Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ENVISION PHARMA GROUP LIMITED

ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
Company Registration Number
10117262
Private Limited Company
Active

Company Overview

About Envision Pharma Group Ltd
ENVISION PHARMA GROUP LIMITED was founded on 2016-04-11 and has its registered office in Horsham. The organisation's status is listed as "Active". Envision Pharma Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENVISION PHARMA GROUP LIMITED
 
Legal Registered Office
ENVISION HOUSE
5 NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1XQ
 
Previous Names
TYROL TOPCO LIMITED10/03/2017
Filing Information
Company Number 10117262
Company ID Number 10117262
Date formed 2016-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 09/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:19:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENVISION PHARMA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH CHRISTOPHER BROWN
Director 2016-07-06
GREGORY SPENCER CASWILL
Director 2016-07-06
JOHN DAVID GILLIE
Director 2016-07-06
BRIAN ALEXANDER HEPBURN
Director 2016-07-06
BRUNO SERGE LEON LADRIERE
Director 2016-04-11
SIMON WILLIAM LYALL-COTTLE
Director 2016-04-11
MIKE MORTIMER
Director 2016-07-06
DANIEL JACQUES JOSEPH ALEXANDRE SETTON
Director 2016-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CHRISTOPHER BROWN ENVISION PHARMA HOLDCO LIMITED Director 2013-06-07 CURRENT 2013-06-04 Active
GREGORY SPENCER CASWILL ENVISION PHARMA TRUSTEE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GREGORY SPENCER CASWILL ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
GREGORY SPENCER CASWILL EXCEL SCIENTIFIC SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
GREGORY SPENCER CASWILL SAABON LTD Director 2012-08-16 CURRENT 2012-08-16 Active
GREGORY SPENCER CASWILL NCANDG LIMITED Director 2004-03-15 CURRENT 2004-03-09 Active - Proposal to Strike off
GREGORY SPENCER CASWILL 24X LIMITED Director 2001-01-11 CURRENT 2000-08-03 Active
GREGORY SPENCER CASWILL NEWMAN DEVELOPMENTS LIMITED Director 1996-09-18 CURRENT 1988-03-29 Active
JOHN DAVID GILLIE ENVISION PHARMA FINCO LIMITED Director 2016-07-06 CURRENT 2016-04-11 Active
JOHN DAVID GILLIE ENVISION PHARMA MIDCO LIMITED Director 2016-07-06 CURRENT 2016-04-11 Active
JOHN DAVID GILLIE ENVISION PHARMA BIDCO LIMITED Director 2016-07-06 CURRENT 2016-04-11 Active
JOHN DAVID GILLIE ENVISION PHARMA TRUSTEE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
JOHN DAVID GILLIE ENVISION PHARMA (ASIA PACIFIC) LIMITED Director 2013-12-23 CURRENT 2013-12-23 Dissolved 2014-11-04
JOHN DAVID GILLIE ENGAGE SCIENTIFIC SOLUTIONS LIMITED Director 2011-12-22 CURRENT 2008-07-11 Active
BRIAN ALEXANDER HEPBURN TOUCH CREATIVE DESIGN LIMITED Director 2017-11-01 CURRENT 2006-09-18 Active
BRIAN ALEXANDER HEPBURN CURO CONSULTING LIMITED Director 2017-01-19 CURRENT 2002-06-21 Active
BRIAN ALEXANDER HEPBURN ENVISION MARKET ACCESS SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-04-27 Active
BRIAN ALEXANDER HEPBURN EXCEL SCIENTIFIC SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA HOLDCO LIMITED Director 2013-06-07 CURRENT 2013-06-04 Active
BRIAN ALEXANDER HEPBURN EVIDENCE SCIENTIFIC SOLUTIONS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BRIAN ALEXANDER HEPBURN ENGAGE SCIENTIFIC SOLUTIONS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
BRUNO SERGE LEON LADRIERE ENVISION PHARMA TRUSTEE LIMITED Director 2016-07-06 CURRENT 2016-06-06 Active
BRUNO SERGE LEON LADRIERE ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
BRUNO SERGE LEON LADRIERE ENVISION PHARMA FINCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
BRUNO SERGE LEON LADRIERE ENVISION PHARMA MIDCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
BRUNO SERGE LEON LADRIERE ENVISION PHARMA BIDCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
SIMON WILLIAM LYALL-COTTLE ENVISION PHARMA TRUSTEE LIMITED Director 2016-07-06 CURRENT 2016-06-06 Active
SIMON WILLIAM LYALL-COTTLE ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
SIMON WILLIAM LYALL-COTTLE ENVISION PHARMA FINCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
SIMON WILLIAM LYALL-COTTLE ENVISION PHARMA MIDCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
SIMON WILLIAM LYALL-COTTLE ENVISION PHARMA BIDCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
MIKE MORTIMER GHO CAPITAL LIMITED Director 2014-02-12 CURRENT 2013-11-27 Active
DANIEL JACQUES JOSEPH ALEXANDRE SETTON ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
DANIEL JACQUES JOSEPH ALEXANDRE SETTON ENVISION PHARMA FINCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
DANIEL JACQUES JOSEPH ALEXANDRE SETTON ENVISION PHARMA MIDCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
DANIEL JACQUES JOSEPH ALEXANDRE SETTON ENVISION PHARMA BIDCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Change of details for Evidence Midco Limited as a person with significant control on 2022-06-22
2023-09-27DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM
2023-04-21CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-12Second filing of capital allotment of shares USD155,644,995.1180
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2023-03-1706/02/23 STATEMENT OF CAPITAL USD 155645159.8034
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26PSC05Change of details for Evidence Midco Limited as a person with significant control on 2020-11-04
