Background WavePink WaveYellow Wave

ITAU BBA INTERNATIONAL PLC (07425398)

ITAU BBA INTERNATIONAL PLC (07425398) is an active UK company. incorporated on 1 November 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. ITAU BBA INTERNATIONAL PLC has been registered for 15 years. Current directors include BEYRUTI, Fernando Mattar, Mr., CAMPION, Thomas, DE LIMA, Marcia Kinsch, Mrs. and 4 others.

Company Number
07425398
Status
active
Type
plc
Incorporated
1 November 2010
Age
15 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BEYRUTI, Fernando Mattar, Mr., CAMPION, Thomas, DE LIMA, Marcia Kinsch, Mrs., GUIMARÃES DUARTE, Cristiano, HOLMES, William Richard, LOPES, Paulo Jorge Dos Santos, STIRRUP, Adrian John
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITAU BBA INTERNATIONAL PLC

ITAU BBA INTERNATIONAL PLC is an active company incorporated on 1 November 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ITAU BBA INTERNATIONAL PLC was registered 15 years ago.(SIC: 64191)

Status

active

Active since 15 years ago

Company No

07425398

PLC Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ITAU BBA INTERNATIONAL LIMITED
From: 27 January 2012To: 17 May 2013
OWEN HOWARD LIMITED
From: 1 November 2010To: 27 January 2012
Contact
Address

100 Liverpool Street Level 2 London, EC2M 2AT,

Previous Addresses

The Broadgate Tower Level 20 20 Primrose Street London EC2A 2EW
From: 4 June 2013To: 8 June 2021
the Broadgate Tower Level 20 20Primrose Street London EC2A 2EW
From: 11 January 2013To: 4 June 2013
20 Primrose Street London EC2A 2EW United Kingdom
From: 26 January 2012To: 11 January 2013
7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 1 November 2010To: 26 January 2012
Timeline

106 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Share Issue
Feb 12
Share Issue
Feb 12
Share Issue
Apr 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Capital Update
Mar 19
Funding Round
Mar 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Aug 22
Funding Round
Oct 22
Director Left
Nov 22
Director Joined
Mar 23
Funding Round
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jan 25
10
Funding
59
Officers
35
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WEEKS, Camila

Active
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 21 Nov 2019

BEYRUTI, Fernando Mattar, Mr.

Active
Liverpool Street, LondonEC2M 2AT
Born March 1978
Director
Appointed 08 Apr 2024

CAMPION, Thomas

Active
Liverpool Street, LondonEC2M 2AT
Born November 1972
Director
Appointed 28 Feb 2020

DE LIMA, Marcia Kinsch, Mrs.

Active
Liverpool Street, LondonEC2M 2AT
Born March 1973
Director
Appointed 08 Apr 2024

GUIMARÃES DUARTE, Cristiano

Active
Liverpool Street, LondonEC2M 2AT
Born January 1976
Director
Appointed 30 Mar 2021

HOLMES, William Richard

Active
Liverpool Street, LondonEC2M 2AT
Born November 1952
Director
Appointed 30 Mar 2021

LOPES, Paulo Jorge Dos Santos

Active
Liverpool Street, LondonEC2M 2AT
Born June 1971
Director
Appointed 24 Sept 2012

STIRRUP, Adrian John

Active
Liverpool Street, LondonEC2M 2AT
Born July 1956
Director
Appointed 15 Mar 2023

CLYNE, Rajani Devi

Resigned
Level 20, LondonEC2A 2EW
Secretary
Appointed 17 May 2013
Resigned 28 Nov 2014

NEGREIROS, Teresa Paiva De Abreu Trigo De

Resigned
Level 20, LondonEC2A 2EW
Secretary
Appointed 15 Jun 2018
Resigned 21 Nov 2019

WEEKS, Camila

Resigned
Level 20, LondonEC2A 2EW
Secretary
Appointed 28 Nov 2014
Resigned 15 Jun 2018

ATC CORPORATE SECRETARIES LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate secretary
Appointed 01 Nov 2010
Resigned 26 Jan 2012

BARBOZA BRAGA DE MELO, Leila Cristiane

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1971
Director
Appointed 30 Mar 2021
Resigned 31 Oct 2022

