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)
26 Nov 2014 AA Accounts made up to 31 December 2013
26 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
26 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
26 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
12 Sep 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 CH01 Director's details changed for Brian Alexander Hepburn on 20 August 2013
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