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

BRAZILIAN HOLDINGS LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
00479048
Private Limited Company
Active

Company Overview

About Brazilian Holdings Ltd
BRAZILIAN HOLDINGS LIMITED was founded on 1950-03-03 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Brazilian Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAZILIAN HOLDINGS LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Filing Information
Company Number 00479048
Company ID Number 00479048
Date formed 1950-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 13:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAZILIAN HOLDINGS 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 BRAZILIAN HOLDINGS LIMITED
The following companies were found which have the same name as BRAZILIAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAZILIAN HOLDINGS INC Delaware Unknown
BRAZILIAN HOLDINGS IPB U S L L C Delaware Unknown
BRAZILIAN HOLDINGS LLC Delaware Unknown
BRAZILIAN HOLDINGS L.L.C. 9960 S OCEAN DR #403 JENSEN BEACH FL 34957 Active Company formed on the 1997-11-10
BRAZILIAN HOLDINGS, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2004-05-17

Company Officers of BRAZILIAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
DENIS MARY NOONAN
Director 2010-07-27
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FARRELLY
Company Secretary 2010-07-27 2013-04-12
JOHN GRAHAM WORBY
Director 2010-07-27 2013-03-01
RICHARD KENNETH WOOD
Director 2010-07-27 2011-09-30
IAN FARRELLY
Company Secretary 2010-07-27 2010-07-27
PIGTALES LIMITED
Company Secretary 1991-11-29 2010-07-27
EASICARE COMPUTERS LIMITED
Director 1991-11-29 2010-07-27
PIGTALES LIMITED
Director 1991-11-29 2010-07-27
JOHN COTTON
Director 1991-11-29 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN FYFIELD (SM) LIMITED Director 2010-07-27 CURRENT 1971-10-06 Active
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN GENUS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1986-06-16 Active
DENIS MARY NOONAN GENUS TRUSTEES LIMITED Director 2010-07-27 CURRENT 1995-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PROGEN LTD Director 2010-07-27 CURRENT 1983-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN GENUS BREEDING LIMITED Director 2008-03-28 CURRENT 1974-11-29 Active
DENIS MARY NOONAN PROMAR INTERNATIONAL LIMITED Director 2008-03-28 CURRENT 1994-12-16 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC (UK) LIMITED Director 2007-10-31 CURRENT 1977-10-14 Active - Proposal to Strike off
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 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
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-16Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2023-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2022-12-23Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-12Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-26Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-01-29AP03Appointment of Vaughn Walton as company secretary on 2020-01-29
2020-01-29TM02Termination of appointment of Cara Crichton on 2020-01-29
2020-01-29AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 10/08/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 10/08/2015
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2013-12-13AP03Appointment of Miss Cara Crichton as company secretary
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN FARRELLY
2013-01-04AR0129/11/12 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-22AR0129/11/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-22AR0129/11/10 FULL LIST
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2010-11-16AP01DIRECTOR APPOINTED MR RICHARD WOOD
2010-08-18AP01DIRECTOR APPOINTED MR JOHN WORBY
2010-08-17AP03SECRETARY APPOINTED MR IAN FARRELLY
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY PIGTALES LIMITED
2010-08-17AP03SECRETARY APPOINTED MR IAN FARRELLY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EASICARE COMPUTERS LIMITED
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PIGTALES LIMITED
2010-08-17AP01DIRECTOR APPOINTED MR DENIS NOONAN
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-14AR0129/11/09 FULL LIST
2009-12-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009
2009-12-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EASICARE COMPUTERS LIMITED / 28/11/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009
2009-12-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 11/02/2008
2009-12-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EASICARE COMPUTERS LIMITED / 08/02/2008
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 11/02/2008
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FE
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-02363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-17363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FEY
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-29363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-05-17ELRESS386 DISP APP AUDS 20/04/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/03
2003-12-10363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-08287REGISTERED OFFICE CHANGED ON 08/09/03 FROM: PIC OFFICES FYFIELD WICK ABINGDON OXFORDSHIRE OX13 5NA
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-07AUDAUDITOR'S RESIGNATION
2002-12-19363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-04-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-20363aRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-02363aRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-06363aRETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS
1999-05-21288cDIRECTOR'S PARTICULARS CHANGED
1999-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-06287REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 5TH FLOOR BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1X 2JB
1999-05-06Registered office changed on 06/05/99 from:\5TH floor bond street house 14 clifford street london W1X 2JB
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1994-06-17Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1994-04-14FULL ACCOUNTS MADE UP TO 30/06/93
1993-12-14Return made up to 29/11/93; no change of members
1993-02-12FULL ACCOUNTS MADE UP TO 30/06/92
1993-01-04Return made up to 29/11/92; no change of members
1992-05-11Director's particulars changed
1992-04-13FULL ACCOUNTS MADE UP TO 30/06/91
1991-12-12Return made up to 29/11/91; full list of members
1991-06-28Return made up to 28/02/91; full list of members
1991-05-08FULL ACCOUNTS MADE UP TO 30/06/90
1991-04-23Return made up to 29/11/90; no change of members
1991-04-08New director appointed
1990-10-22Registered office changed on 22/10/90 from:\19 hanover square london W1R 9DA
1990-08-06New director appointed
1990-05-03FULL ACCOUNTS MADE UP TO 30/06/89
1990-04-26Return made up to 02/02/90; full list of members
1990-04-09Return made up to 31/12/89; full list of members
1990-02-26Registered office changed on 26/02/90 from:\st. Dunstan's house 201 borough high street london SE1 1JA
1990-01-03Director resigned;new director appointed
1989-11-17Secretary resigned
1989-07-31Director resigned;new director appointed
1989-05-04Registered office changed on 04/05/89 from:\latham house 16 minories london EC3N 1NA
1988-10-27Return made up to 12/10/88; full list of members
1988-10-27FULL ACCOUNTS MADE UP TO 30/06/88
1988-05-20Secretary resigned;new secretary appointed
1987-11-26Return made up to 13/10/87; full list of members
1987-11-26FULL ACCOUNTS MADE UP TO 30/06/87
1986-12-01New director appointed
1986-11-27Return made up to 09/10/86; full list of members
1986-11-24Director resigned
1986-11-10FULL ACCOUNTS MADE UP TO 30/06/86
1986-07-10New director appointed
1986-07-07Accounting reference date extended from 31/12 to 30/06
1986-06-13New secretary appointed;director resigned
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.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to BRAZILIAN HOLDINGS 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 BRAZILIAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAZILIAN HOLDINGS 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
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 BRAZILIAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRAZILIAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAZILIAN HOLDINGS LIMITED
Trademarks
We have not found any records of BRAZILIAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAZILIAN HOLDINGS 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 BRAZILIAN HOLDINGS 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 BRAZILIAN HOLDINGS 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 BRAZILIAN HOLDINGS 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 BRAZILIAN HOLDINGS 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.