BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08737075

Incorporation date

16/10/2013

Size

Full

Contacts

Registered address

Registered address

201 Bishopsgate, London EC2M 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon18/10/2022
Resolutions
dot icon14/10/2022
Application to strike the company off the register
dot icon16/08/2022
Statement of capital on 2022-08-16
dot icon16/08/2022
Statement by Directors
dot icon16/08/2022
Solvency Statement dated 15/08/22
dot icon16/08/2022
Resolutions
dot icon24/06/2022
Termination of appointment of Nicholas Parsons as a director on 2022-06-23
dot icon11/03/2022
Appointment of Mr Brent Allan Henley as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Werner Martin Deda as a director on 2022-03-11
dot icon19/11/2021
Satisfaction of charge 087370750001 in full
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon12/10/2021
Notification of a person with significant control statement
dot icon12/10/2021
Withdrawal of a person with significant control statement on 2021-10-12
dot icon21/09/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon07/09/2021
Resolutions
dot icon03/09/2021
Appointment of Mr Nigel Martin Liddell as a director on 2021-09-03
dot icon03/09/2021
Appointment of Mr Nicholas Parsons as a director on 2021-09-03
dot icon03/09/2021
Termination of appointment of Anthony Brian Klim as a director on 2021-09-03
dot icon14/06/2021
Full accounts made up to 2020-06-30
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon19/11/2020
Sub-division of shares on 2020-10-29
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon09/03/2020
Full accounts made up to 2019-06-30
dot icon11/12/2019
Director's details changed for Mr Werner Martin Deda on 2019-12-11
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon27/08/2019
Termination of appointment of Brian Arnold Mitchell as a director on 2019-08-23
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon06/11/2018
Registered office address changed from 201 201 Bishopsgate London EC2M 3AB England to 201 Bishopsgate London EC2M 3AB on 2018-11-06
dot icon06/11/2018
Registered office address changed from Austin Friars House 2-6 Austin Friars London EC2N 2HD to 201 201 Bishopsgate London EC2M 3AB on 2018-11-06
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon21/06/2018
Termination of appointment of Eva Margaret Darrington as a director on 2018-06-20
dot icon26/02/2018
Statement by Directors
dot icon26/02/2018
Statement of capital on 2018-02-26
dot icon26/02/2018
Solvency Statement dated 23/02/18
dot icon26/02/2018
Resolutions
dot icon19/12/2017
Full accounts made up to 2017-06-30
dot icon14/12/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon22/04/2016
Full accounts made up to 2015-06-30
dot icon16/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon04/09/2015
Appointment of Mrs Eva Margaret Darrington as a director on 2015-08-18
dot icon04/09/2015
Termination of appointment of Geoffrey Hurst Walker as a director on 2015-07-10
dot icon25/06/2015
Full accounts made up to 2014-06-30
dot icon05/12/2014
Appointment of Mr Werner Martin Deda as a director on 2014-09-22
dot icon06/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/07/2014
Termination of appointment of Rebecca Lynne Lowde as a director on 2014-06-25
dot icon31/03/2014
Director's details changed for Rebecca Lynne Lowde on 2013-12-12
dot icon14/01/2014
Resolutions
dot icon20/11/2013
Registration of charge 087370750001
dot icon21/10/2013
Termination of appointment of Oval Nominees Limited as a director
dot icon21/10/2013
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon17/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Nicholas
Director
03/09/2021 - 23/06/2022
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED

BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/10/2013 with the registered office located at 201 Bishopsgate, London EC2M 3AB. There is currently no 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 BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED?

toggle

BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 16/10/2013 and dissolved on 23/01/2023.

Where is BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED located?

toggle

BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED is registered at 201 Bishopsgate, London EC2M 3AB.

What does BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED do?

toggle

BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRAVURA SOLUTIONS (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.