Warning: file_put_contents(c/c98c3d07b2f97cb538e5001d20f80f3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Envoy International Limited, G2 1QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVOY INTERNATIONAL LIMITED

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

This company is commonly known as Envoy International Limited. The company was founded 16 years ago and was given the registration number SC341761. The firm's registered office is in GLASGOW. You can find them at Suite 110, 111 West George Street, , Glasgow, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:ENVOY INTERNATIONAL LIMITED
Company Number:SC341761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Suite 110, 111 West George Street, Glasgow, Scotland, G2 1QX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Secretary31 March 2023Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Director30 September 2023Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Director04 February 2021Active
Delta House, Third Floor, 50 West Nile Street, Glasgow, Scotland, G1 2NP

Secretary01 November 2011Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Secretary06 April 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary22 April 2008Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Director31 August 2021Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Director04 February 2021Active
25 Lethington Road, Giffnock, Glasgow, Scotland, G46 6TB

Director24 April 2008Active
46, Cleveden Drive, Glasgow, G12 0NU

Director01 October 2009Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Director06 April 2020Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Director06 April 2020Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Director22 April 2008Active

People with Significant Control

Cpa Global Management Services Limited
Notified on:16 May 2019
Status:Active
Country of residence:England
Address:55, King William Street, London, England, EC4R 9AD
Nature of control:
  • Significant influence or control
Envoy Limited
Notified on:16 May 2019
Status:Active
Country of residence:Scotland
Address:Delta House, West Nile Street, Glasgow, Scotland, G1 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Robert Phillips
Notified on:29 June 2018
Status:Active
Date of birth:February 1962
Nationality:Canadian
Country of residence:Germany
Address:Castik Capital Partners Gmbh, Mohlstrasse 28, Munich, Germany,
Nature of control:
  • Significant influence or control as firm
Mr Jacques Gevers
Notified on:18 May 2016
Status:Active
Date of birth:April 1940
Nationality:Belgian
Country of residence:Monaco
Address:7 Avenue De Saint Roman, 98000 Monaco, Monaco,
Nature of control:
  • Significant influence or control

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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-05-02Address

Change registered office address company with date old address new address.

Download
2024-04-15Change of name

Certificate change of name company.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-07Accounts

Legacy.

Download
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.