Bracco Uk Limited OXFORD


Founded in 2000, Bracco Uk, classified under reg no. 04087007 is an active company. Currently registered at Magdalen Centre OX4 4GA, Oxford the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Angelo G., Suzanne O. and Enrico T.. In addition one secretary - Rebecca M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bracco Uk Limited Address / Contact

Office Address Magdalen Centre
Office Address2 The Oxford Science Park
Town Oxford
Post code OX4 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087007
Date of Incorporation Tue, 10th Oct 2000
Industry Non-specialised wholesale trade
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Rebecca M.

Position: Secretary

Appointed: 10 May 2023

Angelo G.

Position: Director

Appointed: 28 January 2023

Suzanne O.

Position: Director

Appointed: 01 January 2022

Enrico T.

Position: Director

Appointed: 28 December 2020

Chelsea R.

Position: Secretary

Appointed: 28 April 2021

Resigned: 10 May 2023

Darron R.

Position: Secretary

Appointed: 09 January 2020

Resigned: 28 April 2021

Sauro O.

Position: Secretary

Appointed: 11 December 2017

Resigned: 09 January 2020

Steven K.

Position: Director

Appointed: 10 April 2015

Resigned: 31 December 2021

Frederic T.

Position: Director

Appointed: 10 April 2015

Resigned: 27 January 2023

Luca D.

Position: Director

Appointed: 04 June 2013

Resigned: 28 December 2020

Mario D.

Position: Director

Appointed: 04 June 2013

Resigned: 12 February 2014

Alberto D.

Position: Director

Appointed: 08 July 2003

Resigned: 01 May 2006

William P.

Position: Director

Appointed: 01 January 2003

Resigned: 30 April 2018

Shauna S.

Position: Secretary

Appointed: 04 December 2001

Resigned: 11 December 2017

Fulvio R.

Position: Director

Appointed: 16 January 2001

Resigned: 05 June 2013

Philip B.

Position: Director

Appointed: 16 January 2001

Resigned: 11 March 2003

Thierry B.

Position: Director

Appointed: 16 January 2001

Resigned: 30 April 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 10 October 2000

Ricard E.

Position: Director

Appointed: 10 October 2000

Resigned: 16 January 2001

City Road Registrars Limited

Position: Secretary

Appointed: 10 October 2000

Resigned: 22 September 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 October 2000

Resigned: 10 October 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 10 October 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Diana B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diana B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Total Inventories3 7493 439
Other
Audit Fees Expenses34111
Accrued Liabilities607790
Accumulated Amortisation Impairment Intangible Assets359359
Accumulated Depreciation Impairment Property Plant Equipment4 1444 627
Additions Other Than Through Business Combinations Property Plant Equipment 295
Administrative Expenses6 5357 641
Amounts Owed By Other Related Parties Other Than Directors5521 123
Average Number Employees During Period2119
Cash Cash Equivalents11 1461 008
Cost Inventories Recognised As Expense Gross16 33419 531
Cost Sales16 33419 531
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences39-25
Deferred Tax Liabilities8459
Depreciation Expense Property Plant Equipment653483
Dividends Paid Classified As Financing Activities -11 800
Finished Goods3 7493 439
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax23-48
Gain Loss On Disposals Property Plant Equipment-87 
Gain Loss On Fair Value Hedged Items Attributable To Hedged Risk23-48
Gross Profit Loss8 0239 312
Increase From Depreciation Charge For Year Property Plant Equipment 483
Intangible Assets Gross Cost2 4192 419
Intangible Assets Including Right-of-use Assets2 0602 060
Operating Profit Loss2 6522 381
Other Disposals Property Plant Equipment 9
Other Interest Expense 2
Other Operating Income Format11 164710
Pension Other Post-employment Benefit Costs Other Pension Costs136107
Prepayments6055
Profit Loss2 1501 907
Profit Loss On Ordinary Activities Before Tax2 6752 331
Property Plant Equipment Gross Cost4 8705 156
Property Plant Equipment Including Right-of-use Assets726529
Social Security Costs271191
Staff Costs Employee Benefits Expense2 6342 054
Tax Expense Credit Applicable Tax Rate508443
Tax Increase Decrease From Effect Capital Allowances Depreciation-88
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss51
Tax Tax Credit On Profit Or Loss On Ordinary Activities525424
Trade Creditors Trade Payables4 2936 719
Turnover Revenue24 35728 843
Wages Salaries2 2271 756
Company Contributions To Money Purchase Plans Directors178
Director Remuneration155132
Director Remuneration Benefits Including Payments To Third Parties172140

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, May 2023
Free Download (26 pages)

Company search