Background WavePink WaveYellow Wave

AMBIPAR HOWELLS CONSULTANCY LIMITED (08455723)

AMBIPAR HOWELLS CONSULTANCY LIMITED (08455723) is an active UK company. incorporated on 21 March 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMBIPAR HOWELLS CONSULTANCY LIMITED has been registered for 13 years. Current directors include BORLENGHI, Guilherme Patini, BORLENGHI, Tercio, SILVA, Thiago Da Costa.

Company Number
08455723
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, EC2M 5QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BORLENGHI, Guilherme Patini, BORLENGHI, Tercio, SILVA, Thiago Da Costa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBIPAR HOWELLS CONSULTANCY LIMITED

AMBIPAR HOWELLS CONSULTANCY LIMITED is an active company incorporated on 21 March 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMBIPAR HOWELLS CONSULTANCY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08455723

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

BRAEMAR HOWELLS CONSULTANCY LIMITED
From: 21 March 2013To: 29 October 2018
Contact
Address

Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

5th Floor One New Change London EC4M 9AF England
From: 8 April 2022To: 6 January 2025
Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU England
From: 15 October 2018To: 8 April 2022
The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ
From: 21 March 2013To: 15 October 2018
The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales
From: 21 March 2013To: 21 March 2013
Cory House 21 Berth Tilbury Dock Essex RM18 7JT United Kingdom
From: 21 March 2013To: 21 March 2013
Timeline

24 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jul 14
Director Joined
Mar 16
Loan Cleared
May 16
Director Joined
Jun 16
Loan Secured
Jun 16
Director Left
Dec 16
Loan Secured
Sept 17
Director Joined
Dec 17
Director Left
May 18
Director Left
Jul 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Oct 19
Director Left
Sept 20
Director Left
Feb 22
Director Left
Feb 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LOGAN, Aidan

Active
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 21 May 2025

BORLENGHI, Guilherme Patini

Active
Sala: 01, Sao Paulo
Born July 1993
Director
Appointed 09 Oct 2018

BORLENGHI, Tercio

Active
5th Floor, Sao Paolo Sp - 01228-200
Born March 1970
Director
Appointed 09 Oct 2018

SILVA, Thiago Da Costa

Active
Conj 51, Sala 4, Consolacao, Sao Paulo, Sao Paulo
Born March 1984
Director
Appointed 09 Oct 2018

MASON, Peter Timothy James

Resigned
Milford Docks, Milford HavenSA73 3AQ
Secretary
Appointed 29 Nov 2017
Resigned 09 Oct 2018

RAINE, Christopher

Resigned
Milford Docks, Milford HavenSA73 3AQ
Secretary
Appointed 21 Mar 2013
Resigned 27 Jan 2017

VANE, Alexander Chandos Tempest

Resigned
Milford Docks, Milford HavenSA73 3AQ
Secretary
Appointed 27 Jan 2017
Resigned 18 Aug 2017

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 06 Apr 2022
Resigned 29 Dec 2024

BORLENGHI, Marcel

Resigned
Tuition House, LondonSW19 4EU
Born August 1971
Director
Appointed 09 Oct 2018
Resigned 09 Feb 2022

DARBY, Neil Sidney

Resigned
Milford Docks, Milford HavenSA73 3AQ
Born October 1958
Director
Appointed 21 Mar 2013
Resigned 10 May 2018

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 07 Jun 2016
Resigned 29 Jun 2018

IVERSEN, Martin

Resigned
Tuition House, LondonSW19 4EU
Born March 1960
Director
Appointed 09 Oct 2018
Resigned 01 Sept 2020

KIDWELL, James Richard De Villeneuve

Resigned
Milford Docks, Milford HavenSA73 3AQ
Born March 1962
Director
Appointed 29 Nov 2017
Resigned 09 Oct 2018

RICKABY, Simon

Resigned
Milford Docks, Milford HavenSA73 3AQ
Born March 1955
Director
Appointed 21 Mar 2013
Resigned 10 Dec 2016

RUSTOM, Zal Sam

Resigned
Tuition House, LondonSW19 4EU
Born December 1965
Director
Appointed 03 Mar 2016
Resigned 09 Feb 2022

Persons with significant control

1

29 Finsbury Circus, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 April 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 December 2020
AAMDAAMD
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Certificate Change Of Name Company
29 October 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Memorandum Articles
23 June 2016
MAMA
Resolution
23 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Incorporation Company
21 March 2013
NEWINCIncorporation