AH UK ANIMAL HEALTH (PVT) LTD

Register to unlock more data on OkredoRegister

AH UK ANIMAL HEALTH (PVT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02579457

Incorporation date

04/02/1991

Size

Full

Contacts

Registered address

Registered address

5 Merchant Square West, London W2 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon12/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon21/11/2024
Director's details changed for Mr David Howard Gold on 2024-11-21
dot icon20/03/2024
Full accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Director's details changed for Mrs. Erin Sparks on 2024-03-07
dot icon06/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/06/2023
Appointment of Mrs. Erin Sparks as a director on 2023-06-19
dot icon28/04/2023
Full accounts made up to 2021-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon23/02/2023
Termination of appointment of Loic Jegou as a director on 2023-02-17
dot icon18/01/2023
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 2023-01-19
dot icon17/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon16/12/2021
Termination of appointment of Mike Ellis as a director on 2021-10-19
dot icon22/11/2021
Appointment of Mr Loic Jegou as a director on 2021-11-15
dot icon08/11/2021
Termination of appointment of Timothy James Tattersfield as a director on 2021-10-31
dot icon08/11/2021
Termination of appointment of William Campbell Bright as a director on 2021-11-05
dot icon21/10/2021
Appointment of Mr David Howard Gold as a director on 2021-10-21
dot icon15/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon09/03/2020
Notification of Covetrus Bv as a person with significant control on 2019-03-01
dot icon09/03/2020
Cessation of Henry Schein Uk Finance Limited as a person with significant control on 2019-03-01
dot icon09/01/2020
Termination of appointment of Russell Adrian Cooke as a director on 2019-12-13
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-29
dot icon26/07/2019
Registered office address changed from 18 Stanhope Place London W2 2HH England to The Point 9th Floor 37 North Wharf Road London W2 1AF on 2019-07-26
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon14/02/2019
Termination of appointment of Paul David Brownridge as a secretary on 2019-01-07
dot icon12/02/2019
Memorandum and Articles of Association
dot icon06/02/2019
Termination of appointment of Patrick Thompson Allen as a director on 2019-01-15
dot icon06/02/2019
Termination of appointment of Adrian Spencer Martin as a director on 2019-01-15
dot icon06/02/2019
Termination of appointment of Michael Saul Ettinger as a director on 2019-01-15
dot icon06/02/2019
Termination of appointment of Helen Louise Redding as a director on 2019-01-15
dot icon06/02/2019
Appointment of Mr Graham Michael Rhodes as a secretary on 2019-01-15
dot icon06/02/2019
Appointment of Mr Mike Ellis as a director on 2019-01-15
dot icon06/02/2019
Appointment of Mr Graham Michael Rhodes as a director on 2019-01-15
dot icon06/02/2019
Appointment of Mr William Campbell Bright as a director on 2019-01-15
dot icon06/02/2019
Appointment of Mr Russell Adrian Cooke as a director on 2019-01-15
dot icon16/01/2019
Registered office address changed from Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB to 18 Stanhope Place London W2 2HH on 2019-01-16
dot icon31/12/2018
Resolutions
dot icon31/12/2018
Change of name notice
dot icon21/12/2018
Termination of appointment of Simon John Gambold as a director on 2018-12-21
dot icon03/08/2018
Termination of appointment of David Geoffrey Fenna as a director on 2018-07-20
dot icon25/07/2018
Group of companies' accounts made up to 2017-12-30
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon10/10/2016
Appointment of Mr Timothy James Tattersfield as a director on 2016-10-07
dot icon10/10/2016
Termination of appointment of David Stuart Hinton as a director on 2016-10-07
dot icon01/09/2016
Group of companies' accounts made up to 2015-12-26
dot icon23/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Paul David Brownridge as a secretary on 2015-12-15
dot icon15/12/2015
Termination of appointment of Helen Louise Redding as a secretary on 2015-12-15
dot icon15/12/2015
Appointment of Mrs Helen Louise Redding as a director on 2015-12-15
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-27
dot icon17/06/2015
Termination of appointment of Russell Adrian Cooke as a director on 2015-05-01
dot icon17/06/2015
Appointment of Mr David Geoffrey Fenna as a director on 2015-05-01
dot icon20/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Michael Ettinger as a director on 2014-04-10
dot icon19/02/2015
Director's details changed for Mr Michael Ettinger on 2014-04-10
dot icon19/02/2015
Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
dot icon19/02/2015
Appointment of Mr Patrick Thompson Allen as a director on 2015-02-18
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-28
dot icon19/06/2014
Appointment of Mr Michael Ettinger as a director
dot icon13/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mr Adrian Spencer Martin on 2014-01-01
dot icon06/02/2014
