Background WavePink WaveYellow Wave

BAKER & MCVEIGH LAMBOURN LIMITED (10011777)

BAKER & MCVEIGH LAMBOURN LIMITED (10011777) is an active UK company. incorporated on 18 February 2016. with registered office in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. BAKER & MCVEIGH LAMBOURN LIMITED has been registered for 10 years. Current directors include BEAMISH, Ian Charles, PEREZ DE VILLAR DE MARIA, Fernando.

Company Number
10011777
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Upshire Farm Greenways, Hungerford, RG17 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BEAMISH, Ian Charles, PEREZ DE VILLAR DE MARIA, Fernando
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER & MCVEIGH LAMBOURN LIMITED

BAKER & MCVEIGH LAMBOURN LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. BAKER & MCVEIGH LAMBOURN LIMITED was registered 10 years ago.(SIC: 75000)

Status

active

Active since 10 years ago

Company No

10011777

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Upshire Farm Greenways Lambourn Hungerford, RG17 7LE,

Previous Addresses

C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
From: 24 February 2021To: 4 November 2024
C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 13 May 2019To: 24 February 2021
1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 18 February 2016To: 13 May 2019
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Oct 16
Funding Round
Oct 16
Loan Secured
May 17
Director Joined
Sept 18
New Owner
Feb 19
Loan Cleared
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEAMISH, Ian Charles

Active
Greenways, HungerfordRG17 7LE
Born August 1982
Director
Appointed 04 Sept 2018

PEREZ DE VILLAR DE MARIA, Fernando

Active
Greenways, HungerfordRG17 7LE
Born April 1971
Director
Appointed 18 Feb 2016

CLEMENTS, Antony John Piers

Resigned
Kinetic Centre, BorehamwoodWD6 4PJ
Born October 1975
Director
Appointed 18 Feb 2016
Resigned 24 Oct 2024

MCVEIGH, John, Dr

Resigned
Kinetic Centre, BorehamwoodWD6 4PJ
Born October 1959
Director
Appointed 18 Feb 2016
Resigned 24 Oct 2024

MOIR, Duncan Bruce

Resigned
Kinetic Centre, BorehamwoodWD6 4PJ
Born June 1980
Director
Appointed 18 Feb 2016
Resigned 24 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
2 Falmouth Avenue, NewmarketCB8 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Ian Charles Beamish

Ceased
Kinetic Centre, BorehamwoodWD6 4PJ
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Resolution
15 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Change Account Reference Date Company Current Shortened
4 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Incorporation Company
18 February 2016
NEWINCIncorporation