Advanced company searchLink opens in new window

ITAU INTERNATIONAL HOLDING LIMITED

Company number 07532160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2018 SH14 Redenomination of shares. Statement of capital 20 August 2018
  • EUR 3,965,250.1233
10 Sep 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 SH18 Statement of directors in accordance with reduction of capital following redenomination
05 Sep 2018 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
28 Aug 2018 TM01 Termination of appointment of Marcelo De Lima Fatio as a director on 20 August 2018
28 Aug 2018 AP01 Appointment of Mr Joao Pedro Da Luz Fonseca as a director on 20 August 2018
28 Aug 2018 AP01 Appointment of Mr Renato Lulia Jacob as a director on 20 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2018.
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
25 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 3,530,001
21 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code & shareholder information was registered on 12/12/2018
03 Nov 2017 PSC04 Change of details for Mr Olvao Egydio Setubal Junior as a person with significant control on 20 October 2017
03 Nov 2017 PSC04 Change of details for Mr Pedro Moreira Salles as a person with significant control on 20 October 2017
03 Nov 2017 PSC04 Change of details for Mr Paulo Setubal Neto as a person with significant control on 20 October 2017
03 Nov 2017 PSC04 Change of details for Mr Alfredo Egydio Nugent Setubal as a person with significant control on 14 October 2017
22 Jun 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
01 Nov 2016 AA Full accounts made up to 31 December 2015
09 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The audited financial statements for the financial year ended 31 december be approved 20/04/2016
27 Apr 2016 AP01 Appointment of Mr Paulo Dos Santos Lopes as a director on 4 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2018.
07 Apr 2016 TM01 Termination of appointment of Gabriel Amado De Moura as a director on 7 April 2016
15 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,500,001
15 Mar 2016 TM01 Termination of appointment of Kenneth Casey as a director on 4 March 2016
08 Jan 2016 TM01 Termination of appointment of Charles Fyfe Stewart as a director on 31 December 2015
16 Nov 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,500,001