BRIOCHE PASQUIER U.K. LIMITED

Register to unlock more data on OkredoRegister

BRIOCHE PASQUIER U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04039198

Incorporation date

24/07/2000

Size

Full

Contacts

Registered address

Registered address

8 Garamonde Drive, Wymbush, Milton Keynes MK8 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon06/03/2026
Termination of appointment of Ryan Ronald Peters as a director on 2026-03-06
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon24/02/2025
Director's details changed for Etienne Jean Gabriel Pasquier on 2025-02-20
dot icon04/02/2025
Appointment of Ryan Ronald Peters as a director on 2025-01-29
dot icon07/11/2024
Amended full accounts made up to 2023-12-31
dot icon17/07/2024
Memorandum and Articles of Association
dot icon17/07/2024
Resolutions
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Pascal Pasquier as a director on 2024-06-21
dot icon24/06/2024
Appointment of Etienne Jean Gabriel Pasquier as a director on 2024-06-21
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/06/2023
Director's details changed for Mr Fabrice Sciumbata on 2022-09-09
dot icon26/05/2023
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon20/06/2018
Notification of a person with significant control statement
dot icon20/06/2018
Withdrawal of a person with significant control statement on 2018-06-20
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon12/06/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
dot icon11/04/2017
Resolutions
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/06/2016
Register(s) moved to registered office address 8 Garamonde Drive Wymbush Milton Keynes MK8 8DF
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon14/08/2015
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
dot icon13/08/2015
Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
dot icon24/03/2015
Registration of charge 040391980003, created on 2015-03-12
dot icon09/01/2015
Registered office address changed from 8 Garamonde Drive Wymbush Milton Keynes MK8 8LW United Kingdom to 8 Garamonde Drive Wymbush Milton Keynes MK8 8DF on 2015-01-09
dot icon19/12/2014
Registered office address changed from 8 Garamonde Drive Wymbush Milton Keynes MK8 8DF United Kingdom to 8 Garamonde Drive Wymbush Milton Keynes MK8 8LW on 2014-12-19
dot icon19/12/2014
Registered office address changed from 8 Garamonde Drive Wymbush Milton Keynes MK8 8DF United Kingdom to 8 Garamonde Drive Wymbush Milton Keynes MK8 8LW on 2014-12-19
dot icon17/12/2014
Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to 8 Garamonde Drive Wymbush Milton Keynes MK8 8DF on 2014-12-17
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Registration of charge 040391980001
dot icon30/04/2014
Registration of charge 040391980002
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon10/12/2013
Resolutions
dot icon12/11/2013
Redenomination of shares. Statement of capital 2013-10-23
dot icon12/11/2013
Resolutions
dot icon31/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon16/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon16/08/2011
Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 2011-08-16
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon28/07/2010
Director's details changed for Fabrice Sciumbata on 2010-07-24
dot icon28/07/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-07-24
dot icon10/06/2010
Termination of appointment of Serge Pasquier as a director
dot icon10/06/2010
Appointment of Pascal Pasquier as a director
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 24/07/09; no change of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from c/o brown jacobson LLP aldwych house 81 aldwych london WC2B 4HN
dot icon07/08/2008
Return made up to 24/07/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon28/08/2007
Return made up to 24/07/07; no change of members
dot icon28/08/2007
Director's particulars changed
dot icon24/08/2007
Full accounts made up to 2006-12-31
dot icon15/09/2006
Director's particulars changed
dot icon30/08/2006
Return made up to 24/07/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Auditor's resignation
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 24/07/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Return made up to 24/07/04; full list of members
dot icon13/05/2004
Registered office changed on 13/05/04 from: browne jacobsen aldwych house 81 aldwych london WC2B 4HN
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 24/07/03; no change of members
dot icon10/09/2002
Return made up to 24/07/02; no change of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon10/09/2001
Return made up to 24/07/01; full list of members
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
New secretary appointed
dot icon05/01/2001
Ad 08/12/00--------- eur si 14998@1=14998 eur ic 2/15000
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
Director resigned
dot icon08/09/2000
Registered office changed on 08/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon24/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sciumbata, Fabrice
Director
30/07/2004 - Present
1
Pasquier, Pascal
Director
12/05/2010 - 21/06/2024
1
Pasquier, Etienne Jean Gabriel
Director
21/06/2024 - Present
-
Peters, Ryan Ronald
Director
29/01/2025 - 06/03/2026
-
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
29/06/2001 - 01/01/2022
69

Persons with Significant Control

2
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 BRIOCHE PASQUIER U.K. LIMITED

BRIOCHE PASQUIER U.K. LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at 8 Garamonde Drive, Wymbush, Milton Keynes MK8 8DF. There are currently 2 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 BRIOCHE PASQUIER U.K. LIMITED?

toggle

BRIOCHE PASQUIER U.K. LIMITED is currently Active. It was registered on 24/07/2000 .

Where is BRIOCHE PASQUIER U.K. LIMITED located?

toggle

BRIOCHE PASQUIER U.K. LIMITED is registered at 8 Garamonde Drive, Wymbush, Milton Keynes MK8 8DF.

What does BRIOCHE PASQUIER U.K. LIMITED do?

toggle

BRIOCHE PASQUIER U.K. LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BRIOCHE PASQUIER U.K. LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Ryan Ronald Peters as a director on 2026-03-06.