About

Registered Number: 07941434
Date of Incorporation: 08/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Brazil Iron Ltd was founded on 08 February 2012 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 10 directors listed as Utsumi, Mariana, Antunes, Elias, Azrac, Aksel, Saxton, Guy, Toll, Gordon Leonard, Gorman, Jeremy Philip, Gorman, Jeremy Philip, St John's Square Secretaries Limited, Amadio, Danilo, Thomas, Aaron Jonathon for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTUNES, Elias 07 June 2016 - 1
AZRAC, Aksel 27 January 2014 - 1
SAXTON, Guy 06 August 2014 - 1
TOLL, Gordon Leonard 18 May 2012 - 1
AMADIO, Danilo 06 August 2014 18 October 2017 1
THOMAS, Aaron Jonathon 08 February 2012 25 February 2014 1
Secretary Name Appointed Resigned Total Appointments
UTSUMI, Mariana 10 April 2019 - 1
GORMAN, Jeremy Philip 13 February 2013 17 January 2014 1
GORMAN, Jeremy Philip 13 February 2013 26 January 2015 1
ST JOHN'S SQUARE SECRETARIES LIMITED 26 January 2015 28 July 2016 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 21 September 2020
AA - Annual Accounts 28 August 2020
SH01 - Return of Allotment of shares 13 August 2020
SH01 - Return of Allotment of shares 22 July 2020
SH01 - Return of Allotment of shares 09 June 2020
SH01 - Return of Allotment of shares 28 May 2020
SH01 - Return of Allotment of shares 11 May 2020
SH01 - Return of Allotment of shares 06 April 2020
CS01 - N/A 25 February 2020
SH01 - Return of Allotment of shares 20 February 2020
SH01 - Return of Allotment of shares 07 February 2020
SH01 - Return of Allotment of shares 19 December 2019
RP04SH01 - N/A 17 December 2019
RP04SH01 - N/A 16 December 2019
RP04SH01 - N/A 16 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
AA - Annual Accounts 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
SH01 - Return of Allotment of shares 25 September 2019
CH03 - Change of particulars for secretary 12 September 2019
SH01 - Return of Allotment of shares 17 July 2019
CH03 - Change of particulars for secretary 16 July 2019
SH01 - Return of Allotment of shares 27 April 2019
AP03 - Appointment of secretary 11 April 2019
CS01 - N/A 12 February 2019
SH01 - Return of Allotment of shares 12 December 2018
SH01 - Return of Allotment of shares 05 November 2018
AA - Annual Accounts 03 October 2018
SH01 - Return of Allotment of shares 03 October 2018
SH01 - Return of Allotment of shares 25 July 2018
SH01 - Return of Allotment of shares 11 June 2018
SH01 - Return of Allotment of shares 22 May 2018
SH01 - Return of Allotment of shares 26 March 2018
CS01 - N/A 21 February 2018
SH01 - Return of Allotment of shares 20 December 2017
SH01 - Return of Allotment of shares 04 December 2017
CH01 - Change of particulars for director 24 November 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 02 October 2017
SH01 - Return of Allotment of shares 08 September 2017
SH01 - Return of Allotment of shares 23 June 2017
SH01 - Return of Allotment of shares 09 May 2017
CS01 - N/A 07 March 2017
SH01 - Return of Allotment of shares 01 March 2017
AA - Annual Accounts 01 March 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 06 February 2017
SH01 - Return of Allotment of shares 05 January 2017
SH01 - Return of Allotment of shares 15 December 2016
SH01 - Return of Allotment of shares 23 November 2016
SH01 - Return of Allotment of shares 23 November 2016
SH01 - Return of Allotment of shares 04 October 2016
SH01 - Return of Allotment of shares 06 September 2016
TM02 - Termination of appointment of secretary 03 August 2016
SH01 - Return of Allotment of shares 27 June 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 03 March 2016
SH01 - Return of Allotment of shares 11 February 2016
SH01 - Return of Allotment of shares 20 January 2016
SH01 - Return of Allotment of shares 15 January 2016
SH01 - Return of Allotment of shares 13 January 2016
SH01 - Return of Allotment of shares 13 January 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 08 December 2015
SH01 - Return of Allotment of shares 19 October 2015
AAMD - Amended Accounts 14 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 08 September 2015
SH01 - Return of Allotment of shares 28 July 2015
SH01 - Return of Allotment of shares 20 July 2015
SH01 - Return of Allotment of shares 19 June 2015
SH01 - Return of Allotment of shares 18 June 2015
SH01 - Return of Allotment of shares 20 April 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 01 April 2015
RP04 - N/A 23 March 2015
RP04 - N/A 23 March 2015
SH01 - Return of Allotment of shares 20 March 2015
SH01 - Return of Allotment of shares 10 March 2015
SH01 - Return of Allotment of shares 10 March 2015
SH01 - Return of Allotment of shares 10 March 2015
AP04 - Appointment of corporate secretary 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
SH01 - Return of Allotment of shares 16 February 2015
SH01 - Return of Allotment of shares 20 November 2014
RESOLUTIONS - N/A 14 November 2014
CERTNM - Change of name certificate 11 November 2014
CONNOT - N/A 11 November 2014
SH01 - Return of Allotment of shares 18 September 2014
SH01 - Return of Allotment of shares 31 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
SH01 - Return of Allotment of shares 03 June 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 12 May 2014
SH01 - Return of Allotment of shares 07 May 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 29 January 2014
AP03 - Appointment of secretary 28 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
SH01 - Return of Allotment of shares 17 December 2013
SH01 - Return of Allotment of shares 23 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 07 October 2013
SH01 - Return of Allotment of shares 10 September 2013
RESOLUTIONS - N/A 31 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
MR01 - N/A 17 July 2013
MR01 - N/A 17 July 2013
AR01 - Annual Return 13 May 2013
SH01 - Return of Allotment of shares 10 May 2013
SH01 - Return of Allotment of shares 10 May 2013
SH01 - Return of Allotment of shares 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
AA01 - Change of accounting reference date 06 March 2013
AP03 - Appointment of secretary 04 March 2013
SH01 - Return of Allotment of shares 28 November 2012
AD01 - Change of registered office address 14 November 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 22 August 2012
SH01 - Return of Allotment of shares 22 August 2012
RESOLUTIONS - N/A 08 May 2012
SH01 - Return of Allotment of shares 08 May 2012
NEWINC - New incorporation documents 08 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2013 Outstanding

N/A

A registered charge 16 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.