Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAZIL 1 LIMITED
Company Information for

BRAZIL 1 LIMITED

165 FLEET STREET, LONDON, EC4A 2AE,
Company Registration Number
04985516
Private Limited Company
Active

Company Overview

About Brazil 1 Ltd
BRAZIL 1 LIMITED was founded on 2003-12-05 and has its registered office in . The organisation's status is listed as "Active". Brazil 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRAZIL 1 LIMITED
 
Legal Registered Office
165 FLEET STREET
LONDON
EC4A 2AE
Other companies in EC4A
 
Filing Information
Company Number 04985516
Company ID Number 04985516
Date formed 2003-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 15:58:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAZIL 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAZIL 1 LIMITED
The following companies were found which have the same name as BRAZIL 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAZIL 100% LTD 2nd Floor College House 17 King Edwards Road Ruislip LONDON HA4 7AE Active - Proposal to Strike off Company formed on the 2020-09-07

Company Officers of BRAZIL 1 LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SMITH
Company Secretary 2017-11-01
HENRY JAMES KNOWLES
Director 2013-09-23
IAN JAMES LAWSON
Director 2017-04-05
SIMON CHRISTOPHER UPCOTT
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC MURRAY
Company Secretary 2014-05-30 2017-11-01
KIM FONG SIOW
Director 2014-03-31 2016-12-21
HENRY JAMES KNOWLES
Company Secretary 2014-03-01 2014-05-30
BRYAN RICHARD ELLISTON
Director 2013-06-28 2014-03-31
ANGELA JUNE FIRMAN
Company Secretary 2013-06-05 2014-03-01
RICHARD MARTIN HILARY MALTHOUSE
Director 2003-12-05 2013-09-23
SIMON ANDREW O'HARA
Director 2003-12-05 2013-06-28
NICHOLAS DAVID DE BURGH JENNINGS
Company Secretary 2013-03-21 2013-06-05
RACHEL SARA FELL
Company Secretary 2003-12-05 2013-03-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-05 2003-12-05
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-05 2003-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JAMES KNOWLES VESUVIUS VA LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
HENRY JAMES KNOWLES FOSECO HOLDING B.V. Director 2014-03-31 CURRENT 2004-02-13 Active
HENRY JAMES KNOWLES FOSECO INTERNATIONAL LIMITED Director 2013-12-02 CURRENT 1949-05-06 Active
HENRY JAMES KNOWLES VESUVIUS UK LIMITED Director 2013-12-02 CURRENT 1897-11-05 Active
HENRY JAMES KNOWLES VESUVIUS FINANCE LIMITED Director 2013-09-23 CURRENT 2013-06-25 Dissolved 2013-11-26
HENRY JAMES KNOWLES VESUVIUS MANAGEMENT SERVICES LIMITED Director 2013-09-23 CURRENT 2013-06-21 Dissolved 2013-11-26
HENRY JAMES KNOWLES TAMWORTH UK LIMITED Director 2013-09-23 CURRENT 2003-05-21 Active - Proposal to Strike off
HENRY JAMES KNOWLES FOSECO (JERSEY) LIMITED Director 2013-09-23 CURRENT 2005-04-15 Active
HENRY JAMES KNOWLES 00011222 LIMITED Director 2013-09-23 CURRENT 1877-02-20 Active
HENRY JAMES KNOWLES FOSECO OVERSEAS LIMITED Director 2013-09-23 CURRENT 1943-10-26 Active
HENRY JAMES KNOWLES FOSECO HOLDING INTERNATIONAL LIMITED Director 2013-09-23 CURRENT 1932-01-19 Active
HENRY JAMES KNOWLES FOSECO (MRL) LIMITED Director 2013-09-23 CURRENT 1958-10-03 Active - Proposal to Strike off
HENRY JAMES KNOWLES FOSECO (RUL) LIMITED Director 2013-09-23 CURRENT 1963-05-23 Active - Proposal to Strike off
HENRY JAMES KNOWLES FOSECO TECHNOLOGY LIMITED Director 2013-09-23 CURRENT 1964-10-05 Active
