ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED

Envision House Envision House, Horsham, RH12 1XQ, West Sussex
StatusACTIVE
Company No.10138701
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/05/16

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURANA LIMITED

93 ALDWICK ROAD,WEST SUSSEX,PO21 2NX

Number:01086212
Status:ACTIVE
Category:Private Limited Company

FANCY DRESS GIANT LTD

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

MILKSHAKE JUNCTION LIMITED

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

TELFORD PROPERTIES LIMITED

36 TRINKELD AVENUE,ULVERSTON,LA12 0XB

Number:11211457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source