COVETRUS ANIMAL HEALTH HOLDINGS LIMITED

COVETRUS ANIMAL HEALTH HOLDINGS LIMITED

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

    Company NameCOVETRUS ANIMAL HEALTH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07402799
    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 COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is COVETRUS ANIMAL HEALTH HOLDINGS LIMITED located?

    Registered Office Address
    5 Merchant Square West
    W2 1AS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY SCHEIN ANIMAL HEALTH HOLDINGS LIMITEDOct 11, 2010Oct 11, 2010

    What are the latest accounts for COVETRUS ANIMAL HEALTH HOLDINGS 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 COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: capitalisation of sum not exceeding $435,117,708 standing to credit of co. Capital contribution reserve and apply sum in paying in full 435,117,708 ordinary shares of $1 each in capital of co. That may be allotted (bonus shares) 11/12/2025
    RES14

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: USD 8
    3 pagesSH01

    Statement of capital on Dec 11, 2025

    • Capital: USD 6
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 11/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: USD 435,117,714
    3 pagesSH01

    Confirmation statement made on Oct 10, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: USD 6
    3 pagesSH01

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Richard Green as a director on Jul 09, 2024

    2 pagesAP01

    Appointment of Mr. David Howard Gold as a director on Jul 09, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Termination of appointment of Rajarshi Das Gupta as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Point 9th Floor 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on Dec 21, 2022

    1 pagesAD01

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Mr Rajarshi Das Gupta as a director on Dec 07, 2021

    2 pagesAP01

    Termination of appointment of Michael Ellis as a director on Oct 19, 2021

    1 pagesTM01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLD, David Howard, Mr.
    Merchant Square West
    W2 1AS London
    5
    England
    Director
    Merchant Square West
    W2 1AS London
    5
    England
    EnglandBritish311256260001
    GREEN, Richard, Mr.
    Merchant Square West
    W2 1AS London
    5
    England
    Director
    Merchant Square West
    W2 1AS London
    5
    England
    EnglandBritish324462670001
    RHODES, Graham Michael
    Merchant Square West
    W2 1AS London
    5
    England
    Director
    Merchant Square West
    W2 1AS London
    5
    England
    EnglandBritish89752760001
    BROUS, David
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    United KingdomAmerican135325140001
    COOKE, Russell Adrian
    Stanhope Place
    W2 2HH London
    18
    England
    Director
    Stanhope Place
    W2 2HH London
    18
    England
    United StatesBritish245139170001
    ELLIS, Michael
    9th Floor
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    9th Floor
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    United KingdomBritish82849150002
    ETTINGER, Michael Saul
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    United StatesAmerican124404810001
    GUPTA, Rajarshi Das
    Merchant Square West
    W2 1AS London
    5
    England
    Director
    Merchant Square West
    W2 1AS London
    5
    England
    EnglandBritish290585110001
    MARTIN, Adrian Spencer
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    EnglandBritish175615030001
    MCCARTHY, Peter
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United StatesBritish165933340001
    MLOTEK, Mark
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    United StatesAmerican124405040001
    PALADINO, Steven
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    United StatesAmerican25933480001
    SIEGEL, Walter
    Stanhope Place
    W2 2HH London
    18
    England
    Director
    Stanhope Place
    W2 2HH London
    18
    England
    United StatesAmerican291146970001
    ZACK, Michael
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    Director
    Centurion Close
    Gillingham Business Park
    ME8 0SB Gillingham
    Medcare House
    Kent
    United Kingdom
    United StatesAmerican154762650001

    Who are the persons with significant control of COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vet Intermediate Holdco Ii Llc
    Custom House Street
    Portland
    7
    Maine
    United States
    Feb 10, 2019
    Custom House Street
    Portland
    7
    Maine
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredDelaware
    Legal AuthorityUnited States Delaware
    Place RegisteredDivision Of Corporations Department Of State
    Registration Number7237250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016Feb 07, 2019The company knows or has reasonable cause to believe that there is no registrable person or 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