PREMIER VETERINARY GROUP PLC
Get an alert when PREMIER VETERINARY GROUP PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2025-09-30
Confirmation statement due
2026-09-12 (in 4mo)
Last made up 2025-08-29
Watchouts
None on the register
Name history
Renamed 4 times since incorporation
- PREMIER VETERINARY GROUP PLC 2015-03-05 → present
- ARK THERAPEUTICS GROUP PLC 2004-02-25 → 2015-03-05
- ARK THERAPEUTICS GROUP LIMITED 2002-08-15 → 2004-02-25
- ARK THERAPEUTICS GROUP PLC 2002-02-01 → 2002-08-15
- FIRSTJASPER PUBLIC LIMITED COMPANY 2001-10-31 → 2002-02-01
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- Bishop Fleming Audit Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”
Group structure
- PREMIER VETERINARY GROUP PLC · parent
- PVG 2007 Limited 100%
- Premier Vet Alliance Limited 100%
- Premier Vet Alliance (US) Limited 100%
- Premier Vet Alliance B.V 100%
- Premier Vet Alliance S.A.R.L 100%
- Premier Vet Alliance GmbH 100%
- The Animal Healthcare Company Limited 100%
- Premier Vet Alliance LLC 100%
- WVS Limited 100%
Significant events
- “On 3 October 2025, the Company entered into a settlement agreement with Denplan Limited whereby it was agreed that the Company would pay the sum of £1.6m to Denplan Limited in full and final settlement of all principal and interest due under the convertible loan...”
- “On 23 December 2025 the Group obtained a 5 year secured loan facility of £10.1m from a high street bank on terms which provided for an arrangement fee of 1.5% and a 4.5% interest rate over the Bank of England base rate...”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 30 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PAULL, Andrew | Secretary | 2018-11-30 | — | — |
| DICK, Graham | Director | 2015-03-09 | Mar 1951 | British |
| PAULL, Andrew Denis | Director | 2018-11-30 | Nov 1974 | British |
| TONNER, Dominic Stephen | Director | 2015-02-27 | Sep 1957 | British |
| UPPAL, Rajan | Director | 2015-02-27 | Nov 1962 | British |
| WOOD, Neil Timothy | Director | 2018-09-03 | Feb 1965 | British |
Show 30 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BLISS, Edward Robert Clegg, Dr | Secretary | 2010-05-21 | 2012-09-24 |
| EVANS, William Edward Frank | Secretary | 2017-06-03 | 2018-11-30 |
| PLUMMER, Nicholas Roger Clive | Secretary | 2004-04-19 | 2008-03-28 |
| STEVEN, Susan Margaret | Secretary | 2012-09-24 | 2017-06-02 |
| WILLIAMS, Martyn Douglas | Secretary | 2008-03-28 | 2010-05-21 |
| WILLIAMS, Martyn Douglas | Secretary | 2002-01-29 | 2004-04-19 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-31 | 2002-01-29 |
| BLOXHAM, David Philip, Dr | Director | 2011-03-01 | 2015-02-27 |
| CARTER, Bruce, Dr | Director | 2005-07-07 | 2008-04-24 |
| CHRISTIE, Andrew Hildred | Director | 2008-04-24 | 2011-03-09 |
| EVANS, William Edward Frank | Director | 2016-09-19 | 2018-11-30 |
| KEEN, Peter Stephen | Director | 2002-04-24 | 2012-05-17 |
| KURKIJARVI, Kalevi, Dr | Director | 2002-04-24 | 2004-03-03 |
| MARTIN, John Francis, Professor | Director | 2002-04-24 | 2004-03-03 |
| PARKER, Nigel Richard | Director | 2002-01-29 | 2010-05-05 |
| PLISCHKE, Wolfgang | Director | 2003-11-09 | 2010-08-17 |
| PRINCE, David Norman | Director | 2004-05-26 | 2013-03-15 |
| RICHMOND, Mark Henry | Director | 2002-04-24 | 2010-08-17 |
| ROSS, Iain Gladstone | Director | 2010-09-09 | 2017-10-16 |
| SMITH, Daniel Francis | Director | 2015-02-27 | 2016-09-16 |
| SPICER, Charles Alexander Evan, Dr | Director | 2012-03-12 | 2014-06-30 |
| STEVEN, Susan Margaret | Director | 2014-06-30 | 2015-02-27 |
| THOMPSON, Juliet | Director | 2016-04-25 | 2018-03-01 |
| TURNER, Dennis Michael John | Director | 2002-04-24 | 2009-06-30 |
| VENABLES, David Charles, Dr | Director | 2012-04-16 | 2015-02-27 |
| VERNON, Geoffrey | Director | 2002-04-24 | 2003-07-16 |
| WILLIAMS, Martyn Douglas | Director | 2002-01-29 | 2012-07-31 |
| YLA HERTTUALA, Seppo, Professor | Director | 2002-04-24 | 2013-03-15 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-10-31 | 2002-01-29 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2001-10-31 | 2002-01-29 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Rajan Uppal | Individual | Shares 25–50%, Voting 25–50% | 2020-09-25 | Active |
Filing timeline
Last 20 of 353 total filings
Material constitutional events — rename, articles re-file, resolution
- 2026-04-30 RESOLUTIONS Resolution
- 2026-01-03 MA Memorandum articles
- 2026-01-03 RESOLUTIONS Resolution
- 2025-04-14 RESOLUTIONS Resolution
- 2024-04-09 RESOLUTIONS Resolution
- 2023-04-11 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-30 | RESOLUTIONS | resolution | Resolution | |
| 2026-04-25 | AA | accounts | Accounts with accounts type group | |
| 2026-01-03 | MA | incorporation | Memorandum articles | |
| 2026-01-03 | RESOLUTIONS | resolution | Resolution | |
| 2025-10-08 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-09-09 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-04-14 | RESOLUTIONS | resolution | Resolution | |
| 2025-04-09 | AA | accounts | Accounts with accounts type group | |
| 2025-02-17 | SH01 | capital | Capital allotment shares | |
| 2024-09-06 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-04-09 | RESOLUTIONS | resolution | Resolution | |
| 2024-04-08 | AA | accounts | Accounts with accounts type group | |
| 2023-12-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-12-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-12-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-12-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-09-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-05-19 | RP04CS01 | confirmation-statement | Second filing of confirmation statement with made up date | |
| 2023-04-11 | RESOLUTIONS | resolution | Resolution | |
| 2023-04-05 | PSC01 | persons-with-significant-control | Notification of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 1
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one