HENRY JAMES KNOWLES FOSECO TRANSNATIONAL LIMITED Director 2013-09-23 CURRENT 1965-10-27 Active - Proposal to Strike off
HENRY JAMES KNOWLES VESUVIUS OVERSEAS INVESTMENTS LIMITED Director 2013-09-23 CURRENT 1994-04-15 Active
HENRY JAMES KNOWLES VESUVIUS MANAGEMENT LIMITED Director 2013-09-23 CURRENT 1994-06-28 Active
HENRY JAMES KNOWLES VESUVIUS CHINA LIMITED Director 2013-09-23 CURRENT 2004-12-30 Active
HENRY JAMES KNOWLES VESUVIUS LIFE PLAN TRUSTEE LIMITED Director 2013-09-23 CURRENT 2010-07-22 Active
HENRY JAMES KNOWLES VESUVIUS ZYALONS HOLDINGS LIMITED Director 2013-09-23 CURRENT 1984-11-14 Active - Proposal to Strike off
HENRY JAMES KNOWLES FOSECO HOLDING LIMITED Director 2013-09-23 CURRENT 2001-06-06 Active
HENRY JAMES KNOWLES FOSECO LIMITED Director 2013-09-23 CURRENT 2005-04-05 Active
HENRY JAMES KNOWLES UNICORN INDUSTRIES LIMITED Director 2013-09-23 CURRENT 1935-03-08 Active - Proposal to Strike off
HENRY JAMES KNOWLES VESUVIUS GROUP LIMITED Director 2013-09-23 CURRENT 1987-02-11 Active
HENRY JAMES KNOWLES WILKES-LUCAS LIMITED Director 2013-09-23 CURRENT 1941-07-18 Active
HENRY JAMES KNOWLES VESUVIUS CERAMICS LIMITED Director 2013-09-23 CURRENT 1919-04-30 Active
HENRY JAMES KNOWLES VESUVIUS OVERSEAS LIMITED Director 2013-09-23 CURRENT 1928-01-20 Active
HENRY JAMES KNOWLES VESUVIUS MINERALS LIMITED Director 2013-09-23 CURRENT 1934-01-27 Active - Proposal to Strike off
HENRY JAMES KNOWLES VESUVIUS INVESTMENTS LIMITED Director 2013-09-23 CURRENT 1949-12-30 Active
HENRY JAMES KNOWLES VESUVIUS HOLDINGS LIMITED Director 2013-09-23 CURRENT 1930-11-12 Active
HENRY JAMES KNOWLES VESUVIUS FINANCIAL 1 LIMITED Director 2013-09-23 CURRENT 1963-04-19 Active
HENRY JAMES KNOWLES MINERALS SEPARATION LIMITED Director 2013-09-23 CURRENT 1903-12-31 Active - Proposal to Strike off
HENRY JAMES KNOWLES VESUVIUS PIGMENTS (HOLDINGS) LIMITED Director 2013-09-23 CURRENT 1985-03-25 Active - Proposal to Strike off
HENRY JAMES KNOWLES FOSECO (UK) LIMITED Director 2013-09-23 CURRENT 2001-07-12 Active
HENRY JAMES KNOWLES FOSECO STEEL (HOLDINGS) CHINA LIMITED Director 2013-09-23 CURRENT 2005-03-21 Active - Proposal to Strike off
HENRY JAMES KNOWLES FOSECO HOLDING (EUROPE) LIMITED Director 2013-09-23 CURRENT 2005-04-12 Active
IAN JAMES LAWSON VESUVIUS VA LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
IAN JAMES LAWSON VESUVIUS LIFE PLAN TRUSTEE LIMITED Director 2017-07-04 CURRENT 2010-07-22 Active
IAN JAMES LAWSON FOSECO PENSION FUND TRUSTEE LIMITED Director 2017-07-04 CURRENT 2001-12-19 Active - Proposal to Strike off
IAN JAMES LAWSON TAMWORTH UK LIMITED Director 2017-04-05 CURRENT 2003-05-21 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO HOLDING B.V. Director 2017-04-05 CURRENT 2004-02-13 Active
IAN JAMES LAWSON FOSECO (JERSEY) LIMITED Director 2017-04-05 CURRENT 2005-04-15 Active
IAN JAMES LAWSON 00011222 LIMITED Director 2017-04-05 CURRENT 1877-02-20 Active
IAN JAMES LAWSON FOSECO OVERSEAS LIMITED Director 2017-04-05 CURRENT 1943-10-26 Active
IAN JAMES LAWSON FOSECO INTERNATIONAL LIMITED Director 2017-04-05 CURRENT 1949-05-06 Active
IAN JAMES LAWSON FOSECO HOLDING INTERNATIONAL LIMITED Director 2017-04-05 CURRENT 1932-01-19 Active
IAN JAMES LAWSON FOSECO (MRL) LIMITED Director 2017-04-05 CURRENT 1958-10-03 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO (RUL) LIMITED Director 2017-04-05 CURRENT 1963-05-23 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO STEEL (UK) LIMITED Director 2017-04-05 CURRENT 1964-04-21 Active
