ZOETIS UK LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Dr Ben Backmann on 2024-05-29

View Document

17/10/2317 October 2023 Appointment of Oya Canbas as a director on 2023-10-01

View Document

17/10/2317 October 2023 Termination of appointment of Stephanie Armstrong as a director on 2023-10-01

View Document

05/09/235 September 2023 Full accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

24/10/2224 October 2022 Change of details for Zoetis Inc. as a person with significant control on 2016-04-06

View Document

06/12/216 December 2021 Full accounts made up to 2020-11-30

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2017-06-22

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2019-06-22

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

10/07/1910 July 2019 SAIL ADDRESS CHANGED FROM: WALTON OAKS DORKING ROAD TADWORTH SURREY KT20 7NS ENGLAND

View Document

28/06/1928 June 2019 Confirmation statement made on 2019-06-22 with updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 88458255

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHOLEFIELD

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOETIS INC.

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

16/08/1716 August 2017 Confirmation statement made on 2017-06-22 with no updates

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED JONATHAN WILLIAM SCHOLEFIELD

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL JACKSON

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR JAMIE ANDREW BRANNAN

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBINSON

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED DR BEN BACKMANN

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR NEIL JACKSON

View Document

15/07/1615 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

19/08/1519 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED NIGEL WAYNE ROBINSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MOUNT

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM RAMSGATE ROAD SANDWICH KENT CT13 9NY

View Document

04/02/134 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/134 February 2013 COMPANY NAME CHANGED PFIZER ANIMAL HEALTH UK 1 LIMITED CERTIFICATE ISSUED ON 04/02/13

View Document

13/12/1213 December 2012 01/10/12 STATEMENT OF CAPITAL GBP 67788255

View Document

11/12/1211 December 2012 01/10/12 STATEMENT OF CAPITAL GBP 67788255.00

View Document

27/11/1227 November 2012 SAIL ADDRESS CREATED

View Document

27/11/1227 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED JOHNS MARTIN HANLEY

View Document

01/08/121 August 2012 ARTICLES OF ASSOCIATION

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED ATOMBAY LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED IAN ERIC FRANKLIN

View Document

17/07/1217 July 2012 ALTER ARTICLES 12/07/2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED JACQUELINE MOUNT

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

17/07/1217 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

17/07/1217 July 2012 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company