PREMIER VETERINARY GROUP PLC
Overview
| Company Name | PREMIER VETERINARY GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04313987 |
| 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 PREMIER VETERINARY GROUP PLC?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is PREMIER VETERINARY GROUP PLC located?
| Registered Office Address | The Quorum Bond Street South BS1 3AE Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER VETERINARY GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| ARK THERAPEUTICS GROUP PLC | Feb 25, 2004 | Feb 25, 2004 |
| ARK THERAPEUTICS GROUP LIMITED | Aug 15, 2002 | Aug 15, 2002 |
| ARK THERAPEUTICS GROUP PLC | Feb 01, 2002 | Feb 01, 2002 |
| FIRSTJASPER PUBLIC LIMITED COMPANY | Oct 31, 2001 | Oct 31, 2001 |
What are the latest accounts for PREMIER VETERINARY GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PREMIER VETERINARY GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for PREMIER VETERINARY GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 043139870007, created on Oct 03, 2025 | 38 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Aug 29, 2025 with updates | 30 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 49 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 29, 2024 with updates | 29 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 48 pages | AA | ||||||||||||||||||
Satisfaction of charge 043139870002 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 043139870004 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 043139870005, created on Dec 15, 2023 | 42 pages | MR01 | ||||||||||||||||||
Registration of charge 043139870006, created on Dec 15, 2023 | 34 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 29 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Sep 18, 2022 | 29 pages | RP04CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Rajan Uppal as a person with significant control on Sep 25, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Sep 01, 2022 | 27 pages | RP04CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 44 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 46 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 26 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from New Bond House Bond Street Bristol BS2 9AG to The Quorum Bond Street South Bristol BS1 3AE on Oct 04, 2021 | 1 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 45 pages | AA | ||||||||||||||||||
Who are the officers of PREMIER VETERINARY GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAULL, Andrew | Secretary | Bond Street South BS1 3AE Bristol The Quorum England | 253020610001 | |||||||
| DICK, Graham | Director | Bond Street South BS1 3AE Bristol The Quorum England | United Kingdom | British | 195682120001 | |||||
| PAULL, Andrew Denis | Director | Bond Street South BS1 3AE Bristol The Quorum England | England | British | 253020510001 | |||||
| TONNER, Dominic Stephen | Director | Bond Street South BS1 3AE Bristol The Quorum England | England | British | 113271750001 | |||||
| UPPAL, Rajan | Director | Bond Street South BS1 3AE Bristol The Quorum England | England | British | 47726950008 | |||||
| WOOD, Neil Timothy | Director | Bond Street South BS1 3AE Bristol The Quorum England | England | British | 250630300001 | |||||
| BLISS, Edward Robert Clegg, Dr | Secretary | 44-46 Whitfield Street W1T 2RJ London 4th Floor United Kingdom | 151529290001 | |||||||
| EVANS, William Edward Frank | Secretary | Bond Street BS2 9AG Bristol New Bond House | 232811410001 | |||||||
| PLUMMER, Nicholas Roger Clive | Secretary | 79 New Cavendish Street W1W 6XB London | British | 97262840002 | ||||||
| STEVEN, Susan Margaret | Secretary | Bond Street BS2 9AG Bristol New Bond House England | 172296770001 | |||||||
| WILLIAMS, Martyn Douglas | Secretary | 79 New Cavendish Street London W1W 6XB | British | 51781980005 | ||||||
| WILLIAMS, Martyn Douglas | Secretary | 1 Fitzroy Mews W1T 6DE London | British | 51781980004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLOXHAM, David Philip, Dr | Director | Staple Inn WC1V 7QH London 11 England | United Kingdom | British | 74997660005 | |||||
| CARTER, Bruce, Dr | Director | 79 New Cavendish Street W1W 6XB London | American British | 106715320001 | ||||||
| CHRISTIE, Andrew Hildred | Director | New Cavendish Street W1W 6XB London 79 | England | British | 141984010001 | |||||
| EVANS, William Edward Frank | Director | Bond Street BS2 9AG Bristol New Bond House | England | British | 200738010001 | |||||
| KEEN, Peter Stephen | Director | 44-46 Whitfield Street W1T 2RJ London 4th Floor United Kingdom | United Kingdom | British | 38560009 | |||||
| KURKIJARVI, Kalevi, Dr | Director | 1 Fitzroy Mews W1T 6DE London | British | 74363890003 | ||||||
| MARTIN, John Francis, Professor | Director | 1 Fitzroy Mews W1T 6DE London | British | 55583310003 | ||||||
| PARKER, Nigel Richard | Director | 79 New Cavendish Street W1W 6XB London | United Kingdom | British | 40429360005 | |||||
| PLISCHKE, Wolfgang | Director | 79 New Cavendish Street W1W 6XB London | German | 95781120002 | ||||||
| PRINCE, David Norman | Director | Tilford Road Tilford GU10 2DD Farnham The Barn Heron's Ghyll Surrey United Kingdom | United Kingdom | British | 83037030003 | |||||
| RICHMOND, Mark Henry | Director | 79 New Cavendish Street W1W 6XB London | British | 81868540002 | ||||||
| ROSS, Iain Gladstone | Director | Bond Street BS2 9AG Bristol New Bond House England | England | British | 61517450001 | |||||
| SMITH, Daniel Francis | Director | Bond Street BS2 9AG Bristol New Bond House England | England | British | 195395870001 | |||||
| SPICER, Charles Alexander Evan, Dr | Director | Tottenham Court Road W1T 4TQ London 85 United Kingdom | England | British | 99923640001 | |||||
| STEVEN, Susan Margaret | Director | Staple Inn WC1V 7QH London 11 England | England | British | 188971250001 | |||||
| THOMPSON, Juliet | Director | Bond Street BS2 9AG Bristol New Bond House | England | British | 207541890001 | |||||
| TURNER, Dennis Michael John | Director | 79 New Cavendish Street W1W 6XB London | Canadian | 67039620006 | ||||||
| VENABLES, David Charles, Dr | Director | Staple Inn WC1V 7QH London 11 England | Scotland | British | 168402510001 | |||||
| VERNON, Geoffrey | Director | 1 Fitzroy Mews W1T 6DE London | British | 80316240002 | ||||||
| WILLIAMS, Martyn Douglas | Director | 44-46 Whitfield Street W1T 2RJ London 4th Floor United Kingdom | United Kingdom | British | 51781980005 | |||||
| YLA HERTTUALA, Seppo, Professor | Director | Tilford Road Tilford GU10 2DD Farnham The Barn Heron's Ghyll Surrey United Kingdom | Finland | Finnish | 75647270004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PREMIER VETERINARY GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rajan Uppal | Sep 25, 2020 | Bond Street South BS1 3AE Bristol The Quorum England | No |
Nationality: British Country of Residence: England | |||
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