Background WavePink WaveYellow Wave

PVG 2007 LIMITED (06167939)

PVG 2007 LIMITED (06167939) is an active UK company. incorporated on 19 March 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PVG 2007 LIMITED has been registered for 19 years. Current directors include PAULL, Andrew Denis, TONNER, Dominic Stephen.

Company Number
06167939
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
PAULL, Andrew Denis, TONNER, Dominic Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PVG 2007 LIMITED

PVG 2007 LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PVG 2007 LIMITED was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

06167939

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

PREMIER VETERINARY GROUP LIMITED
From: 28 June 2010To: 5 March 2015
WILLOUGHBY (560) LIMITED
From: 19 March 2007To: 28 June 2010
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

New Bond House Bond Street Bristol BS2 9AG England
From: 10 September 2015To: 4 October 2021
32 Zetland Road Redland Bristol Avon BS6 7AB
From: 19 March 2007To: 10 September 2015
Timeline

43 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Apr 10
Director Left
Jun 11
Funding Round
Jun 11
Director Left
Jun 11
Funding Round
Apr 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jan 19
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
11
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PAULL, Andrew Denis

Active
Bond Street South, BristolBS1 3AE
Born November 1974
Director
Appointed 30 Nov 2018

TONNER, Dominic Stephen

Active
Bond Street South, BristolBS1 3AE
Born September 1957
Director
Appointed 27 Jun 2007

CARTWRIGHT, Richard Antony

Resigned
Zetland Road, BristolBS6 7AB
Secretary
Appointed 27 Jun 2007
Resigned 31 Oct 2013

SMITH, Daniel

Resigned
Bond Street, BristolBS2 9AG
Secretary
Appointed 31 Oct 2012
Resigned 16 Sept 2016

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 19 Mar 2007
Resigned 27 Jun 2007

BOGG, Dylan

Resigned
Cock Abingdon Farm, HallatonLE16 8UZ
Born November 1969
Director
Appointed 27 Jun 2007
Resigned 15 Apr 2011

EVANS, William Edward Frank

Resigned
Bond Street, BristolBS2 9AG
Born March 1974
Director
Appointed 05 Oct 2016
Resigned 30 Nov 2018

LAST, Richard

Resigned
Ledwell Road, Chipping NortonOX7 4DN
Born July 1957
Director
Appointed 14 Nov 2013
Resigned 12 Feb 2014

SMITH, Daniel Francis

Resigned
Bond Street, BristolBS2 9AG
Born January 1981
Director
Appointed 16 Dec 2015
Resigned 16 Sept 2016

TAYLOR, Andrew

Resigned
Bond Street, BristolBS2 9AG
Born July 1958
Director
Appointed 16 Dec 2015
Resigned 16 Dec 2016

UPPAL, Rajan

Resigned
Cross Bank, Market HarboroughLE16 8SR
Born November 1962
Director
Appointed 14 Nov 2013
Resigned 06 Apr 2014

WALLER, Peter Charles

Resigned
Bargany House, GirvanKA26 9RG
Born August 1946
Director
Appointed 27 Jun 2007
Resigned 06 Apr 2014

WEBSTER, Andrew Norman

Resigned
32 Zetland Road, BristolBS6 7AB
Born November 1957
Director
Appointed 08 Feb 2010
Resigned 07 Apr 2014

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 19 Mar 2007
Resigned 27 Jun 2007

Persons with significant control

1

Bond Street South, BristolBS1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2023
AAAnnual Accounts
Legacy
14 June 2023
PARENT_ACCPARENT_ACC
Legacy
14 June 2023
AGREEMENT2AGREEMENT2
Legacy
14 June 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2021
AAAnnual Accounts
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Resolution
6 February 2019
RESOLUTIONSResolutions
Resolution
6 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
5 January 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Miscellaneous
10 March 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2015
CONNOTConfirmation Statement Notification
Miscellaneous
27 January 2015
MISCMISC
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Resolution
29 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Gazette Notice Compulsary
16 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
15 May 2013
AUDAUD
Accounts With Accounts Type Small
29 October 2012
AAAnnual Accounts
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Miscellaneous
14 February 2012
MISCMISC
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
28 June 2010
NM06NM06
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
88(2)R88(2)R
Legacy
10 July 2007
88(2)R88(2)R
Statement Of Affairs
10 July 2007
SASA
Legacy
9 July 2007
287Change of Registered Office
Legacy
9 July 2007
123Notice of Increase in Nominal Capital
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 March 2007
NEWINCIncorporation