BRITUSWIP LIMITED

Register to unlock more data on OkredoRegister

BRITUSWIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09407811

Incorporation date

27/01/2015

Size

Full

Contacts

Registered address

Registered address

200 Longwater Avenue, Reading RG2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2015)
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon25/08/2022
Appointment of Mr Dominic Rinaldi as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of Mark Slater as a director on 2022-08-24
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
Confirmation statement made on 2021-01-27 with updates
dot icon18/05/2021
Appointment of Mr Bryan Alfred Roecklein as a director on 2020-06-09
dot icon18/05/2021
Appointment of Mr Jack Antoine Khattar as a director on 2020-06-09
dot icon18/05/2021
Termination of appointment of Herbert Lee Warren as a director on 2020-06-09
dot icon18/05/2021
Termination of appointment of Henry Van Den Berg as a director on 2020-06-09
dot icon18/05/2021
Notification of Supernus Pharmaceuticals as a person with significant control on 2020-06-09
dot icon18/05/2021
Cessation of Paul Breckinridge Jones as a person with significant control on 2020-06-09
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Simon Thomas Collis as a director on 2020-06-10
dot icon03/08/2020
Appointment of Mr Mark Slater as a director on 2020-06-10
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon22/10/2019
Termination of appointment of Elizabeth Robinson as a secretary on 2019-10-01
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Simon Thomas Collis as a director on 2019-01-01
dot icon06/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon30/01/2019
Termination of appointment of Dieno George as a director on 2018-12-17
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Notification of Paul Breckinridge Jones as a person with significant control on 2017-02-14
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Appointment of Mrs Elizabeth Robinson as a secretary on 2017-09-28
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon02/02/2017
Appointment of Mr Dieno George as a director on 2016-12-15
dot icon10/01/2017
Termination of appointment of Dieter Jebing as a director on 2016-12-15
dot icon03/01/2017
Full accounts made up to 2015-12-31
dot icon19/09/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon05/02/2016
Registered office address changed from 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd United Kingdom to 200 Longwater Avenue Reading RG2 6GP on 2016-02-05
dot icon23/06/2015
Termination of appointment of Evelyn G as a secretary on 2015-06-23
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon05/03/2015
Appointment of Mr Henry Van Den Berg as a director on 2015-03-04
dot icon05/03/2015
Appointment of Mr Herbert Lee Warren as a director on 2015-03-04
dot icon04/03/2015
Termination of appointment of Luc Maurice Godelieva Slegers as a director on 2015-03-04
dot icon04/03/2015
Appointment of Mr Robert Kenneth Wood as a director on 2015-03-04
dot icon27/01/2015
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
27/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rinaldi, Dominic
Director
24/08/2022 - Present
-
George, Dieno
Director
15/12/2016 - 17/12/2018
71
Slegers, Luc Maurice Godelieva
Director
27/01/2015 - 04/03/2015
19
Slater, Mark Anthony
Director
10/06/2020 - 24/08/2022
2
Wood, Robert Kenneth
Director
04/03/2015 - Present
2

Persons with Significant Control

3
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 BRITUSWIP LIMITED

BRITUSWIP LIMITED is an(a) Active company incorporated on 27/01/2015 with the registered office located at 200 Longwater Avenue, Reading RG2 6GP. 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 BRITUSWIP LIMITED?

toggle

BRITUSWIP LIMITED is currently Active. It was registered on 27/01/2015 .

Where is BRITUSWIP LIMITED located?

toggle

BRITUSWIP LIMITED is registered at 200 Longwater Avenue, Reading RG2 6GP.

What does BRITUSWIP LIMITED do?

toggle

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

What is the latest filing for BRITUSWIP LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-27 with no updates.