UKBizDB.co.uk

S-P VETERINARY HOLDINGS LIMITED

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

This company is commonly known as S-p Veterinary Holdings Limited. The company was founded 36 years ago and was given the registration number 02197451. The firm's registered office is in LONDON. You can find them at Ernst & Young Llp, 1 More London Riverside, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:S-P VETERINARY HOLDINGS LIMITED
Company Number:02197451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 1987
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ernst & Young Llp, 1 More London Riverside, London, SE1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Riverside, London, SE1 2AP

Director01 March 2018Active
1, More London Riverside, London, SE1 2AP

Director01 March 2018Active
1095 Morris Avenue, Union, United States,

Secretary19 October 1999Active
2 Pine Ridge, London Road, St Albans, AL1 1JE

Secretary06 May 1999Active
7 Pinecrest, Oaklands, Welwyn, AL6 0EQ

Secretary30 June 1997Active
3 Falcon Way, Welwyn Garden City, AL7 1TW

Secretary30 June 2006Active
The Mansion, Berkhamsted Hill, Berkhamsted, HP4 2QE

Secretary-Active
181 Andromahis Street, Kalithea, Athens, Greece, 17673

Director01 June 1992Active
Wim De Körverstraat 35, 5831 An Boxmeer, The Netherlands,

Director12 January 2012Active
Moss Cottage, Castle Close, Bicester, OX27 0BY

Director-Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director25 September 2012Active
181 Andromahis Street, 17673 Kalithea, Athens Greece, FOREIGN

Director24 April 1995Active
The Lodge Mallinckrodt, Breakspear Road South Harefield, Uxbridge, UB9 6LS

Director25 March 1996Active
3 Falcon Way, Welwyn Garden City, AL7 1TW

Director04 June 2004Active
Wargrave Chapel High Street, Wargrave, Reading, RG10 8BU

Director-Active
22 Ellerdale Road, Hampstead, London, NW3 6BB

Director28 June 2002Active
2 Woodside Drive Boonton Township, New Jersey 07005, Usa, FOREIGN

Director30 June 1997Active
14 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director30 June 2006Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director31 January 2013Active
2 Hurst Close, Hampstead, London, NW11 6JJ

Director02 January 2001Active
3, Falcon Way, Welwyn Garden City, AL7 1TW

Director06 June 2008Active
36 Avenue De L^Epinette, Meaux Cedex Bp142, France, 77107

Director-Active
14 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director30 June 2006Active
3 Falcon Way, Welwyn Garden City, AL7 1TW

Director30 June 1997Active
Essex Chemie Ag Topferstrasse 5, Lucerne 6004, Switzerland, FOREIGN

Director30 June 1997Active
28 Headfort Place, London, SW1

Director-Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director31 January 2013Active
1095 Morris Avenue, Union, United States,

Director01 June 1999Active
Martins The Green, Potton End, Berkhamsted, HP4 2QQ

Director30 June 1997Active
51 Pembroke Drive, Lake Forest, Illinois 60045 Usa, Usa, FOREIGN

Director27 January 1993Active
8 Independence Court, Madison, Usa, FOREIGN

Director18 December 2003Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director24 January 2017Active
2 Pine Ridge, London Road, St Albans, AL1 1JE

Director01 September 1998Active
3 Falcon Way, Welwyn Garden City, AL7 1TW

Director30 June 2006Active
6 Greville Road (Apartment G), London, NW6 5HT

Director07 October 1997Active

People with Significant Control

Schering-Plough Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Walton Manor, Walton, Milton Keynes, England, MK7 7AJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-13Gazette

Gazette dissolved liquidation.

Download
2020-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-10Address

Change sail address company with old address new address.

Download
2018-09-21Address

Move registers to sail company with new address.

Download
2018-09-21Address

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

Download
2018-09-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-20Resolution

Resolution.

Download
2018-08-15Capital

Legacy.

Download
2018-08-15Capital

Capital statement capital company with date currency figure.

Download
2018-08-15Insolvency

Legacy.

Download
2018-08-15Resolution

Resolution.

Download
2018-08-15Capital

Capital allotment shares.

Download
2018-08-15Capital

Legacy.

Download
2018-08-15Capital

Capital statement capital company with date currency figure.

Download
2018-08-15Insolvency

Legacy.

Download
2018-08-15Resolution

Resolution.

Download
2018-08-14Capital

Capital allotment shares.

Download
2018-08-14Capital

Legacy.

Download
2018-08-14Capital

Capital statement capital company with date currency figure.

Download
2018-08-14Insolvency

Legacy.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-08-13Capital

Legacy.

Download

Copyright © 2024. All rights reserved.