BRAC EUROPE

Register to unlock more data on OkredoRegister

BRAC EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05802246

Incorporation date

02/05/2006

Size

Full

Contacts

Registered address

Registered address

Spaces Victoria, 25 Wilton Road, London SW1V 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon06/03/2026
Appointment of Mr Morten Nyegaard as a director on 2026-02-26
dot icon17/11/2025
Full accounts made up to 2025-06-30
dot icon14/11/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon03/11/2025
Termination of appointment of Goran Holmqvist as a director on 2025-10-31
dot icon29/09/2025
Appointment of Mr Florian Otto Maurice Witt as a director on 2025-09-29
dot icon08/09/2025
Registered office address changed from 19 Wootton Street London SE1 8TG to Spaces Victoria 25 Wilton Road London SW1V 1LW on 2025-09-08
dot icon15/08/2025
Appointment of Ms Serap Altinisik as a director on 2025-08-13
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of Deepali Sood as a director on 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon13/01/2025
Appointment of Mr Goran Holmqvist as a director on 2025-01-01
dot icon16/09/2024
Change of name notice
dot icon16/09/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/09/2024
Certificate of change of name
dot icon31/07/2024
Termination of appointment of Felicia Meyerowitz Singh as a director on 2024-07-29
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon13/12/2023
Appointment of Mr Charles Edward Talbot Costa Duarte as a director on 2023-12-12
dot icon13/12/2023
Termination of appointment of Jane Elizabeth Cooper as a director on 2023-07-28
dot icon19/06/2023
Appointment of Ms Felicia Meyerowitz Singh as a director on 2023-06-16
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Richard Nartey as a director on 2023-05-02
dot icon09/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Termination of appointment of Shameran Abed as a director on 2022-06-23
dot icon06/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon11/04/2022
Director's details changed for Mr Shameran Abed on 2022-04-11
dot icon11/04/2022
Termination of appointment of Katherine Kuper as a director on 2021-11-10
dot icon16/08/2021
Appointment of Shanthi Flynn as a director on 2021-08-09
dot icon12/08/2021
Appointment of Anne-Marie Harris as a director on 2021-08-09
dot icon12/08/2021
Appointment of Deepali Sood as a director on 2021-08-09
dot icon12/08/2021
Appointment of Mr Jonathan Scott Lundie as a director on 2021-08-09
dot icon08/07/2021
Appointment of Mr Kenneth Mathieson Caldwell as a director on 2021-05-12
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon02/06/2021
Termination of appointment of Simone Sultana as a director on 2021-05-12
dot icon02/06/2021
Termination of appointment of Alex Manu as a director on 2021-05-12
dot icon14/04/2021
Termination of appointment of Peter Nicholas as a director on 2020-12-31
dot icon25/11/2020
Appointment of Mr Richard Nartey as a director on 2020-07-04
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon28/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon07/02/2019
Appointment of Mr Shameran Abed as a director on 2016-09-30
dot icon06/02/2019
Termination of appointment of Robert John Emlyn Evans as a director on 2018-12-31
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon20/01/2017
Termination of appointment of Hilda Seleji-Paulo as a secretary on 2017-01-20
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-02 no member list
dot icon19/05/2016
Director's details changed for Ms Simone Sultana on 2016-05-19
dot icon19/05/2016
Termination of appointment of Geoffrey Frederick Salkeld as a director on 2016-05-13
dot icon19/05/2016
Director's details changed for Mr Peter Nicholas on 2016-05-19
dot icon26/04/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon30/05/2015
Annual return made up to 2015-05-02 no member list
dot icon28/01/2015
Full accounts made up to 2014-04-30
dot icon12/11/2014
Resolutions
dot icon31/10/2014
Appointment of Ms Jane Elizabeth Cooper as a director on 2014-02-10
dot icon28/05/2014
Annual return made up to 2014-05-02 no member list
