Sao Paulo
Brazil
Director Name | Mr Guilherme Patini Borlenghi |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 09 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Borges De Figueiredo , 1271 Sala: 01 Sao Paulo Brazil |
Director Name | Mr Thiago Da Costa Silva |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 09 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Avenida AngÉLica, 2346, Andar 5, Conj 51, Sala 4 Sao Paulo Zip 01.228-200 Brazil |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(9 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Simon Rickaby |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales |
Secretary Name | Mr Christopher Raine |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales |
Director Name | Mr Zal Sam Rustom |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 2022) |
Role | Crisis And Emergency Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 27 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 29 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2018) |
Role | Company Director |
Correspondence Address | The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales |
Director Name | Mr Martin Iversen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Director Name | Mr Marcel Borlenghi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Hartley Fowler Llp Tuition House 27-37 St. Georges Road London SW19 4EU |
Telephone | 01646 663705 |
---|---|
Telephone region | Milford Haven |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Braemar Howells LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £757,000 |
Gross Profit | £613,000 |
Net Worth | £75,000 |
Current Liabilities | £167,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Braemar Technical Services Holdings Limited as Seller Classification: A registered charge Outstanding |
---|---|
6 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 17 June 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 30 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 November 2022 | Director's details changed for Mr Tercio Borlenghi on 17 November 2022 (2 pages) |
1 July 2022 | Director's details changed for Mr Thiago Da Costa Silva on 1 July 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Tercio Borlenghi on 6 April 2022 (2 pages) |
8 April 2022 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 April 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Guilherme Borlenghi on 6 April 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr Thiago Silva on 6 April 2022 (2 pages) |
8 April 2022 | Registered 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 2022 | Change of details for Ambipar Response Limited as a person with significant control on 6 April 2022 (2 pages) |
22 February 2022 | Termination of appointment of Marcel Borlenghi as a director on 9 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Zal Sam Rustom as a director on 9 February 2022 (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 April 2021 | Change of details for Ambipar Response Limited as a person with significant control on 6 April 2016 (2 pages) |
20 April 2021 | Change of details for Ambipar Response Limited as a person with significant control on 6 April 2016 (2 pages) |
19 April 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
30 December 2020 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
9 September 2020 | Termination of appointment of Martin Iversen as a director on 1 September 2020 (1 page) |
30 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
19 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2019 | Satisfaction of charge 084557230004 in full (1 page) |
6 November 2018 | Satisfaction of charge 084557230003 in full (1 page) |
6 November 2018 | Satisfaction of charge 084557230002 in full (1 page) |
29 October 2018 | Company name changed braemar howells consultancy LIMITED\certificate issued on 29/10/18
|
23 October 2018 | Full accounts made up to 28 February 2018 (17 pages) |
15 October 2018 | Termination of appointment of Peter Timothy James Mason as a secretary on 9 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Guilherme Borlenghi as a director on 9 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Marcel Borlenghi as a director on 9 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 9 October 2018 (1 page) |
15 October 2018 | Change of details for Braemar Howells Limited as a person with significant control on 9 October 2018 (2 pages) |
15 October 2018 | Registered 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 2018 | Appointment of Mr Thiago Silva as a director on 9 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Tercio Borlenghi as a director on 9 October 2018 (2 pages) |
15 October 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
15 October 2018 | Appointment of Mr Martin Iversen as a director on 9 October 2018 (2 pages) |
11 October 2018 | Registration of charge 084557230004, created on 9 October 2018 (42 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
11 May 2018 | Termination of appointment of Neil Sidney Darby as a director on 10 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 29 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 29 November 2017 (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
13 September 2017 | Registration of charge 084557230003, created on 6 September 2017 (52 pages) |
13 September 2017 | Registration of charge 084557230003, created on 6 September 2017 (52 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
12 December 2016 | Termination of appointment of Simon Rickaby as a director on 10 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Simon Rickaby as a director on 10 December 2016 (1 page) |
21 September 2016 | Full accounts made up to 29 February 2016 (14 pages) |
21 September 2016 | Full accounts made up to 29 February 2016 (14 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Memorandum and Articles of Association (33 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Memorandum and Articles of Association (33 pages) |
17 June 2016 | Registration of charge 084557230002, created on 14 June 2016 (11 pages) |
17 June 2016 | Registration of charge 084557230002, created on 14 June 2016 (11 pages) |
7 June 2016 | Appointment of Miss Louise Margaret Evans as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Miss Louise Margaret Evans as a director on 7 June 2016 (2 pages) |
16 May 2016 | Satisfaction of charge 084557230001 in full (4 pages) |
16 May 2016 | Satisfaction of charge 084557230001 in full (4 pages) |
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 March 2016 | Appointment of Mr Zal Sam Rustom as a director on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Zal Sam Rustom as a director on 3 March 2016 (2 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 November 2014 | Full accounts made up to 28 February 2014 (16 pages) |
11 November 2014 | Full accounts made up to 28 February 2014 (16 pages) |
30 July 2014 | Registration of charge 084557230001, created on 23 July 2014 (42 pages) |
30 July 2014 | Registration of charge 084557230001, created on 23 July 2014 (42 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from Cory House 21 Berth Tilbury Dock Essex RM18 7JT United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales on 21 March 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
21 March 2013 | Registered office address changed from Cory House 21 Berth Tilbury Dock Essex RM18 7JT United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales on 21 March 2013 (1 page) |