Background WavePink WaveYellow Wave

VETPARTNERS GROUP FINANCE LIMITED (09750991)

VETPARTNERS GROUP FINANCE LIMITED (09750991) 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 GROUP FINANCE LIMITED has been registered for 10 years. Current directors include ADEBIYI, Iryna, OLIVER, Richard John Mcmillan.

Company Number
09750991
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 GROUP FINANCE LIMITED

VETPARTNERS GROUP FINANCE LIMITED 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 GROUP FINANCE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09750991

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 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

VETPARTNERS UK LTD
From: 9 December 2015To: 22 April 2016
COFFEE BIDCO 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: 17 November 2015To: 15 February 2017
10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom
From: 26 August 2015To: 17 November 2015
Timeline

34 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Funding Round
Jun 18
Owner Exit
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Capital Update
Nov 18
Funding Round
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Aug 19
Director Left
Feb 21
Director Joined
Jun 21
Funding Round
Nov 24
9
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 05 Apr 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 05 Apr 2018
Resigned 08 Feb 2021

KOZAROSKI, Ilce

Resigned
New Burlington Street, LondonW1S 3BE
Born July 1983
Director
Appointed 22 Oct 2018
Resigned 13 Nov 2018

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

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

4

3 Active
1 Ceased
6 St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
6 St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2018
Holgate Park Drive, YorkYO26 4GB

Nature of Control

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

Filing History

94

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
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
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 Full
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
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Memorandum Articles
17 December 2018
MAMA
Resolution
17 December 2018
RESOLUTIONSResolutions
Resolution
17 December 2018
RESOLUTIONSResolutions
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
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Legacy
29 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2018
SH19Statement of Capital
Legacy
29 November 2018
CAP-SSCAP-SS
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 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
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
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
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Resolution
4 May 2018
RESOLUTIONSResolutions
Resolution
27 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
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 Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Legacy
2 June 2017
RP04CS01RP04CS01
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 Full
23 March 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Resolution
22 April 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
22 April 2016
NM06NM06
Change Of Name Notice
22 April 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
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
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2015
NEWINCIncorporation