HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)

HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHISPANIC AND LUSO BRAZILIAN COUNCIL(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00383775
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)?

    • Other education n.e.c. (85590) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is HISPANIC AND LUSO BRAZILIAN COUNCIL(THE) located?

    Registered Office Address
    50 Broadway Floor 9
    50 Broadway
    SW1H 0BL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    32 pagesAA
    ADUBJXQB

    Appointment of Mr Cristobal Andres Pollman as a director on Dec 06, 2024

    2 pagesAP01
    XDI9XX22

    Appointment of Ms Carla Beatriz Ferreira as a director on Dec 06, 2024

    2 pagesAP01
    XDI9XWBM

    Appointment of Mr Alexander Manuel Philip Martin Brennan as a director on Dec 06, 2024

    2 pagesAP01
    XDI9XV8H

    Termination of appointment of Irene Mia as a director on Dec 19, 2024

    1 pagesTM01
    XDI9XUE9

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01
    XDI3QYAX

    Termination of appointment of Hugo Shorter as a director on Oct 25, 2022

    1 pagesTM01
    XDAIFASY

    Total exemption full accounts made up to Mar 31, 2023

    31 pagesAA
    ACIS5XU2

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01
    XCIPHO4Y

    Appointment of Mrs Fiona Clouder as a director on Dec 01, 2023

    2 pagesAP01
    XCIC16TD

    Appointment of Dr Lourdes Casanova as a director on Dec 01, 2023

    2 pagesAP01
    XCI90MWR

    Termination of appointment of Alan Charlton as a director on Dec 12, 2023

    1 pagesTM01
    XCI8Z0SO

    Termination of appointment of Carla Mcroberts as a director on Dec 12, 2023

    1 pagesTM01
    XCI8Z0HN

    Registered office address changed from 126 Wigmore Street London W1U 3RZ England to 50 Broadway Floor 9 50 Broadway London SW1H 0BL on Sep 20, 2023

    1 pagesAD01
    XCCH5ZC8

    Termination of appointment of Ezequiel Weppler as a director on May 03, 2023

    1 pagesTM01
    XC3B5J97

    Group of companies' accounts made up to Mar 31, 2022

    32 pagesAA
    ABUZ2YW8

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01
    XBJEV8EQ

    Termination of appointment of Cristina Zaviera Cortes as a secretary on Jul 06, 2022

