Background WavePink WaveYellow Wave

ENVISION PHARMA LIMITED (04486293)

ENVISION PHARMA LIMITED (04486293) is an active UK company. incorporated on 15 July 2002. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ENVISION PHARMA LIMITED has been registered for 23 years. Current directors include DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin.

Company Number
04486293
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 years
Address
Envision House, Horsham, RH12 1XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVISION PHARMA LIMITED

ENVISION PHARMA LIMITED is an active company incorporated on 15 July 2002 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ENVISION PHARMA LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04486293

LTD Company

Age

23 Years

Incorporated 15 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Envision House 5 North Street Horsham, RH12 1XQ,

Previous Addresses

C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom
From: 21 January 2011To: 24 June 2013
C/O C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom
From: 14 May 2010To: 21 January 2011
Envision House 5 North Street Horsham West Sussex RH12 1XQ
From: 15 July 2002To: 14 May 2010
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 16
Owner Exit
Jul 17
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DEUTSCH, Adam Brent, Mr.

Active
5 North Street, HorshamRH12 1XQ
Born December 1970
Director
Appointed 20 Aug 2024

RUDNICK, Stanford Benjamin

Active
5 North Street, HorshamRH12 1XQ
Born August 1983
Director
Appointed 09 Dec 2024

CASWILL, Gregory Spencer

Resigned
The Music Rooms, HorshamRH12 1SU
Secretary
Appointed 12 Dec 2003
Resigned 21 Dec 2011

HEPBURN, Brian Alexander

Resigned
36 Tongdean Road, BrightonBN3 6QE
Secretary
Appointed 15 Jul 2002
Resigned 20 Dec 2003

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 15 Jul 2002
Resigned 15 Jul 2002

BODMER, Kenneth John

Resigned
10 Ashley Pl, New Jersey07082
Born November 1964
Director
Appointed 22 Dec 2011
Resigned 01 Feb 2013

BROWN, Joseph Christopher

Resigned
Ridgeview Terrace, Southwick
Born August 1967
Director
Appointed 05 Feb 2008
Resigned 22 Dec 2011

CASWILL, Gregory Spencer

Resigned
5 North Street, HorshamRH12 1XQ
Born September 1951
Director
Appointed 07 Jun 2013
Resigned 14 Dec 2021

CASWILL, Gregory Spencer

Resigned
The Music Rooms, HorshamRH12 1SU
Born September 1951
Director
Appointed 12 Dec 2003
Resigned 21 Dec 2011

CLEIN, Mark Paul

Resigned
Ridgewood Avenue, Chevy Chase
Born July 1958
Director
Appointed 04 Apr 2008
Resigned 22 Dec 2011

DONOVAN, Daniel John

Resigned
Greenbrier Road, Westport
Born April 1964
Director
Appointed 01 Oct 2002
Resigned 03 Jun 2011

GILLIE, John David

Resigned
5 North Street, HorshamRH12 1XQ
Born March 1970
Director
Appointed 22 Dec 2011
Resigned 10 Aug 2021

HEIM, Margaret

Resigned
S Broad Street, Philadelphia19109
Born September 1962
Director
Appointed 21 Feb 2023
Resigned 02 Aug 2023

HEPBURN, Brian Alexander

Resigned
5 North Street, HorshamRH12 1XQ
Born March 1960
Director
Appointed 15 Jul 2002
Resigned 14 Dec 2021

HOLLIS KORTH, Joshua

Resigned
5 North Street, HorshamRH12 1XQ
Born January 1975
Director
Appointed 14 Dec 2021
Resigned 15 Nov 2024

KING, Adrian Robert

Resigned
Somerset Cottage, Gerrards CrossSL9 7LL
Born November 1958
Director
Appointed 15 Jul 2002
Resigned 21 Dec 2007

MILLER III, Howard Collins

Resigned
5 North Street, HorshamRH12 1XQ
Born July 1956
Director
Appointed 12 Sept 2023
Resigned 31 Dec 2024

NORTON, David Allen

Resigned
Hammersmith Grove, LondonW6 7HA
Born September 1955
Director
Appointed 01 Feb 2013
Resigned 07 Jun 2013

SHIH, Arthur

Resigned
Farlton Road, LondonSW18 3BJ
Born September 1973
Director
Appointed 22 Dec 2011
Resigned 15 Aug 2012

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 15 Jul 2002
Resigned 15 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Post Road, Southport

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Jul 2016
Ceased 16 Jul 2016
5 North Street, HorshamRH12 1XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Legacy
12 July 2019
GUARANTEE2GUARANTEE2
Legacy
12 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2018
AAAnnual Accounts
Legacy
15 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 September 2018
AGREEMENT2AGREEMENT2
Legacy
24 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
27 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2015
AAAnnual Accounts
Legacy
12 June 2015
PARENT_ACCPARENT_ACC
Legacy
28 May 2015
AGREEMENT2AGREEMENT2
Legacy
28 May 2015
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
26 November 2014
AAAnnual Accounts
Legacy
26 November 2014
PARENT_ACCPARENT_ACC
Legacy
26 November 2014
AGREEMENT2AGREEMENT2
Legacy
26 November 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Resolution
21 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Second Filing Of Form With Form Type
4 April 2012
RP04RP04
Second Filing Of Form With Form Type
5 March 2012
RP04RP04
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Auditors Resignation Company
22 March 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
287Change of Registered Office
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
363aAnnual Return
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
16 March 2004
88(2)R88(2)R
Legacy
16 March 2004
123Notice of Increase in Nominal Capital
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
88(2)R88(2)R
Statement Of Affairs
10 March 2004
SASA
Legacy
9 March 2004
88(2)R88(2)R
Legacy
25 February 2004
122122
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
287Change of Registered Office
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Incorporation Company
15 July 2002
NEWINCIncorporation