Active
Company Information for EXCEL SCIENTIFIC SOLUTIONS LIMITED
ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
|
Company Registration Number
08628257
Private Limited Company
Active |
Company Name | |
---|---|
EXCEL SCIENTIFIC SOLUTIONS LIMITED | |
Legal Registered Office | |
ENVISION HOUSE 5 NORTH STREET HORSHAM WEST SUSSEX RH12 1XQ Other companies in RH12 | |
Company Number | 08628257 | |
---|---|---|
Company ID Number | 08628257 | |
Date formed | 2013-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 06:54:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXCEL SCIENTIFIC SOLUTIONS INC | Delaware | Unknown | ||
Excel Scientific Solutions Inc | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GREGORY SPENCER CASWILL |
||
JOHN DAVID GILLIE |
||
BRIAN ALEXANDER HEPBURN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVISION PHARMA GROUP LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-11 | Active | |
ENVISION PHARMA TRUSTEE LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
SAABON LTD | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
NCANDG LIMITED | Director | 2004-03-15 | CURRENT | 2004-03-09 | Active - Proposal to Strike off | |
24X LIMITED | Director | 2001-01-11 | CURRENT | 2000-08-03 | Active | |
NEWMAN DEVELOPMENTS LIMITED | Director | 1996-09-18 | CURRENT | 1988-03-29 | Active | |
ELOQUENT SCIENTIFIC SOLUTIONS LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
ELEVATE SCIENTIFIC SOLUTIONS LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
TOUCH CREATIVE DESIGN LIMITED | Director | 2017-11-01 | CURRENT | 2006-09-18 | Active | |
CURO CONSULTING LIMITED | Director | 2017-01-19 | CURRENT | 2002-06-21 | Active | |
ENVISION PHARMA HOLDCO LIMITED | Director | 2016-11-10 | CURRENT | 2013-06-04 | Active | |
ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-21 | Active | |
ENVISION MARKET ACCESS SOLUTIONS LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
EVIDENCE SCIENTIFIC SOLUTIONS LIMITED | Director | 2011-12-22 | CURRENT | 2008-07-11 | Active | |
ENVISION PHARMA LIMITED | Director | 2011-12-22 | CURRENT | 2002-07-15 | Active | |
TOUCH CREATIVE DESIGN LIMITED | Director | 2017-11-01 | CURRENT | 2006-09-18 | Active | |
CURO CONSULTING LIMITED | Director | 2017-01-19 | CURRENT | 2002-06-21 | Active | |
ENVISION PHARMA GROUP LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-11 | Active | |
ENVISION MARKET ACCESS SOLUTIONS LIMITED | Director | 2015-05-13 | CURRENT | 2015-04-27 | Active | |
ENVISION PHARMA HOLDCO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-04 | Active | |
EVIDENCE SCIENTIFIC SOLUTIONS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
ENGAGE SCIENTIFIC SOLUTIONS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
ENVISION PHARMA LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Envision Pharma Holdco Limited as a person with significant control on 2016-07-29 | |
AD03 | Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP | |
AD02 | Register inspection address changed from Belmont House Station Way Crawley RH10 1JA England to 12 New Fetter Lane London EC4A 1JP | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY SPENCER CASWILL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | |
DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | ||
AP01 | DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086282570003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086282570002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
PSC02 | Notification of Envision Pharma Holdco Limited as a person with significant control on 2016-07-29 | |
PSC07 | CESSATION OF EXCEL SCIENTIFIC SOLUTIONS INC. AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed to Belmont House Station Way Crawley RH10 1JA | |
AD03 | Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA | |
CH01 | Director's details changed for Mr John David Gillie on 2016-11-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086282570001 | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EXCEL SCIENTIFIC SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |