Bravura Solutions Services (UK) Limited LONDON


Bravura Solutions Services (UK) started in year 2010 as Private Limited Company with registration number 07224909. The Bravura Solutions Services (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 201 Bishopsgate. Postal code: EC2M 3AB.

The firm has 4 directors, namely Christopher S., Kathryn E. and Andrew R. and others. Of them, Andrew R., Neil M. have been with the company the longest, being appointed on 30 June 2023 and Christopher S. and Kathryn E. have been with the company for the least time - from 14 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bravura Solutions Services (UK) Limited Address / Contact

Office Address 201 Bishopsgate
Town London
Post code EC2M 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07224909
Date of Incorporation Thu, 15th Apr 2010
Industry Other information technology service activities
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 14 July 2023

Kathryn E.

Position: Director

Appointed: 14 July 2023

Andrew R.

Position: Director

Appointed: 30 June 2023

Neil M.

Position: Director

Appointed: 30 June 2023

Brent H.

Position: Director

Appointed: 11 March 2022

Resigned: 30 June 2023

Nigel L.

Position: Director

Appointed: 03 September 2021

Resigned: 30 June 2023

Nicholas P.

Position: Director

Appointed: 25 November 2020

Resigned: 23 June 2022

Michael M.

Position: Director

Appointed: 01 September 2019

Resigned: 17 November 2020

Eva D.

Position: Director

Appointed: 18 August 2015

Resigned: 20 June 2018

Werner D.

Position: Director

Appointed: 22 September 2014

Resigned: 11 March 2022

Geoffrey W.

Position: Director

Appointed: 07 September 2012

Resigned: 10 July 2015

Tony K.

Position: Director

Appointed: 29 July 2011

Resigned: 03 September 2021

Nigel L.

Position: Secretary

Appointed: 29 July 2011

Resigned: 30 June 2023

Andrew C.

Position: Director

Appointed: 12 April 2011

Resigned: 13 September 2019

Christine N.

Position: Secretary

Appointed: 17 June 2010

Resigned: 29 July 2011

Rebecca L.

Position: Director

Appointed: 17 June 2010

Resigned: 25 June 2014

Simon W.

Position: Director

Appointed: 17 June 2010

Resigned: 17 June 2010

Rebecca N.

Position: Director

Appointed: 17 June 2010

Resigned: 17 June 2010

Christine N.

Position: Secretary

Appointed: 17 June 2010

Resigned: 17 June 2010

Robert M.

Position: Director

Appointed: 15 April 2010

Resigned: 17 June 2010

Matthew H.

Position: Secretary

Appointed: 15 April 2010

Resigned: 17 June 2010

Matthew H.

Position: Director

Appointed: 15 April 2010

Resigned: 17 June 2010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 201 Bishopsgate London EC2M 3AB England on 2024/03/01 to Dashwood House Old Broad Street London EC2M 1QS
filed on: 1st, March 2024
Free Download (1 page)

Company search