London
W2 1AS
Director Name | Mr Michael Ellis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point, 9th Floor, 37 North Wharf Road London W2 1AF |
Director Name | Mr Rajarshi Das Gupta |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square West London W2 1AS |
Registered Address | 5 Merchant Square West London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
16 June 2020 | Memorandum and Articles of Association (37 pages) |
---|---|
16 June 2020 | Resolutions
|
9 June 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
24 March 2020 | Cessation of Covetrus Animal Health Holdings Limited as a person with significant control on 23 March 2020 (1 page) |
24 March 2020 | Notification of Covetrus Finance Holding, Ltd as a person with significant control on 23 March 2020 (2 pages) |
7 February 2020 | Incorporation Statement of capital on 2020-02-07
|