VETCO HOLDINGS (USD) LIMITED

VETCO HOLDINGS (USD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVETCO HOLDINGS (USD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06339964
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VETCO HOLDINGS (USD) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VETCO HOLDINGS (USD) LIMITED located?

    Registered Office Address
    10th Floor, 245 Hammersmith Road
    W6 8PW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VETCO HOLDINGS (USD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VETCO HOLDINGS (USD) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for VETCO HOLDINGS (USD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    131 pagesAA

    Appointment of Lorraine Amanda Dunlop as a secretary on Sep 09, 2025

    2 pagesAP03

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    127 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    129 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alasdair Murray Campbell Sloan as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Valentina Baldini as a director on Nov 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    139 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    141 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on Jul 30, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Alasdair Murray Campbell Sloan on Jul 13, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Aug 01, 2018 with updates

    4 pagesCS01

    Notification of Sondex Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 01, 2018

    2 pagesPSC09

    Confirmation statement made on Aug 10, 2017 with no updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Who are the officers of VETCO HOLDINGS (USD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Secretary
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    340104480001
    BALDINI, Valentina
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    United KingdomItalian300165990001
    BAKHSHOV, Alex
    20 Melina Court
    Grove End Road
    NW8 9SB London
    Secretary
    20 Melina Court
    Grove End Road
    NW8 9SB London
    British119476030001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    APPS, Conrad Joseph
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomBritish Maltese164989040001
    BAKHSHOV, Alex
    20 Melina Court
    Grove End Road
    NW8 9SB London
    Director
    20 Melina Court
    Grove End Road
    NW8 9SB London
    British119476030001
    CAMPORI, Antonio
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomItalian168352450001
    CORBIN, Matthew William John
    25 Green Street
    London
    W1K 7AX
    Director
    25 Green Street
    London
    W1K 7AX
    United KingdomBritish127961480001
    COX, Stephen Robert
    Cairn Wynd
    AB51 5HQ Inverurie
    1
    Aberdeenshire
    Director
    Cairn Wynd
    AB51 5HQ Inverurie
    1
    Aberdeenshire
    British140549480001
    DE GAY, Sarah
    N4
    Director
    N4
    EnglandBritish43494570001
    DEIGHAN, Colm Martin
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomIrish183978640001
    DUNSTALL, Sarah
    Flat 20
    3 Ludgate Square
    EC4M 7AS London
    Greater London
    Director
    Flat 20
    3 Ludgate Square
    EC4M 7AS London
    Greater London
    British121711790001
    HOFFMANN, Stephanie
    Claymore Drive
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    Director
    Claymore Drive
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    ScotlandGerman151675990001
    HOUSTON, John Joseph
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    Director
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    ScotlandBritish81041240001
    LAMONT, David Turch
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Director
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    United KingdomAustralian163199340001
    LARSSEN, Davis Marc
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    Director
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    United KingdomBritish103413910001
    MOCK, James Michael
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    United KingdomAmerican192819210001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    SLOAN, Alasdair Murray Campbell
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    ScotlandBritish192687280001
    VON BISMARCK, Nilufer
    5 Aubrey Road
    W8 7JJ London
    Director
    5 Aubrey Road
    W8 7JJ London
    United KingdomBritish38819390005
    WARE, Henry John
    12430 Calico Falls Lane
    Houston
    Texas 77041
    Usa
    Director
    12430 Calico Falls Lane
    Houston
    Texas 77041
    Usa
    British132080710001

    Who are the persons with significant control of VETCO HOLDINGS (USD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sondex Limited
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Apr 06, 2016
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number04530983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for VETCO HOLDINGS (USD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016Aug 01, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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