AMBIPAR HOWELLS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

AMBIPAR HOWELLS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08455723

Incorporation date

21/03/2013

Size

Dormant

Contacts

Registered address

Registered address

Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon20/02/2026
Accounts for a dormant company made up to 2024-12-31
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon23/05/2025
Appointment of Mr Aidan Logan as a secretary on 2025-05-21
dot icon23/05/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
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
dot icon06/01/2025
Change of details for Ambipar Response Limited as a person with significant control on 2024-12-29
dot icon06/01/2025
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-12-29
dot icon03/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/11/2022
Director's details changed for Mr Tercio Borlenghi on 2022-11-17
dot icon01/07/2022
Director's details changed for Mr Thiago Da Costa Silva on 2022-07-01
dot icon08/04/2022
Change of details for Ambipar Response Limited as a person with significant control on 2022-04-06
dot icon08/04/2022
Director's details changed for Mr Tercio Borlenghi on 2022-04-06
dot icon08/04/2022
Director's details changed for Mr Thiago Silva on 2022-04-06
dot icon08/04/2022
Director's details changed for Mr Guilherme Borlenghi on 2022-04-06
dot icon08/04/2022
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
dot icon08/04/2022
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2022-04-06
dot icon22/02/2022
Termination of appointment of Zal Sam Rustom as a director on 2022-02-09
dot icon22/02/2022
Termination of appointment of Marcel Borlenghi as a director on 2022-02-09
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Change of details for Ambipar Response Limited as a person with significant control on 2016-04-06
dot icon20/04/2021
Change of details for Ambipar Response Limited as a person with significant control on 2016-04-06
dot icon19/04/2021
Confirmation statement made on 2021-01-13 with updates
dot icon30/12/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Termination of appointment of Martin Iversen as a director on 2020-09-01
dot icon30/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon19/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2019
Satisfaction of charge 084557230004 in full
dot icon06/11/2018
Satisfaction of charge 084557230002 in full
dot icon06/11/2018
Satisfaction of charge 084557230003 in full
dot icon29/10/2018
Certificate of change of name
dot icon23/10/2018
Full accounts made up to 2018-02-28
dot icon15/10/2018
Change of details for Braemar Howells Limited as a person with significant control on 2018-10-09
dot icon15/10/2018
Appointment of Mr Thiago Silva as a director on 2018-10-09
dot icon15/10/2018
Appointment of Mr Guilherme Borlenghi as a director on 2018-10-09
dot icon15/10/2018
Appointment of Mr Tercio Borlenghi as a director on 2018-10-09
dot icon15/10/2018
Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ to Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU on 2018-10-15
dot icon15/10/2018
Appointment of Mr Marcel Borlenghi as a director on 2018-10-09
dot icon15/10/2018
Appointment of Mr Martin Iversen as a director on 2018-10-09
dot icon15/10/2018
Termination of appointment of Peter Timothy James Mason as a secretary on 2018-10-09
dot icon15/10/2018
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2018-10-09
dot icon15/10/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon11/10/2018
Registration of charge 084557230004, created on 2018-10-09
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon11/05/2018
Termination of appointment of Neil Sidney Darby as a director on 2018-05-10
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-29
dot icon12/12/2017
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2017-11-29
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon13/09/2017
Registration of charge 084557230003, created on 2017-09-06
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/01/2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2017-01-27
dot icon30/01/2017
Termination of appointment of Christopher Raine as a secretary on 2017-01-27
dot icon12/12/2016
Termination of appointment of Simon Rickaby as a director on 2016-12-10
dot icon21/09/2016
Full accounts made up to 2016-02-29
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon23/06/2016
Memorandum and Articles of Association
dot icon23/06/2016
Resolutions
dot icon17/06/2016
Registration of charge 084557230002, created on 2016-06-14
dot icon07/06/2016
Appointment of Miss Louise Margaret Evans as a director on 2016-06-07
dot icon16/05/2016
Satisfaction of charge 084557230001 in full
dot icon12/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon04/03/2016
Appointment of Mr Zal Sam Rustom as a director on 2016-03-03
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon05/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon11/11/2014
Full accounts made up to 2014-02-28
dot icon30/07/2014
Registration of charge 084557230001, created on 2014-07-23
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon21/03/2013
Current accounting period shortened from 2014-03-31 to 2014-02-28
dot icon21/03/2013
Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales on 2013-03-21
dot icon21/03/2013
Registered office address changed from Cory House 21 Berth Tilbury Dock Essex RM18 7JT United Kingdom on 2013-03-21
dot icon21/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
218.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/04/2022 - 29/12/2024
176
Kidwell, James Richard De Villeneuve
Director
29/11/2017 - 09/10/2018
79
Rustom, Zal Sam
Director
03/03/2016 - 09/02/2022
6
Darby, Neil Sidney
Director
21/03/2013 - 10/05/2018
26
Evans, Louise Margaret
Director
07/06/2016 - 29/06/2018
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBIPAR HOWELLS CONSULTANCY LIMITED

AMBIPAR HOWELLS CONSULTANCY LIMITED is an(a) Active company incorporated on 21/03/2013 with the registered office located at Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London EC2M 5QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIPAR HOWELLS CONSULTANCY LIMITED?

toggle

AMBIPAR HOWELLS CONSULTANCY LIMITED is currently Active. It was registered on 21/03/2013 .

Where is AMBIPAR HOWELLS CONSULTANCY LIMITED located?

toggle

AMBIPAR HOWELLS CONSULTANCY LIMITED is registered at Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London EC2M 5QQ.

What does AMBIPAR HOWELLS CONSULTANCY LIMITED do?

toggle

AMBIPAR HOWELLS CONSULTANCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMBIPAR HOWELLS CONSULTANCY LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2024-12-31.