UKBizDB.co.uk

BRACCO UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Secretary10 May 2023Active
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director28 January 2023Active
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director01 January 2022Active
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director28 December 2020Active
Field House, 72 Oldfield Road, Hampton, TW12 2HQ

Secretary10 October 2000Active
Unit 15 Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ

Secretary11 December 2017Active
Magdalen Centre, Oxford Science Park, Oxford, England, OX4 4GA

Secretary28 April 2021Active
Unit 15 Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ

Secretary09 January 2020Active
Bracco House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Secretary04 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 October 2000Active
Via G Falcone 5 11, Mediglia, Italy,

Director16 January 2001Active
4 The Dovecote Church Lane, Pitsford, Northampton, NN6 9SB

Director16 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 October 2000Active
V. De Amicis, 50, Milan, Italy, FOREIGN

Director08 July 2003Active
Bracco Spa, Via Xxv Aprile 4, 20097 San Donato, Italy,

Director04 June 2013Active
Unit 15 Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ

Director04 June 2013Active
184a Amhurst Road, Dalston, London, E8 2AZ

Director10 October 2000Active
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director10 April 2015Active
Bracco House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director01 January 2003Active
Via Salvini 3, Milan, Italy, FOREIGN

Director16 January 2001Active
Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director10 April 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Capital

Capital statement capital company with date currency figure.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Insolvency

Legacy.

Download
2022-09-29Capital

Legacy.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.