UKBizDB.co.uk

BRAVO INVESTMENT HOLDINGS 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bravo Investment Holdings 3 Limited. The company was founded 8 years ago and was given the registration number 10125090. The firm's registered office is in KNARESBOROUGH. You can find them at Hexagon House, Grimbald Crag Close, Knaresborough, England. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BRAVO INVESTMENT HOLDINGS 3 LIMITED
Company Number:10125090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary08 November 2016Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director01 August 2023Active
2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE

Director01 August 2023Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary30 September 2020Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary01 July 2016Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director01 April 2018Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director01 July 2016Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director01 February 2018Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director01 July 2016Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director01 July 2016Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director14 April 2016Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director29 July 2016Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director01 July 2016Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director01 July 2016Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director18 December 2018Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director01 July 2016Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director01 April 2018Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Director01 September 2021Active

People with Significant Control

Bravo Investment Holdings 2 Limited
Notified on:14 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Hamlet, Harrogate, United Kingdom, HG2 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Appoint corporate secretary company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.