BRACHER, Candido

Resigned
20 Primrose Street, LondonEC2A 2EW
Born December 1958
Director
Appointed 24 Sept 2012
Resigned 06 Dec 2016

CARVALHO, Rita Rodrigues Ferreira

Resigned
Liverpool Street, LondonEC2M 2AT
Born August 1973
Director
Appointed 01 Jan 2022
Resigned 08 Jan 2025

CLARO, Jose Francisco

Resigned
Rua Tierno, Lisbon 1099-048
Born November 1955
Director
Appointed 26 Jan 2012
Resigned 26 Nov 2013

CONSTANTINI, Carlos Fernando Rossi

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1974
Director
Appointed 01 Jan 2019
Resigned 24 Jul 2024

DAVID, Caio Ibrahim

Resigned
Torre Olavo Setubal - Pi, Sao Paulo
Born January 1968
Director
Appointed 03 Apr 2017
Resigned 29 Jan 2021

DE BIASE, Joao Marcos Pequeno

Resigned
Level 20, LondonEC2A 2EW
Born October 1967
Director
Appointed 01 Jan 2019
Resigned 08 May 2020

EGYDIO SETUBAL, Alfredo

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1958
Director
Appointed 24 Sept 2012
Resigned 28 Apr 2015

ETLIN, Jean-Marc Robert Nogueira Baptista

Resigned
Liverpool Street, LondonEC2M 2AT
Born May 1962
Director
Appointed 05 May 2016
Resigned 17 Dec 2021

EVANS, Gay

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1954
Director
Appointed 24 Sept 2012
Resigned 21 Aug 2020

FERNANDES, Alberto

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1962
Director
Appointed 24 Sept 2012
Resigned 01 Jan 2019

LAUGHLIN MCCANN, Ruairi

Resigned
The Fairway, MiddlesexHA4 0SH
Born January 1981
Director
Appointed 01 Nov 2010
Resigned 26 Jan 2012

LULIA JACOB, Renato

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1974
Director
Appointed 24 Sept 2012
Resigned 28 Feb 2020

MALTA, Fernando Barcante Tostes

Resigned
Liverpool Street, LondonEC2M 2AT
Born April 1968
Director
Appointed 24 Nov 2020
Resigned 01 Jan 2022

MALUHY FILHO, Milton

Resigned
Level 20, LondonEC2A 2EW
Born June 1976
Director
Appointed 01 Jan 2019
Resigned 24 Nov 2020

MAZZILLI DE VASSIMON, Eduardo

Resigned
Level 20, LondonEC2A 2EW
Born October 1958
Director
Appointed 22 May 2013
Resigned 01 Jan 2019

PICKERING, Robert Mark

Resigned
Primrose Street, LondonEC2A 2EW
Born November 1959
Director
Appointed 24 Sept 2012
Resigned 24 Sept 2021

RIBEIRO DA COSTA WERLANG, Sergio

Resigned
20 Primrose Street, LondonEC2A 2EW
Born June 1959
Director
Appointed 24 Sept 2012
Resigned 01 Feb 2013

SOUZA, Flavio Augusto Aguiar De

Resigned
Level 20, LondonEC2A 2EW
Born March 1970
Director
Appointed 04 Dec 2015
Resigned 01 Jan 2019

STEWART, Charles Fyfe

Resigned
Broadgate Tower, LondonEC2A 2EW
Born December 1969
Director
Appointed 16 Jul 2013
Resigned 31 Dec 2015

TODD, David Andrew Thompson

Resigned
Liverpool Street, LondonEC2M 2AT
Born February 1965
Director
Appointed 30 Mar 2021
Resigned 06 Aug 2022

VIGNOTO, Almir

Resigned
Level 20, LondonEC2A 2EW
Born May 1959
Director
Appointed 26 Jan 2012
Resigned 15 Aug 2013

VILLELA MARINO, Ricardo

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1974
Director
Appointed 24 Sept 2012
Resigned 20 Mar 2017

Persons with significant control

25

0 Active
25 Ceased

Mr Alfredo Egydio Arruda Villela Filho

Ceased
48, 9 Andar, Sao Paulo
Born November 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alfredo Egydio Nugent Setubal

