Background WavePink WaveYellow Wave

BRAVO PHARMA (UK) LTD (10493421)

BRAVO PHARMA (UK) LTD (10493421) is an active UK company. incorporated on 23 November 2016. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BRAVO PHARMA (UK) LTD has been registered for 9 years. Current directors include JUGGOO, Satish Kumar, PANDEY, Rakesh, PATEL, Kamlesh Kanubhai.

Company Number
10493421
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Unit 1, Conqueror Court Spilsby Road, Romford, RM3 8SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JUGGOO, Satish Kumar, PANDEY, Rakesh, PATEL, Kamlesh Kanubhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVO PHARMA (UK) LTD

BRAVO PHARMA (UK) LTD is an active company incorporated on 23 November 2016 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BRAVO PHARMA (UK) LTD was registered 9 years ago.(SIC: 47730)

Status

active

Active since 9 years ago

Company No

10493421

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 1, Conqueror Court Spilsby Road Harold Hill Romford, RM3 8SB,

Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Feb 23
Director Joined
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Nishant

Active
Epping Road, EppingCM16 6BJ
Secretary
Appointed 23 Nov 2016

JUGGOO, Satish Kumar

Active
Spilsby Road, RomfordRM3 8SB
Born June 1961
Director
Appointed 04 Sept 2023

PANDEY, Rakesh

Active
French Apartments, PurleyCR8 2PH
Born December 1977
Director
Appointed 23 Nov 2016

PATEL, Kamlesh Kanubhai

Active
Epping Road, EppingCM16 6BJ
Born November 1958
Director
Appointed 23 Nov 2016

Persons with significant control

3

2 Active
1 Ceased
Robinson Road, Singapore Business Federation Center Building068914

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2023

Rakesh Pandey

Ceased
Sarvodaya Enclave, Delhi110017
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 10 Feb 2023
Spilsby Road, RomfordRM3 8SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
23 November 2016
NEWINCIncorporation