VETPARTNERS UK HOLDINGS LTD.

VETPARTNERS UK HOLDINGS LTD.

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

    Company NameVETPARTNERS UK HOLDINGS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09750904
    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 VETPARTNERS UK HOLDINGS LTD.?

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

    Where is VETPARTNERS UK HOLDINGS LTD. located?

    Registered Office Address
    6th Floor 10 New Burlington Street
    W1S 3BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VETPARTNERS UK HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    COFFEE HOLDINGS LIMITEDAug 26, 2015Aug 26, 2015

    What are the latest accounts for VETPARTNERS UK HOLDINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VETPARTNERS UK HOLDINGS LTD.?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for VETPARTNERS UK HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 25, 2025 with updates

    5 pagesCS01

    Director's details changed for Miss Iryna Adebiyi on Mar 12, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 25, 2024 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 496,789
    3 pagesSH01

    Director's details changed for Mr Richard John Mcmillan Oliver on Jul 14, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Director's details changed for Miss Iryna Chakanava on Mar 12, 2024

    2 pagesCH01

    Director's details changed for Miss Iryna Chakanava on Jul 02, 2023

    2 pagesCH01

    Second filing for the appointment of Richard John Mckillan Oliver as a director

    3 pagesRP04AP01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    23 pagesAA

    Appointment of Miss Iryna Chakanava as a director on Feb 08, 2021

    2 pagesAP01

    Termination of appointment of William David Grout as a director on Feb 08, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of VETPARTNERS UK HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEBIYI, Iryna
    New Burlington Street
    6th Floor
    W1S 3BE London
    10
    United Kingdom
    Director
    New Burlington Street
    6th Floor
    W1S 3BE London
    10
    United Kingdom
    United KingdomBelarusian259902530004
    OLIVER, Richard John Mcmillan
    New Burlington Street
    W1S 3BE London
    10
    England
    Director
    New Burlington Street
    W1S 3BE London
    10
    England
    EnglandBritish245501700002
    COOK, Kate Louise
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish177831250001
    GROUT, William David
    New Burlington Street
    W1S 3BE London
    10
    England
    Director
    New Burlington Street
    W1S 3BE London
    10
    England
    EnglandBritish279858280001
    LONSDALE, David Timothy
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish160359560002
    MALONE, Joanna Clare
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish203039650001
    MYERSCOUGH, Nicholas John
    West Road
    NE5 2ER Newcastle Upon Tyne
    426
    Tyne And Wear
    United Kingdom
    Director
    West Road
    NE5 2ER Newcastle Upon Tyne
    426
    Tyne And Wear
    United Kingdom
    EnglandBritish149427700001
    RATTLE, Philip Michael
    Slingsby Place
    WC2E 9AB London
    10
    England
    Director
    Slingsby Place
    WC2E 9AB London
    10
    England
    United KingdomBritish141668600001
    SHANNON, Geraldine Claire
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    EnglandBritish231592820001
    STANWORTH, Mark
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Leeman House
    England
    United KingdomBritish67885350001
    TAVERNER, Colin
    Salisbury Road
    YO26 4YN York
    The Minster Veterinary Practice
    North Yorkshire
    United Kingdom
    Director
    Salisbury Road
    YO26 4YN York
    The Minster Veterinary Practice
    North Yorkshire
    United Kingdom
    EnglandBritish165240910001

    Who are the persons with significant control of VETPARTNERS UK HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Limited
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    Apr 06, 2018
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05837428
    Natures of Control
    • 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.
    Ares Management Uk Limited
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    Apr 06, 2018
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number08708339
    Natures of Control
    • 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.
    Martin's Courtyard
    WC2E 9AB London
    10 Slingsby Place
    Apr 06, 2016
    Martin's Courtyard
    WC2E 9AB London
    10 Slingsby Place
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc313101
    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.

    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