Ceased
Alto De Pinheiros, Sao Paulo
Born January 1992

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alfredo Egydio Setubal

Ceased
Sao Paulo, Sao Paulo
Born September 1958

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Ana Lucia De Mattos Barretto Villela

Ceased
Liverpool Street, LondonEC2M 2AT
Born October 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Beatriz De Mattos Setubal Da Fonseca

Ceased
306, Cj. 209, Sao Paulo
Born November 1984

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Bruno Rizzo Setubal

Ceased
263, Bloco 2, Sao Paulo
Born December 1981

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Camila Setubal Lenz Cesar

Ceased
486, Casa 2, Sao Paulo
Born December 1985

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Carolina Marinho Lutz Setubal

Ceased
Torre Olavo Setubal, Sao Paulo
Born June 1978

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Fernando Roberto Moreira Salles

Ceased
N. 4440, 16 Andar, Sao Paulo
Born May 1946

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Fernando Setubal Souza Silva

Ceased
Torre Norte, Sao Paulo
Born March 1983

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gabriel De Mattos Setubal

Ceased
306, Cj. 209, Sao Paulo
Born June 1986

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Guilherme Setubal Souza Silva

Ceased
1938, 9 Andar, Sao Paulo
Born September 1977

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Joao Moreira Salles

Ceased
151, Rio De Janeiro
Born March 1962

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jose Luiz Egydio Setubal

Ceased
306, Conjunto 209, 2 Andar, Sao Paulo
Born September 1956

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Julia Guidon Setubal Winandy

Ceased
Liverpool Street, LondonEC2M 2AT
Born August 1990

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Luisa Rizzo Setubal Kairalla

Ceased
1800, 3 Andar, Sao Paulo
Born September 1983

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Marcelo Ribeiro Do Valle Setubal

Ceased
5 Andar, Sao Paulo
Born July 1994

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Maria Alice Setubal

Ceased
164, 3 Andar, Sao Paulo
Born March 1951

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Maria De Lourdes Egydio Villela

Ceased
5 Andar, Sao Paulo
Born September 1943

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Mariana Lucas Setubal

Ceased
Higienopolis, Sao Paulo
Born March 1989

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Marina Nugent Setubal

Ceased
Liverpool Street, LondonEC2M 2AT
Born January 1989

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Olavo Egydio Mutarelli Setubal

Ceased
Rua Mato Grosso, Sao Paulo
Born June 1994

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Olavo Egydio Setubal Junior

Ceased
263,Bloco I, 8 Andar, Sao Paulo
Born January 1953

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Patricia Ribeiro Do Valle Setubal

Ceased
5 Andar, Sao Paulo
Born April 1992

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Paula Lucas Setubal

Ceased
Torre Olavo Setubal, Sao Paulo
Born June 1982

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

261

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Resolution
26 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 March 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
26 March 2019
CERT15CERT15
Legacy
26 March 2019
OC138OC138
Miscellaneous
18 March 2019
MISCMISC
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
15 February 2019
RP04AP01RP04AP01
Resolution
17 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Miscellaneous
28 December 2018
MISCMISC
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Capital Redomination Of Shares
18 June 2013
SH14Notice of Redenomination
Resolution
18 June 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts Balance Sheet
17 May 2013
BSBS
Auditors Report
17 May 2013
AUDRAUDR
Auditors Statement
17 May 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
17 May 2013
CERT5CERT5
Re Registration Memorandum Articles
17 May 2013
MARMAR
Resolution
17 May 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
17 May 2013
RR01RR01
Resolution
17 May 2013
RESOLUTIONSResolutions
Capital Redomination Of Shares
17 May 2013
SH14Notice of Redenomination
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Miscellaneous
16 January 2013
MISCMISC
Resolution
16 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
27 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Resolution
9 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Miscellaneous
10 July 2012
MISCMISC
Capital Alter Shares Consolidation
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
29 February 2012
SH15Notice of Reduction of Capital
Capital Alter Shares Consolidation
29 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
24 February 2012
SH14Notice of Redenomination
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2011
CH04Change of Corporate Secretary Details
Incorporation Company
1 November 2010
NEWINCIncorporation