dot icon28/05/2014
Director's details changed for Ms Simone Sultana on 2014-04-28
dot icon28/05/2014
Termination of appointment of Andrew Ketteringham as a director
dot icon28/05/2014
Appointment of Mr Geoffrey Frederick Salkeld as a director
dot icon28/05/2014
Registered office address changed from 32-36 Loman Street London SE1 0EH on 2014-05-28
dot icon03/01/2014
Full accounts made up to 2013-04-30
dot icon23/12/2013
Termination of appointment of Sylvia Borren as a director
dot icon23/12/2013
Appointment of Mr Peter Nicholas as a director
dot icon23/12/2013
Appointment of Mr Andrew Terence Ketteringham as a director
dot icon23/12/2013
Appointment of Mrs Hilda Seleji-Paulo as a secretary
dot icon21/05/2013
Annual return made up to 2013-05-02 no member list
dot icon07/05/2013
Termination of appointment of Mark Golding as a director
dot icon05/12/2012
Full accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-05-02 no member list
dot icon14/05/2012
Appointment of Kate Kuper as a director
dot icon14/05/2012
Termination of appointment of Murad Qureshi as a director
dot icon02/03/2012
Amended accounts made up to 2010-04-30
dot icon06/02/2012
Full accounts made up to 2011-04-30
dot icon15/06/2011
Termination of appointment of Miriam Tamene as a director
dot icon08/06/2011
Annual return made up to 2011-05-02 no member list
dot icon05/05/2011
Amended accounts made up to 2010-04-30
dot icon18/02/2011
Appointment of Ms Simone Sultana as a director
dot icon17/02/2011
Appointment of Ms Sylvia Borren as a director
dot icon17/02/2011
Termination of appointment of Sandra Kabir as a secretary
dot icon17/02/2011
Termination of appointment of John Vaughan as a director
dot icon09/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-05-02 no member list
dot icon25/06/2010
Director's details changed for Emeritus Prof John Patrick Vaughan on 2010-05-01
dot icon24/06/2010
Director's details changed for Robert John Emlyn Evans on 2010-04-01
dot icon24/06/2010
Director's details changed for Mark Ian Golding on 2010-04-01
dot icon24/06/2010
Termination of appointment of Rehana Murshed as a director
dot icon24/06/2010
Appointment of Mr Alex Manu as a director
dot icon24/06/2010
Director's details changed for Murad Qureshi on 2010-04-01
dot icon31/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon11/06/2009
Director appointed robert john emlyn evans
dot icon11/06/2009
Annual return made up to 02/05/09
dot icon14/05/2009
Director appointed mark ian golding
dot icon07/11/2008
Full accounts made up to 2008-04-30
dot icon28/05/2008
Director appointed miriam tamene
dot icon27/05/2008
Annual return made up to 02/05/08
dot icon27/05/2008
Registered office changed on 27/05/2008 from 32-36 loman street london SE1 0EE
dot icon26/05/2008
Director's change of particulars / john vaughan / 24/05/2008
dot icon27/09/2007
Full accounts made up to 2007-04-30
dot icon24/05/2007
Annual return made up to 02/05/07
dot icon09/03/2007
Registered office changed on 09/03/07 from: 134 winchester avenue london NW9 9TD
dot icon24/11/2006
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon02/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lundie, Jonathan Scott
Director
09/08/2021 - Present
1
Caldwell, Kenneth Mathieson
Director
12/05/2021 - Present
13
Cooper, Jane Elizabeth
Director
10/02/2014 - 28/07/2023
4
Harris, Anne Marie
Director
09/08/2021 - Present
12
Altinisik, Serap
Director
13/08/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAC EUROPE

BRAC EUROPE is an(a) Active company incorporated on 02/05/2006 with the registered office located at Spaces Victoria, 25 Wilton Road, London SW1V 1LW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAC EUROPE?

toggle

BRAC EUROPE is currently Active. It was registered on 02/05/2006 .

Where is BRAC EUROPE located?

toggle

BRAC EUROPE is registered at Spaces Victoria, 25 Wilton Road, London SW1V 1LW.

What does BRAC EUROPE do?

toggle

BRAC EUROPE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRAC EUROPE?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Morten Nyegaard as a director on 2026-02-26.