Background WavePink WaveYellow Wave

BRAC EUROPE (05802246)

BRAC EUROPE (05802246) is an active UK company. incorporated on 2 May 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BRAC EUROPE has been registered for 19 years. Current directors include ALTINISIK, Serap, CALDWELL, Kenneth Mathieson, COSTA DUARTE, Charles Edward Talbot and 5 others.

Company Number
05802246
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 2006
Age
19 years
Address
Spaces Victoria, London, SW1V 1LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALTINISIK, Serap, CALDWELL, Kenneth Mathieson, COSTA DUARTE, Charles Edward Talbot, FLYNN, Shanthi, HARRIS, Anne Marie, LUNDIE, Jonathan Scott, NYEGAARD, Morten, WITT, Florian Otto Maurice
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAC EUROPE

BRAC EUROPE is an active company incorporated on 2 May 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BRAC EUROPE was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05802246

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 2 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

BRAC UK
From: 2 May 2006To: 16 September 2024
Contact
Address

Spaces Victoria 25 Wilton Road London, SW1V 1LW,

Previous Addresses

19 Wootton Street London SE1 8TG
From: 28 May 2014To: 8 September 2025
32-36 Loman Street London SE1 0EH
From: 2 May 2006To: 28 May 2014
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
May 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
May 16
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Apr 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

ALTINISIK, Serap

Active
25 Wilton Road, LondonSW1V 1LW
Born April 1974
Director
Appointed 13 Aug 2025

CALDWELL, Kenneth Mathieson

Active
25 Wilton Road, LondonSW1V 1LW
Born April 1955
Director
Appointed 12 May 2021

COSTA DUARTE, Charles Edward Talbot

Active
25 Wilton Road, LondonSW1V 1LW
Born September 1971
Director
Appointed 12 Dec 2023

FLYNN, Shanthi

Active
25 Wilton Road, LondonSW1V 1LW
Born June 1964
Director
Appointed 09 Aug 2021

HARRIS, Anne Marie

Active
25 Wilton Road, LondonSW1V 1LW
Born January 1971
Director
Appointed 09 Aug 2021

LUNDIE, Jonathan Scott

Active
25 Wilton Road, LondonSW1V 1LW
Born February 1964
Director
Appointed 09 Aug 2021

NYEGAARD, Morten

Active
25 Wilton Road, LondonSW1V 1LW
Born November 1989
Director
Appointed 26 Feb 2026

WITT, Florian Otto Maurice

Active
25 Wilton Road, LondonSW1V 1LW
Born May 1977
Director
Appointed 29 Sept 2025

KABIR, Sandra Mostafa

Resigned
134 Winchester Avenue, LondonNW9 9TD
Secretary
Appointed 02 May 2006
Resigned 14 Feb 2011

SELEJI-PAULO, Hilda

Resigned
Wootton Street, LondonSE1 8TG
Secretary
Appointed 04 Nov 2013
Resigned 20 Jan 2017

ABED, Shameran

Resigned
Wootton Street, LondonSE1 8TG
Born July 1981
Director
Appointed 30 Sept 2016
Resigned 23 Jun 2022

BORREN, Sylvia

Resigned
3582sb Utrecht, Utrecht
Born September 1950
Director
Appointed 07 Feb 2011
Resigned 01 May 2013

COOPER, Jane Elizabeth

Resigned
Wootton Street, LondonSE1 8TG
Born August 1958
Director
Appointed 10 Feb 2014
Resigned 28 Jul 2023

EVANS, Robert John Emlyn

Resigned
Marrowells, WeybridgeKT13 9RN
Born October 1956
Director
Appointed 01 May 2009
Resigned 31 Dec 2018

GOLDING, Mark Ian

Resigned
Petersham Road, RichmondTW10 7DB
Born March 1957
Director
Appointed 01 Mar 2009
Resigned 31 Mar 2013

HOLMQVIST, Goran

Resigned
25 Wilton Road, LondonSW1V 1LW
Born June 1959
Director
Appointed 01 Jan 2025
Resigned 31 Oct 2025

KETTERINGHAM, Andrew Terence

Resigned
Pednor Road, CheshamHP5 2SS
Born July 1950
Director
Appointed 04 Nov 2013
Resigned 28 Apr 2014

KUPER, Katherine

Resigned
Wootton Street, LondonSE1 8TG
Born March 1971
Director
Appointed 20 Jan 2012
Resigned 10 Nov 2021

MANU, Alex

Resigned
Goodwood Avenue, HornchurchRM12 6DH
Born October 1960
Director
Appointed 31 Mar 2010
Resigned 12 May 2021

MEYEROWITZ SINGH, Felicia

Resigned
Wootton Street, LondonSE1 8TG
Born July 1973
Director
Appointed 16 Jun 2023
Resigned 29 Jul 2024

MURSHED, Rehana Amin

Resigned
5m Grove End House, LondonNW8 9HP
Born July 1950
Director
Appointed 02 May 2006
Resigned 31 Mar 2010

NARTEY, Richard

Resigned
Wootton Street, LondonSE1 8TG
Born October 1960
Director
Appointed 04 Jul 2020
Resigned 02 May 2023

NICHOLAS, Peter

Resigned
Wootton Street, LondonSE1 8TG
Born October 1955
Director
Appointed 22 Apr 2013
Resigned 31 Dec 2020

QURESHI, Murad

Resigned
Flat 3, LondonNW1 6TD
Born May 1965
Director
Appointed 02 May 2006
Resigned 20 Jan 2012

SALKELD, Geoffrey Frederick

Resigned
Rodmer Clough, Hebden BridgeHX7 7PJ
Born January 1942
Director
Appointed 28 Apr 2014
Resigned 13 May 2016

SOOD, Deepali

Resigned
Wootton Street, LondonSE1 8TG
Born October 1971
Director
Appointed 09 Aug 2021
Resigned 30 Apr 2025

SULTANA, Simone

Resigned
Wootton Street, LondonSE1 8TG
Born December 1965
Director
Appointed 07 Feb 2011
Resigned 12 May 2021

TAMENE, Miriam

Resigned
High Street, LondonSW19 2BH
Born February 1968
Director
Appointed 19 May 2008
Resigned 13 Jun 2011

VAUGHAN, John Patrick, Professor

Resigned
Witley Court, LondonWC1N 1HD
Born December 1937
Director
Appointed 02 May 2006
Resigned 14 Feb 2011
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
16 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 September 2024
NE01NE01
Change Of Name Notice
16 September 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Resolution
12 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts Amended With Made Up Date
2 March 2012
AAMDAAMD
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts Amended With Made Up Date
5 May 2011
AAMDAAMD
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
26 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
287Change of Registered Office
Legacy
24 November 2006
225Change of Accounting Reference Date
Incorporation Company
2 May 2006
NEWINCIncorporation