IAN JAMES LAWSON FOSECO TECHNOLOGY LIMITED Director 2017-04-05 CURRENT 1964-10-05 Active
IAN JAMES LAWSON FOSECO TRANSNATIONAL LIMITED Director 2017-04-05 CURRENT 1965-10-27 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO (FS) LIMITED Director 2017-04-05 CURRENT 1968-03-28 Active
IAN JAMES LAWSON VESUVIUS OVERSEAS INVESTMENTS LIMITED Director 2017-04-05 CURRENT 1994-04-15 Active
IAN JAMES LAWSON VESUVIUS MANAGEMENT LIMITED Director 2017-04-05 CURRENT 1994-06-28 Active
IAN JAMES LAWSON VESUVIUS CHINA LIMITED Director 2017-04-05 CURRENT 2004-12-30 Active
IAN JAMES LAWSON VESUVIUS ZYALONS HOLDINGS LIMITED Director 2017-04-05 CURRENT 1984-11-14 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO HOLDING LIMITED Director 2017-04-05 CURRENT 2001-06-06 Active
IAN JAMES LAWSON FOSECO LIMITED Director 2017-04-05 CURRENT 2005-04-05 Active
IAN JAMES LAWSON UNICORN INDUSTRIES LIMITED Director 2017-04-05 CURRENT 1935-03-08 Active - Proposal to Strike off
IAN JAMES LAWSON VESUVIUS GROUP LIMITED Director 2017-04-05 CURRENT 1987-02-11 Active
IAN JAMES LAWSON WILKES-LUCAS LIMITED Director 2017-04-05 CURRENT 1941-07-18 Active
IAN JAMES LAWSON VESUVIUS UK LIMITED Director 2017-04-05 CURRENT 1897-11-05 Active
IAN JAMES LAWSON VESUVIUS CERAMICS LIMITED Director 2017-04-05 CURRENT 1919-04-30 Active
IAN JAMES LAWSON VESUVIUS OVERSEAS LIMITED Director 2017-04-05 CURRENT 1928-01-20 Active
IAN JAMES LAWSON VESUVIUS MINERALS LIMITED Director 2017-04-05 CURRENT 1934-01-27 Active - Proposal to Strike off
IAN JAMES LAWSON VESUVIUS INVESTMENTS LIMITED Director 2017-04-05 CURRENT 1949-12-30 Active
IAN JAMES LAWSON VESUVIUS HOLDINGS LIMITED Director 2017-04-05 CURRENT 1930-11-12 Active
IAN JAMES LAWSON VESUVIUS K.S.R. LIMITED Director 2017-04-05 CURRENT 1931-07-22 Active
IAN JAMES LAWSON VESUVIUS FINANCIAL 1 LIMITED Director 2017-04-05 CURRENT 1963-04-19 Active
IAN JAMES LAWSON S G BLAIR & COMPANY LIMITED Director 2017-04-05 CURRENT 1964-07-13 Active
IAN JAMES LAWSON MINERALS SEPARATION LIMITED Director 2017-04-05 CURRENT 1903-12-31 Active - Proposal to Strike off
IAN JAMES LAWSON JOHN G. STEIN & COMPANY LIMITED Director 2017-04-05 CURRENT 1974-03-18 Active
IAN JAMES LAWSON VESUVIUS PIGMENTS (HOLDINGS) LIMITED Director 2017-04-05 CURRENT 1985-03-25 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO (UK) LIMITED Director 2017-04-05 CURRENT 2001-07-12 Active
IAN JAMES LAWSON FOSECO STEEL (HOLDINGS) CHINA LIMITED Director 2017-04-05 CURRENT 2005-03-21 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO HOLDING (EUROPE) LIMITED Director 2017-04-05 CURRENT 2005-04-12 Active
IAN JAMES LAWSON WHITEHAVEN LIMITED Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-01-16
SIMON CHRISTOPHER UPCOTT TAMWORTH UK LIMITED Director 2016-12-20 CURRENT 2003-05-21 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT FOSECO HOLDING B.V. Director 2016-12-20 CURRENT 2004-02-13 Active
SIMON CHRISTOPHER UPCOTT FOSECO (JERSEY) LIMITED Director 2016-12-20 CURRENT 2005-04-15 Active
SIMON CHRISTOPHER UPCOTT 00011222 LIMITED Director 2016-04-29 CURRENT 1877-02-20 Active
SIMON CHRISTOPHER UPCOTT FOSECO OVERSEAS LIMITED Director 2016-04-29 CURRENT 1943-10-26 Active