    1 pagesTM02
    XB82PFMC

    Appointment of Mr Jeremy Richard Browne as a secretary on Jul 07, 2022

    2 pagesAP03
    XB82PDQY

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01
    XAJVG9AO

    Total exemption full accounts made up to Mar 31, 2021

    33 pagesAA
    AAJMQ7KG

    Termination of appointment of Cho Khong as a director on Jul 27, 2021

    1 pagesTM01
    XA9QS5UR

    Termination of appointment of Joanna Crellin as a director on Jan 26, 2021

    1 pagesTM01
    XA1J6YHL

    Appointment of Mr Marcelo Scenna as a director on Jan 26, 2021

    2 pagesAP01
    XA1J4U14

    Termination of appointment of Linda Ann Newson as a director on Mar 24, 2021

    1 pagesTM01
    XA1J4R0G

    Who are the officers of HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNE, Jeremy Richard
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    Secretary
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    297906870001
    BRENNAN, Alexander Manuel Philip Martin
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    Director
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    SpainBritishCompany Director330544590001
    CASANOVA, Lourdes, Dr
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    Director
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    EnglandSpanishAcademic316992260001
    CLOUDER, Fiona
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    Director
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    United KingdomBritishRetired Diplomat294697380001
    ECHENIQUE, Marcial Antonio
    Fleet Place
    EC4M 7RB London
    10
    England
    Director
    Fleet Place
    EC4M 7RB London
    10
    England
    EnglandBritishCompany Director273042270001
    FERREIRA, Carla Beatriz
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    Director
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    United KingdomBrazilianFinance Professional303431650001
    MCCALL, Nicholas
    Berkeley Street
    W1J 8HA London
    50
    England
    Director
    Berkeley Street
    W1J 8HA London
    50
    England
    EnglandBritishCompany Director273042100001
    MILESI, Rodolfo
    Knightsbridge Green
    SW1X 7NE London
    1
    United Kingdom
    Director
    Knightsbridge Green
    SW1X 7NE London
    1
    United Kingdom
    EnglandBritish,ArgentineCompany Director258624130001
    NABAS, Vitoria Maria
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    EC3V 3ND London
    1
    England
    EnglandBritishCompany Director149126190002
    POLLMAN, Cristobal Andres
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    Director
    Floor 9
    50 Broadway
    SW1H 0BL London
    50 Broadway
    England
    EnglandBritishCompany Director224952840001
    POULTON, Ed
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    United KingdomBritishCompany Director273042160001
    SCENNA, Marcelo
    Triton Square
    NW1 3AN London
    2 Triton Square
    England
    Director
    Triton Square
    NW1 3AN London
    2 Triton Square
    England
    EnglandArgentine,BritishCompany Director281574760001
    SILVA, Gui
    Dover Street
    W1S 4FF London
    48
    England
    Director
    Dover Street
    W1S 4FF London
    48
    England
    United KingdomBritishCompany Director273042320001
    AMEY, Julian Nigel Robert
    20 Thornhill Crescent
    N1 1BJ London
    Secretary
    20 Thornhill Crescent
    N1 1BJ London
    British20141670001
    CORTES, Cristina Zaviera
    Wigmore Street
    W1U 3RZ London
    126
    England
    Secretary
    Wigmore Street
    W1U 3RZ London
    126
    England
    213711480001
    GOODSON-WICKES, Charles, Dr
    2 Belgrave Square
    London
    SW1X 8PJ
    Secretary
    2 Belgrave Square
    London
    SW1X 8PJ
    156431680001
    HAMILTON, Barry Richard
    4 Fairfax Mews
    Putney
    SW15 6FF London
    Secretary
    4 Fairfax Mews
    Putney
    SW15 6FF London
    British81583860001
    MCCOLLUM, Nigel Edward Rupert, Mr.
    Clare House
    Hawthorn Avenue Bow
    E3 5PY London
    Apt. 43
    London
    Secretary
    Clare House
    Hawthorn Avenue Bow
    E3 5PY London
    Apt. 43
    London
    147805700001
    MCLEAN, Philip Alexander
    Hill Cottage
    Reading Road
    RG8 0LH Goring On Thames
    Berkshire
    Secretary
    Hill Cottage
    Reading Road
    RG8 0LH Goring On Thames
    Berkshire
    British76730090001
    NASH, Stephen Thomas
    The Cottage
    Goodnestone
    CT3 1PG Canterbury
    Kent
    Secretary
    The Cottage
    Goodnestone
    CT3 1PG Canterbury
    Kent
    BritishCompany Secretary85560900001
    SCOTT, Veronica Mary
    Old Tree House
    Old Tree, Hoath
    CT3 4LE Canterbury
    Kent
    Secretary
    Old Tree House
    Old Tree, Hoath
    CT3 4LE Canterbury
    Kent
    BritishDirector General, Canning Hous121337750001
    SIMPSON-ORLEBAR, Michael Keith, Sir
    42 Cheyne Court
    Royal Hospital Road
    SW3 5TS London
    Secretary
    42 Cheyne Court
    Royal Hospital Road
    SW3 5TS London
    BritishExecutive Director Of Above Co31556130002
    ADES, Dawn, Professor
    94 North Road
    Highgate
    N6 4AA London
    Director
    94 North Road
    Highgate
    N6 4AA London
    United KingdomBritishUniversity Professor268466970002
    ARAUJO, Beatriz, Mrs.
    New Bridge Street
    EC4V 6JA London
    100 New Bridge Street
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100 New Bridge Street
    England
    EnglandBritishPartner, Law Firm193030410001
    ARMSTRONG, Colin Robert
    The Old House The Folly
    GU18 8XA Lightwater
    Surrey
    Director
    The Old House The Folly
    GU18 8XA Lightwater
    Surrey
    United KingdomBritishDirector7152270001
    BARING, Nicholas Hugo
    43 Sutherland Place
    W2 5BY London
    Director
    43 Sutherland Place
    W2 5BY London
    BritishRetired6804510001
    BEAMISH, Adrian John
    King Charles Street
    SW1A 2AH London
    Director
    King Charles Street
    SW1A 2AH London
    BritishHm Diplomatic Service39733830001
    BELLAMY, Roger Keith
    1 Beechwood Millglade
    Small Dole
    BN5 9YS Henfield
    West Sussex
    Director
    1 Beechwood Millglade
    Small Dole
    BN5 9YS Henfield
    West Sussex
    EnglandBritishDirector50385340001
    BETHELL, Christopher Maunsell Slingby
    2 Yattendon Court
    Yattendon
    RG18 0UT Berkshire
    Director
    2 Yattendon Court
    Yattendon
    RG18 0UT Berkshire
    BritishHead Of International Govt & S83221840001
    BINETTI, Carlo
    66 Avenue D Iena
    FOREIGN Paris
    75116
    France
    Director
    66 Avenue D Iena
    FOREIGN Paris
    75116
    France
    ItalianSpecial Representative In Euro80037800001
    BIRD, John Clifton
    Hawthorns
    High Street, Wilden
    MK44 2PB Bedford
    Bedfordshire
    Director
    Hawthorns
    High Street, Wilden
    MK44 2PB Bedford
    Bedfordshire
    BritishAccountant80037890001
    BOARD, Kathryn
    60 Weydon Hill Road
    GU9 8NY Farnham
    Surrey
    Director
    60 Weydon Hill Road
    GU9 8NY Farnham
    Surrey
    BritishBc Senior Manager73290770001
    BOTHAMLEY, Geoffrey Michael
    53 Maltings Place
    RG1 6QG Reading
    Berkshire
    Director
    53 Maltings Place
    RG1 6QG Reading
    Berkshire
    BritishManager72537080001
    BOTIN, Juan, Mr.
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Banco Santander S.A., London Branch
    England
    Director
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Banco Santander S.A., London Branch
    England
    EnglandSpanishBanker193030510001
    BRADSHAW, Martin John, Dr
    34 De Hooghkamer
    Voorschoten
    2253jw
    The Netherlands
    Director
    34 De Hooghkamer
    Voorschoten
    2253jw
    The Netherlands
    BritishRegional Bos Adv L America99258800001

    What are the latest statements on persons with significant control for HISPANIC AND LUSO BRAZILIAN COUNCIL(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0