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..
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 | : |
|
Registered Address | : | Envision House, 5 North Street, Horsham, West Sussex, RH12 1XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Envision House, 5 North Street, Horsham, United Kingdom, RH12 1XQ | Director | 14 December 2021 | Active |
Envision House, 5 North Street, Horsham, RH12 1XQ | Director | 12 September 2023 | Active |
The Music Rooms, Tanbridge Park, Horsham, RH12 1SU | Secretary | 12 December 2003 | Active |
36 Tongdean Road, Brighton, BN3 6QE | Secretary | 15 July 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 July 2002 | Active |
High Ridge Of Montville, 10 Ashley Pl, Towaco, New Jersey, Usa, 07082 | Director | 22 December 2011 | Active |
5, Ridgeview Terrace, Southwick, United States, | Director | 05 February 2008 | Active |
Envision House, 5 North Street, Horsham, RH12 1XQ | Director | 07 June 2013 | Active |
The Music Rooms, Tanbridge Park, Horsham, RH12 1SU | Director | 12 December 2003 | Active |
6912, Ridgewood Avenue, Chevy Chase, United States, | Director | 04 April 2008 | Active |
9, Greenbrier Road, Westport, Usa, | Director | 01 October 2002 | Active |
Envision House, 5 North Street, Horsham, England, RH12 1XQ | Director | 22 December 2011 | Active |
123, S Broad Street, Suite 2050, Philadelphia, United States, 19109 | Director | 21 February 2023 | Active |
Envision House, 5 North Street, Horsham, RH12 1XQ | Director | 15 July 2002 | Active |
Somerset Cottage, Dukes Wood Drive, Gerrards Cross, SL9 7LL | Director | 15 July 2002 | Active |
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA | Director | 01 February 2013 | Active |
25, Farlton Road, London, England, SW18 3BJ | Director | 22 December 2011 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 July 2002 | Active |
Envision Pharma Inc. | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 3530, Post Road, Southport, Usa, |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-26 | Accounts | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-22 | Accounts | Legacy. | Download |
2022-09-22 | Other | Legacy. | Download |
2022-09-22 | Other | Legacy. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Address | Move registers to sail company with new address. | Download |
2022-06-27 | Address | Change sail address company with old address new address. | Download |
2022-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-17 | Accounts | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.