Background WavePink WaveYellow Wave

BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED (08737051)

BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED (08737051) is a dissolved UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED has been registered for 12 years. Current directors include HENLEY, Brent Allan, LIDDELL, Nigel Martin.

Company Number
08737051
Status
dissolved
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
201 Bishopsgate, London, EC2M 3AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HENLEY, Brent Allan, LIDDELL, Nigel Martin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED

BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED is an dissolved company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED was registered 12 years ago.(SIC: 62090)

Status

dissolved

Active since 12 years ago

Company No

08737051

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 21 September 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

201 Bishopsgate London, EC2M 3AB,

Previous Addresses

201 201 Bishopsgate London EC2M 3AB England
From: 6 November 2018To: 6 November 2018
Austin Friars House 2-6 Austin Friars London EC2N 2HD
From: 17 October 2013To: 6 November 2018
Timeline

24 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Secured
Mar 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Left
Sept 15
Capital Update
Sept 15
Funding Round
Dec 17
Capital Update
Feb 18
Director Left
Jun 18
Director Left
Aug 19
Funding Round
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Capital Update
Aug 22
Owner Exit
Sept 22
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LIDDELL, Nigel Martin

Active
Bishopsgate, LondonEC2M 3AB
Secretary
Appointed 17 Oct 2013

HENLEY, Brent Allan

Active
Bishopsgate, LondonEC2M 3AB
Born August 1973
Director
Appointed 11 Mar 2022

LIDDELL, Nigel Martin

Active
Bishopsgate, LondonEC2M 3AB
Born February 1969
Director
Appointed 03 Sept 2021

DARRINGTON, Eva Margaret

Resigned
2-6 Austin Friars, LondonEC2N 2HD
Born March 1961
Director
Appointed 18 Aug 2015
Resigned 20 Jun 2018

DEDA, Werner Martin

Resigned
345 George Street, Sydney
Born March 1960
Director
Appointed 22 Sept 2014
Resigned 11 Mar 2022

KLIM, Anthony Brian

Resigned
Bishopsgate, LondonEC2M 3AB
Born March 1958
Director
Appointed 17 Oct 2013
Resigned 03 Sept 2021

LOWDE, Rebecca Lynne

Resigned
345 George Street, Sydney
Born May 1968
Director
Appointed 17 Oct 2013
Resigned 25 Jun 2014

MITCHELL, Brian Arnold

Resigned
345 George Street, Sydney2001
Born November 1947
Director
Appointed 17 Oct 2013
Resigned 23 Aug 2019

PARSONS, Nicholas

Resigned
Bishopsgate, LondonEC2M 3AB
Born April 1961
Director
Appointed 03 Sept 2021
Resigned 23 Jun 2022

WALKER, Geoffrey Hurst

Resigned
2-6 Austin Friars, LondonEC2N 2HD
Born February 1956
Director
Appointed 17 Oct 2013
Resigned 10 Jul 2015

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 17 Oct 2013
Resigned 17 Oct 2013

Persons with significant control

1

0 Active
1 Ceased
2-6 Austin Friars, LondonEC2N 2HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 October 2022
GAZ1(A)GAZ1(A)
Resolution
18 October 2022
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
13 October 2022
DS01DS01
Notification Of A Person With Significant Control Statement
9 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 August 2022
SH19Statement of Capital
Legacy
16 August 2022
CAP-SSCAP-SS
Legacy
16 August 2022
SH20SH20
Resolution
16 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Legacy
26 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2018
SH19Statement of Capital
Legacy
26 February 2018
CAP-SSCAP-SS
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Legacy
15 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 September 2015
SH19Statement of Capital
Legacy
15 September 2015
CAP-SSCAP-SS
Resolution
15 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Resolution
14 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2013
NEWINCIncorporation