This company is commonly known as Tvm Uk Animal Health Ltd. The company was founded 8 years ago and was given the registration number 10041959. The firm's registered office is in KIRTLINGTON. You can find them at Building B Kirtlington Business Centre, Slade Farm, Kirtlington, Oxfordshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | TVM UK ANIMAL HEALTH LTD |
---|---|---|
Company Number | : | 10041959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building B Kirtlington Business Centre, Slade Farm, Kirtlington, Oxfordshire, England, OX5 3JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, England, OX5 3JA | Director | 01 July 2022 | Active |
Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, England, OX5 3JA | Director | 01 August 2023 | Active |
Crown House, 2-8 Gloucester Road, Redhill, United Kingdom, RH1 1FH | Secretary | 03 March 2016 | Active |
Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, England, OX5 3JA | Director | 22 July 2016 | Active |
Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, England, OX5 3JA | Director | 22 July 2016 | Active |
Crown House, 2-8 Gloucester Road, Redhill, United Kingdom, RH1 1FH | Director | 28 June 2016 | Active |
Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, England, OX5 3JA | Director | 19 June 2018 | Active |
Crown House, 2-8 Gloucester Road, Redhill, United Kingdom, RH1 1FH | Director | 22 July 2016 | Active |
Crown House, 2-8 Gloucester Road, Redhill, United Kingdom, RH1 1FH | Director | 28 June 2016 | Active |
Crown House, 2-8 Gloucester Road, Redhill, United Kingdom, RH1 1FH | Director | 03 March 2016 | Active |
Laboratoire Tvm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 57, Rue Des Bardines, Lempdes, France, 63370 |
Nature of control | : |
|
Ms Isabelle Moulin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Building B, Kirtlington Business Centre, Kirtlington, England, OX5 3JA |
Nature of control | : |
|
Ms Anne Moulin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Building B, Kirtlington Business Centre, Kirtlington, England, OX5 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type small. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.