Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ah UK Animal Health (PVT) Ltd
Ah UK Animal Health (PVT) Ltd is an active company incorporated on 4 February 1991 with the registered office located in London, Greater London. Ah UK Animal Health (PVT) Ltd was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02579457
Private limited company
Age
34 years
Incorporated
4 February 1991
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
4 February 2025
(9 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(3 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ah UK Animal Health (PVT) Ltd
Contact
Update Details
Address
5 Merchant Square West
London
W2 1AS
England
Address changed on
19 Jan 2023
(2 years 9 months ago)
Previous address was
The Point 9th Floor 37 North Wharf Road London W2 1AF England
Companies in W2 1AS
Telephone
01387 262626
Email
Available in Endole App
Website
Henryschein.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Graham Michael Rhodes
Director • Secretary • British • Lives in UK • Born in Mar 1962
Mrs. Erin Sparks
Director • Managing Director • American • Lives in Scotland • Born in Aug 1978
David Howard Gold
Director • Finance Director • British • Lives in UK • Born in Jul 1979
Covetrus BV
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£71.91M
Increased by £23.25M (+48%)
Turnover
£265.72M
Increased by £14.71M (+6%)
Employees
367
Decreased by 4 (-1%)
Total Assets
£144.16M
Increased by £25.13M (+21%)
Total Liabilities
-£73.4M
Increased by £22.91M (+45%)
Net Assets
£70.76M
Increased by £2.23M (+3%)
Debt Ratio (%)
51%
Increased by 8.49% (+20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Mr David Howard Gold Details Changed
11 Months Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 13 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Mrs. Erin Sparks Details Changed
1 Year 8 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Mar 2024
Mrs. Erin Sparks Appointed
2 Years 4 Months Ago on 19 Jun 2023
Get Alerts
Get Credit Report
Discover Ah UK Animal Health (PVT) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 25 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 13 Dec 2024
Director's details changed for Mr David Howard Gold on 21 November 2024
Submitted on 21 Nov 2024
Full accounts made up to 31 December 2022
Submitted on 20 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Director's details changed for Mrs. Erin Sparks on 7 March 2024
Submitted on 7 Mar 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 6 Mar 2024
Appointment of Mrs. Erin Sparks as a director on 19 June 2023
Submitted on 28 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs