Araraquara
Sao Paulo
Brazil
LLP Designated Member Name | Raizen Trading Sa (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Rue De Jargonnant 2 1207 Geneva Switzerland |
LLP Designated Member Name | Houghton Venture Capital Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Correspondence Address | Marcy Building, 2nd Floor, Purcell Estate Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Raizen Energia S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Correspondence Address | No. 1327 5th Floor Av. Presidente Juscelino Kubitschek Sao Paolo, Sp 04543 - 011 Brazil |
LLP Designated Member Name | Benalcool Acucar E Alcool S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2018) |
Correspondence Address | 1327 Av. Presidente Juscelino Kubitschek No. 1327, 6th Floor, Part 1 Sao Paulo Brazil |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £431,429,246 |
Gross Profit | -£2,187,732 |
Net Worth | -£1,070,922 |
Cash | £16,385,721 |
Current Liabilities | £54,489,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Credit Suisse (Schweiz) Ag Classification: A registered charge Outstanding |
---|---|
29 February 2012 | Delivered on: 14 March 2012 Persons entitled: Credit Agricole (Suisse) S.A. Classification: General deed of pledge of goods and assignment of claims Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any goods which. For whatever reason, are currently, or will in the future be, in the direct or indirect possession of the chargee or at its disposal wheater in warehouses, in the hands of forwarding agents, or being transported, stored or processed at other locations see image for full details. Outstanding |
1 December 2011 | Delivered on: 15 December 2011 Persons entitled: Banque Cantonale Vaudoise Classification: A pledge agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of pledge the pledged goods and the pledged documents see image for full details. Outstanding |
31 October 2011 | Delivered on: 4 November 2011 Persons entitled: Societe Generale,Zurich Branch Classification: Security deed Secured details: All monies due or to become due from the limited liability partnership or by vertical north america inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charges over all the company's present and future interests in,or over all goods stock in trade,inventories,cash deposits see image for full details. Outstanding |
26 October 2011 | Delivered on: 3 November 2011 Persons entitled: Credit Suisse Ag Classification: Pledge of goods Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A lien over the pledged goods,an assignment over the claims see image for full details. Outstanding |
26 October 2011 | Delivered on: 3 November 2011 Persons entitled: Credit Suisse Ag Classification: Assignment of claims (receivables) Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned the present and future clainms deriving from the assigned property see image for full details. Outstanding |
26 October 2011 | Delivered on: 3 November 2011 Persons entitled: Credit Suisse Ag Classification: General deed of pledge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A lien over the pledged assets see image for full details. Outstanding |
22 January 2024 | Group of companies' accounts made up to 31 March 2023 (6 pages) |
---|---|
30 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
29 October 2023 | Cessation of Cosan Limited as a person with significant control on 1 March 2021 (1 page) |
29 October 2023 | Notification of Cosan S.A. as a person with significant control on 1 March 2021 (2 pages) |
23 June 2023 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
18 May 2023 | Change of details for Royal Dutch Shell Plc as a person with significant control on 21 January 2022 (2 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
28 March 2023 | Member's details changed for Raízen Araraquara Açúcar E Álcool Ltda. on 2 May 2022 (2 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Group of companies' accounts made up to 31 March 2021 (50 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Raizen Trading Sa as a member on 3 February 2021 (2 pages) |
5 March 2021 | Termination of appointment of Raizen Energia S.A. as a member on 3 February 2021 (1 page) |
9 November 2020 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 November 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
9 July 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
4 April 2018 | Termination of appointment of Benalcool Acucar E Alcool S.A. as a member on 29 March 2018 (1 page) |
4 April 2018 | Appointment of RaÃzen Araraquara Açúcar E Ãlcool Ltda. as a member on 29 March 2018 (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
22 March 2018 | Notification of Royal Dutch Shell Plc as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Notification of Cosan Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
12 September 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
12 September 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
4 July 2017 | Satisfaction of charge 6 in full (2 pages) |
4 July 2017 | Satisfaction of charge 6 in full (2 pages) |
12 April 2017 | Registration of charge OC3645460007, created on 7 April 2017 (43 pages) |
12 April 2017 | Registration of charge OC3645460007, created on 7 April 2017 (43 pages) |
16 December 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
22 October 2015 | Annual return made up to 14 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 14 October 2015 (3 pages) |
26 August 2015 | Resignation of an auditor (1 page) |
26 August 2015 | Resignation of an auditor (1 page) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
14 October 2014 | Annual return made up to 14 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 (3 pages) |
19 August 2014 | Annual return made up to 13 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 13 August 2014 (3 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
15 August 2013 | Annual return made up to 13 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 13 August 2013 (3 pages) |
6 June 2013 | Annual return made up to 11 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 11 May 2013 (3 pages) |
4 January 2013 | Appointment of Benalcool Acucar E Alcool S.A. as a member on 31 October 2012 (2 pages) |
4 January 2013 | Termination of appointment of Houghton Venture Capital Ltd. as a member on 31 October 2012 (1 page) |
4 January 2013 | Appointment of Benalcool Acucar E Alcool S.A. as a member on 31 October 2012 (2 pages) |
4 January 2013 | Termination of appointment of Houghton Venture Capital Ltd. as a member on 31 October 2012 (1 page) |
30 November 2012 | Resignation of an auditor (1 page) |
30 November 2012 | Resignation of an auditor (1 page) |
1 August 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
1 August 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
15 May 2012 | Annual return made up to 11 May 2012 (3 pages) |
15 May 2012 | Annual return made up to 11 May 2012 (3 pages) |
8 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages) |
15 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (12 pages) |
4 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (12 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
22 July 2011 | Member's details changed for Cosan S.A. Acucar E Alcool on 1 June 2011 (2 pages) |
22 July 2011 | Member's details changed for Cosan S.A. Acucar E Alcool on 1 June 2011 (2 pages) |
22 July 2011 | Member's details changed for Cosan S.A. Acucar E Alcool on 1 June 2011 (2 pages) |
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
11 May 2011 | Incorporation of a limited liability partnership (8 pages) |
11 May 2011 | Incorporation of a limited liability partnership (8 pages) |