Background WavePink WaveYellow Wave

BRAVA HOSPITALITY GROUP LIMITED (13150097)

BRAVA HOSPITALITY GROUP LIMITED (13150097) is an active UK company. incorporated on 21 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAVA HOSPITALITY GROUP LIMITED has been registered for 5 years. Current directors include BROWN, James, CHALLENGER, Dean, ELLIOTT, Ann and 2 others.

Company Number
13150097
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
C/O Cain International, 3rd Floor, London, W1G 0AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, James, CHALLENGER, Dean, ELLIOTT, Ann, GOLDSTEIN, Jonathan Simon, STELZER, Joseph Nigel David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVA HOSPITALITY GROUP LIMITED

BRAVA HOSPITALITY GROUP LIMITED is an active company incorporated on 21 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAVA HOSPITALITY GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13150097

LTD Company

Age

5 Years

Incorporated 21 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

PREZZO INVESTCO LIMITED
From: 21 January 2021To: 1 October 2025
Contact
Address

C/O Cain International, 3rd Floor 72 Welbeck Street London, W1G 0AY,

Previous Addresses

C/O Cain International, 3rd Floor Welbeck Street London W1G 0AY England
From: 24 May 2024To: 24 May 2024
72 C/O Cain International 3rd Floor, Welbeck Street London W1G 0AY United Kingdom
From: 24 May 2024To: 24 May 2024
72 C/O Cain International 3rd Floor, 72 Wellbeck Street London W1G 0AY United Kingdom
From: 24 May 2024To: 24 May 2024
72 Welbeck Street London W1G 0AY England
From: 20 May 2024To: 24 May 2024
116 Upper Street London N1 1QP England
From: 21 January 2021To: 20 May 2024
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Oct 21
Director Left
Sept 22
Director Left
Oct 22
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BROWN, James

Active
72 Welbeck Street, LondonW1G 0AY
Born October 1984
Director
Appointed 31 Jul 2025

CHALLENGER, Dean

Active
Upper Street, LondonN1 1QP
Born March 1978
Director
Appointed 19 Feb 2021

ELLIOTT, Ann

Active
72 Welbeck Street, LondonW1G 0AY
Born September 1956
Director
Appointed 31 Jul 2025

GOLDSTEIN, Jonathan Simon

Active
72 Welbeck Street, LondonW1G 0AY
Born March 1966
Director
Appointed 21 Jan 2021

STELZER, Joseph Nigel David

Active
72 Welbeck Street, LondonW1G 0AY
Born June 1967
Director
Appointed 19 Feb 2021

FRANKLIN, Nicholas Samuel

Resigned
Upper Street, LondonN1 1QP
Born February 1968
Director
Appointed 21 Jan 2021
Resigned 16 Sept 2022

GOLDSTEIN, Adam Joel

Resigned
Upper Street, LondonN1 1QP
Born January 1988
Director
Appointed 19 Feb 2021
Resigned 19 Feb 2021

JONES, Karen Elisabeth Dind

Resigned
Upper Street, LondonN1 1QP
Born July 1956
Director
Appointed 19 Feb 2021
Resigned 30 Sept 2022

TAYLOR, Adam Joel

Resigned
Upper Street, LondonN1 1QP
Born January 1988
Director
Appointed 19 Feb 2021
Resigned 31 Jan 2025

SILVER CLOUD VENTURES LIMITED

Resigned
Holne Chase, LondonN2 0QL
Corporate director
Appointed 21 Jan 2021
Resigned 19 Feb 2021

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 July 2023
RP04AP01RP04AP01
Court Order
14 July 2023
OCOC
Resolution
27 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Memorandum Articles
1 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Incorporation Company
21 January 2021
NEWINCIncorporation