Advanced company searchLink opens in new window

BRAVO UK HOLDCO LIMITED

Company number 12108805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
25 Jul 2024 AA Full accounts made up to 31 December 2023
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
10 May 2024 SH19 Statement of capital on 10 May 2024
  • USD 12,911,421
10 May 2024 SH20 Statement by Directors
10 May 2024 CAP-SS Solvency Statement dated 05/04/24
10 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share capital related reserves 05/04/2024
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Jul 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Chittella Archana as a director on 2 January 2023
28 Jun 2023 TM01 Termination of appointment of Taylor Robert Hall as a director on 1 January 2023
03 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
25 May 2022 AA Full accounts made up to 31 December 2021
29 Nov 2021 AP01 Appointment of Mr. Taylor Robert Hall as a director on 8 November 2021
27 Oct 2021 CH01 Director's details changed for Mr Gabriele Montesi on 14 October 2021
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
02 Jun 2021 CH01 Director's details changed for Mr Paul Lucas Sim on 2 June 2021
22 Apr 2021 AA Full accounts made up to 31 December 2020
13 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 16 July 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/10/2020
17 Jul 2020 PSC02 Notification of Brookfield Asset Management Inc as a person with significant control on 16 August 2019
17 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 17 July 2020
06 Apr 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
31 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020
23 Jan 2020 AD01 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 23 January 2020