ZOETIS UK LIMITED
Overview
| Company Name | ZOETIS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08116609 |
| 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 ZOETIS UK LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ZOETIS UK LIMITED located?
| Registered Office Address | First Floor, Birchwood Building Springfield Drive KT22 7LP Leatherhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZOETIS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PFIZER ANIMAL HEALTH UK 1 LIMITED | Jul 17, 2012 | Jul 17, 2012 |
| ATOMBAY LIMITED | Jun 22, 2012 | Jun 22, 2012 |
What are the latest accounts for ZOETIS UK 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 | Nov 30, 2024 |
What is the status of the latest confirmation statement for ZOETIS UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for ZOETIS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Roma Giniyatov as a director on Jan 22, 2026 | 2 pages | AP01 | ||
Current accounting period extended from Nov 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Ben Backmann as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Luis Sebastian Handorf as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Ben Backmann on May 29, 2024 | 2 pages | CH01 | ||
Appointment of Oya Canbas as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Armstrong as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Zoetis Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Nov 30, 2021 | 29 pages | AA | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2020 | 26 pages | AA | ||
Appointment of Stephanie Armstrong as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jamie Andrew Brannan as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2021 with updates | 4 pages | CS01 | ||
Second filing of Confirmation Statement dated Jun 22, 2019 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jun 22, 2017 | 3 pages | RP04CS01 | ||
Full accounts made up to Nov 30, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2018 | 25 pages | AA | ||
Who are the officers of ZOETIS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CANBAS, Oya | Director | Springfield Drive KT22 7LP Leatherhead First Floor, Birchwood Building England | United Kingdom | Turkish | 314817250001 | |||||||||
| GINIYATOV, Roma | Director | Springfield Drive KT22 7LP Leatherhead First Floor, Birchwood Building England | England | British | 344817760001 | |||||||||
| HANDORF, Luis Sebastian | Director | Birchwood Building Springfield Drive KT22 7LP Leatherhead First Floor United Kingdom | United Kingdom | Argentine | 329103450001 | |||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| ARMSTRONG, Stephanie | Director | Park Lane S Apt 1908 07310 Jersey City 25 New Jersey United States | United States | British,Australian | 286806820001 | |||||||||
| BACKMANN, Ben, Dr | Director | Springfield Drive KT22 7LP Leatherhead First Floor, Birchwood Building England | Germany | German | 212044130002 | |||||||||
| BRANNAN, Jamie Andrew | Director | Springfield Drive KT22 7LP Leatherhead First Floor, Birchwood Building England | England | British | 118855760002 | |||||||||
| FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NY Sandwich Kent | United Kingdom | British | 134851960001 | |||||||||
| HANLEY, John Martin | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent Uk | Uk | British | 149614960001 | |||||||||
| JACKSON, Neil | Director | St. Andrew Street EC4A 3AE London 5th Floor 6 | England | British | 212045290001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| MOUNT, Jacqueline Ann | Director | Ramsgate Road CT13 9NY Sandwich Kent | United Kingdom | British | 167482760001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| ROBINSON, Nigel Wayne | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent Uk | Uk | British | 176469470001 | |||||||||
| SCHOLEFIELD, Jonathan William | Director | Zoetis Uk Ltd Ipc 2-2, Walton Oaks, Dorking Road KT20 7NS Tadworth Zoetis Surrey United Kingdom | United Kingdom | British | 229795340001 |
Who are the persons with significant control of ZOETIS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zoetis Inc. | Apr 06, 2016 | Sylvan Way 07054 Parsippany 10 New Jersey United States | 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