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

ENVISION PHARMA BIDCO LIMITED

ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
Company Registration Number
10118043
Private Limited Company
Active

Company Overview

About Envision Pharma Bidco Ltd
ENVISION PHARMA BIDCO LIMITED was founded on 2016-04-11 and has its registered office in Horsham. The organisation's status is listed as "Active". Envision Pharma Bidco 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 BIDCO LIMITED
 
Legal Registered Office
ENVISION HOUSE
5 NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1XQ
 
Previous Names
TYROL BIDCO LIMITED02/03/2017
Filing Information
Company Number 10118043
Company ID Number 10118043
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 15:41:55
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 BIDCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID GILLIE
Director 2016-07-06
BRUNO SERGE LEON LADRIERE
Director 2016-04-11
SIMON WILLIAM LYALL-COTTLE
Director 2016-04-11
DANIEL JACQUES JOSEPH ALEXANDRE SETTON
Director 2016-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 GROUP 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
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 GROUP 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 GROUP LIMITED Director 2016-04-11 CURRENT 2016-04-11 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 GROUP 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
2025-02-10DIRECTOR APPOINTED STANFORD BENJAMIN RUDNICK
2025-01-24APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLLIS KORTH
2025-01-24APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS MILLER III
2024-10-29DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH
2024-09-10Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-10Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-10Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-10Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-11Change of details for Envision Pharma Midco Limited as a person with significant control on 2016-07-05
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
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2023-02-2206/02/23 STATEMENT OF CAPITAL USD 0.17
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
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
2022-04-27CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-26SH0130/06/21 STATEMENT OF CAPITAL USD 0.13
2022-01-25Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVINE MORTIMER
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ANDREA PONTI
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVINE MORTIMER
2022-01-11DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2022-01-11AP01DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SERGE LEON LADRIERE
2020-11-24SH0110/11/20 STATEMENT OF CAPITAL USD 0.11
2020-11-19AP01DIRECTOR APPOINTED MR ANDREA PONTI
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 101180430004
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 101180430003
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR BENJAMIN MAURICE FREDERICK WITCHER
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM LYALL-COTTLE
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-20SH20Statement by Directors
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;USD .01
2018-06-20SH19Statement of capital on 2018-06-20 USD 0.01
2018-06-20CAP-SSSolvency Statement dated 20/06/18
2018-06-20RES13Resolutions passed:
  • Cancellation of share premium account 20/06/2018
  • Resolution of reduction in issued share capital
2018-06-20RES06REDUCE ISSUED CAPITAL 20/06/2018
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
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
2017-03-02RES15CHANGE OF COMPANY NAME 02/03/17
2017-03-02CERTNMCOMPANY NAME CHANGED TYROL BIDCO LIMITED CERTIFICATE ISSUED ON 02/03/17
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;USD 116299244.37
2016-08-05SH0106/07/16 STATEMENT OF CAPITAL USD 116299244.37
2016-07-20AP01DIRECTOR APPOINTED MR JOHN DAVID GILLIE
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1 GRAFTON STREET LONDON W1S 4FE UNITED KINGDOM
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 101180430002
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 101180430001
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 BIDCO 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 BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENVISION PHARMA BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENVISION PHARMA BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVISION PHARMA BIDCO LIMITED
Trademarks
We have not found any records of ENVISION PHARMA BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVISION PHARMA BIDCO 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 BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVISION PHARMA BIDCO 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 BIDCO 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 BIDCO 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.