ECO ANIMAL HEALTH LTD.
Overview
| Company Name | ECO ANIMAL HEALTH LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02665200 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECO ANIMAL HEALTH LTD.?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is ECO ANIMAL HEALTH LTD. located?
| Registered Office Address | The Grange 100 High Street N14 6BN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECO ANIMAL HEALTH LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ECO ANIMAL HEALTH LTD.?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for ECO ANIMAL HEALTH LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 97 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 45 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 41 pages | AA | ||
legacy | 110 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for David Charles Hallas on Dec 23, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 42 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 78 Coombe Road New Malden Surrey KT3 4QS to The Grange 100 High Street London N14 6BN on Feb 24, 2023 | 1 pages | AD01 | ||
Change of details for Eco Animal Health Group Plc as a person with significant control on Feb 24, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 42 pages | AA | ||
legacy | 159 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Notification of Eco Animal Health Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Marc Denham Loomes as a person with significant control on Mar 07, 2019 | 1 pages | PSC07 | ||
Who are the officers of ECO ANIMAL HEALTH LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKS, Christopher John | Secretary | 100 High Street N14 6BN London The Grange United Kingdom | 269893130001 | |||||||
| BUGLASS, Andrew | Director | 100 High Street N14 6BN London The Grange United Kingdom | England | British | 247057810001 | |||||
| HALLAS, David Charles | Director | 100 High Street N14 6BN London The Grange United Kingdom | United Kingdom | British | 294548530002 | |||||
| WILKS, Christopher John | Director | 100 High Street N14 6BN London The Grange United Kingdom | United Kingdom | British | 167569640001 | |||||
| CHARLES, Patricia | Secretary | 5 Burney House 1 Chessington Hall Gar KT9 2HH Chessington Surrey | British | 63104830001 | ||||||
| STOCKDALE, Kevin Anthony | Secretary | 35 Shrubland Road SM7 2ES Banstead Surrey | British | 45092900001 | ||||||
| TROUSE, Julia | Secretary | 78 Coombe Road KT3 4QS New Malden Surrey | British | 97548470003 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| CLEMO, Brett Timothy | Director | Coombe Road KT3 4QS New Malden 78 Surrey | England | British | 147518090001 | |||||
| LAWRENCE, Peter Anthony | Director | Mountview Coombe Wood Road KT2 7JY Kingston Surrey | United Kingdom | British | 64575400007 | |||||
| LOOMES, Marc Denham | Director | 100 The High Street N14 6BN London | United Kingdom | British | 109380000001 | |||||
| SANDERS, Michael John | Director | 56 Southway NW11 6SA London Nw11 6sa | British | 36744340001 | ||||||
| STOCKDALE, Kevin Anthony | Director | Coombe Road KT3 4QS New Malden 78 Surrey | United Kingdom | British | 45092900002 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of ECO ANIMAL HEALTH LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Marc Denham Loomes | Mar 07, 2019 | Coombe Road KT3 4QS New Malden 78 Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Anthony Lawrence | Apr 07, 2016 | Coombe Road KT3 4QS New Malden 78 Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Eco Animal Health Group Plc | Apr 06, 2016 | 100 High Street N14 6BN London The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0