UKBizDB.co.uk

ENVISION PHARMA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Envision Pharma Limited. The company was founded 21 years ago and was given the registration number 04486293. The firm's registered office is in HORSHAM. You can find them at Envision House, 5 North Street, Horsham, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENVISION PHARMA LIMITED
Company Number:04486293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Envision House, 5 North Street, Horsham, West Sussex, RH12 1XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Envision House, 5 North Street, Horsham, United Kingdom, RH12 1XQ

Director14 December 2021Active
Envision House, 5 North Street, Horsham, RH12 1XQ

Director12 September 2023Active
The Music Rooms, Tanbridge Park, Horsham, RH12 1SU

Secretary12 December 2003Active
36 Tongdean Road, Brighton, BN3 6QE

Secretary15 July 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 July 2002Active
High Ridge Of Montville, 10 Ashley Pl, Towaco, New Jersey, Usa, 07082

Director22 December 2011Active
5, Ridgeview Terrace, Southwick, United States,

Director05 February 2008Active
Envision House, 5 North Street, Horsham, RH12 1XQ

Director07 June 2013Active
The Music Rooms, Tanbridge Park, Horsham, RH12 1SU

Director12 December 2003Active
6912, Ridgewood Avenue, Chevy Chase, United States,

Director04 April 2008Active
9, Greenbrier Road, Westport, Usa,

Director01 October 2002Active
Envision House, 5 North Street, Horsham, England, RH12 1XQ

Director22 December 2011Active
123, S Broad Street, Suite 2050, Philadelphia, United States, 19109

Director21 February 2023Active
Envision House, 5 North Street, Horsham, RH12 1XQ

Director15 July 2002Active
Somerset Cottage, Dukes Wood Drive, Gerrards Cross, SL9 7LL

Director15 July 2002Active
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA

Director01 February 2013Active
25, Farlton Road, London, England, SW18 3BJ

Director22 December 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 July 2002Active

People with Significant Control

Envision Pharma Inc.
Notified on:16 July 2016
Status:Active
Country of residence:Usa
Address:3530, Post Road, Southport, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Envision Pharma Holdco Limited
Notified on:16 July 2016
Status:Active
Country of residence:England
Address:Envision House, 5 North Street, Horsham, England, RH12 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

Move registers to sail company with new address.

Download
2022-06-27Address

Change sail address company with old address new address.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.