BTG PACTUAL UK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BTG PACTUAL UK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09691515

Incorporation date

17/07/2015

Size

Full

Contacts

Registered address

Registered address

Berkeley Square House, 4-19 Berkeley Square, London W1J 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon12/01/2026
Resolutions
dot icon07/01/2026
Statement of capital following an allotment of shares on 2026-01-07
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Auditor's resignation
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon19/06/2025
Change of details for Guilherme Da Costa Paes as a person with significant control on 2020-09-30
dot icon18/06/2025
Director's details changed for Bruno Duque Horta Nogueira on 2016-01-01
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Solvency Statement dated 23/12/24
dot icon23/12/2024
Statement of capital on 2024-12-23
dot icon23/12/2024
Statement by Directors
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Solvency Statement dated 22/02/24
dot icon22/02/2024
Statement by Directors
dot icon22/02/2024
Statement of capital on 2024-02-22
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon02/03/2023
Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ
dot icon14/01/2023
Resolutions
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon28/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-08
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon06/06/2022
Termination of appointment of Steven Michael Jacobs as a director on 2022-03-31
dot icon12/04/2022
Sub-division of shares on 2022-03-31
dot icon12/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Change of share class name or designation
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Particulars of variation of rights attached to shares
dot icon04/04/2022
Redenomination of shares. Statement of capital 2022-01-03
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon23/02/2022
Memorandum and Articles of Association
dot icon23/02/2022
Resolutions
dot icon11/01/2022
Notification of Andre Santos Esteves as a person with significant control on 2021-12-30
dot icon11/01/2022
Cessation of Marcelo Kalim as a person with significant control on 2021-12-30
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon14/07/2021
Director's details changed for Bruno Duque Horta Nogueira on 2021-07-14
dot icon15/01/2021
Change of details for Antonio Carlos Canto Porto Filho as a person with significant control on 2021-01-07
dot icon15/01/2021
Change of details for Guilherme Da Costa Paes as a person with significant control on 2021-01-07
dot icon15/01/2021
Change of details for Marcelo Kalim as a person with significant control on 2021-01-07
dot icon15/01/2021
Change of details for Renato Monteiro Dos Santos as a person with significant control on 2021-01-07
dot icon15/01/2021
Change of details for Roberto Balls Sallouti as a person with significant control on 2021-01-07
dot icon15/01/2021
Resolutions
dot icon15/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Statement of capital on 2020-09-28
dot icon28/09/2020
Statement by Directors
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Solvency Statement dated 14/09/20
dot icon29/07/2020
Statement by Directors
dot icon29/07/2020
Statement of capital on 2020-07-29
dot icon29/07/2020
Solvency Statement dated 21/07/20
dot icon29/07/2020
Resolutions
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon06/02/2019
Statement by Directors
dot icon06/02/2019
Statement of capital on 2019-02-06
dot icon06/02/2019
Solvency Statement dated 22/01/19
dot icon06/02/2019
Resolutions
dot icon22/01/2019
Statement by Directors
dot icon22/01/2019
Statement of capital on 2019-01-22
dot icon22/01/2019
Solvency Statement dated 16/01/19
dot icon22/01/2019
Resolutions
dot icon12/12/2018
Statement by Directors
dot icon12/12/2018
Statement of capital on 2018-12-12
dot icon12/12/2018
Solvency Statement dated 06/12/18
dot icon12/12/2018
Resolutions
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon10/05/2018
Notification of Marcelo Kalim as a person with significant control on 2016-04-06
dot icon26/04/2018
Statement by Directors
dot icon26/04/2018
Statement of capital on 2018-04-26
dot icon26/04/2018
Solvency Statement dated 24/04/18
dot icon26/04/2018
Resolutions
dot icon25/04/2018
Notification of Renato Monteiro Dos Santos as a person with significant control on 2016-04-06
dot icon25/04/2018
Notification of Renato Monteiro Dos Santos as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Antonio Carlos Canto Porto Filho as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Guilherme Da Costa Paes as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Roberto Balls Sallouti as a person with significant control on 2016-04-06
dot icon24/04/2018
Withdrawal of a person with significant control statement on 2018-04-24
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-12
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-04
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon18/07/2017
Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
dot icon18/07/2017
Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon12/12/2016
Full accounts made up to 2015-12-31
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon12/09/2016
Statement by Directors
dot icon12/09/2016
Statement of capital on 2016-09-12
dot icon12/09/2016
Solvency Statement dated 06/09/16
dot icon12/09/2016
Resolutions
dot icon02/09/2016
Previous accounting period shortened from 2016-12-31 to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon28/06/2016
Appointment of Mr Steven Michael Jacobs as a director on 2016-06-27
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon25/02/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon14/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon21/08/2015
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon17/07/2015
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
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Steven Michael
Director
27/06/2016 - 31/03/2022
11
Duque Horta Nogueira, Bruno
Director
17/07/2015 - Present
5

Persons with Significant Control

6
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 BTG PACTUAL UK HOLDCO LIMITED

BTG PACTUAL UK HOLDCO LIMITED is an(a) Active company incorporated on 17/07/2015 with the registered office located at Berkeley Square House, 4-19 Berkeley Square, London W1J 6BR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTG PACTUAL UK HOLDCO LIMITED?

toggle

BTG PACTUAL UK HOLDCO LIMITED is currently Active. It was registered on 17/07/2015 .

Where is BTG PACTUAL UK HOLDCO LIMITED located?

toggle

BTG PACTUAL UK HOLDCO LIMITED is registered at Berkeley Square House, 4-19 Berkeley Square, London W1J 6BR.

What does BTG PACTUAL UK HOLDCO LIMITED do?

toggle

BTG PACTUAL UK HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BTG PACTUAL UK HOLDCO LIMITED?

toggle

The latest filing was on 12/01/2026: Resolutions.