Director's details changed for Mr Russell Adrian Cooke on 2013-01-01
dot icon06/02/2014
Director's details changed for Mr Adrian Spencer Martin on 2014-01-01
dot icon28/06/2013
Group of companies' accounts made up to 2012-12-29
dot icon07/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon07/03/2013
Register(s) moved to registered office address
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon15/02/2012
Appointment of Mr David Stuart Hinton as a director
dot icon14/02/2012
Secretary's details changed for Helen Louise Redding on 2011-12-09
dot icon05/10/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2010-02-04 with full list of shareholders
dot icon02/09/2011
Appointment of Mr Adrian Spencer Martin as a director
dot icon02/09/2011
Termination of appointment of Bryce Donnell as a director
dot icon24/08/2011
Termination of appointment of Robert Minowitz as a director
dot icon24/08/2011
Termination of appointment of Michael Zack as a director
dot icon24/08/2011
Termination of appointment of Graham Stanley as a director
dot icon09/08/2011
Appointment of Mr Russell Adrian Cooke as a director
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register inspection address has been changed
dot icon07/07/2011
Termination of appointment of John Cooper as a director
dot icon24/06/2011
Group of companies' accounts made up to 2010-12-25
dot icon03/05/2011
Director's details changed for Mr Simon John Gambold on 2010-07-16
dot icon27/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/07/2010
Appointment of a director
dot icon26/07/2010
Appointment of Mr John Michael Cooper as a director
dot icon16/07/2010
Director's details changed for Simon John Gambold on 2010-07-01
dot icon16/07/2010
Appointment of Mr Graham Barry Stanley as a director
dot icon13/07/2010
Termination of appointment of Mark Mlotek as a director
dot icon13/07/2010
Termination of appointment of Steven Paladino as a director
dot icon13/07/2010
Termination of appointment of John Orr as a director
dot icon12/07/2010
Termination of appointment of Gavin Poole as a director
dot icon05/07/2010
Group of companies' accounts made up to 2009-12-26
dot icon10/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon10/03/2010
Director's details changed for Gavin Michael Poole on 2009-11-15
dot icon22/12/2009
Director's details changed for Gavin Michael Poole on 2009-11-15
dot icon20/10/2009
Group of companies' accounts made up to 2008-12-27
dot icon26/06/2009
Gbp nc 55544225/62744225\17/04/08
dot icon25/06/2009
Capitals not rolled up
dot icon25/06/2009
Gbp nc 19044225/55544225\08/08/07
dot icon23/06/2009
Capitals not rolled up
dot icon12/06/2009
Director appointed bryce donnell
dot icon13/02/2009
Director's change of particulars / john orr / 15/12/2008
dot icon13/02/2009
Return made up to 04/02/09; full list of members
dot icon04/11/2008
Appointment terminated director stuart howell
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2008
Appointment terminated secretary peter dodd
dot icon27/05/2008
Director appointed gavin michael poole
dot icon27/05/2008
Secretary appointed helen louise redding
dot icon23/04/2008
Group of companies' accounts made up to 2006-12-30
dot icon05/03/2008
Return made up to 04/02/08; full list of members
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon03/06/2007
Group of companies' accounts made up to 2005-12-31
dot icon13/02/2007
Return made up to 04/02/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon09/08/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/02/2006
Return made up to 04/02/06; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon16/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/03/2005
Return made up to 04/02/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/06/2004
Group of companies' accounts made up to 2002-12-31
dot icon04/05/2004
Director resigned
dot icon21/04/2004
Return made up to 04/02/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Director resigned
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Registered office changed on 22/05/03 from: 8 baker street, london, W1U 3LL
dot icon21/02/2003
Return made up to 04/02/03; full list of members
dot icon06/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon30/12/2002
Ad 27/11/02--------- £ si 4118401@1=4118401 £ ic 14925824/19044225
dot icon30/12/2002
Ad 27/11/02--------- £ si 5031599@1=5031599 £ ic 9894225/14925824
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
£ nc 14925824/19044225 27/11/02
dot icon30/12/2002
£ nc 9894225/14925824 27/11/02
dot icon08/11/2002
Ad 19/07/02--------- £ si 4124261@1=4124261 £ ic 5769964/9894225
dot icon08/11/2002
Ad 19/07/02--------- £ si 3375739@1=3375739 £ ic 2394225/5769964
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
£ nc 6518486/9894225 19/07/02
dot icon08/11/2002
£ nc 2394225/6518486 19/07/02
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/04/2002
Ad 10/04/02--------- £ si 62060@1=62060 £ ic 2332165/2394225
dot icon23/04/2002
Ad 10/04/02--------- £ si 75821@1=75821 £ ic 2256344/2332165
dot icon23/04/2002
Nc inc already adjusted 10/04/02
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon18/03/2002
