Advanced company searchLink opens in new window

ENVISION PHARMA GROUP LIMITED

Company number 10117262

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)
22 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
21 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 CS01 10/04/20 Statement of Capital usd 155611887.5680
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • USD 155,612,052.243378
22 May 2019 AA Group of companies' accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2020
13 Dec 2018 AP01 Appointment of Mr Benjamin Maurice Frederick Witcher as a director on 26 November 2018
13 Dec 2018 TM01 Termination of appointment of Simon William Lyall-Cottle as a director on 26 November 2018
02 Jul 2018 SH02 Statement of capital on 20 June 2018
  • USD 155,596,936.003
04 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • USD 193,899,219.042
31 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2017
  • USD 192,965,769.012
14 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2020
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • USD 194,043,896.35
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2018.
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • USD 193,110,446.32
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2018
10 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
09 Oct 2017 SH10 Particulars of variation of rights attached to shares
09 Oct 2017 SH08 Change of share class name or designation
05 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 January 2017
  • USD 192,406,426.942
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • USD 191,029,813.00198
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
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
03 Apr 2017 AP01 Appointment of Mr Joseph Christopher Brown as a director on 6 July 2016