BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09575770

Incorporation date

05/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes MK19 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon20/08/2025
Notice of ceasing to act as receiver or manager
dot icon20/08/2025
Receiver's abstract of receipts and payments to 2025-03-20
dot icon20/08/2025
Receiver's abstract of receipts and payments to 2025-08-13
dot icon28/08/2024
Current accounting period shortened from 2023-08-29 to 2023-08-28
dot icon08/04/2024
Appointment of receiver or manager
dot icon16/03/2024
Termination of appointment of Kalu Vitale as a director on 2024-03-04
dot icon16/03/2024
Cessation of Kalu Vitale as a person with significant control on 2024-03-04
dot icon16/03/2024
Registered office address changed from 402 Hayley Court Linford Wood Milton Keynes MK14 6GD England to Deanshanger Road Buckingham Road Deanshanger Milton Keynes MK19 6JY on 2024-03-16
dot icon29/11/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/09/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/08/2023
Current accounting period shortened from 2022-08-30 to 2022-08-29
dot icon30/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon24/02/2023
Previous accounting period extended from 2022-05-27 to 2022-08-31
dot icon08/09/2022
Registration of charge 095757700005, created on 2022-09-06
dot icon08/09/2022
Registration of charge 095757700006, created on 2022-09-06
dot icon07/09/2022
Registration of charge 095757700004, created on 2022-09-02
dot icon05/08/2022
Director's details changed for Mr Neil Vitale on 2022-08-05
dot icon05/08/2022
Director's details changed for Mrs Kalu Vitale on 2022-08-05
dot icon05/08/2022
Secretary's details changed for Mr Neil Vitale on 2021-12-01
dot icon05/08/2022
Change of details for Mrs Kalu Vitale as a person with significant control on 2022-08-05
dot icon05/08/2022
Notification of Neil Vitale as a person with significant control on 2019-12-12
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Registered office address changed from 650 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 402 Hayley Court Linford Wood Milton Keynes MK14 6GD on 2022-03-21
dot icon25/10/2021
Notification of Kalu Vitale as a person with significant control on 2021-10-12
dot icon25/10/2021
Appointment of Mr Neil Vitale as a secretary on 2021-10-12
dot icon25/10/2021
Registered office address changed from 4th Floor Amba House College Road Harrow Middlesex HA1 1BA England to 650 Hayley Court Linford Wood Milton Keynes MK14 6GD on 2021-10-25
dot icon25/10/2021
Appointment of Mr Neil Vitale as a director on 2021-10-12
dot icon25/10/2021
Termination of appointment of Sundeep Gohil as a director on 2021-10-12
dot icon25/10/2021
Cessation of Sundeep Gohil as a person with significant control on 2021-10-12
dot icon25/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2021
Current accounting period shortened from 2020-05-28 to 2020-05-27
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/04/2021
Appointment of Mrs Kalu Vitale as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Neil Vitale as a director on 2021-04-30
dot icon30/04/2021
Cessation of Neil Vitale as a person with significant control on 2021-04-30
dot icon14/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2020
Previous accounting period shortened from 2019-05-29 to 2019-05-28
dot icon27/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon18/06/2019
Registration of charge 095757700003, created on 2019-06-18
dot icon24/05/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon04/09/2018
Registration of charge 095757700002, created on 2018-09-04
dot icon10/08/2018
Registration of charge 095757700001, created on 2018-08-10
dot icon13/06/2018
Change of details for Mr Neil Vi as a person with significant control on 2016-12-05
dot icon13/06/2018
Change of details for Mr Sundeep Go as a person with significant control on 2016-12-05
dot icon13/06/2018
Notification of Sundeep Go as a person with significant control on 2016-12-05
dot icon13/06/2018
Notification of Neil Vi as a person with significant control on 2016-12-05
dot icon13/06/2018
Withdrawal of a person with significant control statement on 2018-06-13
dot icon12/06/2018
Confirmation statement made on 2018-05-05 with updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/08/2017
Resolutions
dot icon23/08/2017
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 4th Floor Amba House College Road Harrow Middlesex HA1 1BA on 2017-08-23
dot icon23/08/2017
Appointment of Mr Sundeep Gohil as a director on 2017-08-23
dot icon23/08/2017
Termination of appointment of Nicholas John Gerard as a director on 2017-08-23
dot icon23/08/2017
Termination of appointment of Rudolf Knedlik as a director on 2017-08-23
dot icon10/08/2017
Termination of appointment of Stefan Zimmermann as a director on 2017-08-02
dot icon24/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon30/08/2016
Statement of capital following an allotment of shares on 2015-06-15
dot icon25/07/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon21/07/2016
Change of share class name or designation
dot icon21/07/2016
Resolutions
dot icon18/07/2016
Appointment of Mr Nicholas John Gerard as a director on 2015-06-15
dot icon28/05/2015
Appointment of Mr Rudolf Knedlik as a director on 2015-05-21
dot icon28/05/2015
Appointment of Mr Stefan Zimmermann as a director on 2015-05-21
dot icon05/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-76.71 % *

* during past year

Cash in Bank

£7,299.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
18/06/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
28/08/2023
dot iconNext due on
28/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.60K
-
0.00
31.35K
-
2022
0
1.06M
-
0.00
7.30K
-
2022
0
1.06M
-
0.00
7.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.06M £Ascended2.00K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.30K £Descended-76.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vitale, Kalu
Director
30/04/2021 - 04/03/2024
16
Vitale, Neil
Director
12/10/2021 - Present
19
Vitale, Neil
Director
05/05/2015 - 30/04/2021
19
Gohil, Sundeep
Director
23/08/2017 - 12/10/2021
26
Knedlik, Rudolf
Director
21/05/2015 - 23/08/2017
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/05/2015 with the registered office located at Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes MK19 6JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED?

toggle

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED is currently Active. It was registered on 05/05/2015 .

Where is BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED located?

toggle

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED is registered at Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes MK19 6JY.

What does BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED do?

toggle

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/08/2025: Notice of ceasing to act as receiver or manager.