Return made up to 04/02/02; full list of members
dot icon18/03/2002
Location of register of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 8 baker street, london, W1M 1DA
dot icon24/09/2001
New director appointed
dot icon18/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon03/04/2001
Return made up to 04/02/01; full list of members
dot icon08/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned;director resigned
dot icon05/02/2001
Full group accounts made up to 1999-12-31
dot icon15/01/2001
Ad 29/12/00--------- £ si 900197@1=900197 £ ic 1356147/2256344
dot icon15/01/2001
Ad 29/12/00--------- £ si 1099803@1=1099803 £ ic 256344/1356147
dot icon15/01/2001
Nc inc already adjusted 29/12/00
dot icon15/01/2001
Memorandum and Articles of Association
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon14/03/2000
Return made up to 04/02/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon25/08/1999
Secretary's particulars changed;director's particulars changed
dot icon06/08/1999
New director appointed
dot icon12/05/1999
Return made up to 04/02/99; full list of members
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Registered office changed on 18/04/99 from: russell bedford house, city forum 250 city road, london, EC1V 2QQ
dot icon19/10/1998
Full group accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 04/02/98; full list of members
dot icon14/08/1997
Full group accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 04/02/97; no change of members
dot icon21/10/1996
Full group accounts made up to 1995-12-31
dot icon19/03/1996
Return made up to 04/02/96; full list of members
dot icon30/11/1995
Registered office changed on 30/11/95 from: 190 strand, london, WC2R 1JN
dot icon17/10/1995
Full group accounts made up to 1994-12-31
dot icon11/08/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
Memorandum and Articles of Association
dot icon03/05/1995
Resolutions
dot icon28/02/1995
Return made up to 04/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full group accounts made up to 1993-12-25
dot icon07/02/1994
Return made up to 04/02/94; change of members
dot icon12/12/1993
Full group accounts made up to 1992-12-26
dot icon22/11/1993
Return made up to 04/02/93; no change of members
dot icon13/09/1993
New director appointed
dot icon25/08/1993
New director appointed
dot icon13/08/1993
Statement of affairs
dot icon13/08/1993
Ad 01/07/93--------- £ si 15380@1
dot icon16/07/1993
Ad 01/07/93--------- £ si 15380@1=15380 £ ic 240964/256344
dot icon16/07/1993
Nc inc already adjusted 01/07/93
dot icon16/07/1993
Return made up to 04/02/92; full list of members; amend
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Ad 04/03/93--------- £ si 30439@1=30439 £ ic 210525/240964
dot icon06/04/1993
£ nc 210525/240964 04/03/93
dot icon06/04/1993
New secretary appointed
dot icon06/04/1993
Registered office changed on 06/04/93 from: russell bedford house, city forum, 250 city road, london EC1V 2QQ
dot icon06/11/1992
Full group accounts made up to 1991-12-28
dot icon06/04/1992
Return made up to 04/02/92; full list of members
dot icon02/04/1992
Particulars of mortgage/charge
dot icon05/11/1991
Ad 15/08/91--------- £ si 99998@1=99998 £ ic 110527/210525
dot icon05/11/1991
Nc inc already adjusted 15/08/91
dot icon05/11/1991
New director appointed
dot icon01/11/1991
New secretary appointed
dot icon07/10/1991
Accounting reference date notified as 31/12
dot icon18/09/1991
Ad 29/08/91--------- £ si 110525@1=110525 £ ic 2/110527
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon28/08/1991
Director resigned;new director appointed
dot icon28/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1991
New secretary appointed
dot icon20/08/1991
Miscellaneous
dot icon14/08/1991
Certificate of change of name
dot icon14/08/1991
Certificate of change of name
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Registered office changed on 10/05/91 from: 120 east road, london, N1 6AA
dot icon10/05/1991
Director resigned;new director appointed
dot icon10/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Graham Michael
Director
15/01/2019 - Present
15
Howell, Stuart Christopher
Director
18/06/2003 - 05/09/2008
24
Rhodes, Graham Michael
Secretary
14/01/2019 - Present
-
Jegou, Loic
Director
15/11/2021 - 17/02/2023
1
Sparks, Erin
Director
19/06/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH UK ANIMAL HEALTH (PVT) LTD

AH UK ANIMAL HEALTH (PVT) LTD is an(a) Active company incorporated on 04/02/1991 with the registered office located at 5 Merchant Square West, London W2 1AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AH UK ANIMAL HEALTH (PVT) LTD?

toggle

AH UK ANIMAL HEALTH (PVT) LTD is currently Active. It was registered on 04/02/1991 .

Where is AH UK ANIMAL HEALTH (PVT) LTD located?

toggle

AH UK ANIMAL HEALTH (PVT) LTD is registered at 5 Merchant Square West, London W2 1AS.

What does AH UK ANIMAL HEALTH (PVT) LTD do?

toggle

AH UK ANIMAL HEALTH (PVT) LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AH UK ANIMAL HEALTH (PVT) LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-04 with no updates.