Company NameBozzo Brasil Trading Limited
DirectorDidier Plantin
Company StatusActive
Company Number01929043
CategoryPrivate Limited Company
Incorporation Date8 July 1985(38 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Didier Plantin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed04 June 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address21 Avenue Beau-Sejour
Geneva
Ch 1206
Secretary NameEsplanade Business Consultants Limited (Corporation)
StatusCurrent
Appointed29 January 2020(34 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Director NameManfred Foser
Date of BirthNovember 1951 (Born 72 years ago)
NationalityLiechtenstein
StatusResigned
Appointed21 July 1991(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressGagoz 863
9496 Balzers
Liechtenstein
Director NameSiegfried Foser
Date of BirthOctober 1947 (Born 76 years ago)
NationalityF Liechtenstein
StatusResigned
Appointed21 July 1991(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressGagoz 75
Balzers 9496
F Liechtenstein Europe
Secretary NameSiegfried Foser
NationalityF Liechtenstein
StatusResigned
Appointed21 July 1991(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressGagoz 75
Balzers 9496
F Liechtenstein Europe
Director NameErminio Bozzo
Date of BirthOctober 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressCorso Paganini 19-3
Genoa
16125
Secretary NameMario Monteverde
NationalityBritish
StatusResigned
Appointed14 June 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressCorso Carbonara 16-9
Genoa
16125
Secretary NameAntoine Von Deschwanden
NationalitySwiss
StatusResigned
Appointed04 June 1998(12 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 October 2017)
RoleCompany Director
Correspondence Address11 Rue Hotel De Ville
Geneva
1204
Foreign
Secretary NameMrs Gisele Monique Vergeres
StatusResigned
Appointed17 September 2019(34 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 2020)
RoleCompany Director
Correspondence Address27 Avenue De Champel
Geneva
Switzerland

Location

Registered Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address Matches9 other UK companies use this postal address

Shareholders

6.4k at £1St. George Trust
64.00%
Ordinary
3.6k at £1Publipress Anstalt
36.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

2 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
13 February 2020Change of details for Mr. Didier Plantin as a person with significant control on 10 February 2020 (2 pages)
12 February 2020Change of details for Mr. Didier Plantin as a person with significant control on 10 February 2020 (2 pages)
12 February 2020Registered office address changed from 153 153 Eastern Esplanade Canvey Island Essex SS8 7HY England to 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 12 February 2020 (1 page)
12 February 2020Secretary's details changed for Esplanade Business Consultants Limited on 29 January 2020 (1 page)
12 February 2020Registered office address changed from Vevayse Kiln Lane Farley Hill Reading Berkshire RG7 1XE to 153 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 12 February 2020 (1 page)
11 February 2020Termination of appointment of Gisele Monique Vergeres as a secretary on 29 January 2020 (1 page)
11 February 2020Appointment of Esplanade Business Consultants Limited as a secretary on 29 January 2020 (2 pages)
11 February 2020Director's details changed for Didier Plantin on 10 February 2020 (2 pages)
27 September 2019Appointment of Mrs Gisele Vergeres as a secretary (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 September 2019Appointment of Mrs Gisele Monique Vergeres as a secretary on 17 September 2019 (2 pages)
23 September 2019Termination of appointment of Antoine Von Deschwanden as a secretary on 5 October 2017 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 10,000
(4 pages)
23 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 10,000
(4 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(4 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(4 pages)
29 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(4 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Didier Plantin on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Didier Plantin on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Didier Plantin on 1 October 2009 (2 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from 90 london street reading berkshire RG1 4SG (1 page)
9 March 2009Registered office changed on 09/03/2009 from 90 london street reading berkshire RG1 4SG (1 page)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
11 September 2008Return made up to 21/07/08; full list of members (3 pages)
11 September 2008Return made up to 21/07/08; full list of members (3 pages)
13 November 2007Full accounts made up to 31 December 2006 (8 pages)
13 November 2007Full accounts made up to 31 December 2006 (8 pages)
16 August 2007Return made up to 21/07/07; full list of members (2 pages)
16 August 2007Return made up to 21/07/07; full list of members (2 pages)
20 February 2007Full accounts made up to 31 December 2005 (8 pages)
20 February 2007Full accounts made up to 31 December 2005 (8 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (8 pages)
12 October 2005Full accounts made up to 31 December 2004 (8 pages)
2 August 2005Return made up to 21/07/05; full list of members (2 pages)
2 August 2005Return made up to 21/07/05; full list of members (2 pages)
14 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 October 2004Return made up to 21/07/04; full list of members (6 pages)
14 October 2004Return made up to 21/07/04; full list of members (6 pages)
14 October 2004Full accounts made up to 31 December 2003 (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (8 pages)
7 September 2003Return made up to 21/07/03; full list of members (6 pages)
7 September 2003Return made up to 21/07/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
15 October 2002Return made up to 21/07/02; full list of members (6 pages)
15 October 2002Return made up to 21/07/02; full list of members (6 pages)
4 November 2001Full accounts made up to 31 December 2000 (8 pages)
4 November 2001Full accounts made up to 31 December 2000 (8 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 1998Return made up to 21/07/98; full list of members (6 pages)
13 August 1998Return made up to 21/07/98; full list of members (6 pages)
26 June 1998Return made up to 21/07/97; no change of members (4 pages)
26 June 1998Return made up to 21/07/97; no change of members (4 pages)
17 June 1998Full accounts made up to 31 December 1995 (8 pages)
17 June 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1995 (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Full accounts made up to 31 December 1996 (8 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1996 (8 pages)
17 June 1998Secretary resigned (1 page)
20 August 1996Return made up to 21/07/96; full list of members (6 pages)
20 August 1996Return made up to 21/07/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 September 1995Return made up to 21/07/95; no change of members (4 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Return made up to 21/07/95; no change of members (4 pages)
4 September 1995Director resigned (2 pages)
27 July 1995Full accounts made up to 31 December 1993 (8 pages)
27 July 1995Full accounts made up to 31 December 1993 (8 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Full accounts made up to 31 December 1992 (8 pages)
23 March 1995Full accounts made up to 31 December 1992 (8 pages)
7 February 1995Full accounts made up to 31 December 1991 (8 pages)
16 September 1993Accounts for a small company made up to 31 December 1990 (4 pages)
8 July 1985Certificate of incorporation (1 page)
8 July 1985Certificate of incorporation (1 page)