | Eduardo Refinetti Guardia |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 2016) |
Role | Chief Financial Officer |
Country of Residence | Brazil |
Correspondence Address | PraÇA Antonio Prado, 48 7 Andar, Centro Cep 01010-901 Sao Paulo Sp Brazil |
Director Name | Edemir Pinto |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2017) |
Role | Chief Executive Office |
Country of Residence | Brazil |
Correspondence Address | PraÇA Antonio Prado, 48 7 Andar, Centro Cep 01010-901 Sao Paulo Sp Brazil |
Director Name | Mr Marcelo Maziero |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2013) |
Role | None Supplied |
Country of Residence | Brazil |
Correspondence Address | Praca Antonio Prado No. 48 7 Andar, Centro Sao Paulo Sp (Cep) 01010-901 Brazil |
Director Name | Lucy Pamboukdjian Costa |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2014) |
Role | None Supplied |
Country of Residence | Brazil |
Correspondence Address | Rua Xv De Novembro 275 - 6o Andar - Centro 01013-001 Sao Paulo Brazil |
Director Name | Fabio Mendes Dutra |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 February 2014(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2014) |
Role | None Supplied |
Country of Residence | Brazil |
Correspondence Address | PraÇA Antonio Prado, 47 7 Andar 01010-901 SÃO Paulo Brazil |
Director Name | Marcio Veronese Alves |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 07 November 2014(5 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2015) |
Role | None Supplied |
Country of Residence | Brazil |
Correspondence Address | Rua Araioses 152 - Apto. 152 05442-010 Sao Paulo - Cep Brazil |
Website | bmfbovespa.com.br |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £100 | Bm & Fbovespa Sa - Bolsa De Valores Mercadorias E Futuros 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393,471 |
Cash | £464,459 |
Current Liabilities | £71,720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 November 2019 | Resolutions
|
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 July 2017 | Termination of appointment of Edemir Pinto as a director on 28 April 2017 (1 page) |
26 July 2017 | Appointment of Mr Gilson Finkelsztain as a director on 1 May 2017 (2 pages) |
26 July 2017 | Termination of appointment of Edemir Pinto as a director on 28 April 2017 (1 page) |
26 July 2017 | Appointment of Mr Gilson Finkelsztain as a director on 1 May 2017 (2 pages) |
14 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page) |
7 March 2017 | Appointment of Mr Jose Ribeiro De Andrade as a director on 20 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Jose Ribeiro De Andrade as a director on 20 February 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (9 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (9 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 July 2016 | Termination of appointment of Eduardo Refinetti Guardia as a director on 13 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Eduardo Refinetti Guardia as a director on 13 June 2016 (1 page) |
1 April 2016 | Appointment of Claudio Avanian Jacob as a director on 1 October 2015 (2 pages) |
1 April 2016 | Appointment of Claudio Avanian Jacob as a director on 1 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 October 2015 | Director's details changed for Edemir Pinto on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Eduardo Refinetti Guardia on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Edemir Pinto on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Eduardo Refinetti Guardia on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Edemir Pinto on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Eduardo Refinetti Guardia on 2 October 2015 (2 pages) |
23 September 2015 | Termination of appointment of Marcio Veronese Alves as a director on 27 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Marcio Veronese Alves as a director on 27 August 2015 (1 page) |
1 September 2015 | Appointment of Marcio Veronese Alves as a director on 7 November 2014 (2 pages) |
1 September 2015 | Appointment of Marcio Veronese Alves as a director on 7 November 2014 (2 pages) |
1 September 2015 | Termination of appointment of Fabio Mendes Dutra as a director on 7 November 2014 (1 page) |
1 September 2015 | Termination of appointment of Fabio Mendes Dutra as a director on 7 November 2014 (1 page) |
1 September 2015 | Termination of appointment of Fabio Mendes Dutra as a director on 7 November 2014 (1 page) |
1 September 2015 | Appointment of Marcio Veronese Alves as a director on 7 November 2014 (2 pages) |
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 September 2014 | Appointment of Fabio Mendes Dutra as a director on 28 February 2014 (2 pages) |
22 September 2014 | Appointment of Fabio Mendes Dutra as a director on 28 February 2014 (2 pages) |
22 September 2014 | Termination of appointment of Lucy Pamboukdjian Costa as a director on 28 February 2014 (1 page) |
22 September 2014 | Termination of appointment of Lucy Pamboukdjian Costa as a director on 28 February 2014 (1 page) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 June 2013 | Termination of appointment of Marcelo Maziero as a director (1 page) |
13 June 2013 | Termination of appointment of Marcelo Maziero as a director (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Mr Marcelo Maziero as a director (2 pages) |
10 November 2011 | Termination of appointment of Jose Antonio Gragnani as a director (1 page) |
10 November 2011 | Termination of appointment of Jose Antonio Gragnani as a director (1 page) |
10 November 2011 | Appointment of Mr Marcelo Maziero as a director (2 pages) |
10 November 2011 | Appointment of Lucy Pamboukdjian Costa as a director (2 pages) |
10 November 2011 | Appointment of Lucy Pamboukdjian Costa as a director (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Termination of appointment of Cathryn Lyall as a director (2 pages) |
15 July 2011 | Termination of appointment of Cathryn Lyall as a director (2 pages) |
18 February 2011 | Appointment of Edemir Pinto as a director (2 pages) |
18 February 2011 | Appointment of Jose Antonio Gragnani as a director (2 pages) |
18 February 2011 | Appointment of Jose Antonio Gragnani as a director (2 pages) |
18 February 2011 | Appointment of Eduardo Refinetti Guardia as a director (2 pages) |
18 February 2011 | Appointment of Edemir Pinto as a director (2 pages) |
18 February 2011 | Appointment of Eduardo Refinetti Guardia as a director (2 pages) |
17 February 2011 | Termination of appointment of Joao Amaral as a director (1 page) |
17 February 2011 | Termination of appointment of Joao Amaral as a director (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
7 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
15 October 2009 | Incorporation (23 pages) |
15 October 2009 | Incorporation (23 pages) |