Advanced company searchLink opens in new window

ENVISION PHARMA HOLDCO LIMITED

Company number 08555733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • USD 4,554,171.56
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2020 and again on the 17/03/2023
12 Jun 2019 MA Memorandum and Articles of Association
09 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/03/2023
05 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
05 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
24 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
24 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 01/09/2020 capital and shareholders information and again on 17/03/23
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 01/09/2020 capital and shareholders information and again on the 17/03/2023
08 Jun 2017 MA Memorandum and Articles of Association
02 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2017 AD03 Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
27 Apr 2017 AD02 Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
27 Jan 2017 CH01 Director's details changed for Brian Alexander Hepburn on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Gregory Spencer Caswill on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Joseph Christopher Brown on 27 January 2017
03 Jan 2017 CH01 Director's details changed for Mr John David Gillie on 10 November 2016
03 Jan 2017 CH03 Secretary's details changed for John David Gillie on 8 November 2016
11 Nov 2016 AP01 Appointment of Mr John David Gillie as a director on 10 November 2016
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • USD 106,171.4066
09 Aug 2016 MR01 Registration of charge 085557330001, created on 5 August 2016