BRAZIL 1 LIMITED

Register to unlock more data on OkredoRegister

BRAZIL 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985516

Incorporation date

05/12/2003

Size

Small

Contacts

Registered address

Registered address

165 Fleet Street, London, EC4A 2AECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Termination of appointment of Svetlana Fankhauser as a director on 2024-12-13
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon26/07/2024
Appointment of Ms Humaira Ahmed as a director on 2024-07-18
dot icon23/07/2024
Appointment of Ms Svetlana Fankhauser as a director on 2024-07-18
dot icon15/07/2024
Termination of appointment of Geoffroy Godin as a director on 2024-07-12
dot icon25/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Appointment of Andrew James Matthews as a director on 2023-06-30
dot icon01/07/2023
Termination of appointment of Elliott Owen Gingell as a director on 2023-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon05/02/2020
Accounts for a small company made up to 2018-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon15/11/2019
Appointment of Geoffroy Godin as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Elliott Gingell as a director on 2019-11-15
dot icon13/11/2019
Termination of appointment of Ian James Lawson as a director on 2019-10-31
dot icon07/06/2019
Termination of appointment of Simon Christopher Upcott as a director on 2019-05-21
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon26/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon07/11/2017
Appointment of Ms Jennifer Smith as a secretary on 2017-11-01
dot icon07/11/2017
Termination of appointment of Dominic Murray as a secretary on 2017-11-01
dot icon03/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon03/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon03/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/05/2017
Second filing for the appointment of Ian James Lawson as a director
dot icon10/04/2017
Appointment of Ian James Lawson as a director on 2017-04-05
dot icon23/12/2016
Termination of appointment of Kim Fong Siow as a director on 2016-12-21
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon06/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon06/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon06/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon06/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon31/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon13/05/2016
Appointment of Simon Upcott as a director on 2016-04-27
dot icon22/12/2015
Director's details changed for Mr Kim Fong Siow on 2015-07-01
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon04/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon04/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon04/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon04/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon21/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon09/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon26/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon15/08/2014
Resolutions
dot icon15/08/2014
Statement of company's objects
dot icon02/06/2014
Appointment of Dominic Murray as a secretary
dot icon02/06/2014
Termination of appointment of Henry Knowles as a secretary
dot icon23/04/2014
Appointment of Mr Kim Fong Siow as a director
dot icon23/04/2014
Termination of appointment of Bryan Elliston as a director
dot icon25/03/2014
Appointment of Mr Henry James Knowles as a secretary
dot icon25/03/2014
Termination of appointment of Angela Firman as a secretary
dot icon18/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Richard Malthouse as a director
dot icon23/09/2013
Appointment of Mr Henry James Knowles as a director
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon07/07/2013
Termination of appointment of Simon O'hara as a director
dot icon07/07/2013
Appointment of Mr Bryan Richard Elliston as a director
dot icon06/06/2013
Termination of appointment of Nicholas Jennings as a secretary
dot icon06/06/2013
Appointment of Mrs Angela June Firman as a secretary
dot icon05/06/2013
Appointment of Mr Nicholas David De Burgh Jennings as a secretary
dot icon25/03/2013
Termination of appointment of Rachel Fell as a secretary
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mr Simon Andrew O'hara on 2010-11-05
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Richard Martin Hilary Malthouse on 2009-10-09
dot icon14/10/2009
Secretary's details changed for Miss Rachel Sara Fell on 2009-10-12
dot icon14/10/2009
Director's details changed for Simon Andrew O'hara on 2009-10-12
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon19/12/2006
Return made up to 16/12/06; full list of members
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1BH
dot icon11/01/2006
Return made up to 16/12/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/12/2004
Return made up to 16/12/04; full list of members
dot icon25/05/2004
Secretary's particulars changed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Secretary resigned
dot icon05/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2003 - 05/12/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/12/2003 - 05/12/2003
43699
Lawson, Ian James
Director
05/04/2017 - 31/10/2019
48
Elliston, Bryan Richard
Director
28/06/2013 - 31/03/2014
62
Knowles, Henry James
Director
23/09/2013 - Present
48

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 BRAZIL 1 LIMITED

BRAZIL 1 LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at 165 Fleet Street, London, EC4A 2AE. 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 BRAZIL 1 LIMITED?

toggle

BRAZIL 1 LIMITED is currently Active. It was registered on 05/12/2003 .

Where is BRAZIL 1 LIMITED located?

toggle

BRAZIL 1 LIMITED is registered at 165 Fleet Street, London, EC4A 2AE.

What does BRAZIL 1 LIMITED do?

toggle

BRAZIL 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAZIL 1 LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with updates.