Background WavePink WaveYellow Wave

ENVISION PHARMA MIDCO LIMITED (10117923)

ENVISION PHARMA MIDCO LIMITED (10117923) is an active UK company. incorporated on 11 April 2016. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENVISION PHARMA MIDCO LIMITED has been registered for 9 years. Current directors include DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin.

Company Number
10117923
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
Envision House, Horsham, RH12 1XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVISION PHARMA MIDCO LIMITED

ENVISION PHARMA MIDCO LIMITED is an active company incorporated on 11 April 2016 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENVISION PHARMA MIDCO LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10117923

LTD Company

Age

9 Years

Incorporated 11 April 2016

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 10 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 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

TYROL MIDCO LIMITED
From: 11 April 2016To: 2 March 2017
Contact
Address

Envision House 5 North Street Horsham, RH12 1XQ,

Previous Addresses

1 Grafton Street London W1S 4FE United Kingdom
From: 11 April 2016To: 20 July 2016
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Capital Update
Jun 16
Loan Secured
Jul 16
Director Joined
Jul 16
Funding Round
Sept 16
Capital Update
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Apr 22
Funding Round
Feb 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Jul 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Funding Round
Feb 26
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

GILLIE, John David

Resigned
5 North Street, HorshamRH12 1XQ
Born March 1970
Director
Appointed 06 Jul 2016
Resigned 10 Aug 2021

HEIM, Margaret

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

HOLLIS KORTH, Joshua

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

LADRIERE, Bruno Serge Leon

Resigned
5 North Street, HorshamRH12 1XQ
Born August 1961
Director
Appointed 11 Apr 2016
Resigned 04 Nov 2020

LYALL-COTTLE, Simon William

Resigned
5 North Street, HorshamRH12 1XQ
Born September 1975
Director
Appointed 11 Apr 2016
Resigned 26 Nov 2018

MILLER III, Howard Collins

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

MORTIMER, Michael Irvine

Resigned
St. James's Square, LondonSW1Y 4JS
Born April 1960
Director
Appointed 04 Nov 2020
Resigned 14 Dec 2021

PONTI, Andrea, Mr.

Resigned
Forum 4, Solent Business Park, FarehamPO15 7AD
Born November 1963
Director
Appointed 04 Nov 2020
Resigned 14 Dec 2021

SETTON, Daniel Jacques Joseph Alexandre

Resigned
5 North Street, HorshamRH12 1XQ
Born April 1983
Director
Appointed 11 Apr 2016
Resigned 04 Nov 2020

WITCHER, Benjamin Maurice Frederick

Resigned
5 North Street, HorshamRH12 1XQ
Born September 1987
Director
Appointed 26 Nov 2018
Resigned 04 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
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 10 Nov 2020
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 11 Apr 2016
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

97

Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 April 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
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 April 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 Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
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 Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
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
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Legacy
12 July 2019
AGREEMENT2AGREEMENT2
Legacy
12 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
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
Legacy
20 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2018
SH19Statement of Capital
Legacy
20 June 2018
CAP-SSCAP-SS
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 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
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
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
6 June 2016
SH19Statement of Capital
Legacy
6 June 2016
SH20SH20
Legacy
6 June 2016
CAP-SSCAP-SS
Capital Redomination Of Shares
6 June 2016
SH14Notice of Redenomination
Resolution
6 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2016
NEWINCIncorporation