Vetpartners Group Finance Limited LONDON


Founded in 2015, Vetpartners Group Finance, classified under reg no. 09750991 is an active company. Currently registered at 6th Floor W1S 3BE, London the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 22nd Apr 2016 Vetpartners Group Finance Limited is no longer carrying the name Vetpartners Uk.

The firm has 2 directors, namely Iryna C., Richard O.. Of them, Richard O. has been with the company the longest, being appointed on 5 April 2018 and Iryna C. has been with the company for the least time - from 8 February 2021. As of 6 May 2024, there were 9 ex directors - Ilce K., Philip R. and others listed below. There were no ex secretaries.

Vetpartners Group Finance Limited Address / Contact

Office Address 6th Floor
Office Address2 10 New Burlington Street
Town London
Post code W1S 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09750991
Date of Incorporation Wed, 26th Aug 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Iryna C.

Position: Director

Appointed: 08 February 2021

Richard O.

Position: Director

Appointed: 05 April 2018

Ilce K.

Position: Director

Appointed: 22 October 2018

Resigned: 13 November 2018

Philip R.

Position: Director

Appointed: 05 April 2018

Resigned: 24 August 2018

William G.

Position: Director

Appointed: 05 April 2018

Resigned: 08 February 2021

Mark S.

Position: Director

Appointed: 31 January 2017

Resigned: 29 November 2018

Nicholas M.

Position: Director

Appointed: 20 November 2015

Resigned: 15 May 2018

Joanna M.

Position: Director

Appointed: 31 October 2015

Resigned: 29 November 2018

Colin T.

Position: Director

Appointed: 31 October 2015

Resigned: 10 February 2017

Kate C.

Position: Director

Appointed: 31 October 2015

Resigned: 05 April 2018

David L.

Position: Director

Appointed: 26 August 2015

Resigned: 05 April 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Vetpartners Uk Holdings Limited from York, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ares Management Limited that put London, England as the official address. This PSC has a legal form of "a private limited company". This PSC . The third one is Ares Management Uk Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company". This PSC .

Vetpartners Uk Holdings Limited

Leeman House Holgate Park Drive, York, YO26 4GB, England

Legal authority United Kingdom
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09750904
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ares Management Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 05837428
Notified on 6 April 2018
Nature of control: right to appoint and remove directors

Ares Management Uk Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 08708339
Notified on 6 April 2018
Nature of control: right to appoint and remove directors

August Equity Llp

10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc313101
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Vetpartners Uk April 22, 2016
Coffee Bidco December 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Cash Bank On Hand13 613 
Current Assets76 007 687 
Debtors75 991 766 
Net Assets Liabilities216 186 36985 193 283
Other
Amounts Owed By Related Parties75 991 766 
Amounts Owed To Related Parties 643 923
Applicable Tax Rate1919
Creditors-224 993 414643 923
Dividends Paid -105 583 962
Gain Loss On Disposal Investments In Subsidiaries Associates Joint Ventures -179 704 140
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss3 227 552 
Interest Expense On Preference Shares Classified As Debt4 801 79510 186 602
Interest Payable Similar Charges Finance Costs8 107 77414 033 042
Investments Fixed Assets145 040 86785 837 206
Investments In Associates 85 837 206
Investments In Group Undertakings Participating Interests145 040 86785 837 206
Investments In Subsidiaries145 040 867-195 090 867
Issue Equity Instruments 1 747 289
Net Current Assets Liabilities71 145 502-643 923
Operating Profit Loss-9 028179 567 450
Other Creditors60 392 
Other Finance Costs78 4273 846 440
Other Payables Accrued Expenses4 801 793 
Ownership Interest In Associate Percent 25
Profit Loss-8 116 802165 534 408
Profit Loss On Ordinary Activities Before Tax-8 116 802165 534 408
Redeemable Preference Shares Liability224 993 414 
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised 756 795
Tax Decrease Increase From Effect Revenue Exempt From Taxation -34 143 787
Tax Expense Credit Applicable Tax Rate-1 542 19231 451 538
Tax Increase Decrease Arising From Group Relief Tax Reconciliation158 749 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 383 4431 935 454
Total Borrowings224 993 414 
Transfers From To Share Premium Increase Decrease In Equity 32 302 593

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Sun, 2nd Jul 2023 director's details were changed
filed on: 21st, September 2023
Free Download (2 pages)

Company search