AMBIPAR HOWELLS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Appointment of Mr Aidan Logan as a secretary on 2025-05-21

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Ambipar Response Limited as a person with significant control on 2024-12-29

View Document

06/01/256 January 2025 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-12-29

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2217 November 2022 Director's details changed for Mr Tercio Borlenghi on 2022-11-17

View Document

08/04/228 April 2022 Director's details changed for Mr Thiago Silva on 2022-04-06

View Document

08/04/228 April 2022 Change of details for Ambipar Response Limited as a person with significant control on 2022-04-06

View Document

08/04/228 April 2022 Director's details changed for Mr Tercio Borlenghi on 2022-04-06

View Document

08/04/228 April 2022 Director's details changed for Mr Guilherme Borlenghi on 2022-04-06

View Document

08/04/228 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 2022-04-08

View Document

08/04/228 April 2022 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2022-04-06

View Document

22/02/2222 February 2022 Termination of appointment of Zal Sam Rustom as a director on 2022-02-09

View Document

22/02/2222 February 2022 Termination of appointment of Marcel Borlenghi as a director on 2022-02-09

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/01/2019 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084557230004

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084557230003

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084557230002

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED BRAEMAR HOWELLS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR GUILHERME BORLENGHI

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / BRAEMAR HOWELLS LIMITED / 09/10/2018

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY PETER MASON

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MARTIN IVERSEN

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MARCEL BORLENGHI

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR TERCIO BORLENGHI

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR THIAGO SILVA

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM THE MPSC MILFORD DOCKS MILFORD HAVEN PEMBROKESHIRE SA73 3AQ

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KIDWELL

View Document

15/10/1815 October 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084557230004

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL

View Document

12/12/1712 December 2017 SECRETARY APPOINTED PETER TIMOTHY JAMES MASON

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084557230003

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON RICKABY

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016

View Document

23/06/1623 June 2016 ALTER ARTICLES 10/06/2016

View Document

23/06/1623 June 2016 ARTICLES OF ASSOCIATION

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084557230002

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084557230001

View Document

12/04/1612 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR ZAL SAM RUSTOM

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

05/05/155 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084557230001

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM CORY HOUSE 21 BERTH TILBURY DOCK ESSEX RM18 7JT UNITED KINGDOM

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM THE MPSC MILFORD DOCKS MILFORD HAVEN PEMBROKESHIRE SA73 3AQ WALES

View Document

21/03/1321 March 2013 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company