AMBIPAR RESPONSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

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

View Document

12/05/2512 May 2025 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-12-29

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 Holdings (Uk) Limited as a person with significant control on 2024-12-29

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2021-12-31

View Document

09/12/229 December 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

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 Director's details changed for Mr Thiago Silva 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 Change of details for Mr Tercio Borlenghi as a person with significant control on 2022-04-06

View Document

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

View Document

28/02/2228 February 2022 Termination of appointment of Marcel Borlenghi as a director on 2022-02-09

View Document

28/02/2228 February 2022 Termination of appointment of Zal Sam Rustom as a director on 2022-02-09

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN IVERSEN

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR LEE BARBER

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

19/01/2019 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057237430007

View Document

16/10/1916 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 057237430007

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057237430008

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057237430006

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057237430005

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

15/10/1815 October 2018 CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERCIO BORLENGHI

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

View Document

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

View Document

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

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED BRAEMAR RESPONSE LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057237430007

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

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

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

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 057237430006

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / BRAEMAR TECHNICAL SERVICES LIMITED / 06/04/2016

View Document

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

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Document

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

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED BRAEMAR HOWELLS LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR LEE BARBER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA WARLOW

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER 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 057237430005

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1615 March 2016 Annual return made up to 27 February 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

29/06/1529 June 2015 DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR NEIL JOHN LLOYD

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS THERESA DIANA WARLOW

View Document

05/05/155 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT

View Document

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

View Document

25/03/1425 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DANIEL HAMILTON TAYLOR

View Document

22/10/1322 October 2013 SECT 519 AUD

View Document

17/10/1317 October 2013 AUDITORS RESIGNATION

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER

View Document

17/04/1317 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DE VILLENEUVE KIDWELL / 01/01/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 01/01/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012

View Document

29/03/1229 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 01/01/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE SOANES / 01/01/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 01/10/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/1013 October 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 AUDITOR'S RESIGNATION

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANGSTER

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED NIGEL CARPENTER

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

02/10/082 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED D.V. HOWELLS LIMITED CERTIFICATE ISSUED ON 24/09/08

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 COMPANY NAME CHANGED GEMINI ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 10/04/06

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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