-
ENVOY LIMITED - Suite 110, 111 West George Street, Glasgow, G2 1QX, Scotland, United Kingdom
Company Information
- Company registration number
- SC439951
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 110, 111 West George Street
- Glasgow
- G2 1QX
- Scotland Suite 110, 111 West George Street, Glasgow, G2 1QX, Scotland UK
Management
- Managing Directors
- WRIGHT, Andrew Graham
- REEVES, Martin Leslie
- Company secretaries
- REEVES, Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-09
- Age Of Company 2013-01-09 11 years
- SIC/NACE
- 64209
Ownership
- Shareholders
- VALIPAT (100.00%) Belgium, Berchem-Antwerpen, 2600, Uitbreidingstraat 72 b.5
- Beneficial Owners
- -
- -
- -
- -
- Camelot Uk Bidco Limited
Jurisdiction Particularities
- Company Name (english)
- Envoy Limited
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-23
- Last Date: 2024-01-09
-
ENVOY LIMITED Company Description
- ENVOY LIMITED is a ltd registered in United Kingdom with the Company reg no SC439951. Its current trading status is "live". It was registered 2013-01-09. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Suite 110, 111 West George Street .
Get ENVOY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Envoy Limited - Suite 110, 111 West George Street, Glasgow, G2 1QX, Scotland, United Kingdom
- 2013-01-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENVOY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
cessation-of-a-person-with-significant-control (2024-02-05) - PSC07
-
confirmation-statement-with-no-updates (2024-02-05) - CS01
-
notification-of-a-person-with-significant-control (2024-02-05) - PSC02
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-10-18) - AA
-
termination-director-company-with-name-termination-date (2023-10-12) - TM01
-
confirmation-statement-with-no-updates (2023-01-27) - CS01
-
termination-secretary-company-with-name-termination-date (2023-04-03) - TM02
-
appoint-person-secretary-company-with-name-date (2023-04-03) - AP03
-
accounts-with-accounts-type-small (2023-03-22) - AA
-
appoint-person-director-company-with-name-date (2023-10-11) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-13) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-11) - CS01
-
termination-director-company-with-name-termination-date (2021-03-10) - TM01
-
appoint-person-director-company-with-name-date (2021-03-10) - AP01
-
legacy (2021-01-07) - PARENT_ACC
-
legacy (2021-01-07) - AGREEMENT2
-
legacy (2021-01-07) - GUARANTEE2
-
accounts-with-accounts-type-small (2021-10-11) - AA
-
appoint-person-director-company-with-name-date (2021-09-08) - AP01
-
termination-director-company-with-name-termination-date (2021-09-08) - TM01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-04-22) - AP01
-
appoint-person-secretary-company-with-name-date (2020-04-22) - AP03
-
termination-director-company-with-name-termination-date (2020-04-22) - TM01
-
termination-secretary-company-with-name-termination-date (2020-04-22) - TM02
-
notification-of-a-person-with-significant-control (2020-04-02) - PSC02
-
cessation-of-a-person-with-significant-control (2020-04-01) - PSC07
-
confirmation-statement-with-updates (2020-01-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-02) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-21) - CS01
-
mortgage-satisfy-charge-full (2019-10-24) - MR04
-
accounts-with-accounts-type-full (2019-07-18) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
notification-of-a-person-with-significant-control (2018-09-18) - PSC01
-
cessation-of-a-person-with-significant-control (2018-09-18) - PSC07
-
accounts-with-accounts-type-small (2018-06-12) - AA
-
confirmation-statement-with-updates (2018-01-09) - CS01
-
resolution (2018-10-03) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-16) - AA
-
confirmation-statement-with-updates (2017-01-09) - CS01
-
change-person-director-company-with-change-date (2017-01-09) - CH01
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-05-05) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
change-account-reference-date-company-previous-shortened (2016-08-18) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-10) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-04-22) - AA
-
change-account-reference-date-company-previous-shortened (2014-02-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-06-12) - SH01
-
incorporation-company (2013-01-09) - NEWINC