Active
Company Information for ENVISION PHARMA BIDCO LIMITED
ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ENVISION PHARMA BIDCO LIMITED | ||
Legal Registered Office | ||
ENVISION HOUSE 5 NORTH STREET HORSHAM WEST SUSSEX RH12 1XQ | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JOHN DAVID GILLIE |
||
BRUNO SERGE LEON LADRIERE |
||
SIMON WILLIAM LYALL-COTTLE |
||
DANIEL JACQUES JOSEPH ALEXANDRE SETTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 GROUP 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 | |
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 GROUP 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 GROUP LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | 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 GROUP 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 | ||
Change of details for Envision Pharma Midco Limited as a person with significant control on 2016-07-05 | ||
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 | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
06/02/23 STATEMENT OF CAPITAL USD 0.17 | ||
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 | |
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 0.13 | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVINE MORTIMER | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREA PONTI | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRVINE MORTIMER | |
DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | ||
AP01 | DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO SERGE LEON LADRIERE | |
SH01 | 10/11/20 STATEMENT OF CAPITAL USD 0.11 | |
AP01 | DIRECTOR APPOINTED MR ANDREA PONTI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101180430004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101180430003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MAURICE FREDERICK WITCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM LYALL-COTTLE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
SH20 | Statement by Directors | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;USD .01 | |
SH19 | Statement of capital on 2018-06-20 USD 0.01 | |
CAP-SS | Solvency Statement dated 20/06/18 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 20/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
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 | |
RES15 | CHANGE OF COMPANY NAME 02/03/17 | |
CERTNM | COMPANY NAME CHANGED TYROL BIDCO LIMITED CERTIFICATE ISSUED ON 02/03/17 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;USD 116299244.37 | |
SH01 | 06/07/16 STATEMENT OF CAPITAL USD 116299244.37 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID GILLIE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1 GRAFTON STREET LONDON W1S 4FE UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101180430002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101180430001 | |
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 | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENVISION PHARMA BIDCO 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. |