Active
Company Information for ENVISION PHARMA GROUP LIMITED
ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ENVISION PHARMA GROUP LIMITED | ||
Legal Registered Office | ||
ENVISION HOUSE 5 NORTH STREET HORSHAM WEST SUSSEX RH12 1XQ | ||
Previous Names | ||
|
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 09/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 11:51:57 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH CHRISTOPHER BROWN |
||
GREGORY SPENCER CASWILL |
||
JOHN DAVID GILLIE |
||
BRIAN ALEXANDER HEPBURN |
||
BRUNO SERGE LEON LADRIERE |
||
SIMON WILLIAM LYALL-COTTLE |
||
MIKE MORTIMER |
||
DANIEL JACQUES JOSEPH ALEXANDRE SETTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVISION PHARMA HOLDCO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-04 | Active | |
ENVISION PHARMA TRUSTEE LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
EXCEL SCIENTIFIC SOLUTIONS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
SAABON LTD | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
NCANDG LIMITED | Director | 2004-03-15 | CURRENT | 2004-03-09 | Active - Proposal to Strike off | |
24X LIMITED | Director | 2001-01-11 | CURRENT | 2000-08-03 | Active | |
NEWMAN DEVELOPMENTS LIMITED | Director | 1996-09-18 | CURRENT | 1988-03-29 | Active | |
ENVISION PHARMA FINCO LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA MIDCO LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA BIDCO LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA TRUSTEE LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
ENVISION PHARMA (ASIA PACIFIC) LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Dissolved 2014-11-04 | |
ENGAGE SCIENTIFIC SOLUTIONS LIMITED | Director | 2011-12-22 | CURRENT | 2008-07-11 | Active | |
TOUCH CREATIVE DESIGN LIMITED | Director | 2017-11-01 | CURRENT | 2006-09-18 | Active | |
CURO CONSULTING LIMITED | Director | 2017-01-19 | CURRENT | 2002-06-21 | Active | |
ENVISION MARKET ACCESS SOLUTIONS LIMITED | Director | 2015-05-13 | CURRENT | 2015-04-27 | Active | |
EXCEL SCIENTIFIC SOLUTIONS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
ENVISION PHARMA HOLDCO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-04 | Active | |
EVIDENCE SCIENTIFIC SOLUTIONS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
ENGAGE SCIENTIFIC SOLUTIONS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
ENVISION PHARMA LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
ENVISION PHARMA TRUSTEE LIMITED | Director | 2016-07-06 | CURRENT | 2016-06-06 | Active | |
ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
ENVISION PHARMA FINCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA MIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA TRUSTEE LIMITED | Director | 2016-07-06 | CURRENT | 2016-06-06 | Active | |
ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
ENVISION PHARMA FINCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA MIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
GHO CAPITAL LIMITED | Director | 2014-02-12 | CURRENT | 2013-11-27 | Active | |
ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
ENVISION PHARMA FINCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA MIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED STANFORD BENJAMIN RUDNICK | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLLIS KORTH | ||
APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS MILLER III | ||
DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
09/07/24 STATEMENT OF CAPITAL USD 155645159.9034 | ||
Change of details for Evidence Midco Limited as a person with significant control on 2022-06-22 | ||
DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
Second filing of capital allotment of shares USD155,644,995.1180 | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
06/02/23 STATEMENT OF CAPITAL USD 155645159.8034 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PSC05 | Change of details for Evidence Midco Limited as a person with significant control on 2020-11-04 | |
AD03 | Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP | |
AD02 | Register inspection address changed from Belmont House Station Way Crawley RH10 1JA England to 12 New Fetter Lane London EC4A 1JP | |
CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
SH01 | 30/06/21 STATEMENT OF CAPITAL USD 155644995.098 | |
Amended group accounts made up to 2020-12-31 | ||
AAMD | Amended group accounts made up to 2020-12-31 | |
APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | ||
APPOINTMENT TERMINATED, DIRECTOR MIKE MORTIMER | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY SPENCER CASWILL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREA PONTI | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | |
DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | ||
AP01 | DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
PSC02 | Notification of Evidence Midco Limited as a person with significant control on 2020-11-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-05-05 | |
AP01 | DIRECTOR APPOINTED MR ANDREA PONTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JACQUES JOSEPH ALEXANDRE SETTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 10/11/20 STATEMENT OF CAPITAL USD 155644995.178 | |
SH01 | 04/11/20 STATEMENT OF CAPITAL USD 155644995.078 | |
RP04CS01 | ||
RP04CS01 | ||
RP04CS01 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES10 | Resolutions passed:
| |
CS01 | Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2020 | |
SH01 | 31/03/20 STATEMENT OF CAPITAL USD 155612052.243378 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MAURICE FREDERICK WITCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM LYALL-COTTLE | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;USD 155596936.003 | |
SH02 | 20/06/18 STATEMENT OF CAPITAL USD 155596936.003 | |
SH02 | 20/06/18 STATEMENT OF CAPITAL USD 155596936.003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RP04SH01 | SECOND FILED SH01 - 01/11/17 STATEMENT OF CAPITAL USD 193899219.042 | |
RP04SH01 | SECOND FILED SH01 - 01/09/17 STATEMENT OF CAPITAL USD 192965769.012 | |
ANNOTATION | Clarification | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;USD 194043896.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;USD 194043896.35 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL USD 194043896.35 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL USD 194043896.35 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;USD 193110446.32 | |
SH01 | 01/09/17 STATEMENT OF CAPITAL USD 193110446.32 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
SH01 | 01/09/17 STATEMENT OF CAPITAL USD 193110446.32 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/09/2017 | |
RES12 | Resolution of varying share rights or name | |
RP04SH01 | Second filing of capital allotment of shares USD192,406,426.942 | |
ANNOTATION | Second Filing | |
SH01 | 18/08/16 STATEMENT OF CAPITAL USD 191029813.00198 | |
AD03 | Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA | |
AD02 | Register inspection address changed to Belmont House Station Way Crawley RH10 1JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER BROWN | |
RES15 | CHANGE OF COMPANY NAME 10/08/20 | |
CERTNM | COMPANY NAME CHANGED TYROL TOPCO LIMITED CERTIFICATE ISSUED ON 10/03/17 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/01/17 STATEMENT OF CAPITAL USD 192562523.33 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;USD 191010401.57 | |
SH01 | 06/07/16 STATEMENT OF CAPITAL USD 191010401.57 | |
RES01 | ADOPT ARTICLES 06/07/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MIKE MORTIMER | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID GILLIE | |
AP01 | DIRECTOR APPOINTED MR GREGORY SPENCER CASWILL | |
AP01 | DIRECTOR APPOINTED BRIAN ALEXANDER HEPBURN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1 GRAFTON STREET LONDON W1S 4FE UNITED KINGDOM | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 06/06/16 STATEMENT OF CAPITAL USD 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/05/16 | |
SH14 | 26/05/16 STATEMENT OF CAPITAL USD 0.014482 | |
RES06 | REDUCE ISSUED CAPITAL 26/05/2016 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 26/05/2016 | |
AA01 | CURRSHO FROM 30/04/2017 TO 31/12/2016 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENVISION PHARMA GROUP LIMITED are:
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. |