CONVATEC FINANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONVATEC FINANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12141776

Incorporation date

06/08/2019

Size

Full

Contacts

Registered address

Registered address

7th Floor 20 Eastbourne Terrace, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2019)
dot icon21/01/2026
Director's details changed for Mrs. Fiona Victoria Ryder on 2026-01-21
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon08/07/2025
Director's details changed for Mrs. Fiona Victoria Ryder on 2025-06-19
dot icon12/09/2024
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2024-09-09
dot icon12/09/2024
Appointment of Lorraine Clover as a secretary on 2024-09-09
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of Grace Mccalla as a secretary on 2024-05-07
dot icon03/06/2024
Appointment of Mrs Kamalika Ria Banerjee as a secretary on 2024-05-07
dot icon03/06/2024
Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU United Kingdom to 7th Floor 20 Eastbourne Terrace London W2 6LG on 2024-06-03
dot icon03/06/2024
Change of details for Convatec Group Holdings Limited as a person with significant control on 2024-05-07
dot icon14/05/2024
Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2024-05-09
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon20/07/2023
Director's details changed for Mr Jonathan Peter Mason on 2023-07-03
dot icon03/07/2023
Change of details for Convatec Group Holdings Limited as a person with significant control on 2023-07-03
dot icon03/07/2023
Registered office address changed from 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH United Kingdom to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 2023-07-03
dot icon30/11/2022
Appointment of Grace Mccalla as a secretary on 2022-11-28
dot icon28/11/2022
Termination of appointment of Susan Marsden as a secretary on 2022-11-11
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon05/04/2022
Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2022-03-28
dot icon14/03/2022
Appointment of Mr Jonathan Peter Mason as a director on 2022-03-12
dot icon14/03/2022
Termination of appointment of Frank Schulkes as a director on 2022-03-11
dot icon04/03/2022
Appointment of Fiona Victoria Ryder as a director on 2022-02-28
dot icon04/03/2022
Termination of appointment of Laurel Alisa Peacock as a director on 2022-02-28
dot icon21/01/2022
Termination of appointment of James Edward Spencer Kerton as a director on 2022-01-14
dot icon15/12/2021
Notification of Convatec Group Holdings Limited as a person with significant control on 2021-12-06
dot icon15/12/2021
Cessation of Convatec Group Plc as a person with significant control on 2021-12-06
dot icon15/09/2021
Appointment of Laurel Alisa Peacock as a director on 2021-09-10
dot icon14/09/2021
Termination of appointment of Amanda Radford as a director on 2021-09-10
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon09/07/2021
Appointment of James Edward Spencer Kerton as a director on 2021-06-29
dot icon29/04/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon27/04/2021
Termination of appointment of Clare Bates as a secretary on 2021-04-16
dot icon27/04/2021
Termination of appointment of Clare Bates as a director on 2021-04-16
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon11/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon19/03/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon06/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Jonathan Peter
Director
12/03/2022 - Present
92
Bates, Clare Jane
Director
06/08/2019 - 16/04/2021
142
Marsden, Susan
Secretary
16/04/2021 - 11/11/2022
-
Mccalla, Grace
Secretary
28/11/2022 - 07/05/2024
-
Butler-Mason, Robyn Victoria Alexandra
Director
28/03/2022 - 09/05/2024
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVATEC FINANCE HOLDINGS LIMITED

CONVATEC FINANCE HOLDINGS LIMITED is an(a) Active company incorporated on 06/08/2019 with the registered office located at 7th Floor 20 Eastbourne Terrace, London W2 6LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVATEC FINANCE HOLDINGS LIMITED?

toggle

CONVATEC FINANCE HOLDINGS LIMITED is currently Active. It was registered on 06/08/2019 .

Where is CONVATEC FINANCE HOLDINGS LIMITED located?

toggle

CONVATEC FINANCE HOLDINGS LIMITED is registered at 7th Floor 20 Eastbourne Terrace, London W2 6LG.

What does CONVATEC FINANCE HOLDINGS LIMITED do?

toggle

CONVATEC FINANCE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONVATEC FINANCE HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Director's details changed for Mrs. Fiona Victoria Ryder on 2026-01-21.