Company NameAmbipar Howells Consultancy Limited
Company StatusActive
Company Number08455723
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameBraemar Howells Consultancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tercio Borlenghi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2018(5 years, 6 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 Guilherme Patini Borlenghi
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 October 2018(5 years, 6 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 Thiago Da Costa Silva
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 October 2018(5 years, 6 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
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 April 2022(9 years after company formation)
Appointment Duration2 years
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Simon Rickaby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mpsc Milford Docks
Milford Haven
Pembrokeshire
SA73 3AQ
Wales
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Mpsc Milford Docks
Milford Haven
Pembrokeshire
SA73 3AQ
Wales
Secretary NameMr Christopher Raine
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mpsc Milford Docks
Milford Haven
Pembrokeshire
SA73 3AQ
Wales
Director NameMr Zal Sam Rustom
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(2 years, 11 months 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 NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed27 January 2017(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence AddressThe Mpsc Milford Docks
Milford Haven
Pembrokeshire
SA73 3AQ
Wales
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mpsc Milford Docks
Milford Haven
Pembrokeshire
SA73 3AQ
Wales
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed29 November 2017(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2018)
RoleCompany Director
Correspondence AddressThe Mpsc Milford Docks
Milford Haven
Pembrokeshire
SA73 3AQ
Wales
Director NameMr Martin Iversen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(5 years, 6 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(5 years, 6 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

Telephone01646 663705
Telephone regionMilford Haven

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 20 other UK companies use this postal address

Shareholders

100 at £1Braemar Howells LTD
100.00%
Ordinary

Financials

Year2014
Turnover£757,000
Gross Profit£613,000
Net Worth£75,000
Current Liabilities£167,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

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
23 July 2014Delivered on: 30 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 November 2022Director's details changed for Mr Tercio Borlenghi on 17 November 2022 (2 pages)
1 July 2022Director's details changed for Mr Thiago Da Costa Silva on 1 July 2022 (2 pages)
8 April 2022Director's details changed for Mr Tercio 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 2022Director's details changed for Mr Guilherme Borlenghi on 6 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Thiago Silva 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)
8 April 2022Change of details for Ambipar Response Limited as a person with significant control on 6 April 2022 (2 pages)
22 February 2022Termination of appointment of Marcel Borlenghi as a director on 9 February 2022 (1 page)
22 February 2022Termination of appointment of Zal Sam Rustom as a director on 9 February 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 April 2021Change of details for Ambipar Response Limited as a person with significant control on 6 April 2016 (2 pages)
20 April 2021Change of details for Ambipar Response Limited as a person with significant control on 6 April 2016 (2 pages)
19 April 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
30 December 2020Amended total exemption full accounts made up to 31 December 2019 (6 pages)
9 September 2020Termination of appointment of Martin Iversen as a director on 1 September 2020 (1 page)
30 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
19 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2019Satisfaction of charge 084557230004 in full (1 page)
6 November 2018Satisfaction of charge 084557230003 in full (1 page)
6 November 2018Satisfaction of charge 084557230002 in full (1 page)
29 October 2018Company name changed braemar howells consultancy LIMITED\certificate issued on 29/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
23 October 2018Full accounts made up to 28 February 2018 (17 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 Marcel Borlenghi 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 2018Change of details for Braemar Howells Limited as a person with significant control on 9 October 2018 (2 pages)
15 October 2018Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ to Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU on 15 October 2018 (1 page)
15 October 2018Appointment of Mr Thiago Silva 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 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
15 October 2018Appointment of Mr Martin Iversen as a director on 9 October 2018 (2 pages)
11 October 2018Registration of charge 084557230004, created on 9 October 2018 (42 pages)
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)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 29 November 2017 (2 pages)
12 December 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 29 November 2017 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (18 pages)
6 December 2017Full accounts made up to 28 February 2017 (18 pages)
13 September 2017Registration of charge 084557230003, created on 6 September 2017 (52 pages)
13 September 2017Registration of charge 084557230003, created on 6 September 2017 (52 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)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 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)
12 December 2016Termination of appointment of Simon Rickaby as a director on 10 December 2016 (1 page)
12 December 2016Termination of appointment of Simon Rickaby as a director on 10 December 2016 (1 page)
21 September 2016Full accounts made up to 29 February 2016 (14 pages)
21 September 2016Full accounts made up to 29 February 2016 (14 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 2016Resolutions
  • RES13 ‐ Company business 10/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 June 2016Memorandum and Articles of Association (33 pages)
23 June 2016Resolutions
  • RES13 ‐ Company business 10/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 June 2016Memorandum and Articles of Association (33 pages)
17 June 2016Registration of charge 084557230002, created on 14 June 2016 (11 pages)
17 June 2016Registration of charge 084557230002, created on 14 June 2016 (11 pages)
7 June 2016Appointment of Miss Louise Margaret Evans as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Miss Louise Margaret Evans as a director on 7 June 2016 (2 pages)
16 May 2016Satisfaction of charge 084557230001 in full (4 pages)
16 May 2016Satisfaction of charge 084557230001 in full (4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 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 (16 pages)
7 December 2015Full accounts made up to 28 February 2015 (16 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
11 November 2014Full accounts made up to 28 February 2014 (16 pages)
11 November 2014Full accounts made up to 28 February 2014 (16 pages)
30 July 2014Registration of charge 084557230001, created on 23 July 2014 (42 pages)
30 July 2014Registration of charge 084557230001, created on 23 July 2014 (42 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from Cory House 21 Berth Tilbury Dock Essex RM18 7JT United Kingdom on 21 March 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 March 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 March 2013Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales on 21 March 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 March 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
21 March 2013Registered office address changed from Cory House 21 Berth Tilbury Dock Essex RM18 7JT United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales on 21 March 2013 (1 page)