Background WavePink WaveYellow Wave

FEDERATION OF EQUINE EUROPEAN VETERINARY ASSOCIATIONS LTD. (07410990)

FEDERATION OF EQUINE EUROPEAN VETERINARY ASSOCIATIONS LTD. (07410990) is an active UK company. incorporated on 18 October 2010. with registered office in Leatherhead. The company operates in the Education sector, engaged in post-graduate level higher education. FEDERATION OF EQUINE EUROPEAN VETERINARY ASSOCIATIONS LTD. has been registered for 15 years. Current directors include BRIGNOLO, Andrea Marcello, Dr, COLLINS, Joseph Anthony, GRIEVE, Lucy Barbara Elizabeth and 3 others.

Company Number
07410990
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2010
Age
15 years
Address
Centora Ltd Ripley Lane, Leatherhead, KT24 6JT
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BRIGNOLO, Andrea Marcello, Dr, COLLINS, Joseph Anthony, GRIEVE, Lucy Barbara Elizabeth, HAUTALA, Katja Mirjami, KOHLER, Michael Bernhard, Dr, TRIPON, Mirela Alexandra
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF EQUINE EUROPEAN VETERINARY ASSOCIATIONS LTD.

FEDERATION OF EQUINE EUROPEAN VETERINARY ASSOCIATIONS LTD. is an active company incorporated on 18 October 2010 with the registered office located in Leatherhead. The company operates in the Education sector, specifically engaged in post-graduate level higher education. FEDERATION OF EQUINE EUROPEAN VETERINARY ASSOCIATIONS LTD. was registered 15 years ago.(SIC: 85422)

Status

active

Active since 15 years ago

Company No

07410990

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Centora Ltd Ripley Lane West Horsley Leatherhead, KT24 6JT,

Previous Addresses

82B High Street Sawston Cambridge CB22 3HJ
From: 18 October 2010To: 30 September 2016
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 16
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

DOTAN, Yael

Active
Ripley Lane, LeatherheadKT24 6JT
Secretary
Appointed 18 Oct 2022

BRIGNOLO, Andrea Marcello, Dr

Active
Ripley Lane, LeatherheadKT24 6JT
Born June 1959
Director
Appointed 05 Nov 2021

COLLINS, Joseph Anthony

Active
Ripley Lane, LeatherheadKT24 6JT
Born September 1964
Director
Appointed 11 Oct 2023

GRIEVE, Lucy Barbara Elizabeth

Active
Ripley Lane, LeatherheadKT24 6JT
Born August 1982
Director
Appointed 11 Oct 2023

HAUTALA, Katja Mirjami

Active
Ripley Lane, LeatherheadKT24 6JT
Born December 1971
Director
Appointed 22 Oct 2025

KOHLER, Michael Bernhard, Dr

Active
Ripley Lane, LeatherheadKT24 6JT
Born March 1962
Director
Appointed 24 Oct 2024

TRIPON, Mirela Alexandra

Active
Ripley Lane, LeatherheadKT24 6JT
Born April 1989
Director
Appointed 22 Oct 2025

DE BRIYNE, Nancy

Resigned
Ripley Lane, LeatherheadKT24 6JT
Secretary
Appointed 30 Sept 2022
Resigned 18 Oct 2022

DE BRIYNE, Nancy, Ms.

Resigned
Ripley Lane, LeatherheadKT24 6JT
Secretary
Appointed 18 Oct 2010
Resigned 30 Sept 2022

GOSTELIE, Hendrik Rudolf Casimir, Mr.

Resigned
Haaften4175 AE
Born February 1955
Director
Appointed 18 Oct 2010
Resigned 11 Sept 2015

GRAF, Anette Birgitta

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born August 1969
Director
Appointed 11 Oct 2023
Resigned 22 Oct 2025

KIISKINEN, Heidi Maria

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born August 1969
Director
Appointed 11 Oct 2023
Resigned 24 Oct 2024

LLORCA MIRAVET, Miguel Carlos, Dr.

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born November 1961
Director
Appointed 28 Nov 2012
Resigned 27 Oct 2016

MARTENSEN, Mette Uldahl

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born May 1973
Director
Appointed 25 May 2017
Resigned 05 Nov 2021

PETERS, Julius Willem Engelbert, Dr

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born February 1955
Director
Appointed 19 Nov 2020
Resigned 11 Oct 2023

RICARDI, Giorgio, Dr.

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born February 1964
Director
Appointed 28 Nov 2012
Resigned 25 May 2017

SLATER, Julian David, Professor

Resigned
Ferry Path, CambridgeCB4 1HB
Born April 1962
Director
Appointed 18 Oct 2010
Resigned 11 Sept 2015

WACHTARZ, Stefan

Resigned
Rue Calvin, Seltz
Born September 1950
Director
Appointed 27 Oct 2016
Resigned 19 Nov 2020

WITKOWSKI, Lucian Adam

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born September 1977
Director
Appointed 11 Oct 2023
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Yael Dotan

Active
Ripley Lane, LeatherheadKT24 6JT
Born January 1978

Nature of Control

Significant influence or control
Notified 18 Oct 2022

Nancy De Briyne

Ceased
Ripley Lane, LeatherheadKT24 6JT
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
23 October 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2010
NEWINCIncorporation