Background WavePink WaveYellow Wave

BRAZIL SHIPPING I LIMITED (07211438)

BRAZIL SHIPPING I LIMITED (07211438) is an active UK company. incorporated on 1 April 2010. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. BRAZIL SHIPPING I LIMITED has been registered for 16 years. Current directors include CRIPWELL, Adam, MORI, Ruth, PITTS, James Richard.

Company Number
07211438
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CRIPWELL, Adam, MORI, Ruth, PITTS, James Richard
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAZIL SHIPPING I LIMITED

BRAZIL SHIPPING I LIMITED is an active company incorporated on 1 April 2010 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. BRAZIL SHIPPING I LIMITED was registered 16 years ago.(SIC: 50200)

Status

active

Active since 16 years ago

Company No

07211438

LTD Company

Age

16 Years

Incorporated 1 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BG OIL SERVICES LIMITED
From: 7 April 2010To: 16 February 2011
ALNERY NO. 2911 LIMITED
From: 1 April 2010To: 7 April 2010
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

Shell Centre York Road London SE1 7NA
From: 5 July 2016To: 28 October 2019
Shell Centre London SE1 7NA United Kingdom
From: 30 June 2016To: 5 July 2016
100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 13 April 2010To: 30 June 2016
One Bishops Square London E1 6AD United Kingdom
From: 1 April 2010To: 13 April 2010
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

CRIPWELL, Adam

Active
LondonSE1 7NA
Born December 1981
Director
Appointed 19 Jun 2023

MORI, Ruth

Active
LondonSE1 7NA
Born April 1975
Director
Appointed 01 Aug 2025

PITTS, James Richard

Active
LondonSE1 7NA
Born January 1978
Director
Appointed 21 Oct 2023

BARRY, Chloe Silvana

Resigned
York Road, LondonSE1 7NA
Secretary
Appointed 22 Jul 2013
Resigned 31 Jul 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 07 Apr 2010
Resigned 31 May 2016

ENNETT, Cayley Louise

Resigned
York Road, LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 31 Jul 2016

INMAN, Carol Susan

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 07 Apr 2010
Resigned 22 Jul 2013

MCCULLOCH, Alan William

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 07 Apr 2010
Resigned 27 Apr 2012

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 01 Apr 2010
Resigned 07 Apr 2010

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 31 Jul 2016
Resigned 01 Nov 2022

BHAT, Balemale Amrit

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born September 1950
Director
Appointed 13 Dec 2011
Resigned 28 Sept 2012

DEV, Prashanth

Resigned
LondonSE1 7NA
Born May 1972
Director
Appointed 14 Nov 2016
Resigned 31 Jul 2021

ENEVER, Andrew John Daniel

Resigned
LondonSE1 7NA
Born April 1978
Director
Appointed 14 Oct 2021
Resigned 21 Oct 2023

HILL, Stephen James

Resigned
York Road, LondonSE1 7NA
Born February 1969
Director
Appointed 31 May 2012
Resigned 04 Sept 2019

HOCKEL, Robert

Resigned
LondonSE1 7NA
Born April 1968
Director
Appointed 14 Nov 2016
Resigned 14 Jan 2019

KEPPEL-COMPTON, Samuel William

Resigned
York Road, LondonSE1 7NA
Born April 1966
Director
Appointed 11 Dec 2013
Resigned 31 Aug 2016

KIDDLE, John Patrick

Resigned
York Road, LondonSE1 7NA
Born October 1972
Director
Appointed 07 Mar 2014
Resigned 25 Nov 2016

KLIMCZAK, Renee

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1962
Director
Appointed 11 Dec 2012
Resigned 26 Aug 2013

LOCKEY, Michael Paul

Resigned
LondonSE1 7NA
Born January 1964
Director
Appointed 14 Nov 2016
Resigned 18 Dec 2020

MENICUCCI ESTEVES, Marcelo

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1959
Director
Appointed 06 Sept 2012
Resigned 28 Sept 2016

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 01 Apr 2010
Resigned 07 Apr 2010

MUCCI, Ricardo Luciano

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1961
Director
Appointed 07 Apr 2010
Resigned 04 Jul 2011

O'DRISCOLL, John Patrick

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1961
Director
Appointed 07 Apr 2010
Resigned 19 Dec 2011

OSBORNE, Nicholas Alexander

Resigned
LondonSE1 7NA
Born March 1974
Director
Appointed 01 Aug 2021
Resigned 01 Jun 2023

SCHATZMAN, Matthew K.

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1966
Director
Appointed 07 Apr 2010
Resigned 05 Oct 2012

SHAW, Emma

Resigned
LondonSE1 7NA
Born March 1977
Director
Appointed 01 Oct 2021
Resigned 01 Jan 2025

SHAW, Nigel Richard

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1954
Director
Appointed 07 Apr 2010
Resigned 08 Sept 2011

SILVA, Nelson Luiz Costa

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born September 1955
Director
Appointed 28 Feb 2011
Resigned 06 Sept 2012

STRAUSFELD-PERRY, Stefan Andrew

Resigned
LondonSE1 7NA
Born February 1985
Director
Appointed 13 Feb 2019
Resigned 30 Sept 2021

SUMMERS, Thomas Henry

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1978
Director
Appointed 11 Dec 2012
Resigned 31 Dec 2014

SURRALL, Stephen John

Resigned
York Road, LondonSE1 7NA
Born April 1960
Director
Appointed 07 Apr 2010
Resigned 30 Sept 2016

ZHOU, Mingzhi

Resigned
LondonSE1 7NA
Born November 1983
Director
Appointed 01 Jan 2025
Resigned 01 Aug 2025

ZINNER, Pedro

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1974
Director
Appointed 13 Dec 2011
Resigned 28 Feb 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 01 Apr 2010
Resigned 07 Apr 2010

Persons with significant control

1

LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Resolution
14 August 2020
RESOLUTIONSResolutions
Memorandum Articles
14 August 2020
MAMA
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Miscellaneous
4 November 2013
MISCMISC
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Resolution
8 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Resolution
26 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Resolution
13 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 April 2010
RESOLUTIONSResolutions
Incorporation Company
1 April 2010
NEWINCIncorporation