Borehamwood
Hertfordshire
WD6 2XX
Director Name | Mr Alan Bruce Maresky |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Jason Brown |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Director Name | Nicole Bennett-Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 January 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 710 Dorval Drive Suite 700 Oakville Ontario L6k 3v7 |
Director Name | Mr Michael Andrew Thornhill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Secretary Name | Mr Matthew Justin Lorimer |
---|---|
Status | Current |
Appointed | 14 November 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr John Robert Cousins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Executive Director And Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Director Name | Mrs Sharon Ruth Cousins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Director Name | Mr Philip Richard Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Director Name | Mr Steven Bernard Curran |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Director Name | Mr Peter John Sean Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2020) |
Role | Chief Executive |
Country of Residence | Canada |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Secretary Name | Ms Harpreet Kaur Sidhu |
---|---|
Status | Resigned |
Appointed | 25 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Daniel James Sinclair |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furness House 53 Brighton Road Redhill Surrey RH1 6RD |
Director Name | Mrs Kerry Louise Okikiade |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bilton Way Luton Bedfordshire LU1 1UU |
Website | www.viovet.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01582 842096 |
Telephone region | Luton |
Registered Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,724,212 |
Cash | £258,702 |
Current Liabilities | £1,813,481 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 July 2013 | Delivered on: 1 August 2013 Satisfied on: 16 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 October 2023 | Sub-division of shares on 6 September 2023 (6 pages) |
---|---|
4 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
4 October 2023 | Resolutions
|
21 September 2023 | Change of share class name or designation (2 pages) |
6 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
21 February 2023 | Termination of appointment of Alan Bruce Maresky as a director on 14 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Nicole Bennett-Smith as a director on 14 February 2023 (1 page) |
20 December 2022 | Auditor's resignation (3 pages) |
20 December 2022 | Withdrawal of a person with significant control statement on 20 December 2022 (2 pages) |
20 December 2022 | Notification of Pinnacle Pet Group Limited as a person with significant control on 31 October 2022 (2 pages) |
8 December 2022 | Appointment of Mr Matthew Justin Lorimer as a secretary on 14 November 2022 (2 pages) |
8 December 2022 | Registered office address changed from 53 Bilton Way Luton Bedfordshire LU1 1UU to Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX on 8 December 2022 (1 page) |
8 December 2022 | Termination of appointment of Harpreet Kaur Sidhu as a secretary on 14 November 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
18 November 2021 | Full accounts made up to 31 December 2020 (26 pages) |
11 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Philip Richard Roberts as a director on 20 April 2021 (1 page) |
27 April 2021 | Termination of appointment of John Robert Cousins as a director on 20 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Sharon Ruth Cousins as a director on 20 April 2021 (1 page) |
18 March 2021 | Appointment of Mr Michael Andrew Thornhill as a director on 10 January 2021 (2 pages) |
26 January 2021 | Appointment of Nicole Bennett-Smith as a director on 10 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Peter John Sean Smith as a director on 14 October 2020 (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
7 November 2020 | Resolutions
|
7 November 2020 | Memorandum and Articles of Association (27 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Jason Brown as a director on 25 October 2019 (2 pages) |
5 November 2019 | Termination of appointment of Kerry Louise Okikiade as a director on 25 October 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
16 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
13 July 2017 | Director's details changed for Mr John Robert Cousins on 13 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr John Robert Cousins on 13 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Alan Bruce Maresky on 13 June 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Kerry Louise Okikiade as a director on 4 May 2017 (2 pages) |
12 July 2017 | Termination of appointment of Daniel James Sinclair as a director on 4 May 2017 (1 page) |
12 July 2017 | Director's details changed for Mrs Sharon Ruth Cousins on 13 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Alan Bruce Maresky on 13 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Philip Richard Roberts on 13 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Daniel James Sinclair as a director on 4 May 2017 (1 page) |
12 July 2017 | Appointment of Mrs Kerry Louise Okikiade as a director on 4 May 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Philip Richard Roberts on 13 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mrs Sharon Ruth Cousins on 13 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 June 2017 | Satisfaction of charge 076936710002 in full (4 pages) |
7 June 2017 | Satisfaction of charge 076936710002 in full (4 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
25 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
15 February 2017 | Registration of charge 076936710002, created on 14 February 2017 (42 pages) |
15 February 2017 | Registration of charge 076936710002, created on 14 February 2017 (42 pages) |
27 January 2017 | Appointment of Mr Daniel James Sinclair as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Steven Curran as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Steven Curran as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Daniel James Sinclair as a director on 27 January 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
25 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
9 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
9 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
4 September 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 May 2015 | Satisfaction of charge 076936710001 in full (4 pages) |
16 May 2015 | Satisfaction of charge 076936710001 in full (4 pages) |
14 May 2015 | Appointment of Ms Harpreet Kaur Sidhu as a secretary on 25 April 2015 (2 pages) |
14 May 2015 | Appointment of Ms Harpreet Kaur Sidhu as a secretary on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven Curran as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter John Sean Smith as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter John Sean Smith as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Alan Bruce Maresky as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven Curran as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Alan Bruce Maresky as a director on 25 April 2015 (2 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (18 pages) |
5 May 2015 | Sub-division of shares on 25 April 2015 (5 pages) |
5 May 2015 | Sub-division of shares on 25 April 2015 (5 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
24 April 2015 | Resolutions
|
24 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
24 April 2015 | Resolutions
|
24 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 July 2014 | Director's details changed for Mrs Sharon Ruth Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr John Robert Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr John Robert Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mrs Sharon Ruth Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr Luke William Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr John Robert Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr Luke William Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Luke William Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mrs Sharon Ruth Cousins on 5 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
28 February 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
20 December 2013 | Registered office address changed from , 3 London Road, Markyate, Hertfordshire, AL3 8JL, England on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from , 3 London Road, Markyate, Hertfordshire, AL3 8JL, England on 20 December 2013 (2 pages) |
1 August 2013 | Registration of charge 076936710001 (36 pages) |
1 August 2013 | Registration of charge 076936710001 (36 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
16 April 2013 | Director's details changed for Mr Luke William Cousins on 1 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Luke William Cousins on 1 March 2013 (2 pages) |
16 April 2013 | Appointment of Mr Philip Richard Roberts as a director (2 pages) |
16 April 2013 | Director's details changed for Mr Luke William Cousins on 1 March 2013 (2 pages) |
16 April 2013 | Appointment of Mr Philip Richard Roberts as a director (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
13 July 2012 | Director's details changed for Mr John Robert Cousins on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Robert Cousins on 13 July 2012 (2 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|