Background WavePink WaveYellow Wave

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615)

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. (08729615) is an active UK company. incorporated on 11 October 2013. with registered office in Birmingham. The company operates in the Construction sector, engaged in other construction installation and 3 other business activities. BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. has been registered for 12 years. Current directors include BARR, Amanda Jane, BAXTER, John Centin, HOY, Lisa and 1 others.

Company Number
08729615
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
Daniel House 31 Valepits Road, Birmingham, B33 0TD
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BARR, Amanda Jane, BAXTER, John Centin, HOY, Lisa, READ, Benjamin Stevenson, Mr.
SIC Codes
43290, 43991, 43999, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. is an active company incorporated on 11 October 2013 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other construction installation and 3 other business activities. BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. was registered 12 years ago.(SIC: 43290, 43991, 43999, 77320)

Status

active

Active since 12 years ago

Company No

08729615

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

HARSCO INFRASTRUCTURE UK, LTD.
From: 11 October 2013To: 1 July 2014
Contact
Address

Daniel House 31 Valepits Road Garretts Green Birmingham, B33 0TD,

Previous Addresses

1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England
From: 3 March 2021To: 1 October 2025
1st Floor, Russell House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England
From: 3 March 2021To: 3 March 2021
Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
From: 11 January 2017To: 3 March 2021
, Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom
From: 11 November 2015To: 11 January 2017
, Harsco House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, United Kingdom
From: 4 November 2015To: 11 November 2015
, Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, England
From: 15 January 2014To: 4 November 2015
, Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom
From: 11 October 2013To: 15 January 2014
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Loan Secured
Feb 16
Director Joined
Mar 16
Director Joined
May 16
Loan Cleared
Apr 18
Owner Exit
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Funding Round
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARR, Amanda Jane

Active
31 Valepits Road, BirminghamB33 0TD
Born March 1972
Director
Appointed 06 Mar 2023

BAXTER, John Centin

Active
Valepits Road, BirminghamB33 0TD
Born February 1975
Director
Appointed 11 Jul 2024

HOY, Lisa

Active
31 Valepits Road, BirminghamB33 0TD
Born January 1976
Director
Appointed 11 Jul 2024

READ, Benjamin Stevenson, Mr.

Active
31 Valepits Road, BirminghamB33 0TD
Born December 1974
Director
Appointed 30 Oct 2015

GORE, Theresa

Resigned
Relay Point, TamworthB77 5PA
Secretary
Appointed 11 Oct 2013
Resigned 08 Jan 2014

BILLINGSLEY, James Ray

Resigned
Relay Point, TamworthB77 5PA
Born July 1962
Director
Appointed 09 Dec 2013
Resigned 04 Feb 2014

FARRELL, Ian

Resigned
299 Kingston Road, LeatherheadKT22 7SG
Born September 1967
Director
Appointed 09 Dec 2013
Resigned 30 Oct 2015

FISHER, Wayne Tony

Resigned
Rush Lane, TamworthB77 1LT
Born December 1971
Director
Appointed 06 Mar 2023
Resigned 12 May 2025

HERKE, Michael Edward

Resigned
Regent Park, LeatherheadKT22 7LU
Born July 1964
Director
Appointed 04 May 2016
Resigned 22 Apr 2021

MACDONALD, Alexander James

Resigned
Relay Point, TamworthB77 5PA
Born December 1954
Director
Appointed 09 Dec 2013
Resigned 27 Jan 2016

MASKELL, James David, Mr.

Resigned
Regent Park, LeatherheadKT22 7LU
Born October 1972
Director
Appointed 11 Mar 2016
Resigned 26 Jul 2021

MCGALPINE, Christopher

Resigned
Regent Park, LeatherheadKT22 7LU
Born May 1962
Director
Appointed 09 Dec 2013
Resigned 22 Apr 2021

ROBINSON, Stuart

Resigned
Regent Park, LeatherheadKT22 7LU
Born August 1972
Director
Appointed 22 Apr 2021
Resigned 04 Sept 2023

SIMPSON, John

Resigned
Regent Park, LeatherheadKT22 7LU
Born February 1978
Director
Appointed 22 Apr 2021
Resigned 06 Mar 2023

SLEEPER, Nathan Kerry

Resigned
33 King Street, LondonSW1Y 6RJ
Born October 1973
Director
Appointed 11 Oct 2013
Resigned 10 Dec 2013

WITSKEN, David John

Resigned
Relay Point, TamworthB77 5PA
Born September 1967
Director
Appointed 09 Dec 2013
Resigned 30 Jan 2014

ZREBIEC, Jonathan Louis

Resigned
33 King Street, LondonSW1Y 6RJ
Born October 1980
Director
Appointed 11 Oct 2013
Resigned 10 Dec 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Second Filing Of Form With Form Type
18 November 2014
RP04RP04
Move Registers To Sail Company With New Address
12 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
9 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Resolution
11 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Incorporation Company
11 October 2013
NEWINCIncorporation