Background WavePink WaveYellow Wave

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED (09575770)

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED (09575770) is an active UK company. incorporated on 5 May 2015. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED has been registered for 10 years. Current directors include VITALE, Neil.

Company Number
09575770
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Deanshanger Road Buckingham Road, Milton Keynes, MK19 6JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VITALE, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED

BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09575770

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 28/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 28 August 2024 (1 year ago)
Period: 1 June 2021 - 31 August 2022(16 months)
Type: Total Exemption (Full)

Next Due

Due by 28 November 2024
Period: 1 September 2022 - 28 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 June 2023 (2 years ago)
Submitted on 21 September 2023 (2 years ago)

Next Due

Due by 2 July 2024
For period ending 18 June 2024

Previous Company Names

PEGASUS CREMATORIUMS LIMITED
From: 5 May 2015To: 24 August 2017
Contact
Address

Deanshanger Road Buckingham Road Deanshanger Milton Keynes, MK19 6JY,

Previous Addresses

402 Hayley Court Linford Wood Milton Keynes MK14 6GD England
From: 21 March 2022To: 16 March 2024
650 Hayley Court Linford Wood Milton Keynes MK14 6GD England
From: 25 October 2021To: 21 March 2022
4th Floor Amba House College Road Harrow Middlesex HA1 1BA England
From: 23 August 2017To: 25 October 2021
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 5 May 2015To: 23 August 2017
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Jun 19
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Owner Exit
Mar 24
Director Left
Mar 24
1
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VITALE, Neil

Active
Hayley Court, Milton KeynesMK14 6GD
Secretary
Appointed 12 Oct 2021

VITALE, Neil

Active
Buckingham Road, Milton KeynesMK19 6JY
Born February 1962
Director
Appointed 12 Oct 2021

GERARD, Nicholas John

Resigned
Church Lane, Much HadhamSG10 6DH
Born February 1959
Director
Appointed 15 Jun 2015
Resigned 23 Aug 2017

GOHIL, Sundeep

Resigned
College Road, HarrowHA1 1BA
Born June 1967
Director
Appointed 23 Aug 2017
Resigned 12 Oct 2021

KNEDLIK, Rudolf

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born January 1968
Director
Appointed 21 May 2015
Resigned 23 Aug 2017

VITALE, Kalu

Resigned
Hayley Court, Milton KeynesMK14 6GD
Born June 1962
Director
Appointed 30 Apr 2021
Resigned 04 Mar 2024

VITALE, Neil

Resigned
Brooklands, Milton KeynesMK10 7EG
Born February 1962
Director
Appointed 05 May 2015
Resigned 30 Apr 2021

ZIMMERMANN, Stefan, Doctor

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1987
Director
Appointed 21 May 2015
Resigned 02 Aug 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Kalu Vitale

Ceased
Hayley Court, Milton KeynesMK14 6GD
Born June 1962

Nature of Control

Right to appoint and remove directors
Notified 12 Oct 2021
Ceased 04 Mar 2024

Mr Neil Vitale

Active
Buckingham Road, Milton KeynesMK19 6JY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mr Sundeep Gohil

Ceased
College Road, HarrowHA1 1BA
Born June 1967

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Ceased 12 Oct 2021

Mr Neil Vitale

Ceased
College Road, HarrowHA1 1BA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

71

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 August 2025
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 August 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
20 August 2025
RM02RM02
Change Account Reference Date Company Current Shortened
28 August 2024
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
8 April 2024
RM01RM01
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Capital Name Of Class Of Shares
21 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Incorporation Company
5 May 2015
NEWINCIncorporation