Background WavePink WaveYellow Wave

BRACCO UK LIMITED (04087007)

BRACCO UK LIMITED (04087007) is an active UK company. incorporated on 10 October 2000. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. BRACCO UK LIMITED has been registered for 25 years. Current directors include DE FRANCESCO, Marco, GAIANI, Angelo, OLDHAM, Suzanne.

Company Number
04087007
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
Magdalen Centre, Oxford, OX4 4GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DE FRANCESCO, Marco, GAIANI, Angelo, OLDHAM, Suzanne
SIC Codes
46460, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACCO UK LIMITED

BRACCO UK LIMITED is an active company incorporated on 10 October 2000 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. BRACCO UK LIMITED was registered 25 years ago.(SIC: 46460, 46900)

Status

active

Active since 25 years ago

Company No

04087007

LTD Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Magdalen Centre The Oxford Science Park Oxford, OX4 4GA,

Previous Addresses

Unit 15 Valley Business Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ England
From: 18 March 2016To: 1 October 2021
Bracco House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH
From: 10 October 2000To: 18 March 2016
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Apr 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 18
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 21
Director Joined
Jan 22
Capital Update
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

QUINAN, Michael

Active
The Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 14 May 2025

DE FRANCESCO, Marco

Active
The Oxford Science Park, OxfordOX4 4GA
Born June 1977
Director
Appointed 11 Oct 2025

GAIANI, Angelo

Active
The Oxford Science Park, OxfordOX4 4GA
Born March 1968
Director
Appointed 28 Jan 2023

OLDHAM, Suzanne

Active
The Oxford Science Park, OxfordOX4 4GA
Born March 1971
Director
Appointed 01 Jan 2022

MOWAT, Rebecca

Resigned
The Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 10 May 2023
Resigned 14 May 2025

ORLANDI, Sauro

Resigned
Gordon Road, High WycombeHP13 6EQ
Secretary
Appointed 11 Dec 2017
Resigned 09 Jan 2020

ROCHE, Chelsea Jane

Resigned
Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 28 Apr 2021
Resigned 10 May 2023

RUDKINS, Darron William

Resigned
Gordon Road, High WycombeHP13 6EQ
Secretary
Appointed 09 Jan 2020
Resigned 28 Apr 2021

STEWART, Shauna Kim

Resigned
Bracco House Mercury Park, High WycombeHP10 0HH
Secretary
Appointed 04 Dec 2001
Resigned 11 Dec 2017

CITY ROAD REGISTRARS LIMITED

Resigned
Field House, HamptonTW12 2HQ
Corporate secretary
Appointed 10 Oct 2000
Resigned 22 Sept 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Oct 2000
Resigned 10 Oct 2000

BRISQUET, Thierry

Resigned
Via G Falcone 5 11, Mediglia
Born October 1947
Director
Appointed 16 Jan 2001
Resigned 30 Apr 2007

BUTTERWORTH, Philip John

Resigned
4 The Dovecote Church Lane, NorthamptonNN6 9SB
Born December 1962
Director
Appointed 16 Jan 2001
Resigned 11 Mar 2003

DE VECCHI, Alberto

Resigned
V. De Amicis, 50, MilanFOREIGN
Born June 1955
Director
Appointed 08 Jul 2003
Resigned 01 May 2006

DEL GROSSO DESTRERI, Mario

Resigned
Via Xxv Aprile 4, 20097 San Donato
Born May 1972
Director
Appointed 04 Jun 2013
Resigned 12 Feb 2014

DI PALMA, Luca

Resigned
Gordon Road, High WycombeHP13 6EQ
Born September 1971
Director
Appointed 04 Jun 2013
Resigned 28 Dec 2020

EAST, Ricard Charles

Resigned
184a Amhurst Road, LondonE8 2AZ
Born December 1967
Director
Appointed 10 Oct 2000
Resigned 16 Jan 2001

KENNEDY, Steven

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born December 1955
Director
Appointed 10 Apr 2015
Resigned 31 Dec 2021

PELLING, William Edward

Resigned
Bracco House Mercury Park, High WycombeHP10 0HH
Born December 1957
Director
Appointed 01 Jan 2003
Resigned 30 Apr 2018

RENOLDI BRACCO, Fulvio

Resigned
Via Salvini 3, MilanFOREIGN
Born June 1966
Director
Appointed 16 Jan 2001
Resigned 05 Jun 2013

TETTAMANTI, Enrico

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born November 1963
Director
Appointed 28 Dec 2020
Resigned 10 Oct 2025

TRIDON, Frederic

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born January 1971
Director
Appointed 10 Apr 2015
Resigned 27 Jan 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Oct 2000
Resigned 10 Oct 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Oct 2000
Resigned 10 Oct 2000

Persons with significant control

1

Mrs Diana Bracco

Active
The Oxford Science Park, OxfordOX4 4GA
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 September 2022
SH19Statement of Capital
Resolution
29 September 2022
RESOLUTIONSResolutions
Legacy
29 September 2022
CAP-SSCAP-SS
Legacy
29 September 2022
SH20SH20
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Legacy
24 September 2003
353353
Legacy
23 September 2003
288cChange of Particulars
Legacy
19 September 2003
288cChange of Particulars
Legacy
11 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
26 July 2002
244244
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
2 November 2001
225Change of Accounting Reference Date
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Incorporation Company
10 October 2000
NEWINCIncorporation