Company NameVictory Alpha Limited
DirectorGraham Michael Rhodes
Company StatusActive
Company Number07889337
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Michael Rhodes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square West
London
W2 1AS
Director NameDavid Brous
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressMedcare House Centurion Close
Gillingham Business Park
Gillingham
Kent
ME8 0SB
Director NameMr Michael Saul Ettinger
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleSenior Vice President, General Counsel
Country of ResidenceUnited States
Correspondence AddressMedcare House Centurion Close
Gillingham Business Park
Gillingham
Kent
ME8 0SB
Director NameMark Mlotek
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressMedcare House Centurion Close
Gillingham Business Park
Gillingham
Kent
ME8 0SB
Director NameMr Steven Paladino
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressMedcare House Centurion Close
Gillingham Business Park
Gillingham
Kent
ME8 0SB
Director NameMr Michael Ellis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 9th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Adrian Spencer Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2013(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMedcare House Centurion Close
Gillingham Business Park
Gillingham
Kent
ME8 0SB
Director NameMr Rajarshi Das Gupta
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square West
London
W2 1AS

Contact

Websitedunlops.com

Location

Registered Address5 Merchant Square West
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Henry Schein Animal Health Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,237,786
Cash£813,552
Current Liabilities£417,681

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

11 October 2023Full accounts made up to 31 December 2021 (22 pages)
14 March 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Registered 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 (1 page)
13 April 2022Full accounts made up to 31 December 2020 (22 pages)
18 March 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 December 2021Appointment of Mr Rajarshi Das Gupta as a director on 7 December 2021 (2 pages)
16 December 2021Termination of appointment of Michael Ellis as a director on 19 October 2021 (1 page)
23 April 2021Accounts for a small company made up to 31 December 2019 (20 pages)
12 February 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
3 February 2020Registered office address changed from 18 Stanhope Place London W2 2HH England to The Point 9th Floor 37 North Wharf Road London W2 1AF on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
3 February 2020Change of details for Henry Schein Animal Health Holdings Limited as a person with significant control on 5 December 2019 (2 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Accounts for a small company made up to 29 December 2018 (20 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Termination of appointment of David Brous as a director on 4 February 2019 (1 page)
6 February 2019Termination of appointment of Mark Mlotek as a director on 4 February 2019 (1 page)
6 February 2019Termination of appointment of Michael Saul Ettinger as a director on 4 February 2019 (1 page)
6 February 2019Termination of appointment of Steven Paladino as a director on 4 February 2019 (1 page)
18 January 2019Registered office address changed from Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB to 18 Stanhope Place London W2 2HH on 18 January 2019 (1 page)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 30 December 2017 (19 pages)
3 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 March 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 2
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 2
(4 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
7 October 2016Appointment of Mr Graham Michael Rhodes as a director on 24 June 2016 (2 pages)
7 October 2016Termination of appointment of Adrian Spencer Martin as a director on 24 June 2016 (1 page)
7 October 2016Termination of appointment of Adrian Spencer Martin as a director on 24 June 2016 (1 page)
7 October 2016Appointment of Mr Graham Michael Rhodes as a director on 24 June 2016 (2 pages)
5 October 2016Full accounts made up to 26 December 2015 (12 pages)
5 October 2016Full accounts made up to 26 December 2015 (12 pages)
23 February 2016Full accounts made up to 27 December 2014 (12 pages)
23 February 2016Full accounts made up to 27 December 2014 (12 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(9 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(9 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(9 pages)
5 January 2015Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF England to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB (1 page)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(9 pages)
5 January 2015Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF England to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB (1 page)
6 October 2014Full accounts made up to 28 December 2013 (12 pages)
6 October 2014Full accounts made up to 28 December 2013 (12 pages)
17 January 2014Director's details changed for Mr Adrian Robert Martin on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Adrian Robert Martin on 17 January 2014 (2 pages)
16 January 2014Register(s) moved to registered office address (1 page)
16 January 2014Appointment of Mr Adrian Robert Martin as a director (2 pages)
16 January 2014Register(s) moved to registered office address (1 page)
16 January 2014Appointment of Mr Adrian Robert Martin as a director (2 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(8 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(8 pages)
25 September 2013Full accounts made up to 29 December 2012 (129 pages)
25 September 2013Full accounts made up to 29 December 2012 (129 pages)
9 May 2013Appointment of Mr Michael Ellis as a director (2 pages)
9 May 2013Appointment of Mr Michael Ellis as a director (2 pages)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 December 2011Incorporation (50 pages)
21 December 2011Incorporation (50 pages)