Established in 2009, Envisage Group Ltd have registered office in Coventry, it's status at Companies House is "Active". We don't know the number of employees at Envisage Group Ltd. There are 10 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Bryan William | 14 April 2009 | - | 1 |
CATTRELL, Alastair Kenneth | 14 April 2009 | - | 1 |
JOYCE, Robert Simon, Dr | 23 August 2017 | - | 1 |
ASTON, James Andrew | 05 September 2018 | 08 November 2019 | 1 |
COPPIN, Adrian Mark | 21 May 2015 | 22 July 2019 | 1 |
DEVANE, Christopher John | 23 March 2015 | 27 July 2018 | 1 |
EASTON, Ian David | 01 October 2011 | 16 April 2012 | 1 |
LEE, Christopher John | 27 August 2013 | 10 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Nigel Peter | 17 January 2011 | - | 1 |
LONDON LAW SECRETARIAL LIMITED | 14 April 2009 | 14 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 21 May 2020 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA - Annual Accounts | 09 October 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
CS01 - N/A | 29 April 2019 | |
PSC04 - N/A | 26 April 2019 | |
PSC07 - N/A | 26 April 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
AA - Annual Accounts | 08 October 2018 | |
AP01 - Appointment of director | 18 September 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
PSC01 - N/A | 16 April 2018 | |
CS01 - N/A | 16 April 2018 | |
RESOLUTIONS - N/A | 27 November 2017 | |
RESOLUTIONS - N/A | 22 November 2017 | |
SH19 - Statement of capital | 22 November 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 November 2017 | |
CAP-SS - N/A | 22 November 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 20 April 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 January 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 30 January 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
CC04 - Statement of companies objects | 27 January 2017 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
MISC - Miscellaneous document | 17 July 2015 | |
AR01 - Annual Return | 21 May 2015 | |
SH01 - Return of Allotment of shares | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
MISC - Miscellaneous document | 21 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 20 May 2014 | |
SH01 - Return of Allotment of shares | 13 January 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AUD - Auditor's letter of resignation | 29 May 2012 | |
AR01 - Annual Return | 21 May 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
AUD - Auditor's letter of resignation | 04 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2011 | |
AP01 - Appointment of director | 01 November 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AP03 - Appointment of secretary | 18 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AD01 - Change of registered office address | 15 March 2010 | |
TM02 - Termination of appointment of secretary | 08 February 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
225 - Change of Accounting Reference Date | 06 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
287 - Change in situation or address of Registered Office | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
NEWINC - New incorporation documents | 14 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 2011 | Outstanding |
N/A |
Debenture | 03 November 2011 | Outstanding |
N/A |