Background WavePink WaveYellow Wave

BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED (09532827)

BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED (09532827) is an active UK company. incorporated on 9 April 2015. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in construction of commercial buildings. BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED has been registered for 10 years.

Company Number
09532827
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
45 Highland Drive, Milton Keynes, MK10 7FA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED

BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09532827

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 26/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 24 July 2020 (5 years ago)
Period: 1 May 2018 - 30 April 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2021
Period: 1 May 2019 - 26 April 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 28 November 2021 (4 years ago)
Submitted on 1 June 2022 (3 years ago)

Next Due

Due by 12 December 2022
For period ending 28 November 2022
Contact
Address

45 Highland Drive Broughton Milton Keynes, MK10 7FA,

Previous Addresses

Amba House 4th Floor 15 College Road Harrow Middx HA1 1BA England
From: 29 September 2016To: 15 September 2022
Unit 650 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England
From: 2 June 2015To: 29 September 2016
1 Clifton Road Finchley Please Select N3 2AS United Kingdom
From: 9 April 2015To: 2 June 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Funding Round
Aug 15
Funding Round
Sept 15
Loan Secured
Sept 15
Loan Secured
May 17
New Owner
Jan 18
Loan Secured
Jan 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Jan 20
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
May 22
Director Left
Mar 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

GERARD, Nicholas John

Resigned
Church Lane, Much HadhamSG10 6DH
Born February 1959
Director
Appointed 02 Jun 2015
Resigned 14 Oct 2019

PARENTE, Eugino

Resigned
Highland Drive, Milton KeynesMK10 7FA
Born June 1956
Director
Appointed 13 Mar 2022
Resigned 23 Feb 2024

VITALE, Neil

Resigned
Hayley Court Off Foxhunter Drive, Milton KeynesMK14 6GD
Born February 1962
Director
Appointed 09 Apr 2015
Resigned 14 Mar 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Neil Vitale

Ceased
4th Floor, HarrowHA1 1BA
Born October 2019

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2019
Ceased 04 Dec 2019

Mr Neil Vitale

Ceased
4th Floor, HarrowHA1 1BA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2016
Ceased 01 Nov 2021

Mr Nicolas John Gerard

Ceased
Church Lane, Much HadhamSG10 6DG
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
17 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Incorporation Company
9 April 2015
NEWINCIncorporation