Background WavePink WaveYellow Wave

VETERINARY PATHOLOGY GROUP LIMITED (11006776)

VETERINARY PATHOLOGY GROUP LIMITED (11006776) is an active UK company. incorporated on 11 October 2017. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities and 1 other business activities. VETERINARY PATHOLOGY GROUP LIMITED has been registered for 8 years. Current directors include BACKMANN, Ben, Dr, BHAT, Kavita, BILLINGTON, Julie Ann Louise.

Company Number
11006776
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
First Floor, Birchwood Building, Leatherhead, KT22 7LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BACKMANN, Ben, Dr, BHAT, Kavita, BILLINGTON, Julie Ann Louise
SIC Codes
75000, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERINARY PATHOLOGY GROUP LIMITED

VETERINARY PATHOLOGY GROUP LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities and 1 other business activity. VETERINARY PATHOLOGY GROUP LIMITED was registered 8 years ago.(SIC: 75000, 82990)

Status

active

Active since 8 years ago

Company No

11006776

LTD Company

Age

8 Years

Incorporated 11 October 2017

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SYNLAB VPG LIMITED
From: 11 October 2017To: 20 October 2022
Contact
Address

First Floor, Birchwood Building Springfield Drive Leatherhead, KT22 7LP,

Previous Addresses

Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN England
From: 20 January 2020To: 13 November 2025
2 Portman Street London W1H 6DU England
From: 11 July 2019To: 20 January 2020
4th Floor 1 Kingdom Street London W2 6BD United Kingdom
From: 11 October 2017To: 11 July 2019
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Dec 22
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
2
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BACKMANN, Ben, Dr

Active
Springfield Drive, LeatherheadKT22 7LP
Born March 1975
Director
Appointed 10 Nov 2025

BHAT, Kavita

Active
10 Sylvan Way,, Parsippany07054
Born May 1979
Director
Appointed 10 Nov 2025

BILLINGTON, Julie Ann Louise

Active
Springfield Drive, LeatherheadKT22 7LP
Born May 1970
Director
Appointed 10 Nov 2025

AMBROSE, Chris

Resigned
Babbage Way, ExeterEX5 2FN
Born November 1984
Director
Appointed 29 Sept 2022
Resigned 18 Oct 2022

DIAMOND, Mark John

Resigned
1 Kingdom Street, LondonW2 6BD
Born June 1960
Director
Appointed 01 Nov 2017
Resigned 01 Mar 2019

DOLLAR, Mark Peter Frederick

Resigned
Babbage Way, ExeterEX5 2FN
Born April 1974
Director
Appointed 11 Oct 2017
Resigned 30 Sept 2022

EVANS, Thomas Edward

Resigned
Babbage Way, ExeterEX5 2FN
Born May 1980
Director
Appointed 13 Mar 2018
Resigned 30 Sept 2022

FLOREANI, Mathieu Olivier

Resigned
Babbage Way, ExeterEX5 2FN
Born July 1967
Director
Appointed 01 Dec 2017
Resigned 09 Dec 2020

GOSLING, Fiona, Dr

Resigned
Babbage Way, ExeterEX5 2FN
Born June 1986
Director
Appointed 09 Sept 2021
Resigned 10 Nov 2025

GUÉNY, Arnaud

Resigned
Babbage Way, ExeterEX5 2FN
Born February 1977
Director
Appointed 13 Apr 2018
Resigned 09 Dec 2020

HOOGEVEEN, Luuk

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1979
Director
Appointed 18 Oct 2022
Resigned 16 Jan 2025

MEYER, Konrad Fano

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1980
Director
Appointed 30 Sept 2022
Resigned 10 Nov 2025

NENOVA, Yoana Antonieva

Resigned
Eastbourne Terrace, LondonW2 6LG
Born January 1990
Director
Appointed 30 Sept 2022
Resigned 10 Nov 2025

QUIN, Stuart James

Resigned
1 Kingdom Street, LondonW2 6BD
Born January 1975
Director
Appointed 11 Oct 2017
Resigned 13 Apr 2018

STOPFORD, Nicholas John

Resigned
1 Kingdom Street, LondonW2 6BD
Born November 1972
Director
Appointed 31 Oct 2017
Resigned 13 Mar 2018

TORRANCE, Andrew Graham, Dr

Resigned
Babbage Way, ExeterEX5 2FN
Born April 1961
Director
Appointed 01 Nov 2017
Resigned 21 Aug 2021

WARWEG, Sebastian

Resigned
Eastbourne Terrace, LondonW2 6LG
Born September 1971
Director
Appointed 18 Oct 2022
Resigned 16 Jan 2025

YOUNG, Dominic Cosmas Samson

Resigned
Babbage Way, ExeterEX5 2FN
Born July 1981
Director
Appointed 20 Nov 2024
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Parsippany, New Jersey,07054

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025
20 Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 10 Nov 2025
LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2017
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

70

Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
11 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
7 November 2025
RP01CS01RP01CS01
Legacy
7 November 2025
RP01SH01RP01SH01
Confirmation Statement
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 October 2022
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
20 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
20 October 2022
NM06NM06
Change Of Name Notice
20 October 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Change Of Name Notice
10 October 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Incorporation Company
11 October 2017
NEWINCIncorporation