Warning: file_put_contents(c/c02d0f1b1c63e565f8882f7e9e32ef15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Envoy Limited, G2 1QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVOY LIMITED

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

This company is commonly known as Envoy Limited. The company was founded 11 years ago and was given the registration number SC439951. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENVOY LIMITED
Company Number:SC439951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies 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, G1 2NP

Secretary09 January 2013Active
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX

Secretary06 April 2020Active
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
Delta House, Third Floor, 50 West Nile Street, Glasgow, United Kingdom, G1 2NP

Director09 January 2013Active
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

People with Significant Control

Camelot Uk Bidco Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
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
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, Mohistrasse 28, Munich, Germany,
Nature of control:
  • Significant influence or control as firm
Mr Jacques Gevers
Notified on:13 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
Mr David Anthony Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Australian
Address:Delta House Third Floor, 50 West Nile Street, Glasgow, G1 2NP
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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

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
2021-03-10Officers

Appoint person director company with name date.

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
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Legacy.

Download
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Address

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

Download
2020-08-18Address

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

Download

Copyright © 2024. All rights reserved.