ITAU BBA INTERNATIONAL PLC
LONDON OWEN HOWARD LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 07425398
Status Active
Incorporation Date 1 November 2010
Company Type Public Limited Company
Address THE BROADGATE TOWER LEVEL 20, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Ricardo Villela Marino as a director on 20 March 2017; Termination of appointment of Candido Bracher as a director on 6 December 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of ITAU BBA INTERNATIONAL PLC are www.itaubbainternational.co.uk, and www.itau-bba-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itau Bba International Plc is a Public Limited Company. The company registration number is 07425398. Itau Bba International Plc has been working since 01 November 2010. The present status of the company is Active. The registered address of Itau Bba International Plc is The Broadgate Tower Level 20 20 Primrose Street London Ec2a 2ew. . WEEKS, Camila is a Secretary of the company. ETLIN, Jean-Marc Robert Nogueira Baptista is a Director of the company. EVANS, Gay is a Director of the company. FERNANDES, Alberto is a Director of the company. LOPES, Paulo Jorge is a Director of the company. LULIA JACOB, Renato is a Director of the company. MAZZILLI DE VASSIMON, Eduardo is a Director of the company. PICKERING, Robert Mark is a Director of the company. SOUZA, Flavio Augusto Aguiar De is a Director of the company. Secretary CLYNE, Rajani Devi has been resigned. Secretary ATC CORPORATE SECRETARIES LIMITED has been resigned. Director BRACHER, Candido has been resigned. Director CLARO, Jose Francisco has been resigned. Director EGYDIO SETUBAL, Alfredo has been resigned. Director LAUGHLIN MCCANN, Ruairi has been resigned. Director RIBEIRO DA COSTA WERLANG, Sergio has been resigned. Director STEWART, Charles Fyfe has been resigned. Director VIGNOTO, Almir has been resigned. Director VILLELA MARINO, Ricardo has been resigned. The company operates in "Banks".


Current Directors

Secretary
WEEKS, Camila
Appointed Date: 28 November 2014

Director
ETLIN, Jean-Marc Robert Nogueira Baptista
Appointed Date: 05 May 2016
63 years old

Director
EVANS, Gay
Appointed Date: 24 September 2012
71 years old

Director
FERNANDES, Alberto
Appointed Date: 24 September 2012
63 years old

Director
LOPES, Paulo Jorge
Appointed Date: 24 September 2012
54 years old

Director
LULIA JACOB, Renato
Appointed Date: 24 September 2012
51 years old

Director
MAZZILLI DE VASSIMON, Eduardo
Appointed Date: 22 May 2013
67 years old

Director
PICKERING, Robert Mark
Appointed Date: 24 September 2012
65 years old

Director
SOUZA, Flavio Augusto Aguiar De
Appointed Date: 04 December 2015
55 years old

Resigned Directors

Secretary
CLYNE, Rajani Devi
Resigned: 28 November 2014
Appointed Date: 17 May 2013

Secretary
ATC CORPORATE SECRETARIES LIMITED
Resigned: 26 January 2012
Appointed Date: 01 November 2010

Director
BRACHER, Candido
Resigned: 06 December 2016
Appointed Date: 24 September 2012
66 years old

Director
CLARO, Jose Francisco
Resigned: 26 November 2013
Appointed Date: 26 January 2012
69 years old

Director
EGYDIO SETUBAL, Alfredo
Resigned: 28 April 2015
Appointed Date: 24 September 2012
67 years old

Director
LAUGHLIN MCCANN, Ruairi
Resigned: 26 January 2012
Appointed Date: 01 November 2010
44 years old

Director
RIBEIRO DA COSTA WERLANG, Sergio
Resigned: 01 February 2013
Appointed Date: 24 September 2012
66 years old

Director
STEWART, Charles Fyfe
Resigned: 31 December 2015
Appointed Date: 16 July 2013
55 years old

Director
VIGNOTO, Almir
Resigned: 15 August 2013
Appointed Date: 26 January 2012
66 years old

Director
VILLELA MARINO, Ricardo
Resigned: 20 March 2017
Appointed Date: 24 September 2012
51 years old

Persons With Significant Control

Mr Alfredo Egydio Arruda Villela Filho
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Alfredo Egydio Nugent Setubal
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Alfredo Egydio Setubal
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Ana Lucia De Mattos Barretto Villela
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Beatriz De Mattos Setubal Da Fonseca
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Camila Setubal Lenz Cesar
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Carolina Marinho Lutz Setubal
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Bruno Rizzo Setubal
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Joao Moreira Salles
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Fernando Roberto Moreira Salles
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Fernando Setubal Souza Silva
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Guilherme Setubal Souza Silva
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Gabriel De Mattos Setubal
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Luisa Rizzo Setubal Kairalla
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Jose Luiz Egydio Setubal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Marcelo Ribeiro Do Valle Setubal
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Julia Guidon Setubal
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Maria Alice Setubal
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Maria De Lourdes Egydio Villela
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Olavo Egydio Setubal Junior
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Mariana Lucas Setubal
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Marina Nugent Setubal
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Olavo Egydio Mutarelli Setubal
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Pedro Moreira Salles
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Patricia Ribeiro Do Valle Setubal
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ms Paula Lucas Setubal
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Paulo Setubal Neto
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Paulo Egydio Setubal
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Ricardo Egydio Setubal
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Ricardo Villela Marinho
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Roberto Egydio Setubal
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Walther Moreira Salles Junior
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Rodrigo Ribeiro Do Valle Setubal
Notified on: 6 April 2016
28 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Rodolfo Villela Marino
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Tide Setubal Souza Silva Nogueira
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

ITAU BBA INTERNATIONAL PLC Events

22 Mar 2017
Termination of appointment of Ricardo Villela Marino as a director on 20 March 2017
14 Dec 2016
Termination of appointment of Candido Bracher as a director on 6 December 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Jun 2016
Group of companies' accounts made up to 31 December 2015
23 May 2016
Appointment of Mr Jean-Marc Robert Nogueira Baptista Etlin as a director on 5 May 2016
...
... and 79 more events
26 Jan 2012
Appointment of Jose Francisco Claro as a director
26 Jan 2012
Termination of appointment of Ruairi Laughlin Mccann as a director
21 Nov 2011
Annual return made up to 1 November 2011 with full list of shareholders
28 Jul 2011
Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011
01 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted