This company is commonly known as Bracco Uk Limited. The company was founded 23 years ago and was given the registration number 04087007. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 15 Valley Business Centre, Gordon Road, High Wycombe, Buckinghamshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | BRACCO UK LIMITED |
---|---|---|
Company Number | : | 04087007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15 Valley Business Centre, Gordon Road, High Wycombe, Buckinghamshire, England, HP13 6EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Secretary | 10 May 2023 | Active |
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Director | 28 January 2023 | Active |
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Director | 01 January 2022 | Active |
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Director | 28 December 2020 | Active |
Field House, 72 Oldfield Road, Hampton, TW12 2HQ | Secretary | 10 October 2000 | Active |
Unit 15 Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ | Secretary | 11 December 2017 | Active |
Magdalen Centre, Oxford Science Park, Oxford, England, OX4 4GA | Secretary | 28 April 2021 | Active |
Unit 15 Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ | Secretary | 09 January 2020 | Active |
Bracco House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH | Secretary | 04 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 October 2000 | Active |
Via G Falcone 5 11, Mediglia, Italy, | Director | 16 January 2001 | Active |
4 The Dovecote Church Lane, Pitsford, Northampton, NN6 9SB | Director | 16 January 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 October 2000 | Active |
V. De Amicis, 50, Milan, Italy, FOREIGN | Director | 08 July 2003 | Active |
Bracco Spa, Via Xxv Aprile 4, 20097 San Donato, Italy, | Director | 04 June 2013 | Active |
Unit 15 Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ | Director | 04 June 2013 | Active |
184a Amhurst Road, Dalston, London, E8 2AZ | Director | 10 October 2000 | Active |
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Director | 10 April 2015 | Active |
Bracco House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH | Director | 01 January 2003 | Active |
Via Salvini 3, Milan, Italy, FOREIGN | Director | 16 January 2001 | Active |
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Director | 10 April 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 October 2000 | Active |
Mrs Diana Bracco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Officers | Appoint person secretary company with name date. | Download |
2023-05-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-29 | Insolvency | Legacy. | Download |
2022-09-29 | Capital | Legacy. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-05-06 | Officers | Appoint person secretary company with name date. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.