About

Registered Number: 02052979
Date of Incorporation: 05/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: The St Botolph Building, 138, Houndsditch, London, EC3A 7AR,

 

Odebrecht Services Ltd was registered on 05 September 1986 and are based in London, it's status in the Companies House registry is set to "Active". There are 38 directors listed for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CERQUEIRA LIMA MACHADO, Marcos 28 March 2019 - 1
MACHADO WEYLL, Marcus Paulo 28 March 2019 - 1
ALTIT, Paul Elie 31 January 2001 31 July 2002 1
ANDRADE, Marcela Aparecida Drehmer 01 August 2013 10 March 2014 1
BAHIA ODEBRECHT, Monica 28 February 2011 08 November 2011 1
CARDARELLI, Davide 01 June 1997 18 February 2000 1
CESENA, Paulo Henyan Yue 03 May 2007 28 February 2011 1
DA CRUZ, Felipe N/A 14 June 1995 1
DE AZEVEDO, Carlos 10 July 2003 30 January 2009 1
DE CARVALHO, Luis Alberto De Matos Freire 31 July 2002 10 July 2003 1
DE MELO, Paulo Oliveira Lacerda 05 April 1993 06 July 1998 1
DE SOUSA LIMA, Paulo Cesar 14 June 1995 31 January 2001 1
EDWARDS, David Anthony N/A 09 December 1999 1
FADIGAS DE SOUZA FILHO, Carlos Jose 19 November 2004 03 May 2007 1
GAGE, John Kenneth N/A 30 September 1997 1
GOMES DA FONSECA JUNIOR, Jayme 28 February 2011 01 August 2013 1
GUIDOLIN, Luciano Nitrini 07 April 2011 01 May 2012 1
IBRAHIM, Rogerio Luis Murat 31 July 2002 19 November 2004 1
LISBOA, Fernando Couto Marques N/A 15 August 1993 1
MELO, Paulo Oliveira Lacerda De 31 January 2001 01 May 2012 1
MONTORO JENS, Felipe 01 May 2012 01 August 2013 1
NETO, Aluizio Da Rocha Coelho 10 March 2014 15 March 2019 1
NICHOLSON, Robert William N/A 15 November 1998 1
ODEBRECHT, Marcelo 10 July 2003 30 January 2009 1
PRICE, David N/A 04 March 1998 1
RABELLO, Antonio Marco Campos 01 August 2013 15 March 2019 1
RAMOS, Roberto Prisco Paraiso 14 June 1995 10 July 2003 1
ROLIM, Adriano Chaves Juca 31 July 2002 28 February 2011 1
RUSBRIDGE, Peter Francis 15 January 1993 29 June 1998 1
SAMPAIO, Ruy Lemos 05 April 1993 14 June 1995 1
SHERWOOD, Norman N/A 02 December 1994 1
VIEIRA, Jose Luiz De Souza 21 May 1992 21 May 1992 1
Secretary Name Appointed Resigned Total Appointments
AVENA, Paulo Sergio Seixas 03 July 2000 19 February 2001 1
MA, Alan 15 September 1999 30 June 2000 1
PINTO, Ricardo Antonio Pires De Sa E Moraes 31 January 1997 31 July 2002 1
RABELLO, Antonio Marco Campos 14 November 2018 15 March 2019 1
SOBRINHO, Sami Arap 01 July 1996 31 January 1997 1
TENORIO DE COSTA FERNANDES, Marcio Eduardo N/A 01 July 1996 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 19 December 2019
RESOLUTIONS - N/A 25 October 2019
PSC08 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
PSC07 - N/A 29 August 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 19 November 2018
AD01 - Change of registered office address 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AP03 - Appointment of secretary 19 November 2018
AA - Annual Accounts 06 October 2018
AA - Annual Accounts 29 August 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 18 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
MEM/ARTS - N/A 17 March 2009
CERTNM - Change of name certificate 11 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 18 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 25 August 2004
363s - Annual Return 06 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
RESOLUTIONS - N/A 20 June 2003
123 - Notice of increase in nominal capital 20 June 2003
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
RESOLUTIONS - N/A 08 September 2002
RESOLUTIONS - N/A 08 September 2002
RESOLUTIONS - N/A 08 September 2002
AA - Annual Accounts 13 August 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 04 July 2001
RESOLUTIONS - N/A 07 June 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 15 May 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 16 September 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
287 - Change in situation or address of Registered Office 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
CERTNM - Change of name certificate 17 April 1998
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1997
123 - Notice of increase in nominal capital 17 October 1997
AA - Annual Accounts 14 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
MEM/ARTS - N/A 24 June 1997
RESOLUTIONS - N/A 16 June 1997
CERTNM - Change of name certificate 13 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
AA - Annual Accounts 31 January 1997
288b - Notice of resignation of directors or secretaries 10 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1996
MEM/ARTS - N/A 01 October 1996
395 - Particulars of a mortgage or charge 20 September 1996
RESOLUTIONS - N/A 06 September 1996
395 - Particulars of a mortgage or charge 31 August 1996
363a - Annual Return 22 August 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 16 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 05 October 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 01 March 1995
AA - Annual Accounts 25 October 1994
363x - Annual Return 01 September 1994
288 - N/A 19 January 1994
AUD - Auditor's letter of resignation 09 September 1993
288 - N/A 31 August 1993
363x - Annual Return 31 August 1993
AA - Annual Accounts 21 August 1993
288 - N/A 09 August 1993
288 - N/A 09 August 1993
353 - Register of members 05 April 1993
395 - Particulars of a mortgage or charge 04 March 1993
288 - N/A 25 February 1993
288 - N/A 10 February 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 23 September 1992
288 - N/A 16 March 1992
363x - Annual Return 24 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 11 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 22 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
287 - Change in situation or address of Registered Office 26 July 1991
AA - Annual Accounts 19 July 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
MEM/ARTS - N/A 25 June 1991
363x - Annual Return 01 June 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
AA - Annual Accounts 26 October 1990
288 - N/A 16 October 1990
363 - Annual Return 13 September 1990
288 - N/A 01 February 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 24 October 1989
288 - N/A 15 February 1989
288 - N/A 15 February 1989
288 - N/A 09 February 1989
288 - N/A 07 February 1989
288 - N/A 07 September 1988
288 - N/A 18 August 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
288 - N/A 07 March 1988
288 - N/A 02 March 1988
RESOLUTIONS - N/A 15 February 1988
PUC 2 - N/A 15 February 1988
123 - Notice of increase in nominal capital 15 February 1988
363 - Annual Return 29 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1987
288 - N/A 29 January 1987
287 - Change in situation or address of Registered Office 27 January 1987
288 - N/A 31 December 1986
287 - Change in situation or address of Registered Office 03 December 1986
GAZ(U) - N/A 03 December 1986
CERTNM - Change of name certificate 18 November 1986
CERTINC - N/A 05 September 1986
NEWINC - New incorporation documents 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 September 1996 Outstanding

N/A

Legal charge 30 August 1996 Fully Satisfied

N/A

First priority assignment 02 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.