AMBIPAR RESPONSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
AMBIPAR RESPONSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AMBIPAR RESPONSE LIMITED was incorporated 18 years ago on 27/02/2006 and has the registered number: 05723743. The accounts status is SMALL and accounts are next due on 30/09/2024.
AMBIPAR RESPONSE LIMITED was incorporated 18 years ago on 27/02/2006 and has the registered number: 05723743. The accounts status is SMALL and accounts are next due on 30/09/2024.
AMBIPAR RESPONSE LIMITED - LONDON
This company is listed in the following categories:
39000 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
LONDON
EC4M 9AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BRAEMAR RESPONSE LIMITED (until 12/10/2018)
BRAEMAR RESPONSE LIMITED (until 12/10/2018)
BRAEMAR HOWELLS LIMITED (until 21/12/2016)
D.V. HOWELLS LIMITED (until 24/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THARSIS ANDRE GUIDO | Jun 1983 | British | Director | 2022-07-01 | CURRENT |
MR TERCIO BORLENGHI | Mar 1970 | Italian | Director | 2018-10-09 | CURRENT |
MR GUILHERME BORLENGHI | Jul 1993 | Brazilian | Director | 2018-10-09 | CURRENT |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-04-06 | CURRENT | ||
MR THIAGO SILVA | Mar 1984 | Brazilian | Director | 2018-10-09 | CURRENT |
PETER SIMON RICKABY | Mar 1955 | British | Director | 2006-03-21 UNTIL 2016-12-10 | RESIGNED |
MR CHRISTOPHER RAINE | Jul 1957 | British | Secretary | 2006-02-27 UNTIL 2017-01-27 | RESIGNED |
MR ALEXANDER CHANDOS TEMPEST VANE | Secretary | 2017-01-27 UNTIL 2017-08-18 | RESIGNED | ||
PETER TIMOTHY JAMES MASON | Secretary | 2017-11-29 UNTIL 2018-10-09 | RESIGNED | ||
MRS THERESA DIANA WARLOW | Apr 1962 | Welsh | Director | 2015-03-01 UNTIL 2016-12-19 | RESIGNED |
MR MARTIN IVERSEN | Mar 1960 | British | Director | 2018-10-09 UNTIL 2020-09-01 | RESIGNED |
MR DANIEL HAMILTON TAYLOR | Mar 1954 | British | Director | 2013-10-23 UNTIL 2014-12-31 | RESIGNED |
ANTHONY EDWARD SANGSTER | Apr 1947 | British | Director | 2006-03-21 UNTIL 2010-07-26 | RESIGNED |
MR QUENTIN BRUCE SOANES | Jan 1955 | British | Director | 2006-03-21 UNTIL 2012-10-31 | RESIGNED |
MR ZAL SAM RUSTOM | Dec 1965 | British | Director | 2016-03-03 UNTIL 2022-02-09 | RESIGNED |
MR LEE BARBER | Jul 1971 | British | Director | 2016-12-19 UNTIL 2020-02-07 | RESIGNED |
ALAN ROBERT WILLIAM MARSH | Aug 1949 | British | Director | 2006-03-21 UNTIL 2012-10-31 | RESIGNED |
MR NEIL JOHN LLOYD | Nov 1965 | Welsh | Director | 2015-03-01 UNTIL 2019-01-15 | RESIGNED |
MR JAMES RICHARD DE VILLENEUVE KIDWELL | Mar 1962 | British | Director | 2006-02-27 UNTIL 2018-10-09 | RESIGNED |
MR NEIL SIDNEY DARBY | British | Director | 2006-02-27 UNTIL 2018-05-10 | RESIGNED | |
MISS LOUISE MARGARET EVANS | Jul 1973 | British | Director | 2015-06-24 UNTIL 2018-06-29 | RESIGNED |
MR NIGEL DAVID CARPENTER | Aug 1957 | British | Director | 2009-03-16 UNTIL 2012-02-14 | RESIGNED |
MR MARCEL BORLENGHI | Aug 1971 | Brazilian | Director | 2018-10-09 UNTIL 2022-02-09 | RESIGNED |
MR MARTIN FRANCIS STAFFORD BEER | Aug 1962 | British | Director | 2013-06-20 UNTIL 2015-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ambipar Holdings (Uk) Limited | 2022-07-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Tercio Borlenghi | 2018-10-09 - 2022-07-20 | 3/1970 | Sao Paulo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Braemar Technical Services Holdings Limited | 2016-04-06 - 2018-10-09 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ambipar Response Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-12-2019 | £13,338 Cash £430,065 equity |
Ambipar Response Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-21 | 31-12-2018 | £153,461 Cash £1,056,288 equity |