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.
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 |
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 |
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 |