2022-06-27AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2022-06-27AD02Register inspection address changed from Belmont House Station Way Crawley RH10 1JA England to 12 New Fetter Lane London EC4A 1JP
2022-05-24CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-26SH0130/06/21 STATEMENT OF CAPITAL USD 155644995.098
2022-02-17Amended group accounts made up to 2020-12-31
2022-02-17AAMDAmended group accounts made up to 2020-12-31
2022-01-12APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR MIKE MORTIMER
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GREGORY SPENCER CASWILL
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ANDREA PONTI
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN
2022-01-11DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2022-01-11AP01DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-05-05PSC02Notification of Evidence Midco Limited as a person with significant control on 2020-11-04
2021-05-05PSC09Withdrawal of a person with significant control statement on 2021-05-05
2020-12-15AP01DIRECTOR APPOINTED MR ANDREA PONTI
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JACQUES JOSEPH ALEXANDRE SETTON
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2020-11-24SH0110/11/20 STATEMENT OF CAPITAL USD 155644995.178
2020-11-04SH0104/11/20 STATEMENT OF CAPITAL USD 155644995.078
2020-10-26RP04CS01
2020-10-24RP04CS01
2020-10-24RP04CS01
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-20CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2020
2020-04-17SH0131/03/20 STATEMENT OF CAPITAL USD 155612052.243378
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR BENJAMIN MAURICE FREDERICK WITCHER
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM LYALL-COTTLE
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;USD 155596936.003
2018-07-02SH0220/06/18 STATEMENT OF CAPITAL USD 155596936.003
2018-07-02SH0220/06/18 STATEMENT OF CAPITAL USD 155596936.003
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-31RP04SH01SECOND FILED SH01 - 01/11/17 STATEMENT OF CAPITAL USD 193899219.042
2018-05-31RP04SH01SECOND FILED SH01 - 01/09/17 STATEMENT OF CAPITAL USD 192965769.012
2018-05-31ANNOTATIONClarification
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;USD 194043896.35
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;USD 194043896.35
2017-12-14SH0101/11/17 STATEMENT OF CAPITAL USD 194043896.35
2017-12-14SH0101/11/17 STATEMENT OF CAPITAL USD 194043896.35
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;USD 193110446.32
2017-10-10SH0101/09/17 STATEMENT OF CAPITAL USD 193110446.32
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-10SH0101/09/17 STATEMENT OF CAPITAL USD 193110446.32
2017-10-09SH10Particulars of variation of rights attached to shares
2017-10-09SH08Change of share class name or designation
2017-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-05RES01ADOPT ARTICLES 01/09/2017
2017-10-05RES12Resolution of varying share rights or name
2017-06-13RP04SH01Second filing of capital allotment of shares USD192,406,426.942
2017-06-13ANNOTATIONSecond Filing
2017-06-02SH0118/08/16 STATEMENT OF CAPITAL USD 191029813.00198
2017-04-27AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2017-04-27AD02Register inspection address changed to Belmont House Station Way Crawley RH10 1JA
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER BROWN
2017-03-10RES15CHANGE OF COMPANY NAME 10/08/20
2017-03-10CERTNMCOMPANY NAME CHANGED TYROL TOPCO LIMITED CERTIFICATE ISSUED ON 10/03/17
2017-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09SH0119/01/17 STATEMENT OF CAPITAL USD 192562523.33
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;USD 191010401.57
2016-08-05SH0106/07/16 STATEMENT OF CAPITAL USD 191010401.57
2016-07-20RES01ADOPT ARTICLES 06/07/2016
2016-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-20AP01DIRECTOR APPOINTED MIKE MORTIMER
2016-07-20AP01DIRECTOR APPOINTED MR JOHN DAVID GILLIE
2016-07-20AP01DIRECTOR APPOINTED MR GREGORY SPENCER CASWILL
2016-07-20AP01DIRECTOR APPOINTED BRIAN ALEXANDER HEPBURN
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1 GRAFTON STREET LONDON W1S 4FE UNITED KINGDOM
2016-06-06SH20STATEMENT BY DIRECTORS
2016-06-06SH1906/06/16 STATEMENT OF CAPITAL USD 0.01
2016-06-06CAP-SSSOLVENCY STATEMENT DATED 26/05/16
2016-06-06SH1426/05/16 STATEMENT OF CAPITAL USD 0.014482
2016-06-06RES06REDUCE ISSUED CAPITAL 26/05/2016
2016-06-06RES 17RESOLUTION TO REDENOMINATE SHARES 26/05/2016
2016-04-11AA01CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ENVISION PHARMA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVISION PHARMA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVISION PHARMA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ENVISION PHARMA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVISION PHARMA GROUP LIMITED
Trademarks
We have not found any records of ENVISION PHARMA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVISION PHARMA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENVISION PHARMA GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVISION PHARMA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVISION PHARMA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVISION PHARMA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.