SIMON CHRISTOPHER UPCOTT FOSECO HOLDING INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 1932-01-19 Active
SIMON CHRISTOPHER UPCOTT FOSECO (MRL) LIMITED Director 2016-04-29 CURRENT 1958-10-03 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT FOSECO (RUL) LIMITED Director 2016-04-29 CURRENT 1963-05-23 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT FOSECO TECHNOLOGY LIMITED Director 2016-04-29 CURRENT 1964-10-05 Active
SIMON CHRISTOPHER UPCOTT FOSECO TRANSNATIONAL LIMITED Director 2016-04-29 CURRENT 1965-10-27 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT VESUVIUS MANAGEMENT LIMITED Director 2016-04-29 CURRENT 1994-06-28 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS CHINA LIMITED Director 2016-04-29 CURRENT 2004-12-30 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS ZYALONS HOLDINGS LIMITED Director 2016-04-29 CURRENT 1984-11-14 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT FOSECO HOLDING LIMITED Director 2016-04-29 CURRENT 2001-06-06 Active
SIMON CHRISTOPHER UPCOTT FOSECO LIMITED Director 2016-04-29 CURRENT 2005-04-05 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS GROUP LIMITED Director 2016-04-29 CURRENT 1987-02-11 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS MINERALS LIMITED Director 2016-04-29 CURRENT 1934-01-27 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT VESUVIUS FINANCIAL 1 LIMITED Director 2016-04-29 CURRENT 1963-04-19 Active
SIMON CHRISTOPHER UPCOTT MINERALS SEPARATION LIMITED Director 2016-04-29 CURRENT 1903-12-31 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT VESUVIUS PIGMENTS (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 1985-03-25 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT FOSECO (UK) LIMITED Director 2016-04-29 CURRENT 2001-07-12 Active
SIMON CHRISTOPHER UPCOTT FOSECO STEEL (HOLDINGS) CHINA LIMITED Director 2016-04-29 CURRENT 2005-03-21 Active - Proposal to Strike off
SIMON CHRISTOPHER UPCOTT FOSECO HOLDING (EUROPE) LIMITED Director 2016-04-29 CURRENT 2005-04-12 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS OVERSEAS INVESTMENTS LIMITED Director 2015-03-19 CURRENT 1994-04-15 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS HOLDINGS LIMITED Director 2013-06-20 CURRENT 1930-11-12 Active
SIMON CHRISTOPHER UPCOTT WILKES-LUCAS LIMITED Director 2006-12-12 CURRENT 1941-07-18 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS CERAMICS LIMITED Director 2006-12-12 CURRENT 1919-04-30 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS OVERSEAS LIMITED Director 2006-12-12 CURRENT 1928-01-20 Active
SIMON CHRISTOPHER UPCOTT VESUVIUS INVESTMENTS LIMITED Director 2006-12-12 CURRENT 1949-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26DIRECTOR APPOINTED MS HUMAIRA AHMED
2024-07-23DIRECTOR APPOINTED MS SVETLANA FANKHAUSER
2024-06-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-05DIRECTOR APPOINTED ANDREW JAMES MATTHEWS
2023-07-01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT OWEN GINGELL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR ELLIOTT GINGELL
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LAWSON
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER UPCOTT
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 27470300
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-07AP03Appointment of Ms Jennifer Smith as company secretary on 2017-11-01
2017-11-07TM02Termination of appointment of Dominic Murray on 2017-11-01
