BRAVURA SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BRAVURA SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05470232

Incorporation date

02/06/2005

Size

Full

Contacts

Registered address

Registered address

Dashwood House, Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon20/03/2026
Full accounts made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon06/11/2025
Termination of appointment of Andrew Russell as a director on 2025-10-24
dot icon06/05/2025
Full accounts made up to 2024-06-30
dot icon19/11/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon07/07/2024
Full accounts made up to 2023-06-30
dot icon01/03/2024
Registered office address changed from 201 Bishopsgate London EC2M 3AB England to Dashwood House Old Broad Street London EC2M 1QS on 2024-03-01
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon21/07/2023
Appointment of Mr Christopher Roy Spencer as a director on 2023-07-14
dot icon17/07/2023
Appointment of Ms Kathryn Erman as a director on 2023-07-14
dot icon12/07/2023
Full accounts made up to 2022-06-30
dot icon30/06/2023
Appointment of Mr Neil Montford as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Andrew Russell as a director on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Neil Montford on 2023-06-30
dot icon30/06/2023
Termination of appointment of Brent Allan Henley as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Nigel Martin Liddell as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Nigel Martin Liddell as a secretary on 2023-06-30
dot icon21/11/2022
Memorandum and Articles of Association
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon18/10/2022
Resolutions
dot icon16/09/2022
Notification of a person with significant control statement
dot icon16/09/2022
Cessation of Bravura Solutions (Uk) Investment Limited as a person with significant control on 2022-09-02
dot icon13/09/2022
Resolutions
dot icon01/07/2022
Full accounts made up to 2021-06-30
dot icon24/06/2022
Termination of appointment of Nicholas Parsons as a director on 2022-06-23
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon11/03/2022
Termination of appointment of Werner Martin Deda as a director on 2022-03-11
dot icon11/03/2022
Appointment of Mr Brent Allan Henley as a director on 2022-03-11
dot icon19/11/2021
Satisfaction of charge 5 in full
dot icon19/11/2021
Satisfaction of charge 054702320006 in full
dot icon03/09/2021
Appointment of Mr Nigel Martin Liddell 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 icon04/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon25/11/2020
Appointment of Mr Nicholas Parsons as a director on 2020-11-25
dot icon19/11/2020
Termination of appointment of Michael John Margetts as a director on 2020-11-17
dot icon09/06/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-02 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 icon13/09/2019
Termination of appointment of Andrew Peter Chesterton as a director on 2019-09-13
dot icon05/09/2019
Director's details changed for Mr Michael John Margetts on 2019-09-01
dot icon03/09/2019
Appointment of Mr Michael John Margetts as a director on 2019-09-01
dot icon20/06/2019
Full accounts made up to 2018-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon25/01/2019
Director's details changed for Andrew Peter Chesterton on 2018-12-20
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 icon21/06/2018
Confirmation statement made on 2018-06-02 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 icon14/12/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon03/11/2017
Full accounts made up to 2017-06-30
dot icon17/07/2017
Notification of Bravura Solutions (Uk) Investment Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon03/10/2016
Full accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon18/05/2016
Full accounts made up to 2015-06-30
dot icon04/09/2015
Director's details changed for Mrs Eva Margaret Darrington on 2015-08-18
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
Annual return made up to 2015-06-02 with full list of shareholders
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 icon17/07/2014
Termination of appointment of Rebecca Lynne Lowde as a director on 2014-06-25
dot icon10/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon31/03/2014
Director's details changed for Rebecca Lynne Lowde on 2013-12-12
dot icon20/11/2013
Full accounts made up to 2013-06-30
dot icon20/11/2013
Registration of charge 054702320006
dot icon12/08/2013
Director's details changed for Rebecca Lynne Norton on 2013-06-13
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-06-30
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/10/2012
Resolutions
dot icon10/09/2012
Appointment of Geoffrey Hurst Walker as a director
dot icon12/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon18/01/2012
Director's details changed for Rebecca Lynne Norton on 2011-12-10
dot icon16/08/2011
Appointment of Mr Nigel Martin Liddell as a secretary
dot icon16/08/2011
Termination of appointment of Christine Nicholls as a secretary
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon09/06/2011
Director's details changed for Anthony Klim on 2011-06-01
dot icon27/05/2011
Full accounts made up to 2010-06-30
dot icon18/05/2011
Termination of appointment of Simon Woodfull as a director
dot icon13/07/2010
Secretary's details changed for Christine Nicholls on 2009-03-12
dot icon25/06/2010
Annual return made up to 2010-06-02
dot icon08/06/2010
Full accounts made up to 2009-06-30
dot icon17/05/2010
Appointment of Rebecca Lynne Norton as a director
dot icon18/03/2010
Termination of appointment of Iain Dunstan as a director
dot icon10/12/2009
Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU on 2009-12-10
dot icon23/07/2009
Full accounts made up to 2008-06-30
dot icon06/07/2009
Return made up to 02/06/09; no change of members
dot icon21/04/2009
Secretary appointed christine nicholls
dot icon21/04/2009
Appointment terminated secretary jonathan kenny
dot icon26/09/2008
Full accounts made up to 2007-06-30
dot icon14/07/2008
Return made up to 02/06/08; full list of members
dot icon14/03/2008
Director appointed anthony klim
dot icon28/07/2007
Full accounts made up to 2006-06-30
dot icon23/07/2007
Ad 29/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/2007
Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon05/07/2007
Return made up to 02/06/07; no change of members
dot icon12/03/2007
New director appointed
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Director's particulars changed
dot icon13/12/2006
Particulars of mortgage/charge
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
New secretary appointed
dot icon10/07/2006
Secretary's particulars changed
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Return made up to 02/06/06; full list of members
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/03/2006
Registered office changed on 13/03/06 from: 35 old queen street westminster london SW1H 9JD
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon11/07/2005
Registered office changed on 11/07/05 from: 8 clifford street london W1S 2LQ
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Secretary resigned
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon02/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Henley, Brent Allan
Director
11/03/2022 - 30/06/2023
6
Liddell, Nigel Martin
Secretary
29/07/2011 - 30/06/2023
-
Spencer, Christopher Roy
Director
14/07/2023 - Present
2
Russell, Andrew
Director
30/06/2023 - 24/10/2025
2
Montford, Neil
Director
30/06/2023 - Present
2

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 BRAVURA SOLUTIONS (UK) LIMITED

BRAVURA SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at Dashwood House, Old Broad Street, London EC2M 1QS. There are currently 3 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) LIMITED?

toggle

BRAVURA SOLUTIONS (UK) LIMITED is currently Active. It was registered on 02/06/2005 .

Where is BRAVURA SOLUTIONS (UK) LIMITED located?

toggle

BRAVURA SOLUTIONS (UK) LIMITED is registered at Dashwood House, Old Broad Street, London EC2M 1QS.

What does BRAVURA SOLUTIONS (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/03/2026: Full accounts made up to 2025-06-30.