BANCO DO BRASIL S.A.

Register to unlock more data on OkredoRegister

BANCO DO BRASIL S.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC006852

Incorporation date

08/06/1971

Size

Full

Classification

-

Contacts

Registered address

Registered address

Quadra 5 Lote 5, Saun, S/N - Asa Norte, Brasilia, Df 70040912Copy
copy info iconCopy
See on map
Latest events (Record since 24/09/1970)
dot icon26/01/2026
Appointment of Robert Donald Digby as a person authorised to represent UK establishment BR001769 on 2026-01-20.
dot icon26/01/2026
Appointment of Karen Elizabeth Gill as a person authorised to represent UK establishment BR001769 on 2026-01-20.
dot icon23/01/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR001769 Person Authorised to Represent terminated 13/01/2026 joyce ruth bailey
dot icon23/01/2026
Termination of appointment of Felipe Rafael Avila Falssi as a director on 2026-01-20
dot icon17/01/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR001769 Person Authorised to Represent terminated 06/01/2025 fabio ricardo machado
dot icon17/01/2025
Termination of appointment of Fabio Ricardo Machado as a director on 2025-01-06
dot icon17/01/2025
Appointment of Ecila Cristina Cadetti Garbellini Galhardi as a person authorised to represent UK establishment BR001769 on 2024-12-30.
dot icon18/06/2024
Appointment of Fabio Ricardo Machado as a person authorised to represent UK establishment BR001769 on 2019-04-01.
dot icon18/06/2024
Appointment of Ronal Mascarello as a person authorised to represent UK establishment BR001769 on 2024-01-24.
dot icon18/06/2024
Appointment of Felipe Rafael Avila Falssi as a person authorised to represent UK establishment BR001769 on 2022-07-01.
dot icon22/01/2024
Details changed for an overseas company - Setor Bancario Sul, Ed. Sede 111, Ceo 70073-900, Brasilia -Df Brasil, Brazil
dot icon10/01/2024
Miscellaneous
dot icon28/12/2023
Appointment of Felipe Rafael Avila Falssi as a director on 2022-07-01
dot icon28/12/2023
Appointment of Fabio Ricardo Machado as a director on 2019-04-01
dot icon22/08/2023
Details changed for a UK establishment - BR001769 Address Change 105-108 pinners hall 4TH floor old broad street, london, EC2N 1ER,2023-07-24
dot icon13/02/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR001769 Person Authorised to Accept terminated 01/07/2022 mauricio vieira itagyba borges
dot icon26/01/2023
Appointment of Felipe Rafael Avila Falssi as a person authorised to accept service for UK establishment BR001769 on 2022-07-01.
dot icon08/01/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR001769 Person Authorised to Accept terminated 06/01/2020 juliano marcatto de abreu
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon18/12/2019
Full accounts made up to 2017-12-31
dot icon18/04/2019
Appointment of Fabio Ricardo Machado as a person authorised to accept service for UK establishment BR001769 on 2019-04-01.
dot icon24/10/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR001769 Person Authorised to Accept terminated 10/10/2018 aroldo salgado de medeiros filho
dot icon24/10/2018
Appointment of Juliano Marcatto De Abreu as a person authorised to accept service for UK establishment BR001769 on 2018-10-10.
dot icon24/10/2018
Appointment of Mauricio Vieira Itagyba Borges as a person authorised to accept service for UK establishment BR001769 on 2018-10-10.
dot icon13/12/2017
Appointment of Aroldo Salgado De Medeiros Filho as a person authorised to accept service for UK establishment BR001769 on 2017-02-07.
dot icon06/11/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Alcir Augistinho Calliari as a director on 1995-02-15
dot icon01/03/2017
Termination of appointment of Geraldo De Oliveira Faria as a director on 1995-02-15
dot icon01/03/2017
Termination of appointment of Sinval Sebastian Duarte Guazzelli as a director on 1993-09-17
dot icon01/03/2017
Termination of appointment of Sayde Jose Miguel as a director on 1995-02-15
dot icon01/03/2017
Termination of appointment of Luiz Jorge De Oliveira as a director on 1994-09-18
dot icon01/03/2017
Termination of appointment of Sergio Pinheiro Rodrigues as a director on 1994-09-11
dot icon28/02/2017
Termination of appointment of Joao Maria Stefanon as a director on 1995-02-15
dot icon28/01/2017
Satisfaction of charge 7 in full
dot icon28/01/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Satisfaction of charge 4 in full
dot icon18/01/2017
Satisfaction of charge 5 in full
dot icon18/01/2017
Satisfaction of charge 2 in full
dot icon18/01/2017
Satisfaction of charge 3 in full
