Company NameSummit Veterinary Pharmaceuticals Limited
DirectorsStephen Daniel Organ and Laura Michiko Organ
Company StatusActive
Company Number06989197
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Stephen Daniel Organ
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceCanada
Correspondence AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Director NameMrs Laura Michiko Organ
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed15 July 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Secretary NameZedra Cosec (UK) Limited (Corporation)
StatusCurrent
Appointed09 August 2013(3 years, 12 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed12 August 2009(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitewww.svprx.co.uk/
Email address[email protected]
Telephone0800 4402471
Telephone regionFreephone

Location

Registered AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £11052971 Ontario LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£619,414
Cash£13,094
Current Liabilities£713,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

13 June 2017Delivered on: 22 June 2017
Persons entitled: National Bank of Canada

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 4 May 2016
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
18 June 2010Delivered on: 28 June 2010
Persons entitled: Helical (Kidlington) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account, the rent deposit, the deposit balance. See image for full details.
Outstanding

Filing History

24 November 2020Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page)
23 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
2 July 2020Satisfaction of charge 069891970003 in full (4 pages)
30 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
20 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 August 2017Change of details for Mr Stephen Daniel Organ as a person with significant control on 12 August 2017 (2 pages)
15 August 2017Change of details for Mrs Laura Michiko Organ as a person with significant control on 12 August 2017 (2 pages)
15 August 2017Change of details for Mrs Laura Michiko Organ as a person with significant control on 12 August 2017 (2 pages)
15 August 2017Change of details for Mr Stephen Daniel Organ as a person with significant control on 12 August 2017 (2 pages)
14 August 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Stephen Daniel Organ on 12 August 2017 (2 pages)
14 August 2017Director's details changed for Mrs Laura Michiko Organ on 12 August 2017 (2 pages)
14 August 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 14 August 2017 (1 page)
14 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
14 August 2017Director's details changed for Mr Stephen Daniel Organ on 12 August 2017 (2 pages)
14 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
14 August 2017Director's details changed for Mrs Laura Michiko Organ on 12 August 2017 (2 pages)
25 July 2017Satisfaction of charge 069891970002 in full (4 pages)
25 July 2017Satisfaction of charge 069891970002 in full (4 pages)
22 June 2017Registration of charge 069891970003, created on 13 June 2017 (58 pages)
22 June 2017Registration of charge 069891970003, created on 13 June 2017 (58 pages)
13 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 October 2016Director's details changed for Mr Stephen Daniel Organ on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Stephen Daniel Organ on 6 October 2016 (2 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Registration of charge 069891970002, created on 18 April 2016 (20 pages)
4 May 2016Registration of charge 069891970002, created on 18 April 2016 (20 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
23 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2010Secretary's details changed for F&L Legal Llp on 12 August 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for F&L Legal Llp on 12 August 2010 (2 pages)
28 July 2010Appointment of Mrs Laura Michiko Organ as a director (2 pages)
28 July 2010Appointment of Mrs Laura Michiko Organ as a director (2 pages)
28 July 2010Director's details changed for Stephen Daniel Organ on 15 July 2010 (3 pages)
28 July 2010Director's details changed for Stephen Daniel Organ on 15 July 2010 (3 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
25 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)