Background WavePink WaveYellow Wave

SWALE VP LTD (14342035)

SWALE VP LTD (14342035) is an active UK company. incorporated on 7 September 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SWALE VP LTD has been registered for 3 years. Current directors include CHRISTIE, Stephen James, SNELLGROVE, Clive Russell.

Company Number
14342035
Status
active
Type
ltd
Incorporated
7 September 2022
Age
3 years
Address
Capital House Room 403 4th Floor, London, NW1 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CHRISTIE, Stephen James, SNELLGROVE, Clive Russell
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALE VP LTD

SWALE VP LTD is an active company incorporated on 7 September 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SWALE VP LTD was registered 3 years ago.(SIC: 75000)

Status

active

Active since 3 years ago

Company No

14342035

LTD Company

Age

3 Years

Incorporated 7 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Capital House Room 403 4th Floor Chapel Street London, NW1 5DH,

Previous Addresses

The Barn Macknade Farm Selling Road Faversham ME13 8XF England
From: 22 March 2023To: 12 March 2026
16 Ellesmere Road Twickenham TW1 2DL United Kingdom
From: 7 September 2022To: 22 March 2023
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
May 23
Director Joined
May 23
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHRISTIE, Stephen James

Active
4th Floor, LondonNW1 5DH
Born April 1969
Director
Appointed 06 Mar 2026

SNELLGROVE, Clive Russell

Active
4th Floor, LondonNW1 5DH
Born February 1978
Director
Appointed 06 Mar 2026

FAULKNER, Brian Thomas

Resigned
The Street, WoodbridgeIP13 0DL
Born August 1970
Director
Appointed 07 Sept 2022
Resigned 06 Mar 2026

LUCY, Robert Graham

Resigned
4th Floor, LondonNW1 5DH
Born November 1981
Director
Appointed 28 Apr 2023
Resigned 06 Mar 2026

NEAGU, Radu

Resigned
4th Floor, LondonNW1 5DH
Born March 1983
Director
Appointed 28 Apr 2023
Resigned 06 Mar 2026

ROXBURGH, Craig James

Resigned
Mayfield Gardens, EdinburghEH9 2BU
Born June 1982
Director
Appointed 07 Sept 2022
Resigned 06 Mar 2026

Persons with significant control

3

2 Active
1 Ceased
4th Floor, LondonNW1 5DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2026
Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 28 Apr 2023
The Street, WoodbridgeIP13 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 07 Sept 2022
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
19 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2022
NEWINCIncorporation