2017-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-15RP04AP01Second filing of director appointment of Ian James Lawson
2017-05-15ANNOTATIONClarification
2017-04-10AP01DIRECTOR APPOINTED IAN JAMES LAWSON
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM FONG SIOW
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 27470300
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20SH0128/11/16 STATEMENT OF CAPITAL GBP 27470300
2016-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-05-31ANNOTATIONClarification
2016-05-31RP04
2016-05-13AP01DIRECTOR APPOINTED SIMON UPCOTT
2016-05-13AP01DIRECTOR APPOINTED SIMON UPCOTT
2015-12-22CH01Director's details changed for Mr Kim Fong Siow on 2015-07-01
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0116/12/14 FULL LIST
2014-10-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-15RES01ADOPT ARTICLES 23/07/2014
2014-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-02AP03SECRETARY APPOINTED DOMINIC MURRAY
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY HENRY KNOWLES
2014-04-23AP01DIRECTOR APPOINTED MR KIM FONG SIOW
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2014-03-25AP03SECRETARY APPOINTED MR HENRY JAMES KNOWLES
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FIRMAN
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0116/12/13 FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE
2013-09-23AP01DIRECTOR APPOINTED MR HENRY JAMES KNOWLES
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA
2013-07-07AP01DIRECTOR APPOINTED MR BRYAN RICHARD ELLISTON
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS
2013-06-06AP03SECRETARY APPOINTED MRS ANGELA JUNE FIRMAN
2013-06-05AP03SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FELL
2012-12-17AR0116/12/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0116/12/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0116/12/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW O'HARA / 05/11/2010
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0116/12/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW O'HARA / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09ELRESS386 DISP APP AUDS 14/12/06
2007-01-09ELRESS366A DISP HOLDING AGM 14/12/06
2006-12-19363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O COOKSON GROUP PLC 265 STRAND LONDON WC2R 1BH
2006-01-11363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-22363aRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-05-25288cSECRETARY'S PARTICULARS CHANGED
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-12-15288bSECRETARY RESIGNED
2003-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAZIL 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAZIL 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAZIL 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAZIL 1 LIMITED

Intangible Assets
Patents
We have not found any records of BRAZIL 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAZIL 1 LIMITED
Trademarks
We have not found any records of BRAZIL 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAZIL 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BRAZIL 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRAZIL 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAZIL 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAZIL 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.