-
ENVISAGE DENTAL HOLDINGS LIMITED - 129 Devonshire House Wade Road, Basingstoke, RG24 8PE, England, United Kingdom
Company Information
- Company registration number
- 11727190
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 129 Devonshire House Wade Road
- Basingstoke
- RG24 8PE
- England 129 Devonshire House Wade Road, Basingstoke, RG24 8PE, England UK
Management
- Managing Directors
- GILL, Harpreet Singh
- NORRIS, Terence John
- SKINNER, William Joseph
- MACLACHLAN, Richard John
- DAU, Sandip Kaur, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-12-14
- Age Of Company 2018-12-14 5 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Phoenix Equity Partners Group Limited
- -
- -
- Balthazar Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FIBONACCI TOPCO LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-12-25
- Last Date: 2023-12-11
-
ENVISAGE DENTAL HOLDINGS LIMITED Company Description
- ENVISAGE DENTAL HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 11727190. Its current trading status is "live". It was registered 2018-12-14. It was previously called FIBONACCI TOPCO LIMITED. It has declared SIC or NACE codes as "64209". It has 5 directors The latest accounts are filed up to 2023-03-31.It can be contacted at 129 Devonshire House Wade Road .
Get ENVISAGE DENTAL HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Envisage Dental Holdings Limited - 129 Devonshire House Wade Road, Basingstoke, RG24 8PE, England, United Kingdom
- 2018-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENVISAGE DENTAL HOLDINGS 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 2023
-
capital-allotment-shares (2023-09-14) - SH01
-
capital-return-purchase-own-shares (2023-08-04) - SH03
-
capital-cancellation-shares (2023-07-31) - SH06
-
capital-allotment-shares (2023-03-02) - SH01
-
confirmation-statement-with-updates (2023-01-20) - CS01
-
notification-of-a-person-with-significant-control (2023-01-20) - PSC02
-
cessation-of-a-person-with-significant-control (2023-01-20) - PSC07
-
accounts-with-accounts-type-group (2023-01-05) - AA
-
confirmation-statement-with-updates (2023-12-11) - CS01
-
accounts-with-accounts-type-group (2023-12-15) - AA
-
capital-return-purchase-own-shares (2023-11-13) - SH03
-
capital-cancellation-shares (2023-11-07) - SH06
keyboard_arrow_right 2022
-
memorandum-articles (2022-03-31) - MA
-
resolution (2022-04-02) - RESOLUTIONS
-
capital-alter-shares-subdivision (2022-04-02) - SH02
-
capital-allotment-shares (2022-07-22) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-01-08) - AA
-
second-filing-of-director-appointment-with-name (2021-01-20) - RP04AP01
-
resolution (2021-01-13) - RESOLUTIONS
-
memorandum-articles (2021-01-13) - MA
-
confirmation-statement-with-updates (2021-03-18) - CS01
-
confirmation-statement-with-updates (2021-12-21) - CS01
-
capital-allotment-shares (2021-04-15) - SH01
-
capital-allotment-shares (2021-04-22) - SH01
-
accounts-with-accounts-type-group (2021-12-10) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-14) - CS01
-
mortgage-satisfy-charge-full (2020-11-28) - MR04
-
change-account-reference-date-company-previous-extended (2020-08-07) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
-
capital-allotment-shares (2020-07-29) - SH01
-
notification-of-a-person-with-significant-control (2020-07-29) - PSC01
-
termination-director-company-with-name-termination-date (2020-07-29) - TM01
-
appoint-person-director-company-with-name-date (2020-07-31) - AP01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-07) - AP01
-
resolution (2019-05-22) - RESOLUTIONS
-
change-of-name-notice (2019-06-07) - CONNOT
-
resolution (2019-06-07) - RESOLUTIONS
-
capital-allotment-shares (2019-06-21) - SH01
-
cessation-of-a-person-with-significant-control (2019-06-28) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-28) - PSC02
-
capital-name-of-class-of-shares (2019-07-31) - SH08
-
capital-allotment-shares (2019-12-10) - SH01
-
termination-director-company-with-name-termination-date (2019-05-07) - TM01
-
notification-of-a-person-with-significant-control (2019-04-10) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-10) - PSC07
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
-
termination-secretary-company-with-name-termination-date (2019-04-10) - TM02
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
resolution (2019-04-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-07) - AD01
-
resolution (2019-12-14) - RESOLUTIONS
keyboard_arrow_right 2018
-
incorporation-company (2018-12-14) - NEWINC