BRAVEN INVESTMENTS NO.1 LIMITED

Register to unlock more data on OkredoRegister

BRAVEN INVESTMENTS NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC026612

Incorporation date

18/01/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

P.O Box 309 Gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon18/11/2025
Full accounts made up to 2024-12-31
dot icon04/11/2024
Termination of appointment of Ben Ferry as a director on 2024-10-03
dot icon04/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 03/10/2024 ben ferry
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Details changed for a UK establishment - BR008666 Address Change 5 the north colonnade, canary wharf, london, E14 5BB,2022-12-31
dot icon03/03/2023
Full accounts made up to 2021-12-31
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Full accounts made up to 2018-12-31
dot icon16/10/2019
Termination of appointment of Graeme James Clark as a director on 2019-09-18
dot icon16/10/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 18/09/2019 graeme james clark
dot icon20/09/2019
Appointment of Mahmud Zia Paracha as a director on 2019-09-06
dot icon20/09/2019
Appointment of Mahmud Zia Paracha as a person authorised to represent UK establishment BR008666 on 2019-09-06.
dot icon25/05/2019
Termination of appointment of Roger Louis Versluys as a director on 2019-05-03
dot icon25/05/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 03/05/2019 roger louis versluys
dot icon08/03/2019
Appointment of Roger Louis Versluys as a director on 2019-02-05
dot icon08/03/2019
Appointment of Roger Luis Versluys as a person authorised to represent UK establishment BR008666 on 2019-02-05.
dot icon04/03/2019
Termination of appointment of Nicholas Richard Brand as a director on 2019-01-31
dot icon07/12/2018
Full accounts made up to 2017-12-31
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon06/06/2014
Details changed for an overseas company - Ic Change 23/05/14
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Change of details for Nicholas Richard Brand of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR008666 on 2011-08-16
dot icon05/06/2013
Director's details changed for Mr Nicholas Richard Brand on 2011-08-16
dot icon28/05/2013
Change of details for Ben Ferry of 1 Churchill Place, London, E14 5Hp, England as a person authorised to represent UK establishment BR008666 on 2011-10-31
dot icon28/05/2013
Director's details changed for Ben Ferry on 2011-10-31
dot icon19/04/2013
Appointment of a director
dot icon17/04/2013
Appointment of Graeme James Clark as a person authorised to represent UK establishment BR008666 on 2013-03-28.
dot icon11/04/2013
Appointment of a director
dot icon11/04/2013
Appointment of Edward James Sherwood as a person authorised to represent UK establishment BR008666 on 2013-03-28.
dot icon11/04/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 28/03/2013 steven matthew poulter
dot icon11/04/2013
Termination of appointment of Steven Poulter as a director
dot icon11/04/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 28/03/2013 daniel martin bult cook
dot icon11/04/2013
Termination of appointment of Daniel Cook as a director
dot icon09/01/2013
Full accounts made up to 2011-12-31
dot icon03/08/2012
Full accounts made up to 2010-12-31
dot icon16/04/2012
Appointment of Steven Matthew Poulter as a person authorised to represent UK establishment BR008666 on 2011-12-14.
dot icon16/04/2012
Appointment of a director
dot icon14/02/2012
Previous accounting period shortened from 2012-12-20 to 2011-12-31
dot icon30/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 14/12/2011 kostyantyn lykhman
dot icon30/01/2012
Termination of appointment of Kostyantyn Lykhman as a director
dot icon12/01/2012
Full accounts made up to 2010-12-20
dot icon30/12/2011
Alteration of constitutional documents on 2011-10-13
dot icon23/11/2011
Details changed for an overseas company - Ic Change 13/10/11
dot icon04/11/2011
Appointment of Ben Ferry as a person authorised to represent UK establishment BR008666 on 2011-09-01.
dot icon04/11/2011
Appointment of a director
dot icon04/11/2011
Appointment of Daniel Martin Bult Cook as a person authorised to represent UK establishment BR008666 on 2011-09-01.
dot icon04/11/2011
Appointment of a director
dot icon22/09/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 19/08/2011 stephen james ullman
dot icon22/09/2011
Termination of appointment of Stephen Ullman as a director
dot icon17/08/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-20
dot icon03/05/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 07/03/2011 jose edmond firmin corswarem
dot icon03/05/2011
Termination of appointment of Jose Corswarem as a director
dot icon07/03/2011
Termination of appointment of Bineet Shah as a director
dot icon07/03/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008666 Person Authorised to Represent terminated 11/10/2010 bineet shah
dot icon01/02/2011
Full accounts made up to 2009-12-31
dot icon23/11/2010
Appointment of Kostyantyn Lykhman as a person authorised to represent UK establishment BR008666 on 2010-08-11.
dot icon23/11/2010
Appointment of a director
dot icon28/07/2010
Appointment of a director
dot icon28/07/2010
Appointment of Bineet Shah as a person authorised to represent UK establishment BR008666 on 2010-05-25.
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR008666 on 2009-10-01.
dot icon19/01/2010
Full accounts made up to 2008-12-31
dot icon30/09/2009
Transaction BR6- BR008666 person authorised to represent terminated 25/08/2009 daniel james hodge
dot icon29/09/2009
Appointment terminated director daniel hodge
dot icon19/03/2009
BR008666 person authorised to represent terminated 06/02/2009 gregor william mcmillan
dot icon19/03/2009
Appointment terminated director gregor mcmillan
dot icon19/02/2009
Accounting reference date shortened from 22/02/2008 to 31/12/2007
dot icon19/02/2009
Full accounts made up to 2007-12-31
dot icon09/12/2008
BR008666 person authorised to represent terminated 24/10/2008 graham martin wade
dot icon09/12/2008
Appointment terminated director graham wade
dot icon19/07/2008
Ic change 12/05/08
dot icon29/05/2008
BR008666 person authorised to represent appointed 09/04/2008 stephen james ullman -- address :1 churchill place, london, E14 5HP
dot icon29/05/2008
Director appointed stephen james ullman
dot icon29/05/2008
BR008666 person authorised to accept appointed 09/04/2008 nicholas richard brand -- address :1 churchill place, london, E14 5HP
dot icon29/05/2008
Director appointed nicholas richard brand
dot icon28/01/2008
Full accounts made up to 2007-02-22
dot icon23/01/2008
Full accounts made up to 2006-02-22
dot icon03/01/2008
Accounting reference date shortened from 31/12/06 to 22/02/06
dot icon30/12/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon13/12/2007
Altn constitutional doc 010207
dot icon20/02/2007
BR008666 pr appointed 06/02/06 mcmillan gregor william service address 1 churchill place london E14 5HP
dot icon20/02/2007
BR008666 pr terminated 26/01/06 brawn gerald mark frederick service address
dot icon20/02/2007
Dir resigned 26/01/06 brawn gerald mark frederick
dot icon20/02/2007
Dir appointed 06/02/06 mcmillan gregor william service address 1 churchill place london
dot icon28/02/2006
BR008666 pr appointed wade graham martin service address 1 churchill place london E14 5HP
dot icon28/02/2006
BR008666 pr appointed brawn gerald mark frederick service address 1 churchill place london E14 5HP
dot icon28/02/2006
BR008666 pr appointed corswarem jose edmond firmin service address 1 churchill place london E14 5HP
dot icon28/02/2006
BR008666 pr appointed hodge daniel james service address 1 churchill place london E14 5HP
dot icon28/02/2006
BR008666 pa appointed barcosec LIMITED 1 churchill place london E14 5HP
dot icon28/02/2006
BR008666 registered
dot icon28/02/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, Edward James
Director
28/03/2013 - Present
14
Ferry, Ben
Director
01/09/2011 - 03/10/2024
16
Paracha, Mahmud Zia
Director
06/09/2019 - Present
5

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 BRAVEN INVESTMENTS NO.1 LIMITED

BRAVEN INVESTMENTS NO.1 LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at P.O Box 309 Gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands. 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 BRAVEN INVESTMENTS NO.1 LIMITED?

toggle

BRAVEN INVESTMENTS NO.1 LIMITED is currently Active. It was registered on 18/01/2006 .

Where is BRAVEN INVESTMENTS NO.1 LIMITED located?

toggle

BRAVEN INVESTMENTS NO.1 LIMITED is registered at P.O Box 309 Gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands.

What is the latest filing for BRAVEN INVESTMENTS NO.1 LIMITED?

toggle

The latest filing was on 18/11/2025: Full accounts made up to 2024-12-31.