Background WavePink WaveYellow Wave

ENGELHART CTP GROUP (UK) LIMITED (09987725)

ENGELHART CTP GROUP (UK) LIMITED (09987725) is an active UK company. incorporated on 4 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENGELHART CTP GROUP (UK) LIMITED has been registered for 10 years. Current directors include DUQUE HORTA NOGUEIRA, Bruno, JENKINS, John Huw Gwili.

Company Number
09987725
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Berkeley Square House, London, W1J 6BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUQUE HORTA NOGUEIRA, Bruno, JENKINS, John Huw Gwili
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGELHART CTP GROUP (UK) LIMITED

ENGELHART CTP GROUP (UK) LIMITED is an active company incorporated on 4 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENGELHART CTP GROUP (UK) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09987725

LTD Company

Age

10 Years

Incorporated 4 February 2016

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 11 December 2025 (3 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BTG PACTUAL COMMODITIES GROUP (UK) LTD
From: 4 February 2016To: 6 May 2016
Contact
Address

Berkeley Square House 4-19 Berkeley Square London, W1J 6BR,

Timeline

43 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
Dec 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
May 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Capital Update
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Capital Update
Jan 20
Capital Update
Sept 20
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
6
Funding
21
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DUQUE HORTA NOGUEIRA, Bruno

Active
Av. Brigadeiro Faria Lima, Sao Paulo
Born September 1978
Director
Appointed 07 Jan 2026

JENKINS, John Huw Gwili

Active
4-19 Berkeley Square, LondonW1J 6BR
Born February 1958
Director
Appointed 04 Feb 2016

BISGAIER, Jonathan

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born March 1962
Director
Appointed 04 Feb 2016
Resigned 08 Aug 2016

BREWER, Nicholas Robert

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born July 1967
Director
Appointed 04 Feb 2016
Resigned 24 Mar 2016

COLETTI, Thomas Matthew

Resigned
Atlantic Street 11th Floor, Stamford06901
Born January 1971
Director
Appointed 16 Sept 2019
Resigned 16 Jul 2024

FROES, Ricardo Alves Ferreira

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born March 1970
Director
Appointed 30 Jan 2019
Resigned 07 Jan 2026

JACOBS, Steven Michael

Resigned
Berkeley Square, LondonW1J 6BR
Born July 1969
Director
Appointed 16 Sept 2019
Resigned 01 Jul 2022

KALIM, Marcelo

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born October 1969
Director
Appointed 04 Feb 2016
Resigned 08 Aug 2016

MALETZ, Mark Clifford

Resigned
Av. Brigadeiro Faira Lima 14th Floor, Sao Paulo
Born January 1959
Director
Appointed 16 Sept 2019
Resigned 07 Jan 2026

MOREIRA MONTEZANO, Gustavo Henrique

Resigned
Berkeley Square House, LondonW1J 6BR
Born September 1980
Director
Appointed 28 Sept 2017
Resigned 31 Jan 2019

MORRIS, Dean Peter

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born January 1975
Director
Appointed 01 Apr 2016
Resigned 28 Sept 2017

REDPATH, John

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born March 1963
Director
Appointed 23 Aug 2024
Resigned 07 Jan 2026

SALLOUTI, Roberto Balls

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born February 1972
Director
Appointed 04 Feb 2016
Resigned 27 May 2016

WALLACH, Jillian Melissa

Resigned
4-19 Berkeley Square, LondonW1J 6BR
Born March 1965
Director
Appointed 08 Aug 2016
Resigned 24 Dec 2018

Persons with significant control

10

5 Active
5 Ceased

Andre Santos Esteves

Active
12th Floor, Sao Paulo
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2021

Renato Monteiro Dos Santos

Ceased
3477, Sao Paulo
Born October 1973

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
Ceased 25 Nov 2024

Roberto Balls Sallouti

Ceased
3477, Sao Paulo
Born February 1972

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
Ceased 25 Nov 2024

Guilherme Da Costa Paes

Ceased
3477, Sao Paulo
Born June 1968

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
Ceased 25 Nov 2024

Antonio Carlos Canto Porto Filho

Ceased
3477, Sao Paulo
Born December 1943

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
Ceased 25 Nov 2024

Marcelo Kalim

Ceased
3477, Sao Paulo
Born October 1969

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
Ceased 30 Dec 2021

Roberto Balls Sallouti

Active
12th Floor, Sao Paulo
Born February 1972

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

Guilherme Da Costa Paes

Active
12th Floor, Sao Paulo
Born June 1968

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

Renato Monteiro Dos Santos

Active
12th Floor, Sao Paulo
Born October 1973

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

Antonio Carlos Canto Porto Filho

Active
12th Floor, Sao Paulo
Born December 1943

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

94

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Legacy
22 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2020
SH19Statement of Capital
Legacy
22 September 2020
CAP-SSCAP-SS
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Legacy
28 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2020
SH19Statement of Capital
Legacy
28 January 2020
CAP-SSCAP-SS
Resolution
28 January 2020
RESOLUTIONSResolutions
Memorandum Articles
13 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 October 2019
SH19Statement of Capital
Legacy
23 October 2019
CAP-SSCAP-SS
Legacy
23 October 2019
SH20SH20
Resolution
23 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Legacy
28 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
28 December 2017
CAP-SSCAP-SS
Resolution
28 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Resolution
6 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Incorporation Company
4 February 2016
NEWINCIncorporation