ENGELHART CTP GROUP (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Accounts. Accounts type full. 2023-10-11 View Report
Address. Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom. New address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Gazette. Gazette filings brought up to date. 2022-12-02 View Report
Accounts. Accounts type full. 2022-12-01 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Officers. Termination date: 2022-07-01. Officer name: Steven Michael Jacobs. 2022-07-06 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Persons with significant control. Psc name: Andre Santos Esteves. Notification date: 2021-12-30. 2022-01-11 View Report
Persons with significant control. Psc name: Marcelo Kalim. Cessation date: 2021-12-30. 2022-01-11 View Report
Accounts. Accounts type full. 2021-12-21 View Report
Officers. Officer name: Mr Ricardo Alves Ferreira Froes. Change date: 2021-01-18. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Persons with significant control. Change date: 2021-01-07. Psc name: Antonio Carlos Canto Porto Filho. 2021-02-04 View Report
Persons with significant control. Psc name: Guilherme Da Costa Paes. Change date: 2021-01-07. 2021-02-04 View Report
Persons with significant control. Change date: 2021-01-07. Psc name: Marcelo Kalim. 2021-02-04 View Report
Persons with significant control. Change date: 2021-01-07. Psc name: Renato Monteiro Dos Santos. 2021-02-04 View Report
Persons with significant control. Psc name: Roberto Balls Sallouti. Change date: 2021-01-07. 2021-02-04 View Report
Accounts. Accounts type full. 2021-01-12 View Report
Capital. Description: Statement by Directors. 2020-09-22 View Report
Capital. Capital statement capital company with date currency figure. 2020-09-22 View Report
Insolvency. Description: Solvency Statement dated 09/09/20. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Capital. Description: Statement by Directors. 2020-01-28 View Report
Capital. Capital statement capital company with date currency figure. 2020-01-28 View Report
Insolvency. Description: Solvency Statement dated 27/01/20. 2020-01-28 View Report
Resolution. Description: Resolutions. 2020-01-28 View Report
Incorporation. Memorandum articles. 2020-01-13 View Report
Resolution. Description: Resolutions. 2020-01-13 View Report
Accounts. Accounts type full. 2019-11-22 View Report
Officers. Appointment date: 2019-09-16. Officer name: Mr Mark Clifford Maletz. 2019-11-04 View Report
Officers. Appointment date: 2019-09-16. Officer name: Mr Steven Michael Jacobs. 2019-11-04 View Report
Officers. Appointment date: 2019-09-16. Officer name: Mr Thomas Matthew Coletti. 2019-11-04 View Report
Capital. Capital statement capital company with date currency figure. 2019-10-23 View Report
Insolvency. Description: Solvency Statement dated 23/10/19. 2019-10-23 View Report
Capital. Description: Statement by Directors. 2019-10-23 View Report
Resolution. Description: Resolutions. 2019-10-23 View Report
Officers. Appointment date: 2019-01-30. Officer name: Mr Ricardo Alves Ferreira Froes. 2019-02-27 View Report
Officers. Termination date: 2019-01-31. Officer name: Gustavo Henrique Moreira Montezano. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Officers. Termination date: 2018-12-24. Officer name: Jillian Melissa Wallach. 2018-12-27 View Report
Accounts. Accounts type full. 2018-11-06 View Report
Persons with significant control. Psc name: Marcelo Kalim. Notification date: 2016-04-06. 2018-05-10 View Report
Persons with significant control. Psc name: Renato Monteiro Dos Santos. Notification date: 2016-04-06. 2018-04-30 View Report
Persons with significant control. Psc name: Antonio Carlos Canto Porto Filho. Notification date: 2016-04-06. 2018-04-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Guilherme Da Costa Paes. 2018-04-30 View Report
Persons with significant control. Psc name: Roberto Balls Sallouti. Notification date: 2016-04-06. 2018-04-30 View Report
Persons with significant control. Withdrawal date: 2018-04-30. 2018-04-30 View Report