Engelhart Ctp Group (UK) Limited LONDON


Founded in 2016, Engelhart Ctp Group (UK), classified under reg no. 09987725 is an active company. Currently registered at Berkeley Square House W1J 6BR, London the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2016-05-06 Engelhart Ctp Group (UK) Limited is no longer carrying the name Btg Pactual Commodities Group (UK).

The company has 4 directors, namely Mark M., Thomas C. and Ricardo F. and others. Of them, John J. has been with the company the longest, being appointed on 4 February 2016 and Mark M. and Thomas C. have been with the company for the least time - from 16 September 2019. As of 26 April 2024, there were 8 ex directors - Steven J., Gustavo M. and others listed below. There were no ex secretaries.

Engelhart Ctp Group (UK) Limited Address / Contact

Office Address Berkeley Square House
Office Address2 4-19 Berkeley Square
Town London
Post code W1J 6BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09987725
Date of Incorporation Thu, 4th Feb 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Mark M.

Position: Director

Appointed: 16 September 2019

Thomas C.

Position: Director

Appointed: 16 September 2019

Ricardo F.

Position: Director

Appointed: 30 January 2019

John J.

Position: Director

Appointed: 04 February 2016

Steven J.

Position: Director

Appointed: 16 September 2019

Resigned: 01 July 2022

Gustavo M.

Position: Director

Appointed: 28 September 2017

Resigned: 31 January 2019

Jillian W.

Position: Director

Appointed: 08 August 2016

Resigned: 24 December 2018

Dean M.

Position: Director

Appointed: 01 April 2016

Resigned: 28 September 2017

Jonathan B.

Position: Director

Appointed: 04 February 2016

Resigned: 08 August 2016

Marcelo K.

Position: Director

Appointed: 04 February 2016

Resigned: 08 August 2016

Nicholas B.

Position: Director

Appointed: 04 February 2016

Resigned: 24 March 2016

Roberto S.

Position: Director

Appointed: 04 February 2016

Resigned: 27 May 2016

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats identified, there is Andre E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Renato M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Guilherme D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andre E.

Notified on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renato M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guilherme D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roberto S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcelo K.

Notified on 6 April 2016
Ceased on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Btg Pactual Commodities Group (UK) May 6, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (24 pages)

Company search

Advertisements