This company is commonly known as Petrobras Europe Limited. The company was founded 23 years ago and was given the registration number 04211627. The firm's registered office is in LONDON. You can find them at 2nd Floor, Waverley House 7-12 Noel Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PETROBRAS EUROPE LIMITED |
---|---|---|
Company Number | : | 04211627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Waverley House 7-12 Noel Street, London, W1F 8GQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Av. Visconde De Albuquerque 1080, Apto 104, Leblon, Rj, Rio De Janeiro, Brazil, 22450-002 | Director | 04 December 2020 | Active |
9th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 September 2018 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 03 September 2020 | Active |
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Secretary | 09 August 2001 | Active |
8 Harbury Dell, Luton, LU3 3XH | Secretary | 04 May 2001 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 04 May 2001 | Active |
65 Duke Street, London, W1M 5DH | Corporate Secretary | 09 August 2001 | Active |
46 Chelsea Gate, 93 Ebury Bridge Road, London, SW1W 8RB | Director | 31 July 2003 | Active |
Flat 14 Stanford Court, Cornwall Gardens, London, SW7 4AB | Director | 04 May 2001 | Active |
Flat G, 16 Consort Lane, Kensington, London, W8 5SN | Director | 15 December 2005 | Active |
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 02 January 2015 | Active |
49 Archery Steps, St Georges Fields Albion Street, London, W2 2YF | Director | 04 May 2001 | Active |
Flat 6 42 Onslow Gardens, London, SW7 3PY | Director | 04 May 2001 | Active |
2nd, Floor, Waverley House 7-12 Noel Street, London, W1F 8GQ | Director | 01 April 2015 | Active |
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 01 October 2010 | Active |
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 02 July 2008 | Active |
Rua Roberto Dias Lopes, 51/902, Rio De Janeiro, Brazil, 22010 | Director | 30 November 2001 | Active |
65 Duke Street, London, W1K 5NT | Director | 01 September 2008 | Active |
Flat 32, Clarewood Court Seymour Place, London, W1H 2NL | Director | 05 March 2003 | Active |
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 06 July 2001 | Active |
101, Wigmore Street, London, United Kingdom, W1U 1QU | Director | 23 August 2007 | Active |
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 01 September 2018 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 04 May 2001 | Active |
9th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 April 2020 | Active |
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 03 November 2015 | Active |
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 02 January 2015 | Active |
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 01 February 2013 | Active |
Petrobras International Braspetro B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Prins Bernhardplein 200, Amsterdam, Netherlands, 1097JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-12 | Resolution | Resolution. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Capital | Legacy. | Download |
2021-06-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-23 | Insolvency | Legacy. | Download |
2021-06-23 | Resolution | Resolution. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.