2645-143 Alcabideche
Portugal
LLP Designated Member Name | NOME Da Rua, Holding, Sgps, S.A. (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Rua Vitor Cordon No. 10 A 5th Floor 1200-484 Lisbon Portugal |
LLP Designated Member Name | Restoration Enterprises Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Correspondence Address | Abbott Building P.O. Box 3099 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Advantage Alpha Vi Fund Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Correspondence Address | Winterbotham Place Marlborough And Queen Street P.O. Box N- 3026 Nassau New Providence Bahamas |
LLP Designated Member Name | W&W Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2018) |
Correspondence Address | Winterbotham Place Marlborough & Queen Streets P.O.Box N-3026 Nassau Bahamas |
LLP Designated Member Name | Blackhill Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2020) |
Correspondence Address | 114 The Strand Gzira Gzr 1027 Malta |
LLP Designated Member Name | Aveiro Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2020) |
Correspondence Address | 114 The Strand Gzira Gzr 1027 Malta |
Registered Address | 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 30 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 2 days from now) |
5 April 2022 | Delivered on: 11 April 2022 Persons entitled: Credit Suisse Ag Nassau Branch Banco De Investimentos Credit Suisse (Brasil) S.A. Classification: A registered charge Outstanding |
---|---|
8 November 2021 | Delivered on: 24 November 2021 Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I Classification: A registered charge Outstanding |
8 November 2021 | Delivered on: 24 November 2021 Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I Classification: A registered charge Outstanding |
12 October 2021 | Delivered on: 22 October 2021 Persons entitled: Banco De Investimentos Credit Suisse (Brasil) S.A. as Collateral Agent and Custodian Classification: A registered charge Particulars: None. Outstanding |
12 October 2021 | Delivered on: 21 October 2021 Persons entitled: Credit Suisse Ag Nassau Branch Banco De Investimentos Credit Suisse (Brasil) S.A. Credit Suisse Ag Nassau Branch Banco De Investimentos Credit Suisse (Brasil) S.A. Classification: A registered charge Particulars: None. Outstanding |
2 August 2021 | Delivered on: 18 August 2021 Persons entitled: Banco Btg Pactual S.A. Classification: A registered charge Outstanding |
2 August 2021 | Delivered on: 17 August 2021 Persons entitled: Banco Btg Pactual S.A. Classification: A registered charge Outstanding |
28 July 2021 | Delivered on: 2 August 2021 Persons entitled: Fidc PRIO3 Margin Loan - Fundo De Investimento Em Direitos Creditórios Classification: A registered charge Outstanding |
14 April 2022 | Delivered on: 28 April 2022 Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I Classification: A registered charge Outstanding |
14 April 2022 | Delivered on: 28 April 2022 Persons entitled: Fundo De Investimento Em Direitos Creditórios Não-Padronizados Alternative Assets I Classification: A registered charge Outstanding |
12 April 2022 | Delivered on: 25 April 2022 Persons entitled: Credit Suisse Ag Nassau Branch Banco De Investimentos Credit Suisse (Brasil) S.A. Credit Suisse Ag Nassau Branch Banco De Investimentos Credit Suisse (Brasil) S.A. Banco Modal S.A. (As Creditor) Modal Distribuidora De Títulos E Valores Mobiliários Ltda. (As Security Agent) Classification: A registered charge Outstanding |
12 April 2022 | Delivered on: 25 April 2022 Persons entitled: Banco Modal S.A. (As Creditor) Classification: A registered charge Outstanding |
12 April 2022 | Delivered on: 25 April 2022 Persons entitled: Credit Suisse Ag Nassau Branch Banco De Investimentos Credit Suisse (Brasil) S.A. Credit Suisse Ag Nassau Branch Banco De Investimentos Credit Suisse (Brasil) S.A. Banco Modal S.A. (As Creditor) Modal Distribuidora De Títulos E Valores Mobiliários Ltda. (As Security Agent) Banco Modal S.A. (As Creditor) Modal Distribuidora De Títulos E Valores Mobiliários Ltda. (As Security Agent) Classification: A registered charge Outstanding |
28 July 2021 | Delivered on: 30 July 2021 Persons entitled: Fidc PRIO3 Margin Loan - Fundo De Investimento Em Direitos Creditórios Classification: A registered charge Outstanding |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
21 January 2021 | Member's details changed for Nome Da Rua, Holding, Sgps, S.A. on 1 January 2021 (1 page) |
30 September 2020 | Termination of appointment of Aveiro Holding Limited as a member on 28 August 2020 (1 page) |
30 September 2020 | Notification of Nelson Sequeiros Tanure as a person with significant control on 28 August 2020 (2 pages) |
30 September 2020 | Appointment of Nome Da Rua, Holding, Sgps, S.A. as a member on 28 August 2020 (2 pages) |
30 September 2020 | Withdrawal of a person with significant control statement on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Nelson Sequeiros Tanure as a member on 28 August 2020 (2 pages) |
30 September 2020 | Termination of appointment of Blackhill Holding Limited as a member on 28 August 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Advantage Alpha Vi Fund Ltd as a member on 31 August 2018 (1 page) |
28 May 2019 | Appointment of Blackhill Holding Limited as a member on 31 August 2018 (2 pages) |
23 May 2019 | Appointment of Aveiro Holding Limited as a member on 10 December 2018 (2 pages) |
23 May 2019 | Termination of appointment of W&W Partners Ltd as a member on 10 December 2018 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 August 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 15 August 2017 (1 page) |
15 August 2017 | Appointment of W&W Partners Ltd as a member on 23 June 2017 (2 pages) |
15 August 2017 | Appointment of W&W Partners Ltd as a member on 23 June 2017 (2 pages) |
15 August 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 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Restoration Enterprises Corp. as a member on 23 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Restoration Enterprises Corp. as a member on 23 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 August 2016 | Annual return made up to 28 April 2016 (13 pages) |
25 August 2016 | Administrative restoration application (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 August 2016 | Annual return made up to 28 April 2016 (13 pages) |
25 August 2016 | Administrative restoration application (3 pages) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 28 April 2015 (3 pages) |
28 April 2014 | Incorporation of a limited liability partnership (5 pages) |
28 April 2014 | Incorporation of a limited liability partnership (5 pages) |