Advanced company searchLink opens in new window

ENVISION PHARMA FINCO LIMITED

Company number 10117627

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)
24 Sep 2021 TM01 Termination of appointment of John David Gillie as a director on 10 August 2021
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
23 Dec 2020 AP01 Appointment of Mr Michael Irvine Mortimer as a director on 4 November 2020
26 Nov 2020 TM01 Termination of appointment of Daniel Jacques Joseph Alexandre Setton as a director on 4 November 2020
26 Nov 2020 TM01 Termination of appointment of Benjamin Maurice Frederick Witcher as a director on 4 November 2020
26 Nov 2020 TM01 Termination of appointment of Bruno Serge Leon Ladriere as a director on 4 November 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • USD 0.11
19 Nov 2020 AP01 Appointment of Mr Andrea Ponti as a director on 4 November 2020
02 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
02 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
02 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
17 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
24 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
24 Sep 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
20 Jun 2018 SH20 Statement by Directors