BROVANTURE LIMITED
GODALMING A3 EUROPE LTD

Hellopages » Surrey » Waverley » GU7 3HW

Company number 05582633
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Cancellation of shares. Statement of capital on 1 June 2016 GBP 4,000 ; Cancellation of shares. Statement of capital on 1 June 2016 GBP 4,000 . The most likely internet sites of BROVANTURE LIMITED are www.brovanture.co.uk, and www.brovanture.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and twelve months. Brovanture Limited is a Private Limited Company. The company registration number is 05582633. Brovanture Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of Brovanture Limited is The White House 2 Meadrow Godalming Surrey Gu7 3hw. The company`s financial liabilities are £307.16k. It is £186.17k against last year. The cash in hand is £280.02k. It is £206.41k against last year. And the total assets are £697.72k, which is £219.21k against last year. BROCK, Joanna Mary is a Secretary of the company. BROCK, Malcolm James is a Director of the company. SKELLY, Martin Jon is a Director of the company. SLEE, Guillaume Patrick is a Director of the company. VAN KAN, Mark is a Director of the company. Secretary HARMAN, Christopher has been resigned. Director DOW, Sarah has been resigned. Director HARMAN, Christopher has been resigned. The company operates in "Information technology consultancy activities".


brovanture Key Finiance

LIABILITIES £307.16k
+153%
CASH £280.02k
+280%
TOTAL ASSETS £697.72k
+45%
All Financial Figures

Current Directors

Secretary
BROCK, Joanna Mary
Appointed Date: 30 April 2006

Director
BROCK, Malcolm James
Appointed Date: 04 October 2005
65 years old

Director
SKELLY, Martin Jon
Appointed Date: 21 June 2013
56 years old

Director
SLEE, Guillaume Patrick
Appointed Date: 18 July 2016
49 years old

Director
VAN KAN, Mark
Appointed Date: 10 February 2008
101 years old

Resigned Directors

Secretary
HARMAN, Christopher
Resigned: 30 April 2006
Appointed Date: 04 October 2005

Director
DOW, Sarah
Resigned: 30 September 2015
Appointed Date: 21 June 2013
55 years old

Director
HARMAN, Christopher
Resigned: 30 April 2006
Appointed Date: 04 October 2005
62 years old

Persons With Significant Control

Mr Malcolm James Brock
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Van Kan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROVANTURE LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
10 Jan 2017
Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 4,000

10 Jan 2017
Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 4,000

04 Jan 2017
Confirmation statement made on 2 November 2016 with updates
02 Dec 2016
Purchase of own shares.
...
... and 39 more events
02 Nov 2006
Return made up to 02/11/06; full list of members
23 May 2006
Secretary resigned;director resigned
23 May 2006
New secretary appointed
23 May 2006
Registered office changed on 23/05/06 from: 268 bath road slough berkshire SL1 4DX
04 Oct 2005
Incorporation