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..
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 | : |
|
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, G1 2NP | Secretary | 09 January 2013 | Active |
Suite 110, 111, West George Street, Glasgow, Scotland, G2 1QX | Secretary | 06 April 2020 | 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 |
Delta House, Third Floor, 50 West Nile Street, Glasgow, United Kingdom, G1 2NP | Director | 09 January 2013 | 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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | 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 |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | 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 |
2021-03-10 | Officers | Appoint person director company with name date. | 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 |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2020-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.