UKBizDB.co.uk

AH UK ANIMAL HEALTH (PVT) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ah Uk Animal Health (pvt) Ltd. The company was founded 33 years ago and was given the registration number 02579457. The firm's registered office is in LONDON. You can find them at The Point 9th Floor, 37 North Wharf Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AH UK ANIMAL HEALTH (PVT) LTD
Company Number:02579457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Point 9th Floor, 37 North Wharf Road, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Merchant Square West, London, England, W2 1AS

Secretary15 January 2019Active
The Point, 9th Floor, 37 North Wharf Road, London, England, W2 1AF

Director21 October 2021Active
5, Merchant Square West, London, England, W2 1AS

Director15 January 2019Active
5, Merchant Square West, London, England, W2 1AS

Director19 June 2023Active
18, Stanhope Place, London, England, W2 2HH

Secretary15 December 2015Active
120 East Road, London, N1 6AA

Nominee Secretary04 February 1991Active
28 Gatekeeper Chase, Rainham, ME8 9BH

Secretary26 October 2000Active
Woodside House, Shepherds Lane, Chorley Wood, WD3 5HA

Secretary23 March 1995Active
Woodside House, Shepherds Lane, Chorley Wood, WD3 5HA

Secretary31 August 1992Active
The Lodge, Oldfield Road, Bickley, BR1 2LF

Secretary02 October 1998Active
15 Tammi Court, Kings Park, New York 11754, Usa,

Secretary-Active
The Lodge, North End Road, London, NW3 7HP

Secretary15 March 1991Active
Orchard House, Church Lane, Bearsted, Maidstone, United Kingdom, ME14 4EF

Secretary17 April 2008Active
18, Stanhope Place, London, England, W2 2HH

Director18 February 2015Active
104a Middleville Road, Northport, Usa, NY 11768

Director-Active
66 Laurel Drive, Smithtown, Newyork, Usa, NY 11787

Director01 July 1993Active
The Point 9th Floor, 37 North Wharf Road, London, England, W2 1AF

Director15 January 2019Active
120 East Road, London, N1 6AA

Nominee Director04 February 1991Active
The Point 9th Floor, 37 North Wharf Road, London, England, W2 1AF

Director15 January 2019Active
Medcare House Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB

Director01 August 2011Active
Medcare House Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB

Director01 July 2010Active
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU

Director23 April 2001Active
8, Parker Close, Hamstreet, TN26 2JQ

Director30 January 2009Active
The Point 9th Floor, 37 North Wharf Road, London, England, W2 1AF

Director15 January 2019Active
18, Stanhope Place, London, England, W2 2HH

Director10 April 2014Active
34 Elm Street, Woodbury, Usa, NY 11797

Director08 August 2007Active
Medcare House Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB

Director01 May 2015Active
Chelsea House, Woodgate Crescent, Northwood, HA6 3RB

Director29 August 1991Active
Meadow Rise, Charing Heath, Ashford, TN27 0BA

Director01 March 1999Active
Flat 9, 78 Cadogan Square, London, SW1X 0EA

Director08 February 2001Active
Woodside House, Shepherds Lane, Chorley Wood, WD3 5HA

Director29 August 1991Active
Medcare House Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB

Director01 August 2011Active
109 High Street, Wargrave, Reading, RG10 8DD

Director18 June 2003Active
5, Merchant Square West, London, England, W2 1AS

Director15 November 2021Active
36 Khyber Road, London, SW11 2PZ

Director06 July 2001Active

People with Significant Control

Covetrus Bv
Notified on:01 March 2019
Status:Active
Country of residence:Netherlands
Address:Beversestraat 23, Beversestraat 23, Cuijk, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Henry Schein Uk Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Medcare North, Centurion Close, Gillingham, England, ME8 0SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.