BRACCO UK LIMITED

Register to unlock more data on OkredoRegister

BRACCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087007

Incorporation date

10/10/2000

Size

Full

Contacts

Registered address

Registered address

Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom OX4 4GACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon13/10/2025
Appointment of Mr Marco De Francesco as a director on 2025-10-11
dot icon10/10/2025
Termination of appointment of Enrico Tettamanti as a director on 2025-10-10
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Appointment of Michael Quinan as a secretary on 2025-05-14
dot icon20/05/2025
Termination of appointment of Rebecca Mowat as a secretary on 2025-05-14
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon25/05/2023
Termination of appointment of Chelsea Jane Roche as a secretary on 2023-05-10
dot icon24/05/2023
Appointment of Rebecca Mowat as a secretary on 2023-05-10
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon29/01/2023
Appointment of Mr Angelo Gaiani as a director on 2023-01-28
dot icon26/01/2023
Termination of appointment of Frederic Tridon as a director on 2023-01-27
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon29/09/2022
Statement of capital on 2022-09-29
dot icon29/09/2022
Resolutions
dot icon29/09/2022
Solvency Statement dated 20/09/22
dot icon29/09/2022
Statement by Directors
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Appointment of Mrs Suzanne Oldham as a director on 2022-01-01
dot icon31/12/2021
Termination of appointment of Steven Kennedy as a director on 2021-12-31
dot icon02/12/2021
Full accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon01/10/2021
Registered office address changed from Unit 15 Valley Business Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ England to Magdalen Centre the Oxford Science Park Oxford United Kingdom OX4 4GA on 2021-10-01
dot icon06/05/2021
Termination of appointment of Darron William Rudkins as a secretary on 2021-04-28
dot icon06/05/2021
Appointment of Ms Chelsea Jane Roche as a secretary on 2021-04-28
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon29/12/2020
Appointment of Enrico Tettamanti as a director on 2020-12-28
dot icon29/12/2020
Termination of appointment of Luca Di Palma as a director on 2020-12-28
dot icon15/12/2020
Satisfaction of charge 1 in full
dot icon30/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon30/11/2020
Director's details changed for Mr Frederic Tridon on 2020-11-26
dot icon25/11/2020
Director's details changed for Luca Di Palma on 2020-11-25
dot icon25/11/2020
Change of details for Mrs Diana Bracco as a person with significant control on 2020-11-25
dot icon25/11/2020
Change of details for Mrs Diana Bracco as a person with significant control on 2016-06-06
dot icon10/01/2020
Appointment of Mr Darron William Rudkins as a secretary on 2020-01-09
dot icon10/01/2020
Termination of appointment of Sauro Orlandi as a secretary on 2020-01-09
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of William Edward Pelling as a director on 2018-04-30
dot icon21/12/2017
Appointment of Mr Sauro Orlandi as a secretary on 2017-12-11
dot icon21/12/2017
Termination of appointment of Shauna Kim Stewart as a secretary on 2017-12-11
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Change of details for Mrs Diana Bracco as a person with significant control on 2017-01-01
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Registered office address changed from Bracco House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH to Unit 15 Valley Business Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ on 2016-03-18
dot icon29/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Mr Frederic Tridon as a director on 2015-04-10
dot icon01/06/2015
Appointment of Mr Steven Kennedy as a director on 2015-04-10
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Termination of appointment of Mario Del Grosso Destreri as a director
dot icon05/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon28/08/2013
Appointment of Luca Di Palma as a director
dot icon28/08/2013
Appointment of Mario Del Grosso Destreri as a director
dot icon28/08/2013
Termination of appointment of Fulvio Renoldi Bracco as a director
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon09/11/2009
Director's details changed for William Edward Pelling on 2009-11-06
dot icon09/11/2009
Director's details changed for Dr Fulvio Renoldi Bracco on 2009-11-06
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 19/10/08; full list of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 19/10/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Director resigned
dot icon09/11/2006
Return made up to 19/10/06; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Director resigned
dot icon27/10/2005
Return made up to 19/10/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 10/10/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon07/01/2004
Full accounts made up to 2002-12-31
dot icon16/12/2003
New director appointed
dot icon11/11/2003
Return made up to 10/10/03; full list of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/09/2003
Location of register of members
dot icon23/09/2003
Secretary's particulars changed
dot icon19/09/2003
Director's particulars changed
dot icon11/08/2003
Secretary's particulars changed
dot icon15/04/2003
Full accounts made up to 2001-12-31
dot icon12/04/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/12/2002
Secretary resigned
dot icon13/11/2002
Return made up to 10/10/02; full list of members
dot icon18/08/2002
Auditor's resignation
dot icon26/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
Registered office changed on 16/01/02 from: c/o cadwalder wickersham & taft 1ST floor 55 gracechurch street london EC3V 0EE
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Return made up to 10/10/01; full list of members
dot icon02/11/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon18/04/2001
Particulars of mortgage/charge
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon18/10/2000
Secretary resigned;director resigned
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Registered office changed on 18/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
New director appointed
dot icon10/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
-
-
28.84M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tridon, Frederic
Director
09/04/2015 - 26/01/2023
-
Gaiani, Angelo
Director
28/01/2023 - Present
-
Mowat, Rebecca
Secretary
10/05/2023 - 14/05/2025
-
Roche, Chelsea Jane
Secretary
28/04/2021 - 10/05/2023
-
Enrico Tettamanti
Director
28/12/2020 - 10/10/2025
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 BRACCO UK LIMITED

BRACCO UK LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom OX4 4GA. There are currently 4 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 BRACCO UK LIMITED?

toggle

BRACCO UK LIMITED is currently Active. It was registered on 10/10/2000 .

Where is BRACCO UK LIMITED located?

toggle

BRACCO UK LIMITED is registered at Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom OX4 4GA.

What does BRACCO UK LIMITED do?

toggle

BRACCO UK LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BRACCO UK LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-10 with no updates.