ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Covetrus Finance Holding, Ltd

Covetrus Finance Holding, Ltd is an active company incorporated on 18 February 2020 with the registered office located in London, Greater London. Covetrus Finance Holding, Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12468168
Private limited company
Age
5 years
Incorporated 18 February 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
5 Merchant Square West
London
W2 1AS
England
Address changed on 21 Dec 2022 (2 years 8 months ago)
Previous address was The Point 9th Floor 37 North Wharf Road London W2 1AF England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Mar 1962
Director • International Controller • British • Lives in England • Born in Oct 1974
Director • Regional Finance Director • British • Lives in England • Born in Jul 1979
Covetrus Animal Health Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Covetrus Animal Health Holdings Limited
Graham Michael Rhodes, Mr David Howard Gold, and 1 more are mutual people.
Active
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
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 (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£104.52M
Decreased by £1.67M (-2%)
Total Liabilities
-£4.15M
Decreased by £212K (-5%)
Net Assets
£100.37M
Decreased by £1.46M (-1%)
Debt Ratio (%)
4%
Decreased by 0.14% (-3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Small Accounts Submitted
9 Months Ago on 12 Dec 2024
Richard Green Appointed
1 Year 2 Months Ago on 24 Jun 2024
Mr David Howard Gold Appointed
1 Year 2 Months Ago on 24 Jun 2024
Small Accounts Submitted
1 Year 4 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Mar 2024
Rajarshi Das Gupta Resigned
1 Year 7 Months Ago on 31 Jan 2024
Small Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 14 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Covetrus Finance Holding, Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 February 2025 with no updates
Submitted on 25 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 12 Dec 2024
Appointment of Richard Green as a director on 24 June 2024
Submitted on 25 Jun 2024
Appointment of Mr David Howard Gold as a director on 24 June 2024
Submitted on 24 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 3 May 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 13 Mar 2024
Termination of appointment of Rajarshi Das Gupta as a director on 31 January 2024
Submitted on 21 Feb 2024
Accounts for a small company made up to 31 December 2021
Submitted on 11 Oct 2023
Confirmation statement made on 17 February 2023 with no updates
Submitted on 14 Mar 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