Advanced company searchLink opens in new window

ENVOY GLOBAL UNITED KINGDOM LIMITED

Company number 12211243

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2022 TM01 Termination of appointment of Brendan William Coggan as a director on 15 September 2022
28 Sep 2022 AP01 Appointment of Ms Sophy Frances King as a director on 15 September 2022
09 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
04 May 2022 AP01 Appointment of Mr Brendan William Coggan as a director on 30 April 2022
04 May 2022 TM01 Termination of appointment of Manu Sanjay Sivanandam as a director on 30 April 2022
22 Dec 2021 AP01 Appointment of Mr Manu Sanjay Sivanandam as a director on 1 November 2021
10 May 2021 PSC07 Cessation of General Catalyst Group Vii L.P. as a person with significant control on 15 April 2021
07 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
07 May 2021 PSC02 Notification of Envoy International Holdings, Inc as a person with significant control on 15 April 2021
07 May 2021 PSC07 Cessation of Catalyst Investors Qp Iv L.P. as a person with significant control on 15 April 2021
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
07 Oct 2020 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT BS1 2NT United Kingdom to 49 Greek Street London W1D 4EG on 7 October 2020
18 May 2020 AD01 Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT BS1 2NT on 18 May 2020
18 May 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
20 Jan 2020 CH01 Director's details changed for Richard Burke Burke Jr on 16 January 2020
17 Jan 2020 AD01 Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT England to 49 Greek Street London W1D 4EG on 17 January 2020
17 Jan 2020 TM02 Termination of appointment of Margaret Marie Miller as a secretary on 13 January 2020
17 Jan 2020 AP03 Appointment of Paul David Beare as a secretary on 13 January 2020
17 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted