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..
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 | : |
|
Registered Address | : | Suite 110, 111 West George Street, Glasgow, Scotland, G2 1QX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Secretary | 31 March 2023 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Director | 30 September 2023 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Director | 04 February 2021 | Active |
Delta House, Third Floor, 50 West Nile Street, Glasgow, Scotland, G1 2NP | Secretary | 01 November 2011 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Secretary | 06 April 2020 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 22 April 2008 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Director | 31 August 2021 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Director | 04 February 2021 | Active |
25 Lethington Road, Giffnock, Glasgow, Scotland, G46 6TB | Director | 24 April 2008 | Active |
46, Cleveden Drive, Glasgow, G12 0NU | Director | 01 October 2009 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Director | 06 April 2020 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Director | 06 April 2020 | Active |
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Director | 22 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-15 | Change of name | Certificate change of name company. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2022-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-07 | Accounts | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.