Advanced company searchLink opens in new window

ENVISION PHARMA LIMITED

Company number 04486293

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)
20 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
24 Jun 2013 AD01 Registered office address changed from C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 24 June 2013
24 Jun 2013 AP01 Appointment of Mr Gregory Spencer Caswill as a director
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2013 TM01 Termination of appointment of David Norton as a director
05 Feb 2013 AP01 Appointment of Mr David Allen Norton as a director
04 Feb 2013 TM01 Termination of appointment of Kenneth Bodmer as a director
25 Oct 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 TM01 Termination of appointment of Arthur Shih as a director
20 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
04 Apr 2012 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second File TM02 for Mr Gregory Caswill
05 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Mr Gregory Caswill was registered on 05/03/2012
10 Jan 2012 AP01 Appointment of Mr Kenneth John Bodmer as a director
05 Jan 2012 AP01 Appointment of Mr John David Gillie as a director
05 Jan 2012 TM01 Termination of appointment of Mark Clein as a director
05 Jan 2012 TM01 Termination of appointment of Gregory Caswill as a director
  • ANNOTATION Second filed TM01 for Mr Gregory Caswill was registered on 05/03/2012
05 Jan 2012 TM01 Termination of appointment of Joseph Brown as a director
05 Jan 2012 TM02 Termination of appointment of Gregory Caswill as a secretary
  • ANNOTATION A Second Filed TM02 document was filed on 04/04/2012
05 Jan 2012 AP01 Appointment of Mr Arthur Shih as a director
28 Oct 2011 AA Full accounts made up to 25 December 2010
03 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
27 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Daniel Donovan as a director
22 Mar 2011 AUD Auditor's resignation
21 Jan 2011 AD01 Registered office address changed from C/O C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom on 21 January 2011