Background WavePink WaveYellow Wave

VETPARTNERS UK HOLDINGS LTD. (09750904)

VETPARTNERS UK HOLDINGS LTD. (09750904) is an active UK company. incorporated on 26 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VETPARTNERS UK HOLDINGS LTD. has been registered for 10 years. Current directors include ADEBIYI, Iryna, OLIVER, Richard John Mcmillan.

Company Number
09750904
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
6th Floor 10 New Burlington Street, London, W1S 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADEBIYI, Iryna, OLIVER, Richard John Mcmillan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETPARTNERS UK HOLDINGS LTD.

VETPARTNERS UK HOLDINGS LTD. is an active company incorporated on 26 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VETPARTNERS UK HOLDINGS LTD. was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09750904

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

COFFEE HOLDINGS LIMITED
From: 26 August 2015To: 9 December 2015
Contact
Address

6th Floor 10 New Burlington Street London, W1S 3BE,

Previous Addresses

Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England
From: 15 February 2017To: 11 April 2019
The Minster Veterinary Practice Salisbury Road York North Yorkshire YO26 4YN
From: 8 December 2015To: 15 February 2017
10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom
From: 26 August 2015To: 8 December 2015
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Director Left
May 18
Owner Exit
Jun 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Feb 21
Director Joined
Jun 21
Funding Round
Nov 24
7
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ADEBIYI, Iryna

Active
New Burlington Street, LondonW1S 3BE
Born July 1985
Director
Appointed 08 Feb 2021

OLIVER, Richard John Mcmillan

Active
New Burlington Street, LondonW1S 3BE
Born January 1982
Director
Appointed 29 Nov 2018

COOK, Kate Louise

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born November 1984
Director
Appointed 31 Oct 2015
Resigned 05 Apr 2018

GROUT, William David

Resigned
New Burlington Street, LondonW1S 3BE
Born June 1984
Director
Appointed 29 Nov 2018
Resigned 08 Feb 2021

LONSDALE, David Timothy

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born September 1977
Director
Appointed 26 Aug 2015
Resigned 05 Apr 2018

MALONE, Joanna Clare

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born October 1974
Director
Appointed 31 Oct 2015
Resigned 29 Nov 2018

MYERSCOUGH, Nicholas John

Resigned
West Road, Newcastle Upon TyneNE5 2ER
Born October 1958
Director
Appointed 20 Nov 2015
Resigned 15 May 2018

RATTLE, Philip Michael

Resigned
Slingsby Place, LondonWC2E 9AB
Born August 1965
Director
Appointed 05 Apr 2018
Resigned 24 Aug 2018

SHANNON, Geraldine Claire

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born January 1975
Director
Appointed 01 May 2017
Resigned 12 Jan 2018

STANWORTH, Mark

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born November 1964
Director
Appointed 31 Jan 2017
Resigned 29 Nov 2018

TAVERNER, Colin

Resigned
Salisbury Road, YorkYO26 4YN
Born June 1974
Director
Appointed 31 Oct 2015
Resigned 10 Feb 2017

Persons with significant control

3

2 Active
1 Ceased
20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Martin's Courtyard, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

98

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2026
DS01DS01
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Resolution
17 November 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
16 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
21 September 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
24 April 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Capital Cancellation Shares
11 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2018
SH03Return of Purchase of Own Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Resolution
27 April 2018
RESOLUTIONSResolutions
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
2 June 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
9 December 2015
NM06NM06
Change Of Name Notice
9 December 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2015
NEWINCIncorporation