UKBizDB.co.uk

VETERINARY BUSINESS DEVELOPMENT LIMITED

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

This company is commonly known as Veterinary Business Development Limited. The company was founded 36 years ago and was given the registration number 02185105. The firm's registered office is in LONDON. You can find them at 95 Aldwych, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:VETERINARY BUSINESS DEVELOPMENT LIMITED
Company Number:02185105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:95 Aldwych, London, WC2B 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympus House, Werrington Centre, Peterborough, England, PE4 6NA

Director28 February 2020Active
95, Aldwych, London, WC2B 4JF

Director16 July 2021Active
103a, Rue De Relais, 1050, Bruxelles, Belgium,

Corporate Director09 October 2014Active
20, Boulevard, Montmartre 75009, France,

Corporate Director01 May 2023Active
Labama House, 3rd Floor, Sir William Newton Street, Port Louis, Mauritius,

Corporate Director15 December 2015Active
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

Secretary30 September 2010Active
Maxey Hall, Maxey, Peterborough, PE6 9HF

Secretary-Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Secretary22 June 2000Active
45 Philip Avenue, Nuthall, NG16 1EB

Director02 August 2007Active
24 Laura Lane, Morris Township, Usa, 07960

Director22 April 1992Active
78 Ter, Avenue Albert 1 Er, Rueil-Malmaison, France,

Director02 August 2007Active
145-157, St. John Street, London, England, EC1V 4PW

Director30 September 2013Active
Pug House 2 Waterlow Road, Reigate, RH2 7EX

Director22 June 2000Active
Oakdene, Argyll Road Kilcreggan, Helensburgh, G84 0JS

Director-Active
Maxey Hall, Maxey, Peterborough, PE6 9HF

Director-Active
5 Rue Des Amandiers, 78450, Chavenay, France,

Director22 June 2000Active
48 Thorney Hedge Road, London, W4 5SD

Director27 June 2005Active
Apartment 100 The Elms, Mount Merrion Avenue, Dublin Ireland, Republic Of Ireland,

Director29 June 1992Active
95, Aldwych, London, WC2B 4JF

Director22 June 2017Active
145-157, St. John Street, London, England, EC1V 4PW

Director30 September 2013Active
95, Aldwych, London, England, WC2B 4JF

Director09 October 2014Active
152 Midhurst Road, Ealing, London, W13 9TP

Director22 November 2005Active
25, Rue Chateaubriand, 75008, Paris, France,

Corporate Director15 December 2015Active
25, Rue Chateaubriand, 75008, Paris, France,

Corporate Director09 October 2014Active

People with Significant Control

Mr Charles-Henri Rossignal
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:French
Address:95, Aldwych, London, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Alexis Caude
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:French
Address:95, Aldwych, London, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type small.

Download
2023-05-11Officers

Appoint corporate director company with name date.

Download
2022-08-19Capital

Capital cancellation shares.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2022-02-18Capital

Capital return purchase own shares.

Download
2022-02-17Capital

Capital cancellation shares.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-21Resolution

Resolution.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change corporate director company with change date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-10-08Capital

Capital return purchase own shares treasury capital date.

Download
2019-08-20Capital

Capital return purchase own shares treasury capital date.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2019-07-17Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.