Download leads from Nexok and grow your business. Find out more

Envisage Group Limited

Documents

Total Documents134
Total Pages1,162

Filing History

12 February 2021Appointment of Ms Helen Louise Walker as a director on 12 February 2021
12 February 2021Appointment of Ms Sukhvinder Kaur Clark as a director on 12 February 2021
22 September 2020Group of companies' accounts made up to 31 December 2019
21 May 2020Confirmation statement made on 14 April 2020 with no updates
13 November 2019Termination of appointment of James Andrew Aston as a director on 8 November 2019
9 October 2019Group of companies' accounts made up to 31 December 2018
24 July 2019Termination of appointment of Adrian Mark Coppin as a director on 22 July 2019
29 April 2019Confirmation statement made on 14 April 2019 with no updates
26 April 2019Change of details for Mrs Ruth Diana Claire Hudson as a person with significant control on 26 April 2019
26 April 2019Cessation of Envisage Investments Limited as a person with significant control on 1 June 2016
3 April 2019Appointment of Mr Tim Mark Strafford as a director on 22 March 2019
8 October 2018Group of companies' accounts made up to 31 December 2017
18 September 2018Appointment of Mr James Andrew Aston as a director on 5 September 2018
28 August 2018Termination of appointment of Christopher John Devane as a director on 27 July 2018
16 April 2018Notification of Ruth Diana Claire Hudson as a person with significant control on 10 April 2018
16 April 2018Confirmation statement made on 14 April 2018 with updates
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 November 2017Solvency Statement dated 26/10/17
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 November 2017Statement of capital on 22 November 2017
  • GBP 1,000
22 November 2017Statement of capital on 22 November 2017
  • GBP 1,000
22 November 2017Statement by Directors
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 November 2017Solvency Statement dated 26/10/17
22 November 2017Statement by Directors
4 September 2017Appointment of Dr Robert Simon Joyce as a director on 23 August 2017
4 September 2017Appointment of Dr Robert Simon Joyce as a director on 23 August 2017
30 May 2017Group of companies' accounts made up to 31 December 2016
30 May 2017Group of companies' accounts made up to 31 December 2016
20 April 2017Confirmation statement made on 14 April 2017 with updates
20 April 2017Confirmation statement made on 14 April 2017 with updates
30 January 2017Change of share class name or designation
30 January 2017Particulars of variation of rights attached to shares
30 January 2017Change of share class name or designation
30 January 2017Sub-division of shares on 30 December 2016
30 January 2017Particulars of variation of rights attached to shares
30 January 2017Sub-division of shares on 30 December 2016
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of subscription agreement; sect 177 of ca 2006 30/12/2016
  • RES12 ‐ Resolution of varying share rights or name
27 January 2017Statement of company's objects
27 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 30/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of subscription agreement; sect 177 of ca 2006 30/12/2016
  • RES12 ‐ Resolution of varying share rights or name
27 January 2017Statement of company's objects
27 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 30/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 May 2016Group of companies' accounts made up to 31 December 2015
12 May 2016Group of companies' accounts made up to 31 December 2015
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 11,001,000
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 11,001,000
15 October 2015Group of companies' accounts made up to 31 December 2014
15 October 2015Group of companies' accounts made up to 31 December 2014
17 July 2015Section 519 auditor's resignation
17 July 2015Section 519 auditor's resignation
21 May 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 11,001,000
21 May 2015Appointment of Mr Adrian Mark Coppin as a director on 21 May 2015
21 May 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 11,001,000
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 11,001,000
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 11,001,000
21 May 2015Appointment of Mr Adrian Mark Coppin as a director on 21 May 2015
21 April 2015Aud stat 519
21 April 2015Aud stat 519
10 April 2015Appointment of Mr Christopher John Devane as a director on 23 March 2015
10 April 2015Appointment of Mr Christopher John Devane as a director on 23 March 2015
1 April 2015Termination of appointment of Brian Martin Horner as a director on 1 April 2015
1 April 2015Termination of appointment of Brian Martin Horner as a director on 1 April 2015
1 April 2015Termination of appointment of Brian Martin Horner as a director on 1 April 2015
8 October 2014Group of companies' accounts made up to 31 December 2013
8 October 2014Group of companies' accounts made up to 31 December 2013
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,671,000
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,671,000
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 8,671,000
13 January 2014Termination of appointment of Christopher Lee as a director
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 8,671,000
13 January 2014Termination of appointment of Christopher Lee as a director
4 October 2013Group of companies' accounts made up to 31 December 2012
4 October 2013Group of companies' accounts made up to 31 December 2012
17 September 2013Appointment of Mr Christopher John Lee as a director
17 September 2013Appointment of Mr Christopher John Lee as a director
12 July 2013Group of companies' accounts made up to 31 December 2011
12 July 2013Group of companies' accounts made up to 31 December 2011
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
29 May 2012Auditor's resignation
29 May 2012Auditor's resignation
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
21 May 2012Termination of appointment of Ian Easton as a director
21 May 2012Termination of appointment of Ian Easton as a director
4 May 2012Auditor's resignation
4 May 2012Auditor's resignation
2 January 2012Group of companies' accounts made up to 31 December 2010
2 January 2012Group of companies' accounts made up to 31 December 2010
10 November 2011Particulars of a mortgage or charge / charge no: 2
10 November 2011Particulars of a mortgage or charge / charge no: 2
5 November 2011Particulars of a mortgage or charge / charge no: 1
5 November 2011Particulars of a mortgage or charge / charge no: 1
1 November 2011Appointment of Mr Ian David Easton as a director
1 November 2011Appointment of Mr Ian David Easton as a director
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
10 March 2011Total exemption small company accounts made up to 31 December 2009
10 March 2011Total exemption small company accounts made up to 31 December 2009
18 January 2011Appointment of Mr Nigel Peter Howard as a secretary
18 January 2011Appointment of Mr Nigel Peter Howard as a secretary
10 May 2010Director's details changed for Brian Martin Horner on 1 January 2010
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
10 May 2010Director's details changed for Brian Martin Horner on 1 January 2010
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
10 May 2010Director's details changed for Brian Martin Horner on 1 January 2010
15 March 2010Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT on 15 March 2010
15 March 2010Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT on 15 March 2010
8 February 2010Termination of appointment of Gregory Hallett as a director
8 February 2010Termination of appointment of Gregory Hallett as a secretary
8 February 2010Termination of appointment of Gregory Hallett as a director
8 February 2010Termination of appointment of Gregory Hallett as a secretary
7 September 2009Director appointed brian martin horner
7 September 2009Director appointed brian martin horner
6 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
6 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
6 May 2009Ad 14/04/09\gbp si 9999@1=9999\gbp ic 1/10000\
6 May 2009Ad 14/04/09\gbp si 9999@1=9999\gbp ic 1/10000\
15 April 2009Appointment terminated director john cowdry
15 April 2009Director appointed bryan campbell
15 April 2009Director appointed alastair kenneth cattrell
15 April 2009Appointment terminated secretary london law secretarial LIMITED
15 April 2009Director appointed alastair kenneth cattrell
15 April 2009Appointment terminated director john cowdry
15 April 2009Director and secretary appointed gregory james hallett
15 April 2009Director appointed bryan campbell
15 April 2009Registered office changed on 15/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
15 April 2009Registered office changed on 15/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
15 April 2009Appointment terminated secretary london law secretarial LIMITED
15 April 2009Director and secretary appointed gregory james hallett
14 April 2009Incorporation
14 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing