BRAVADO INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAVADO INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02754921

Incorporation date

12/10/1992

Size

Group

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon01/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/12/2024
Termination of appointment of Boyd Johnston Muir as a director on 2024-12-14
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon29/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Philip Alexander Cox as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Simon Lloyd Carmel as a director on 2024-04-01
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Termination of appointment of Paramjit Jassal as a director on 2022-01-24
dot icon27/01/2022
Appointment of Paul Kramer as a director on 2022-01-24
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon29/05/2020
Full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon26/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon23/07/2018
Change of details for Universal Srg Group Limited as a person with significant control on 2018-07-23
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon31/07/2017
Termination of appointment of Richard Michael Constant as a director on 2017-07-28
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon20/05/2017
Appointment of Mr Paramjit Jassal as a director on 2017-05-18
dot icon31/03/2017
Termination of appointment of Andrew Brown as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Simon Lloyd Carmel as a director on 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-01-01
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon01/11/2012
Director's details changed for Mr Andrew Brown on 2012-10-31
dot icon31/10/2012
Director's details changed for Mr Richard Michael Constant on 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon20/09/2012
Register(s) moved to registered inspection location
dot icon17/09/2012
Director's details changed for Boyd Johnston Muir on 2012-09-14
dot icon06/09/2012
Register inspection address has been changed
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Registered office address changed from 1 Sussex Place London W6 9EA on 2012-01-18
dot icon02/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon21/09/2011
Appointment of Andrew Brown as a director
dot icon19/09/2011
Termination of appointment of Keith Drinkwater as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 28
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon20/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for Boyd Johnston Muir on 2009-10-12
dot icon19/10/2009
Director's details changed for Richard Michael Constant on 2009-10-12
dot icon19/10/2009
Director's details changed for Mr Keith Alan Drinkwater on 2009-10-12
dot icon18/08/2009
Auditor's resignation
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Appointment terminated director william ashurst
dot icon27/10/2008
Return made up to 12/10/08; full list of members
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/07/2008
Appointment terminated director barry drinkwater
dot icon11/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon01/05/2008
Appointment terminated director colin stone
dot icon09/04/2008
Director appointed boyd johnston muir
dot icon09/04/2008
Director appointed richard michael constant
dot icon09/04/2008
Appointment terminated director paul wallace
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
New director appointed
dot icon31/10/2007
Return made up to 12/10/07; full list of members
dot icon09/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon08/08/2007
Director resigned
dot icon17/07/2007
Full accounts made up to 2006-09-30
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon07/11/2006
Return made up to 12/10/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-09-30
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Return made up to 12/10/05; full list of members
dot icon09/09/2005
Full accounts made up to 2004-09-30
dot icon24/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon25/10/2004
Return made up to 12/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon12/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Director resigned
dot icon12/05/2004
Director's particulars changed
dot icon17/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Director's particulars changed
dot icon14/02/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon17/10/2003
Return made up to 12/10/03; full list of members
dot icon31/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon09/07/2003
Particulars of mortgage/charge
dot icon20/06/2003
New director appointed
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon24/10/2002
Return made up to 12/10/02; full list of members
dot icon11/10/2002
Full accounts made up to 2001-09-30
dot icon13/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon27/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Declaration of assistance for shares acquisition
dot icon14/05/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Secretary resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: 55 loudoun road london NW8 0DL
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
New director appointed
dot icon22/01/2002
Return made up to 12/10/01; full list of members
dot icon17/01/2002
Full accounts made up to 2000-12-31
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Return made up to 12/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Particulars of mortgage/charge
dot icon16/11/1999
Return made up to 12/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 12/10/98; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Particulars of mortgage/charge
dot icon11/05/1998
Certificate of change of name
dot icon10/02/1998
Particulars of mortgage/charge
dot icon17/11/1997
Return made up to 12/10/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Particulars of mortgage/charge
dot icon07/11/1996
Return made up to 12/10/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon06/11/1995
Return made up to 12/10/95; no change of members
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
Return made up to 12/10/94; no change of members
dot icon17/11/1993
Particulars of mortgage/charge
dot icon26/10/1993
Return made up to 12/10/93; full list of members
dot icon20/07/1993
Ad 12/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon04/03/1993
Accounting reference date notified as 31/12
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1993
Registered office changed on 04/02/93 from: 55 loudoun road st johns wood london NW8 0DL
dot icon04/02/1993
Secretary resigned;director resigned
dot icon27/01/1993
Registered office changed on 27/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/10/1992
Miscellaneous
dot icon12/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmel, Simon Lloyd
Director
31/03/2017 - 01/04/2024
63
Kramer, Paul Samuel
Director
24/01/2022 - Present
28
Muir, Boyd Johnston
Director
20/03/2008 - 14/12/2024
177
Cox, Philip Alexander
Director
01/04/2024 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVADO INTERNATIONAL GROUP LIMITED

BRAVADO INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 12/10/1992 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVADO INTERNATIONAL GROUP LIMITED?

toggle

BRAVADO INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 12/10/1992 .

Where is BRAVADO INTERNATIONAL GROUP LIMITED located?

toggle

BRAVADO INTERNATIONAL GROUP LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does BRAVADO INTERNATIONAL GROUP LIMITED do?

toggle

BRAVADO INTERNATIONAL GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRAVADO INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-09 with no updates.