ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED
Status | ACTIVE |
Company No. | 10138701 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED is an active private limited company with number 10138701. It was incorporated 8 years, 1 month, 13 days ago, on 21 April 2016. The company address is Envision House Envision House, Horsham, RH12 1XQ, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change person director company with change date
Date: 23 Apr 2024
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-14
Officer name: Mr Joshua Hollis Korth
Documents
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 21 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Envision Pharma Bidco Limited
Change date: 2016-04-21
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Collins Miller Iii
Appointment date: 2023-09-12
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-02
Officer name: Margaret Heim
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 26 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 26 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 26 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-21
Officer name: Mrs Margaret Heim
Documents
Capital allotment shares
Date: 24 Feb 2023
Action Date: 06 Feb 2023
Category: Capital
Type: SH01
Capital : 262,766,211.7 USD
Date: 2023-02-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 21 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Move registers to sail company with new address
Date: 27 Jun 2022
Category: Address
Type: AD03
New address: 12 New Fetter Lane London EC4A 1JP
Documents
Change sail address company with old address new address
Date: 27 Jun 2022
Category: Address
Type: AD02
Old address: Belmont House Station Way Crawley RH10 1JA England
New address: 12 New Fetter Lane London EC4A 1JP
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Capital allotment shares
Date: 26 Apr 2022
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-30
Capital : 262,766,211.66 USD
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 17 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 17 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 17 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Ponti
Termination date: 2021-12-14
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-14
Officer name: Michael Irvine Mortimer
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Hollis Korth
Appointment date: 2021-12-14
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Gillie
Termination date: 2021-08-10
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-04
Officer name: Bruno Serge Leon Ladriere
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Maurice Frederick Witcher
Termination date: 2020-11-04
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jacques Joseph Alexandre Setton
Termination date: 2020-11-04
Documents
Capital allotment shares
Date: 24 Nov 2020
Action Date: 10 Nov 2020
Category: Capital
Type: SH01
Capital : 262,766,211.64 USD
Date: 2020-11-10
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Ponti
Appointment date: 2020-11-04
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Irvine Mortimer
Appointment date: 2020-11-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2020
Action Date: 10 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-10
Charge number: 101387010003
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2020
Action Date: 10 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101387010004
Charge creation date: 2020-11-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2020
Action Date: 04 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-04
Charge number: 101387010002
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 03 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 03 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 03 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 12 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 12 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 12 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Capital allotment shares
Date: 21 Jun 2019
Action Date: 29 May 2019
Category: Capital
Type: SH01
Date: 2019-05-29
Capital : 262,766,211.54 USD
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Maurice Frederick Witcher
Appointment date: 2018-11-26
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon William Lyall-Cottle
Termination date: 2018-11-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 05 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 24 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 24 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 10 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 10 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 10 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Move registers to sail company with new address
Date: 27 Apr 2017
Category: Address
Type: AD03
New address: Belmont House Station Way Crawley RH10 1JA
Documents
Change sail address company with new address
Date: 27 Apr 2017
Category: Address
Type: AD02
New address: Belmont House Station Way Crawley RH10 1JA
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Gille
Change date: 2016-07-06
Documents
Resolution
Date: 02 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Sep 2016
Action Date: 06 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-06
Capital : 116,299,244.37 USD
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-06
Officer name: John David Gille
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-20
New address: Envision House 5 North Street Horsham West Sussex RH12 1XQ
Old address: 1 Grafton Street London W1S 4FE United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 01 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101387010001
Charge creation date: 2016-07-01
Documents
Legacy
Date: 06 Jun 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Capital
Type: SH19
Date: 2016-06-06
Capital : 0.01 USD
Documents
Legacy
Date: 06 Jun 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/05/16
Documents
Capital redomination of shares
Date: 06 Jun 2016
Action Date: 26 May 2016
Category: Capital
Type: SH14
Capital : 0.014482 USD
Date: 2016-05-26
Documents
Resolution
Date: 06 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 21 Apr 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Some Companies
93 ALDWICK ROAD,WEST SUSSEX,PO21 2NX
Number: | 01086212 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TRINITY STREET,ST AUSTELL,PL25 5LS
Number: | 11197334 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREFORD TRAILER TRAINING SERVICES LTD
3 WEST WAY,LEOMINSTER,HR6 9DX
Number: | 11475712 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FOUNDRY WAY,BURY, RAMSEY,PE26 2QT
Number: | 08853599 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTMAN ESTATES & LETTINGS LTD
100 SNAKES LANE EAST,WOODFORD GREEN,IG8 7HX
Number: | 08392369 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TRINKELD AVENUE,ULVERSTON,LA12 0XB
Number: | 11211457 |
Status: | ACTIVE |
Category: | Private Limited Company |