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

AMBIPAR RESPONSE LIMITED

5TH FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF,
Company Registration Number
05723743
Private Limited Company
Active

Company Overview

About Ambipar Response Ltd
AMBIPAR RESPONSE LIMITED was founded on 2006-02-27 and has its registered office in London. The organisation's status is listed as "Active". Ambipar Response Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMBIPAR RESPONSE LIMITED
 
Legal Registered Office
5TH FLOOR
ONE NEW CHANGE
LONDON
EC4M 9AF
Other companies in NW1
 
Previous Names
BRAEMAR RESPONSE LIMITED12/10/2018
BRAEMAR HOWELLS LIMITED21/12/2016
D.V. HOWELLS LIMITED24/09/2008
GEMINI ENVIRONMENTAL LIMITED10/04/2006
Filing Information
Company Number 05723743
Company ID Number 05723743
Date formed 2006-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB307092129  
Last Datalog update: 2024-04-06 21:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBIPAR RESPONSE 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 AMBIPAR RESPONSE LIMITED
The following companies were found which have the same name as AMBIPAR RESPONSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ambipar Response Colorado, Inc. 8041 W I-70 FRONTAGE RD 11 Arvada CO 80002 Good Standing Company formed on the 1998-12-30
AMBIPAR RESPONSE AIE, LLC 3024 WICHITA CT FT WORTH TX 76140 Active Company formed on the 2007-01-10
Ambipar Response Industrial Services Canada E Inc. 1055 West Georgia Street 1500 Royal Centre Vancouver British Columbia V6E 4N7 Active Company formed on the 2019-04-25
AMBIPAR RESPONSE LIMITED MORONEY AND COMPANY THE GREEN KILLALOE CO. CLARE KILLALOE, CLARE, V94RD43, IRELAND V94RD43 Active Company formed on the 2019-04-09
AMBIPAR RESPONSE INTRACOASTAL, LLC 1001 BRICKELL BAY DR STE 1200 MIAMI FL 33131 Franchise Tax Not Established Company formed on the 2022-08-24

