Company NameB3 S.A. - Brasil, Bolsa, Balcao UK Ltd
Company StatusActive
Company Number07043809
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Previous NameBm&Fbovespa (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameClaudio Avanian Jacob
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 October 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleNone Supplied
Country of ResidenceBrazil
Correspondence AddressPraca Antonio Prado 48, 7th Floor
Sao Paulo
Brazil
Director NameMr Jose Ribeiro De Andrade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBrazilian
StatusCurrent
Appointed20 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleNone Supplied
Country of ResidenceBrazil
Correspondence AddressPraca Antonio Prado 48, 7th Floor
Sao Paulo
Brazil
Director NameMr Gilson Finkelsztain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 May 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleProduction Engineer
Country of ResidenceBrazil
Correspondence AddressPraca Antonio Prado, 48 7th Floor
Sao Paulo
Brazil
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2009(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJoao Lauro Amaral
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address88 Wood Street
Level 12
London
EC2V 7RS
Director NameCathryn Lyall
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
Level 12
London
EC2V 7RS
Director NameJose Antonio Gragnani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBrazilian
StatusResigned
Appointed03 January 2011(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 01 September 2011)
RoleChief Business Developement Officer
Country of ResidenceBrazil
Correspondence AddressRua Antonio Prado 48 Centro
Cep 01010-901
Sao Paulo
Sp
Brazil
Director NameEduardo Refinetti Guardia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed03 January 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2016)
RoleChief Financial Officer
Country of ResidenceBrazil
Correspondence AddressPraÇA Antonio Prado, 48 7 Andar, Centro
Cep 01010-901
Sao Paulo
Sp
Brazil
Director NameEdemir Pinto
Date of BirthJune 1953 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed03 January 2011(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2017)
RoleChief Executive Office
Country of ResidenceBrazil
Correspondence AddressPraÇA Antonio Prado, 48 7 Andar, Centro
Cep 01010-901
Sao Paulo
Sp
Brazil
Director NameMr Marcelo Maziero
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed01 September 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2013)
RoleNone Supplied
Country of ResidenceBrazil
Correspondence AddressPraca Antonio Prado No. 48 7 Andar, Centro
Sao Paulo
Sp (Cep) 01010-901
Brazil
Director NameLucy Pamboukdjian Costa
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed20 September 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2014)
RoleNone Supplied
Country of ResidenceBrazil
Correspondence AddressRua Xv De Novembro 275 - 6o Andar - Centro
01013-001
Sao Paulo
Brazil
Director NameFabio Mendes Dutra
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed28 February 2014(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2014)
RoleNone Supplied
Country of ResidenceBrazil
Correspondence AddressPraÇA Antonio Prado, 47 7 Andar
01010-901 SÃO Paulo
Brazil
Director NameMarcio Veronese Alves
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed07 November 2014(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2015)
RoleNone Supplied
Country of ResidenceBrazil
Correspondence AddressRua Araioses 152 - Apto. 152
05442-010 Sao Paulo - Cep
Brazil

Contact

Websitebmfbovespa.com.br

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £100Bm & Fbovespa Sa - Bolsa De Valores Mercadorias E Futuros
100.00%
Ordinary

Financials

Year2014
Net Worth£393,471
Cash£464,459
Current Liabilities£71,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
(3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 July 2017Termination of appointment of Edemir Pinto as a director on 28 April 2017 (1 page)
26 July 2017Appointment of Mr Gilson Finkelsztain as a director on 1 May 2017 (2 pages)
26 July 2017Termination of appointment of Edemir Pinto as a director on 28 April 2017 (1 page)
26 July 2017Appointment of Mr Gilson Finkelsztain as a director on 1 May 2017 (2 pages)
14 July 2017Registered 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 2017Registered 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 2017Appointment of Mr Jose Ribeiro De Andrade as a director on 20 February 2017 (2 pages)
7 March 2017Appointment of Mr Jose Ribeiro De Andrade as a director on 20 February 2017 (2 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 July 2016Termination of appointment of Eduardo Refinetti Guardia as a director on 13 June 2016 (1 page)
8 July 2016Termination of appointment of Eduardo Refinetti Guardia as a director on 13 June 2016 (1 page)
1 April 2016Appointment of Claudio Avanian Jacob as a director on 1 October 2015 (2 pages)
1 April 2016Appointment of Claudio Avanian Jacob as a director on 1 October 2015 (2 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(18 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(18 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 October 2015Director's details changed for Edemir Pinto on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Eduardo Refinetti Guardia on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Edemir Pinto on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Eduardo Refinetti Guardia on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Edemir Pinto on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Eduardo Refinetti Guardia on 2 October 2015 (2 pages)
23 September 2015Termination of appointment of Marcio Veronese Alves as a director on 27 August 2015 (1 page)
23 September 2015Termination of appointment of Marcio Veronese Alves as a director on 27 August 2015 (1 page)
1 September 2015Appointment of Marcio Veronese Alves as a director on 7 November 2014 (2 pages)
1 September 2015Appointment of Marcio Veronese Alves as a director on 7 November 2014 (2 pages)
1 September 2015Termination of appointment of Fabio Mendes Dutra as a director on 7 November 2014 (1 page)
1 September 2015Termination of appointment of Fabio Mendes Dutra as a director on 7 November 2014 (1 page)
1 September 2015Termination of appointment of Fabio Mendes Dutra as a director on 7 November 2014 (1 page)
1 September 2015Appointment of Marcio Veronese Alves as a director on 7 November 2014 (2 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 September 2014Appointment of Fabio Mendes Dutra as a director on 28 February 2014 (2 pages)
22 September 2014Appointment of Fabio Mendes Dutra as a director on 28 February 2014 (2 pages)
22 September 2014Termination of appointment of Lucy Pamboukdjian Costa as a director on 28 February 2014 (1 page)
22 September 2014Termination of appointment of Lucy Pamboukdjian Costa as a director on 28 February 2014 (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (27 pages)
30 September 2013Full accounts made up to 31 December 2012 (27 pages)
13 June 2013Termination of appointment of Marcelo Maziero as a director (1 page)
13 June 2013Termination of appointment of Marcelo Maziero as a director (1 page)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
10 November 2011Appointment of Mr Marcelo Maziero as a director (2 pages)
10 November 2011Termination of appointment of Jose Antonio Gragnani as a director (1 page)
10 November 2011Termination of appointment of Jose Antonio Gragnani as a director (1 page)
10 November 2011Appointment of Mr Marcelo Maziero as a director (2 pages)
10 November 2011Appointment of Lucy Pamboukdjian Costa as a director (2 pages)
10 November 2011Appointment of Lucy Pamboukdjian Costa as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Termination of appointment of Cathryn Lyall as a director (2 pages)
15 July 2011Termination of appointment of Cathryn Lyall as a director (2 pages)
18 February 2011Appointment of Edemir Pinto as a director (2 pages)
18 February 2011Appointment of Jose Antonio Gragnani as a director (2 pages)
18 February 2011Appointment of Jose Antonio Gragnani as a director (2 pages)
18 February 2011Appointment of Eduardo Refinetti Guardia as a director (2 pages)
18 February 2011Appointment of Edemir Pinto as a director (2 pages)
18 February 2011Appointment of Eduardo Refinetti Guardia as a director (2 pages)
17 February 2011Termination of appointment of Joao Amaral as a director (1 page)
17 February 2011Termination of appointment of Joao Amaral as a director (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
7 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
7 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
15 October 2009Incorporation (23 pages)
15 October 2009Incorporation (23 pages)