COVETRUS ANIMAL HEALTH HOLDINGS LIMITED
Overview
| Company Name | COVETRUS ANIMAL HEALTH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07402799 |
| 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 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 Address | No |
What were the previous names of COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY SCHEIN ANIMAL HEALTH HOLDINGS LIMITED | Oct 11, 2010 | Oct 11, 2010 |
What are the latest accounts for COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital on Dec 11, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr. Richard Green as a director on Jul 09, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. David Howard Gold as a director on Jul 09, 2024 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||||||
Termination of appointment of Rajarshi Das Gupta as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||||||
Appointment of Mr Rajarshi Das Gupta as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Michael Ellis as a director on Oct 19, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLD, David Howard, Mr. | Director | Merchant Square West W2 1AS London 5 England | England | British | 311256260001 | |||||
| GREEN, Richard, Mr. | Director | Merchant Square West W2 1AS London 5 England | England | British | 324462670001 | |||||
| RHODES, Graham Michael | Director | Merchant Square West W2 1AS London 5 England | England | British | 89752760001 | |||||
| BROUS, David | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | United Kingdom | American | 135325140001 | |||||
| COOKE, Russell Adrian | Director | Stanhope Place W2 2HH London 18 England | United States | British | 245139170001 | |||||
| ELLIS, Michael | Director | 9th Floor 37 North Wharf Road W2 1AF London The Point England | United Kingdom | British | 82849150002 | |||||
| ETTINGER, Michael Saul | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | United States | American | 124404810001 | |||||
| GUPTA, Rajarshi Das | Director | Merchant Square West W2 1AS London 5 England | England | British | 290585110001 | |||||
| MARTIN, Adrian Spencer | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | England | British | 175615030001 | |||||
| MCCARTHY, Peter | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent | United States | British | 165933340001 | |||||
| MLOTEK, Mark | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | United States | American | 124405040001 | |||||
| PALADINO, Steven | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | United States | American | 25933480001 | |||||
| SIEGEL, Walter | Director | Stanhope Place W2 2HH London 18 England | United States | American | 291146970001 | |||||
| ZACK, Michael | Director | Centurion Close Gillingham Business Park ME8 0SB Gillingham Medcare House Kent United Kingdom | United States | American | 154762650001 |
Who are the persons with significant control of COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vet Intermediate Holdco Ii Llc | Feb 10, 2019 | Custom House Street Portland 7 Maine United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COVETRUS ANIMAL HEALTH HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 10, 2016 | Feb 07, 2019 | The 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