ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Covetrus Animal Health Holdings Limited

Covetrus Animal Health Holdings Limited is an active company incorporated on 11 October 2010 with the registered office located in London, Greater London. Covetrus Animal Health Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07402799
Private limited company
Age
15 years
Incorporated 11 October 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 October 2024 (1 year ago)
Next confirmation dated 10 October 2025
Was due on 24 October 2025 (8 days ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
5 Merchant Square West
London
W2 1AS
England
Address changed on 21 Dec 2022 (2 years 10 months ago)
Previous address was The Point 9th Floor 37 North Wharf Road London W2 1AF England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • International Controller • British • Lives in England • Born in Oct 1974
Director • Regional Finance Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Mar 1962
Vet Intermediate Holdco Ii LLC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Victory Alpha Limited
Graham Michael Rhodes, Mr David Howard Gold, and 1 more are mutual people.
Active
Covetrus Animal Health Finance Limited
Graham Michael Rhodes, Mr David Howard Gold, and 1 more are mutual people.
Active
Covetrus Finance Holding, Ltd
Graham Michael Rhodes, Mr David Howard Gold, and 1 more are mutual people.
Active
Kruuse UK Limited
Graham Michael Rhodes and Mr David Howard Gold are mutual people.
Active
Animal Healthcare Services Limited
Graham Michael Rhodes and Mr David Howard Gold are mutual people.
Active
Rxworks Limited
Graham Michael Rhodes and Mr David Howard Gold are mutual people.
Active
Veterinary Solutions Limited
Graham Michael Rhodes and Mr David Howard Gold are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5K
Decreased by £1.1M (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£522.82M
Decreased by £29.38M (-5%)
Total Liabilities
-£350.97M
Increased by £555K (0%)
Net Assets
£171.85M
Decreased by £29.94M (-15%)
Debt Ratio (%)
67%
Increased by 3.67% (+6%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 6 Jan 2025
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Mr. Richard Green Appointed
1 Year 3 Months Ago on 9 Jul 2024
Mr. David Howard Gold Appointed
1 Year 3 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 3 May 2024
Rajarshi Das Gupta Resigned
1 Year 9 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 24 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Registered Address Changed
2 Years 10 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 21 Nov 2022
Get Credit Report
Discover Covetrus Animal Health Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 20 Nov 2024
Appointment of Mr. Richard Green as a director on 9 July 2024
Submitted on 15 Jul 2024
Appointment of Mr. David Howard Gold as a director on 9 July 2024
Submitted on 10 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 3 May 2024
Termination of appointment of Rajarshi Das Gupta as a director on 31 January 2024
Submitted on 21 Feb 2024
Full accounts made up to 31 December 2021
Submitted on 24 Dec 2023
Confirmation statement made on 10 October 2023 with no updates
Submitted on 27 Nov 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 21 December 2022
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year