BRAVO UK SPV LIMITED

Register to unlock more data on OkredoRegister

BRAVO UK SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12110469

Incorporation date

18/07/2019

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2019)
dot icon31/10/2025
Director's details changed for Chittella Archana on 2025-08-28
dot icon31/10/2025
Change of details for Bravo Uk Holdco Limited as a person with significant control on 2025-08-28
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon28/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-28
dot icon31/07/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon31/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Satisfaction of charge 121104690014 in full
dot icon03/04/2025
Termination of appointment of Gabriele Montesi as a director on 2025-04-01
dot icon03/04/2025
Appointment of Cormac Joseph Kerins as a director on 2025-04-01
dot icon03/04/2025
Appointment of Mathew David Henry as a director on 2025-04-01
dot icon03/04/2025
Registration of charge 121104690014, created on 2025-03-26
dot icon31/03/2025
Satisfaction of charge 121104690013 in full
dot icon31/03/2025
Satisfaction of charge 121104690004 in full
dot icon31/03/2025
Satisfaction of charge 121104690002 in full
dot icon13/03/2025
Termination of appointment of Paul Lucas Sim as a director on 2025-03-10
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Solvency Statement dated 05/04/24
dot icon10/05/2024
Statement by Directors
dot icon10/05/2024
Statement of capital on 2024-05-10
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Appointment of Chittella Archana as a director on 2023-01-02
dot icon03/07/2023
Termination of appointment of Taylor Robert Hall as a director on 2023-01-02
dot icon04/04/2023
Satisfaction of charge 121104690010 in full
dot icon30/03/2023
Registration of charge 121104690013, created on 2023-03-23
dot icon03/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Appointment of Mr. Taylor Robert Hall as a director on 2021-11-08
dot icon27/10/2021
Director's details changed for Mr Gabriele Montesi on 2021-10-14
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/06/2021
Director's details changed for Mr Paul Lucas Sim on 2021-06-02
dot icon27/05/2021
Court order
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
-
dot icon06/01/2021
Satisfaction of charge 121104690012 in full
dot icon06/01/2021
Satisfaction of charge 121104690011 in full
dot icon06/01/2021
Satisfaction of charge 121104690009 in full
dot icon06/01/2021
Rectified The form MR04 was removed from the public register on 27/05/2021 pursuant to Order of Court
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon16/07/2020
Registration of charge 121104690009, created on 2020-06-25
dot icon16/07/2020
Registration of charge 121104690012, created on 2020-06-25
dot icon16/07/2020
Registration of charge 121104690010, created on 2020-06-25
dot icon16/07/2020
Registration of charge 121104690011, created on 2020-06-25
dot icon15/04/2020
Satisfaction of charge 121104690005 in full
dot icon15/04/2020
Satisfaction of charge 121104690006 in full
dot icon15/04/2020
Satisfaction of charge 121104690007 in full
dot icon15/04/2020
Satisfaction of charge 121104690008 in full
dot icon07/04/2020
Change of details for Bravo Uk Holdco Limited as a person with significant control on 2020-03-16
dot icon06/04/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon31/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-31
dot icon05/03/2020
Satisfaction of charge 121104690003 in full
dot icon05/03/2020
Satisfaction of charge 121104690001 in full
dot icon02/03/2020
Registration of charge 121104690006, created on 2020-03-02
dot icon02/03/2020
Registration of charge 121104690005, created on 2020-03-02
dot icon02/03/2020
Registration of charge 121104690007, created on 2020-03-02
dot icon02/03/2020
Registration of charge 121104690008, created on 2020-03-02
dot icon04/02/2020
Change of details for Bravo Uk Holdco Limited as a person with significant control on 2020-01-15
dot icon23/01/2020
Registered office address changed from Level 25 One Canada Square Canary Wharf London E14 5AA to 35 Great St. Helen's London EC3A 6AP on 2020-01-23
dot icon23/01/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-01-15
dot icon10/01/2020
Termination of appointment of Jonathan Grant Kelly as a director on 2020-01-10
dot icon01/11/2019
Registration of charge 121104690003, created on 2019-10-21
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon25/10/2019
Registration of charge 121104690002, created on 2019-10-07
dot icon25/10/2019
Registration of charge 121104690004, created on 2019-10-07
dot icon22/10/2019
Registration of charge 121104690001, created on 2019-10-07
dot icon21/10/2019
Director's details changed for Mr Gabriele Montesi on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Paul Lucas Sim on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Jonathan Grant Kelly on 2019-10-21
dot icon28/08/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon18/07/2019
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
17/07/2026
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
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/01/2020 - Present
1977
Montesi, Gabriele
Director
18/07/2019 - 01/04/2025
50
Sim, Paul Lucas
Director
18/07/2019 - 10/03/2025
45
Mr Jonathan Grant Kelly
Director
18/07/2019 - 10/01/2020
18
Hall, Taylor Robert
Director
08/11/2021 - 02/01/2023
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRAVO UK SPV LIMITED

BRAVO UK SPV LIMITED is an(a) Active company incorporated on 18/07/2019 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 BRAVO UK SPV LIMITED?

toggle

BRAVO UK SPV LIMITED is currently Active. It was registered on 18/07/2019 .

Where is BRAVO UK SPV LIMITED located?

toggle

BRAVO UK SPV LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BRAVO UK SPV LIMITED do?

toggle

BRAVO UK SPV LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAVO UK SPV LIMITED?

toggle

The latest filing was on 31/10/2025: Director's details changed for Chittella Archana on 2025-08-28.