ZOETIS UK LIMITED

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

    Company NameZOETIS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08116609
    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 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 AddressNo

    What were the previous names of ZOETIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PFIZER ANIMAL HEALTH UK 1 LIMITEDJul 17, 2012Jul 17, 2012
    ATOMBAY LIMITEDJun 22, 2012Jun 22, 2012

    What are the latest accounts for ZOETIS UK LIMITED?

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

    What is the status of the latest confirmation statement for ZOETIS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for ZOETIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Roma Giniyatov as a director on Jan 22, 2026

    2 pagesAP01

    Current accounting period extended from Nov 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Ben Backmann as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Luis Sebastian Handorf as a director on Sep 01, 2025

    2 pagesAP01

    Full accounts made up to Nov 30, 2024

    28 pagesAA

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2023

    28 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Ben Backmann on May 29, 2024

    2 pagesCH01

    Appointment of Oya Canbas as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Stephanie Armstrong as a director on Oct 01, 2023

    1 pagesTM01

    Full accounts made up to Nov 30, 2022

    29 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Change of details for Zoetis Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Nov 30, 2021

    29 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    26 pagesAA

    Appointment of Stephanie Armstrong as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Jamie Andrew Brannan as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 03, 2021 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Jun 22, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 22, 2017

    3 pagesRP04CS01

    Full accounts made up to Nov 30, 2019

    26 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    25 pagesAA

    Who are the officers of ZOETIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANBAS, Oya
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    Director
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    United KingdomTurkish314817250001
    GINIYATOV, Roma
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    Director
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    EnglandBritish344817760001
    HANDORF, Luis Sebastian
    Birchwood Building
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor
    United Kingdom
    Director
    Birchwood Building
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor
    United Kingdom
    United KingdomArgentine329103450001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ARMSTRONG, Stephanie
    Park Lane S
    Apt 1908
    07310 Jersey City
    25
    New Jersey
    United States
    Director
    Park Lane S
    Apt 1908
    07310 Jersey City
    25
    New Jersey
    United States
    United StatesBritish,Australian286806820001
    BACKMANN, Ben, Dr
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    Director
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    GermanyGerman212044130002
    BRANNAN, Jamie Andrew
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    Director
    Springfield Drive
    KT22 7LP Leatherhead
    First Floor, Birchwood Building
    England
    EnglandBritish118855760002
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NY Sandwich
    Kent
    Director
    Ramsgate Road
    CT13 9NY Sandwich
    Kent
    United KingdomBritish134851960001
    HANLEY, John Martin
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Uk
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Uk
    UkBritish149614960001
    JACKSON, Neil
    St. Andrew Street
    EC4A 3AE London
    5th Floor 6
    Director
    St. Andrew Street
    EC4A 3AE London
    5th Floor 6
    EnglandBritish212045290001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    MOUNT, Jacqueline Ann
    Ramsgate Road
    CT13 9NY Sandwich
    Kent
    Director
    Ramsgate Road
    CT13 9NY Sandwich
    Kent
    United KingdomBritish167482760001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    ROBINSON, Nigel Wayne
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Uk
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Uk
    UkBritish176469470001
    SCHOLEFIELD, Jonathan William
    Zoetis Uk Ltd
    Ipc 2-2, Walton Oaks, Dorking Road
    KT20 7NS Tadworth
    Zoetis
    Surrey
    United Kingdom
    Director
    Zoetis Uk Ltd
    Ipc 2-2, Walton Oaks, Dorking Road
    KT20 7NS Tadworth
    Zoetis
    Surrey
    United Kingdom
    United KingdomBritish229795340001

    Who are the persons with significant control of ZOETIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zoetis Inc.
    Sylvan Way
    07054 Parsippany
    10
    New Jersey
    United States
    Apr 06, 2016
    Sylvan Way
    07054 Parsippany
    10
    New Jersey
    United States
    No
    Legal FormIncorporatoin
    Country RegisteredUnited States / Delaware
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredNew York Stock Exchange
    Registration Number5118663
    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.

    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