UKBizDB.co.uk

COVETRUS ANIMAL HEALTH HOLDINGS LIMITED

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

This company is commonly known as Covetrus Animal Health Holdings Limited. The company was founded 13 years ago and was given the registration number 07402799. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COVETRUS ANIMAL HEALTH HOLDINGS LIMITED
Company Number:07402799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director24 June 2016Active
Medcare House, Centurion Close, Gillingham Business Park, Gillingham, United Kingdom, ME8 0SB

Director11 October 2010Active
18, Stanhope Place, London, England, W2 2HH

Director28 March 2018Active
The Point, 9th Floor, 37 North Wharf Road, London, England, W2 1AF

Director23 September 2012Active
Medcare House, Centurion Close, Gillingham Business Park, Gillingham, United Kingdom, ME8 0SB

Director11 October 2010Active
5, Merchant Square West, London, England, W2 1AS

Director07 December 2021Active
Medcare House, Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB

Director01 January 2014Active
Medcare House, Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB

Director28 March 2018Active
Medcare House, Centurion Close, Gillingham Business Park, Gillingham, United Kingdom, ME8 0SB

Director11 October 2010Active
Medcare House, Centurion Close, Gillingham Business Park, Gillingham, United Kingdom, ME8 0SB

Director11 October 2010Active
18, Stanhope Place, London, England, W2 2HH

Director28 March 2018Active
Medcare House, Centurion Close, Gillingham Business Park, Gillingham, United Kingdom, ME8 0SB

Director11 October 2010Active

People with Significant Control

Vet Intermediate Holdco Ii Llc
Notified on:10 February 2019
Status:Active
Country of residence:United States
Address:7, Custom House Street, Portland, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-21Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Address

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

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-15Change of name

Change of name notice.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-18Address

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

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.