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 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
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 105,531.08
18 Feb 2014 SH02 Sub-division of shares on 17 January 2014
18 Feb 2014 SH08 Change of share class name or designation
18 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 17/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
22 Oct 2013 AD01 Registered office address changed from , C/O Arnold & Porter (Uk) Llp, Tower 42, 25 Old Broad Street, London, EC2N 1HQ on 22 October 2013
13 Aug 2013 AP01 Appointment of Katherine Jeanette Trainor as a director
10 Jul 2013 AP01 Appointment of Joseph Christopher Brown as a director
20 Jun 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
20 Jun 2013 AP01 Appointment of Gregory Spencer Caswill as a director
20 Jun 2013 AP01 Appointment of Brian Alexander Hepburn as a director
20 Jun 2013 AP03 Appointment of John David Gillie as a secretary
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • USD 105,234.08
19 Jun 2013 SH14 Redenomination of shares. Statement of capital 7 June 2013
19 Jun 2013 SH10 Particulars of variation of rights attached to shares
19 Jun 2013 SH08 Change of share class name or designation
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
13 Jun 2013 AP01 Appointment of David Wright Dupree as a director
04 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted