-
AMBIPAR HOWELLS CONSULTANCY LIMITED - Hartley Fowler Llp Tuition House, 27-37 St. Georges Road, London, SW19 4EU, United Kingdom
Company Information
- Company registration number
- 08455723
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hartley Fowler Llp Tuition House
- 27-37 St. Georges Road
- London
- SW19 4EU
- England Hartley Fowler Llp Tuition House, 27-37 St. Georges Road, London, SW19 4EU, England UK
Management
- Managing Directors
- BORLENGHI, Guilherme
- BORLENGHI, Marcel
- BORLENGHI, Tercio
- RUSTOM, Zal Sam
- SILVA, Thiago
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-21
- Age Of Company 2013-03-21 11 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Ambipar Response Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRAEMAR HOWELLS CONSULTANCY LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-01-27
- Last Date: 2021-01-13
-
AMBIPAR HOWELLS CONSULTANCY LIMITED Company Description
- AMBIPAR HOWELLS CONSULTANCY LIMITED is a ltd registered in United Kingdom with the Company reg no 08455723. Its current trading status is "live". It was registered 2013-03-21. It was previously called BRAEMAR HOWELLS CONSULTANCY LIMITED. It has declared SIC or NACE codes as "99999". It has 5 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Hartley Fowler Llp Tuition House .
Get AMBIPAR HOWELLS CONSULTANCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ambipar Howells Consultancy Limited - Hartley Fowler Llp Tuition House, 27-37 St. Georges Road, London, SW19 4EU, United Kingdom
- 2013-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AMBIPAR HOWELLS CONSULTANCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-17) - AA
-
confirmation-statement-with-updates (2021-04-19) - CS01
-
change-to-a-person-with-significant-control (2021-04-20) - PSC05
keyboard_arrow_right 2020
-
accounts-amended-with-accounts-type-total-exemption-full (2020-12-30) - AAMD
-
termination-director-company-with-name-termination-date (2020-09-09) - TM01
-
confirmation-statement-with-updates (2020-01-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-19) - AA
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-11) - DISS40
-
gazette-notice-compulsory (2019-10-22) - GAZ1
-
mortgage-satisfy-charge-full (2019-10-16) - MR04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-07-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-11) - MR01
-
change-account-reference-date-company-current-shortened (2018-10-15) - AA01
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
termination-secretary-company-with-name-termination-date (2018-10-15) - TM02
-
appoint-person-director-company-with-name-date (2018-10-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01
-
change-to-a-person-with-significant-control (2018-10-15) - PSC05
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
certificate-change-of-name-company (2018-10-29) - CERTNM
-
mortgage-satisfy-charge-full (2018-11-06) - MR04
-
accounts-with-accounts-type-full (2018-10-23) - AA
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-12) - AP01
-
accounts-with-accounts-type-full (2017-12-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-13) - MR01
-
termination-secretary-company-with-name-termination-date (2017-08-23) - TM02
-
confirmation-statement-with-updates (2017-03-31) - CS01
-
appoint-person-secretary-company-with-name-date (2017-01-30) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-30) - TM02
-
appoint-person-secretary-company-with-name-date (2017-12-12) - AP03
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
mortgage-satisfy-charge-full (2016-05-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-17) - MR01
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
-
memorandum-articles (2016-06-23) - MA
-
change-person-director-company-with-change-date (2016-09-14) - CH01
-
accounts-with-accounts-type-full (2016-09-21) - AA
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01
-
resolution (2016-06-23) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-11-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-03-21) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-03-21) - AD01
-
incorporation-company (2013-03-21) - NEWINC