Background WavePink WaveYellow Wave

BRAVADO INTERNATIONAL GROUP LIMITED (02754921)

BRAVADO INTERNATIONAL GROUP LIMITED (02754921) is an active UK company. incorporated on 12 October 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRAVADO INTERNATIONAL GROUP LIMITED has been registered for 33 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel.

Company Number
02754921
Status
active
Type
ltd
Incorporated
12 October 1992
Age
33 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COX, Philip Alexander, KRAMER, Paul Samuel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVADO INTERNATIONAL GROUP LIMITED

BRAVADO INTERNATIONAL GROUP LIMITED is an active company incorporated on 12 October 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRAVADO INTERNATIONAL GROUP LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02754921

LTD Company

Age

33 Years

Incorporated 12 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

BIG TOURS LIMITED
From: 12 October 1992To: 12 May 1998
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 18 January 2012To: 23 July 2018
1 Sussex Place London W6 9EA
From: 12 October 1992To: 18 January 2012
Timeline

12 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 22 Sept 2007

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 23 Feb 2007
Resigned 21 Sept 2007

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 08 Feb 2002
Resigned 19 Feb 2007

STONE, Colin Edward

Resigned
Tyr Gerrig, HornchurchRM11 2BA
Secretary
Appointed 01 Nov 1992
Resigned 08 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Oct 1992
Resigned 12 Oct 1992

ASHURST, William Anthony

Resigned
Flat 6 Richardsons Mews, LondonW1T 6BS
Born September 1962
Director
Appointed 02 Jan 2003
Resigned 17 Dec 2008

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 13 Sept 2011
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 08 Feb 2002
Resigned 29 Jun 2007

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 20 Mar 2008
Resigned 28 Jul 2017

CRUX, Alan Ernest

Resigned
Birchwood House, WoldinghamCR3 7LR
Born May 1940
Director
Appointed 01 Jan 1993
Resigned 08 Feb 2002

DAVIES, Hywel Hadley

Resigned
2b Florence Road, LondonW5 3TX
Born October 1952
Director
Appointed 08 Feb 2002
Resigned 14 May 2004

DRINKWATER, Barry Michael

Resigned
Moorlands, CheamSM2 7DP
Born June 1955
Director
Appointed 01 Nov 1992
Resigned 01 Mar 2008

DRINKWATER, Keith Alan

Resigned
Abc House, GodalmingGU7 2DY
Born December 1950
Director
Appointed 01 Jan 1993
Resigned 16 Sept 2011

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

MUIR, Boyd Johnston

Resigned
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 20 Mar 2008
Resigned 14 Dec 2024

STONE, Colin Edward

Resigned
Tyr Gerrig, HornchurchRM11 2BA
Born June 1958
Director
Appointed 22 Feb 1995
Resigned 07 Mar 2008

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 Sept 2007
Resigned 20 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Oct 1992
Resigned 01 Jan 1993

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Move Registers To Sail Company
20 September 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Auditors Resignation Company
18 August 2009
AUDAUD
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
287Change of Registered Office
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288cChange of Particulars
Legacy
17 April 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
288cChange of Particulars
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
13 August 2002
244244
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
155(6)a155(6)a
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
10 January 2002
403aParticulars of Charge Subject to s859A
Legacy
10 January 2002
403aParticulars of Charge Subject to s859A
Legacy
10 January 2002
403aParticulars of Charge Subject to s859A
Legacy
10 January 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
88(2)R88(2)R
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
4 March 1993
224224
Legacy
11 February 1993
288288
Legacy
4 February 1993
287Change of Registered Office
Legacy
4 February 1993
288288
Legacy
27 January 1993
287Change of Registered Office
Miscellaneous
12 October 1992
MISCMISC
Incorporation Company
12 October 1992
NEWINCIncorporation