ENVISION PHARMA LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1XQ

Company number 04486293
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Brian Alexander Hepburn on 27 January 2017; Director's details changed for Mr Gregory Spencer Caswill on 27 January 2017; Director's details changed for Mr John David Gillie on 8 November 2016. The most likely internet sites of ENVISION PHARMA LIMITED are www.envisionpharma.co.uk, and www.envision-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envision Pharma Limited is a Private Limited Company. The company registration number is 04486293. Envision Pharma Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Envision Pharma Limited is Envision House 5 North Street Horsham West Sussex Rh12 1xq. . CASWILL, Gregory Spencer is a Director of the company. GILLIE, John David is a Director of the company. HEPBURN, Brian Alexander is a Director of the company. Secretary CASWILL, Gregory Spencer has been resigned. Secretary HEPBURN, Brian Alexander has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BODMER, Kenneth John has been resigned. Director BROWN, Joseph Christopher has been resigned. Director CASWILL, Gregory Spencer has been resigned. Director CLEIN, Mark Paul has been resigned. Director DONOVAN, Daniel John has been resigned. Director KING, Adrian Robert has been resigned. Director NORTON, David Allen has been resigned. Director SHIH, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CASWILL, Gregory Spencer
Appointed Date: 07 June 2013
74 years old

Director
GILLIE, John David
Appointed Date: 22 December 2011
55 years old

Director
HEPBURN, Brian Alexander
Appointed Date: 15 July 2002
65 years old

Resigned Directors

Secretary
CASWILL, Gregory Spencer
Resigned: 21 December 2011
Appointed Date: 12 December 2003

Secretary
HEPBURN, Brian Alexander
Resigned: 20 December 2003
Appointed Date: 15 July 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Director
BODMER, Kenneth John
Resigned: 01 February 2013
Appointed Date: 22 December 2011
60 years old

Director
BROWN, Joseph Christopher
Resigned: 22 December 2011
Appointed Date: 05 February 2008
58 years old

Director
CASWILL, Gregory Spencer
Resigned: 21 December 2011
Appointed Date: 12 December 2003
74 years old

Director
CLEIN, Mark Paul
Resigned: 22 December 2011
Appointed Date: 04 April 2008
67 years old

Director
DONOVAN, Daniel John
Resigned: 03 June 2011
Appointed Date: 01 October 2002
61 years old

Director
KING, Adrian Robert
Resigned: 21 December 2007
Appointed Date: 15 July 2002
66 years old

Director
NORTON, David Allen
Resigned: 07 June 2013
Appointed Date: 01 February 2013
70 years old

Director
SHIH, Arthur
Resigned: 15 August 2012
Appointed Date: 22 December 2011
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Persons With Significant Control

Envision Pharma Inc.
Notified on: 16 July 2016
Nature of control: Ownership of shares – 75% or more

ENVISION PHARMA LIMITED Events

27 Jan 2017
Director's details changed for Brian Alexander Hepburn on 27 January 2017
27 Jan 2017
Director's details changed for Mr Gregory Spencer Caswill on 27 January 2017
03 Jan 2017
Director's details changed for Mr John David Gillie on 8 November 2016
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 88 more events
21 Jul 2002
Director resigned
21 Jul 2002
Registered office changed on 21/07/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
21 Jul 2002
New secretary appointed;new director appointed
21 Jul 2002
New director appointed
15 Jul 2002
Incorporation

ENVISION PHARMA LIMITED Charges

5 August 2016
Charge code 0448 6293 0004
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a tricourt house chart way horsham west sussex.
21 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Rent deposit
Delivered: 15 May 2003
Status: Satisfied on 27 March 2008
Persons entitled: Dragon Capital Holdings LP
Description: £8,812.50 held in a designated deposit account.