Company Officers of AMBIPAR RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-29
LEE BARBER
Director 2016-12-19
LOUISE MARGARET EVANS
Director 2015-06-24
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2006-02-27
NEIL JOHN LLOYD
Director 2015-03-01
ZAL SAM RUSTOM
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SIDNEY DARBY
Director 2006-02-27 2018-05-10
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2017-01-27 2017-08-18
CHRISTOPHER RAINE
Company Secretary 2006-02-27 2017-01-27
THERESA DIANA WARLOW
Director 2015-03-01 2016-12-19
PETER SIMON RICKABY
Director 2006-03-21 2016-12-10
MARTIN FRANCIS STAFFORD BEER
Director 2013-06-20 2015-06-24
DANIEL HAMILTON TAYLOR
Director 2013-10-23 2014-12-31
ALAN ROBERT WILLIAM MARSH
Director 2006-03-21 2012-10-31
QUENTIN BRUCE SOANES
Director 2006-03-21 2012-10-31
NIGEL DAVID CARPENTER
Director 2009-03-16 2012-02-14
ANTHONY EDWARD SANGSTER
Director 2006-03-21 2010-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARGARET EVANS BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
LOUISE MARGARET EVANS WAVESPEC (NORTH EAST) LIMITED Director 2017-11-29 CURRENT 2005-07-08 Active - Proposal to Strike off
LOUISE MARGARET EVANS SEASCOPE CAPITAL SERVICES LIMITED Director 2017-11-28 CURRENT 1998-06-30 Active
LOUISE MARGARET EVANS SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2017-11-28 CURRENT 1999-12-01 Active - Proposal to Strike off
LOUISE MARGARET EVANS SHIPTRAK LIMITED Director 2017-11-17 CURRENT 2004-07-12 Active - Proposal to Strike off
LOUISE MARGARET EVANS CB FREIGHT LIMITED Director 2017-11-15 CURRENT 1984-12-03 Active
LOUISE MARGARET EVANS C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
LOUISE MARGARET EVANS MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
LOUISE MARGARET EVANS RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
LOUISE MARGARET EVANS ABL LONDON LIMITED Director 2016-06-07 CURRENT 1991-09-16 Active
LOUISE MARGARET EVANS WAVESPEC LIMITED Director 2016-04-28 CURRENT 1992-11-25 Active - Proposal to Strike off
LOUISE MARGARET EVANS A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
LOUISE MARGARET EVANS CORY BROTHERS LIMITED Director 2015-06-24 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-06-24 CURRENT 2001-10-31 Active
LOUISE MARGARET EVANS ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
LOUISE MARGARET EVANS BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
LOUISE MARGARET EVANS ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
LOUISE MARGARET EVANS A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
LOUISE MARGARET EVANS FERTILITY NETWORK UK Director 2014-07-02 CURRENT 2003-07-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off
ZAL SAM RUSTOM AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2016-03-03 CURRENT 2013-03-21 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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-11-17Director's details changed for Mr Tercio Borlenghi on 2022-11-17
2022-11-17CH01Director's details changed for Mr Tercio Borlenghi on 2022-11-17
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-21PSC02Notification of Ambipar Holdings (Uk) Limited as a person with significant control on 2022-07-20
2022-07-21PSC07CESSATION OF TERCIO BORLENGHI AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES01ADOPT ARTICLES 06/07/22
2022-07-01AP01DIRECTOR APPOINTED THARSIS ANDRE GUIDO
2022-07-01CH01Director's details changed for Mr Thiago Da Costa Silva on 2022-07-01
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-04-08AP04Appointment of Gravitas Company Secretarial Services Limited as company secretary on 2022-04-06
2022-04-08CH01Director's details changed for Mr Guilherme Borlenghi on 2022-04-06
2022-04-08PSC04Change of details for Mr Tercio Borlenghi as a person with significant control on 2022-04-06
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU England
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL BORLENGHI
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN IVERSEN
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE BARBER
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-01-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16MR05All of the property or undertaking has been released from charge for charge number 057237430007
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057237430007
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057237430008
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN LLOYD
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057237430006
2018-10-24AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERCIO BORLENGHI
2018-10-15PSC07CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 1 Strand Trafalgar Square London WC2N 5HR
2018-10-15AA01Current accounting period shortened from 28/02/19 TO 31/12/18
2018-10-15AP01DIRECTOR APPOINTED MR MARTIN IVERSEN
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2018-10-15TM02Termination of appointment of Peter Timothy James Mason on 2018-10-09
2018-10-12RES15CHANGE OF COMPANY NAME 12/10/18
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057237430007
2018-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIDNEY DARBY
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-12AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-29
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057237430006
2017-09-11PSC05PSC'S CHANGE OF PARTICULARS / BRAEMAR TECHNICAL SERVICES LIMITED / 06/04/2016
2017-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-30AP03SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2017-01-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE
2016-12-21RES15CHANGE OF NAME 19/12/2016
2016-12-21CERTNMCOMPANY NAME CHANGED BRAEMAR HOWELLS LIMITED CERTIFICATE ISSUED ON 21/12/16
2016-12-20AP01DIRECTOR APPOINTED MR LEE BARBER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THERESA WARLOW
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICKABY
2016-09-21AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016
2016-06-23MEM/ARTSARTICLES OF ASSOCIATION
2016-06-23RES13COMPANY BUSINESS 10/06/2016
2016-06-23RES01ALTER ARTICLES 10/06/2016
2016-06-23MEM/ARTSARTICLES OF ASSOCIATION
2016-06-23RES01ALTER ARTICLES 10/06/2016
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057237430005
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0127/02/16 FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR ZAL SAM RUSTOM
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-29AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER
2015-06-23AP01DIRECTOR APPOINTED MR NEIL JOHN LLOYD
2015-06-23AP01DIRECTOR APPOINTED MRS THERESA DIANA WARLOW
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0127/02/15 FULL LIST
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT
2014-11-11AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-25AR0127/02/14 FULL LIST
2013-10-31AP01DIRECTOR APPOINTED MR DANIEL HAMILTON TAYLOR
2013-10-22MISCSECT 519 AUD
2013-10-17MISCAUDITORS RESIGNATION
2013-08-14AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-20AP01DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER
2013-04-17AR0127/02/13 FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2012-09-14AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-29AR0127/02/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE SOANES / 01/01/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 01/01/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 01/01/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DE VILLENEUVE KIDWELL / 01/01/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 01/10/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-22AR0127/02/11 FULL LIST
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-05AUDAUDITOR'S RESIGNATION
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANGSTER
2010-03-05AR0127/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON RICKABY / 05/03/2010
2009-08-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-21288aDIRECTOR APPOINTED NIGEL CARPENTER
2009-04-14363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-24CERTNMCOMPANY NAME CHANGED D.V. HOWELLS LIMITED CERTIFICATE ISSUED ON 24/09/08
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-26363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-25363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-10CERTNMCOMPANY NAME CHANGED GEMINI ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 10/04/06
2006-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1058588 Active Licenced property: THE DOCKS THE MPSC MILFORD HAVEN GB SA73 3AQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097274 Active Licenced property: SPRING HILL ROAD UNIT 5 PARK SPRINGS GRIMETHORPE BARNSLEY PARK SPRINGS GB S72 7PD. Correspondance address: THE DOCKS THE M P S C MILFORD HAVEN GB SA73 3AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1076298 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AMBIPAR RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-06-14 Outstanding HSBC BANK PLC AS SECURITY AGENT
RENT DEPOSIT DEED 2010-12-30 Outstanding NEWSQUEST PENSION TRUSTEE LIMITED
RENT DEPOSIT DEED 2008-04-15 Outstanding HOYER UK LIMITED
RENT DEPOSIT DEED 2008-04-15 Outstanding NEWSQUEST PENSION TRUSTEE LIMITED
DEBENTURE 2006-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 AMBIPAR RESPONSE LIMITED

