UKBizDB.co.uk

FVG LIMITED

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

This company is commonly known as Fvg Limited. The company was founded 20 years ago and was given the registration number SC267850. The firm's registered office is in . You can find them at 22 Carsegate Road, Inverness, , . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:FVG LIMITED
Company Number:SC267850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:30 November 2021
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:22 Carsegate Road, Inverness, IV3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pharmaq As, Harbitzalleen 2a 0275, Oslo, Norway,

Director01 July 2020Active
Pharmaq Ltd., Unit 15, Sandleheath Industrial Estate, Fordingbridge, England, SP6 1PA

Director01 July 2020Active
Harbitzalleen 2a, 0275, Oslo, Norway,

Director01 July 2020Active
Cobwebs, Milton Of Faillie, Daviot, Inverness, IV2 6XN

Secretary13 May 2004Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary05 June 2015Active
Westminster,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP

Corporate Secretary30 June 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 May 2004Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary20 August 2018Active
10, Margaret Street, London, England, W1W 8RL

Corporate Secretary11 February 2014Active
22 Carsegate Road, Inverness, IV3 8EX

Director11 March 2010Active
22 Carsegate Road, Inverness, IV3 8EX

Director13 May 2004Active
22 Carsegate Road, Inverness, IV3 8EX

Director30 June 2004Active
22 Carsegate Road, Inverness, IV3 8EX

Director05 April 2011Active
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX

Director16 March 2016Active
22 Carsegate Road, Inverness, IV3 8EX

Director11 March 2010Active
22 Carsegate Road, Inverness, IV3 8EX

Director30 June 2004Active
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX

Director29 January 2014Active
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX

Director13 May 2004Active
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX

Director11 February 2014Active
Cobwebs, Milton Of Faillie, Daviot, Inverness, IV2 6XN

Director13 May 2004Active

People with Significant Control

Pharmaq As
Notified on:01 July 2020
Status:Active
Country of residence:Norway
Address:Skogmo Industriomrade, Industrivegan 50, 7863, Skogmo Industriomrade, 7863 Overhalla, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
Zoetis Inc
Notified on:01 July 2020
Status:Active
Country of residence:United States
Address:10, Sylvan Way, Parsippany, United States, 07054
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Benchmark Animal Health Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Resolution

Resolution.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Change account reference date company current extended.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2020-07-13Accounts

Change account reference date company previous shortened.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.