dot icon18/01/2017
Satisfaction of charge 6 in full
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon13/06/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Appointment of Luiz De Lima Giaomini as a person authorised to accept service for UK establishment BR001769 on 2015-03-23.
dot icon13/04/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR001769 Person Authorised to Accept terminated 23/03/2015 renato bezerra dos santos
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Appointment of Renato Bezerre Dos Santos as a person authorised to accept service for UK establishment BR001769 on 2014-03-24.
dot icon01/05/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR001769 Person Authorised to Accept terminated 13/07/2008 delcio blajfeder
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Full accounts made up to 2011-12-31
dot icon18/12/2012
Full accounts made up to 2010-12-31
dot icon18/12/2012
Full accounts made up to 2009-12-31
dot icon18/10/2012
Full accounts made up to 2008-12-31
dot icon21/07/2010
Details changed for a UK establishment - BR001769 Address Change 34 king street, london, , EC2V 8ES,2010-05-17
dot icon10/07/2008
Full accounts made up to 2004-12-31
dot icon09/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Group of companies' accounts made up to 2006-12-31
dot icon09/05/2008
Group of companies' accounts made up to 2005-12-31
dot icon09/05/2008
Group of companies' accounts made up to 2003-12-31
dot icon01/03/2004
Full accounts made up to 2001-12-31
dot icon12/02/2004
Full accounts made up to 2002-12-31
dot icon23/01/2004
Miscellaneous
dot icon22/05/2003
BR001769 pa appointed 25/03/03 blajfeder delcio banco do brasil sa 34 king street london EC2V 8ES
dot icon22/05/2003
BR001769 pr appointed 25/03/03 blajfeder delcio 188 kensington westside beckford close london W14 8TR
dot icon22/05/2003
BR001769 par terminated 12/02/99 alvarenga carlos alberto
dot icon22/02/2002
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon13/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Particulars of mortgage/charge
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Particulars of mortgage/charge
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon16/10/1997
Miscellaneous
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
Full group accounts made up to 1993-12-31
dot icon15/10/1993
BR001769 par appointed mr carlos alberto alvarenga 15 alvaniey court 250 finchley road london NW3 6DL
dot icon15/10/1993
BR001769 registered
dot icon15/10/1993
Initial branch registration
dot icon06/08/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
First pa details changed ademar lins de albuqurque + 1 po box 131, 15/17 king street london EC2P 2NA
dot icon24/02/1993
Pa:res/app
dot icon24/02/1993
Business address changed 34 king street london EC2V 8ES
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon14/02/1992
Full accounts made up to 1990-12-31
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
First pa details changed ademar lins de ALBUQUER0UE p o b ox 131 15/17 king street london EC2P 2NA
dot icon14/08/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Full accounts made up to 1987-12-31
dot icon27/02/1988
Full accounts made up to 1986-12-31
dot icon26/03/1987
Registered office changed on 26/03/87 from: coward chance royex house aldermanbury square london EC2V 7LD
dot icon20/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Machado, Fabio Ricardo
Director
01/04/2019 - 06/01/2025
1
Rodrigues, Sergio Pinheiro
Director
17/09/1993 - 11/09/1994
-
Oliveira, Luiz Jorge De
Director
17/09/1993 - 18/09/1994
-
Miguel, Sayde Jose
Director
17/09/1993 - 15/02/1995
-
Faria, Geraldo De Oliveira
Director
17/09/1993 - 15/02/1995
-

Persons with Significant Control

0

No PSC data available.

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 BANCO DO BRASIL S.A.

BANCO DO BRASIL S.A. is an(a) Active company incorporated on 08/06/1971 with the registered office located at Quadra 5 Lote 5, Saun, S/N - Asa Norte, Brasilia, Df 70040912. There is currently no 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 BANCO DO BRASIL S.A.?

toggle

BANCO DO BRASIL S.A. is currently Active. It was registered on 08/06/1971 .

Where is BANCO DO BRASIL S.A. located?

toggle

BANCO DO BRASIL S.A. is registered at Quadra 5 Lote 5, Saun, S/N - Asa Norte, Brasilia, Df 70040912.

What is the latest filing for BANCO DO BRASIL S.A.?

toggle

The latest filing was on 26/01/2026: Appointment of Robert Donald Digby as a person authorised to represent UK establishment BR001769 on 2026-01-20..