BRACCO UK LIMITED - OXFORD
Company Profile | Company Filings |
Overview
BRACCO UK LIMITED is a Private Limited Company from OXFORD UNITED KINGDOM and has the status: Active.
BRACCO UK LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04087007. The accounts status is FULL and accounts are next due on 30/09/2024.
BRACCO UK LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04087007. The accounts status is FULL and accounts are next due on 30/09/2024.
BRACCO UK LIMITED - OXFORD
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MAGDALEN CENTRE
OXFORD
UNITED KINGDOM
OX4 4GA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA MOWAT | Secretary | 2023-05-10 | CURRENT | ||
MRS SUZANNE OLDHAM | Mar 1971 | British | Director | 2022-01-01 | CURRENT |
ENRICO TETTAMANTI | Nov 1963 | Italian | Director | 2020-12-28 | CURRENT |
MR ANGELO GAIANI | Mar 1968 | Italian | Director | 2023-01-28 | CURRENT |
MR STEVEN KENNEDY | Dec 1955 | British | Director | 2015-04-10 UNTIL 2021-12-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-10-10 UNTIL 2000-10-10 | RESIGNED | ||
MS CHELSEA JANE ROCHE | Secretary | 2021-04-28 UNTIL 2023-05-10 | RESIGNED | ||
MR DARRON WILLIAM RUDKINS | Secretary | 2020-01-09 UNTIL 2021-04-28 | RESIGNED | ||
MR SAURO ORLANDI | Secretary | 2017-12-11 UNTIL 2020-01-09 | RESIGNED | ||
SHAUNA KIM STEWART | British | Secretary | 2001-12-04 UNTIL 2017-12-11 | RESIGNED | |
MR FREDERIC TRIDON | Jan 1971 | French | Director | 2015-04-10 UNTIL 2023-01-27 | RESIGNED |
WILLIAM EDWARD PELLING | Dec 1957 | British | Director | 2003-01-01 UNTIL 2018-04-30 | RESIGNED |
MARIO DEL GROSSO DESTRERI | May 1972 | Italian | Director | 2013-06-04 UNTIL 2014-02-12 | RESIGNED |
DR FULVIO RENOLDI BRACCO | Jun 1966 | Italian | Director | 2001-01-16 UNTIL 2013-06-05 | RESIGNED |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 2000-10-10 UNTIL 2000-10-10 | RESIGNED | ||
RICARD CHARLES EAST | Dec 1967 | British | Director | 2000-10-10 UNTIL 2001-01-16 | RESIGNED |
LUCA DI PALMA | Sep 1971 | Italian | Director | 2013-06-04 UNTIL 2020-12-28 | RESIGNED |
PHILIP JOHN BUTTERWORTH | Dec 1962 | British | Director | 2001-01-16 UNTIL 2003-03-11 | RESIGNED |
ALBERTO DE VECCHI | Jun 1955 | Italian | Director | 2003-07-08 UNTIL 2006-05-01 | RESIGNED |
THIERRY BRISQUET | Oct 1947 | Belgian | Director | 2001-01-16 UNTIL 2007-04-30 | RESIGNED |
CITY ROAD REGISTRARS LIMITED | Oct 1952 | Corporate Secretary | 2000-10-10 UNTIL 2002-09-22 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-10-10 UNTIL 2000-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Diana Bracco | 2016-04-06 | 7/1941 | Oxford United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRACCO_UK_LIMITED - Accounts | 2024-05-18 | 31-12-2023 | £7,129 equity |
BRACCO_UK_LIMITED - Accounts | 2023-05-13 | 31-12-2022 | £5,529 equity |