About

Registered Number: 04402527
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Unit 5 Bracknell Enterprise Centre, Easthampstead Road, Bracknell, Berkshire, RG12 1NF,

 

Having been setup in 2002, Buckingham Vintners International Ltd has its registered office in Bracknell. The companies directors are listed as Hooij, Franciscus Johannes, Monaghan, Fiona Edith, Pennella, Jonathan Errico, Pollicino, Jean Pierre, Ramu, Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOIJ, Franciscus Johannes 01 September 2012 - 1
MONAGHAN, Fiona Edith 25 March 2002 01 April 2005 1
PENNELLA, Jonathan Errico 07 February 2019 01 June 2020 1
POLLICINO, Jean Pierre 11 December 2006 07 February 2019 1
RAMU, Gerald 11 December 2006 30 September 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 March 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 29 March 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 March 2013
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 February 2012
MISC - Miscellaneous document 26 July 2011
AUD - Auditor's letter of resignation 26 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 June 2007
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 22 June 2007
OC - Order of Court 20 June 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
123 - Notice of increase in nominal capital 30 January 2007
MEM/ARTS - N/A 10 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
CERTNM - Change of name certificate 29 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 08 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 14 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 03 July 2003
225 - Change of Accounting Reference Date 12 June 2003
SA - Shares agreement 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2002
287 - Change in situation or address of Registered Office 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.