About

Registered Number: 05723743
Date of Incorporation: 27/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Hartley Fowler Llp Tuition House, 27-37 St. Georges Road, London, SW19 4EU,

 

Ambipar Response Ltd was founded on 27 February 2006 with its registered office in London. We don't currently know the number of employees at this business. The current directors of the organisation are listed as Borlenghi, Guilherme, Borlenghi, Marcel, Borlenghi, Tercio, Rustom, Zal Sam, Silva, Thiago, Mason, Peter Timothy James, Vane, Alexander Chandos Tempest, Barber, Lee, Iversen, Martin, Lloyd, Neil John, Sangster, Anthony Edward, Taylor, Daniel Hamilton, Warlow, Theresa Diana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLENGHI, Guilherme 09 October 2018 - 1
BORLENGHI, Marcel 09 October 2018 - 1
BORLENGHI, Tercio 09 October 2018 - 1
RUSTOM, Zal Sam 03 March 2016 - 1
SILVA, Thiago 09 October 2018 - 1
BARBER, Lee 19 December 2016 07 February 2020 1
IVERSEN, Martin 09 October 2018 01 September 2020 1
LLOYD, Neil John 01 March 2015 15 January 2019 1
SANGSTER, Anthony Edward 21 March 2006 26 July 2010 1
TAYLOR, Daniel Hamilton 23 October 2013 31 December 2014 1
WARLOW, Theresa Diana 01 March 2015 19 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter Timothy James 29 November 2017 09 October 2018 1
VANE, Alexander Chandos Tempest 27 January 2017 18 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 January 2020
MR05 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR01 - N/A 29 May 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 05 March 2019
MR04 - N/A 06 November 2018
MR04 - N/A 06 November 2018
AA - Annual Accounts 24 October 2018
PSC01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
AD01 - Change of registered office address 15 October 2018
AA01 - Change of accounting reference date 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
RESOLUTIONS - N/A 12 October 2018
MR01 - N/A 11 October 2018
MR04 - N/A 19 September 2018
MR04 - N/A 19 September 2018
MR04 - N/A 19 September 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 02 March 2018
AP03 - Appointment of secretary 12 December 2017
AA - Annual Accounts 06 December 2017
MR01 - N/A 13 September 2017
PSC05 - N/A 11 September 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 12 March 2017
AP03 - Appointment of secretary 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
CERTNM - Change of name certificate 21 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 14 September 2016
RESOLUTIONS - N/A 23 June 2016
MA - Memorandum and Articles 23 June 2016
MR01 - N/A 17 June 2016
MR04 - N/A 16 May 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 28 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 31 October 2013
MISC - Miscellaneous document 22 October 2013
MISC - Miscellaneous document 17 October 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 20 June 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
TM01 - Termination of appointment of director 15 February 2012
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 March 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AUD - Auditor's letter of resignation 13 October 2010
AUD - Auditor's letter of resignation 05 October 2010
AA - Annual Accounts 02 September 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 October 2008
MEM/ARTS - N/A 02 October 2008
CERTNM - Change of name certificate 24 September 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 01 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
CERTNM - Change of name certificate 10 April 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

A registered charge 09 October 2018 Fully Satisfied

N/A

A registered charge 06 September 2017 Fully Satisfied

N/A

A registered charge 14 June 2016 Fully Satisfied

N/A

Rent deposit deed 09 December 2010 Fully Satisfied

N/A

Rent deposit deed 10 April 2008 Fully Satisfied

N/A

Rent deposit deed 09 April 2008 Fully Satisfied

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.