This company is commonly known as Bravado International Group Limited. The company was founded 31 years ago and was given the registration number 02754921. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRAVADO INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 02754921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 22 September 2007 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 April 2024 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 24 January 2022 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 20 March 2008 | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 23 February 2007 | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 08 February 2002 | Active |
Tyr Gerrig, 91 Great Gardens Road, Hornchurch, RM11 2BA | Secretary | 01 November 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 October 1992 | Active |
Flat 6 Richardsons Mews, London, W1T 6BS | Director | 02 January 2003 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 13 September 2011 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
63 Evelyn Drive, Pinner, HA5 4RL | Director | 08 February 2002 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 20 March 2008 | Active |
Birchwood House, Woldingham, CR3 7LR | Director | 01 January 1993 | Active |
2b Florence Road, London, W5 3TX | Director | 08 February 2002 | Active |
Moorlands, The Drive, Cheam, SM2 7DP | Director | 01 November 1992 | Active |
Abc House, Hurtmore Road, Godalming, GU7 2DY | Director | 01 January 1993 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 18 May 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 October 1992 | Active |
Tyr Gerrig, 91 Great Gardens Road, Hornchurch, RM11 2BA | Director | 22 February 1995 | Active |
Westfield House, Nunnery Lane, Penshurst, TN11 8HA | Director | 26 September 2007 | Active |
Universal Srg Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.