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)
09 Aug 2016 MR01 Registration of charge 085557330002, created on 5 August 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2016 SH08 Change of share class name or designation
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2016 TM01 Termination of appointment of David Wright Dupree as a director on 6 July 2016
11 Jul 2016 TM01 Termination of appointment of Scott Plumridge as a director on 6 July 2016
05 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • USD 106,163.4100
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • USD 106,155.41
04 May 2016 AA Group of companies' accounts made up to 31 December 2015
29 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • EUR 106,136.54
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
05 Oct 2015 MA Memorandum and Articles of Association
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 28/08/2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • USD 106,110.8300
02 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • USD 106,104.536
02 Jul 2015 TM01 Termination of appointment of Katherine Jeanette Trainor as a director on 16 March 2015
19 Jun 2015 MISC A set of accounts was incorrectly accepted as amending accounts for the above company. They should have been filed as parent accounts for evidence scientific solutions LIMITED, company number 6644159. the document has now been removed.
  • ANNOTATION Clarification a set of accounts was incorrectly accepted as amending accounts for the above company. They should have been filed as parent accounts for Evidence Scientific Solutions LIMITED, company number 6644159. The document has now been removed.
19 Jun 2015 MISC A set of accounts was incorrectly accepted as amending accounts for the above company. They should have been filed as parent accounts for envision pharama LIMITED, company number 4486293. the document has now been removed.
  • ANNOTATION Clarification a set of accounts was incorrectly accepted as amending accounts for the above company. They should have been filed as parent accounts for Envision Pharama LIMITED, company number 4486293. The document has now been removed.
28 May 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jan 2015 AD01 Registered office address changed from Envision House 5 North Street Horsham West Sussex RH12 1WQ to Envision House, 5 North Street Horsham West Sussex RH12 1XQ on 9 January 2015
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 106,104.54
  • USD 106,104.54
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 105,531.08