Intangible Assets
Patents
We have not found any records of AMBIPAR RESPONSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBIPAR RESPONSE LIMITED
Trademarks
We have not found any records of AMBIPAR RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBIPAR RESPONSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-07-08 GBP £ Specialist Cleaning
Bradford Metropolitan District Council 2015-07-08 GBP £ Specialist Cleaning
Wiltshire Council 2015-03-27 GBP £16,428 Payments to Contractors - Waste - Other
Scarborough Borough Council 2015-02-23 GBP £2,100
Wiltshire Council 2015-02-19 GBP £1,555 Payments to Contractors - Waste - Other
Wiltshire Council 2015-02-03 GBP £725 Payments to Contractors - Waste - Other
Norfolk County Council 2015-01-09 GBP £3,000 EMERGENCY SVCES-EMERGENCY RESPONSE EQPT
Suffolk County Council 2014-09-26 GBP £739 Roads Maintenance - General
Leicestershire County Council 2014-08-05 GBP £2,414 Contract Cleaning
Lancaster City Council 2014-05-14 GBP £2,494 Services - Civil Contingencies
Norfolk County Council 2014-03-07 GBP £3,000
Cumbria County Council 2014-02-24 GBP £1,400
Cumbria County Council 2014-02-24 GBP £90
Cumbria County Council 2014-02-24 GBP £256
Cumbria County Council 2014-01-29 GBP £675
Ministry of Defence 2013-10-31 GBP £32,514
Wiltshire Council 2013-10-22 GBP £1,530 Payments to Contractors - Waste - Other
Wiltshire Council 2013-08-22 GBP £1,198 Payments to Contractors - Waste - Other
Wiltshire Council 2013-05-20 GBP £1,053 Payments to Contractors - Waste - Other
Norfolk County Council 2013-04-10 GBP £3,000
Ministry of Defence 2013-01-25 GBP £31,854
Cumbria County Council 2013-01-25 GBP £665
Wiltshire Council 2012-12-10 GBP £2,008 Payments to Contractors - Waste - Other
Manchester City Council 2012-10-11 GBP £1,751
Manchester City Council 2012-10-11 GBP £1,751 Refuse Collection
Cumbria County Council 2012-08-29 GBP £650
Norfolk County Council 2012-08-15 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMBIPAR RESPONSE 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 AMBIPAR RESPONSE 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 AMBIPAR RESPONSE 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.