CONVATEC HOLDINGS U.K. LIMITED

Register to unlock more data on OkredoRegister

CONVATEC HOLDINGS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06622360

Incorporation date

17/06/2008

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 17/06/2008)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon21/01/2026
Director's details changed for Mrs. Fiona Victoria Ryder on 2026-01-21
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Director's details changed for Mrs. Fiona Victoria Ryder on 2025-06-19
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Appointment of Lorraine Clover as a secretary on 2024-09-09
dot icon12/09/2024
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2024-09-09
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 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 icon02/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
dot icon03/07/2023
Change of details for Convatec Group Holdings Limited as a person with significant control on 2023-07-03
dot icon28/04/2023
Appointment of Stephen James Howe as a director on 2023-04-25
dot icon03/04/2023
Termination of appointment of Louisa Gonzalez as a director on 2023-03-22
dot icon21/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Solvency Statement dated 14/12/22
dot icon15/12/2022
Statement by Directors
dot icon15/12/2022
Statement of capital on 2022-12-15
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 icon05/04/2022
Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2022-03-28
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
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 icon22/10/2021
Full accounts made up to 2020-12-31
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 Dawn Radford as a director on 2021-09-10
dot icon09/07/2021
Appointment of James Edward Spencer Kerton as a director on 2021-06-29
dot icon27/04/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon27/04/2021
Termination of appointment of Clare Jane Bates as a secretary on 2021-04-16
dot icon27/04/2021
Termination of appointment of Clare Jane Bates as a director on 2021-04-16
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon16/12/2020
Resolutions
dot icon07/12/2020
Notification of Convatec Group Holdings Limited as a person with significant control on 2020-11-27
dot icon07/12/2020
Cessation of Convatec Group Plc as a person with significant control on 2020-11-27
dot icon25/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon13/11/2019
Register(s) moved to registered inspection location 3 Forbury Place 23 Forbury Road Reading RG1 3JH
dot icon13/11/2019
Register inspection address has been changed to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
dot icon29/10/2019
Satisfaction of charge 066223600006 in full
dot icon18/10/2019
Notification of Convatec Group Plc as a person with significant control on 2019-10-07
dot icon18/10/2019
Withdrawal of a person with significant control statement on 2019-10-18
dot icon09/10/2019
Appointment of Clare Jane Bates as a secretary on 2019-09-26
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2019-08-23
dot icon01/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon01/05/2019
Appointment of Louisa Gonzalez as a director on 2019-04-16
dot icon10/04/2019
Appointment of Amanda Dawn Radford as a director on 2019-03-29
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon04/04/2019
Termination of appointment of Mark Lee Muir as a director on 2019-03-29
dot icon13/02/2019
Termination of appointment of Sarah Jane Lewis as a director on 2019-01-31
dot icon05/10/2018
Termination of appointment of Stephen Hedley Cottrill as a director on 2018-09-24
dot icon05/10/2018
Appointment of Mrs Clare Jane Bates as a director on 2018-09-24
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-11-14
dot icon20/12/2016
Satisfaction of charge 4 in full
dot icon20/12/2016
Satisfaction of charge 066223600005 in full
dot icon10/11/2016
Registration of charge 066223600006, created on 2016-10-31
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon06/05/2016
Statement by Directors
dot icon06/05/2016
Statement of capital on 2016-05-06
dot icon06/05/2016
Solvency Statement dated 06/05/16
dot icon06/05/2016
Resolutions
dot icon11/09/2015
Termination of appointment of Robert Heginbotham as a director on 2015-09-01
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Registration of charge 066223600005, created on 2015-07-15
dot icon29/06/2015
Statement of company's objects
dot icon29/06/2015
Resolutions
dot icon18/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon10/04/2015
Termination of appointment of John Peter Cannon as a director on 2015-03-23
dot icon12/01/2015
Director's details changed for Ms Sarah Jane Taylor on 2015-01-12
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr John Peter Cannon as a director
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon04/06/2014
Termination of appointment of Timothy Winston as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/03/2013
Director's details changed for Robert Heginbotham on 2013-03-18
dot icon18/03/2013
Director's details changed for Mr Stephen Hedley Cottrill on 2013-03-18
dot icon18/03/2013
Director's details changed for Sarah Jane Taylor on 2013-03-18
dot icon18/03/2013
Director's details changed for Mr Timothy Michael Winston on 2013-03-18
dot icon18/03/2013
Director's details changed for Mr Mark Lee Muir on 2013-03-18
dot icon26/11/2012
Appointment of Mr Stephen Cottrill as a director
dot icon23/11/2012
Termination of appointment of Michael Lydon as a director
dot icon23/11/2012
Appointment of Mr Timothy Michael Winston as a director
dot icon23/11/2012
Appointment of Mr Mark Lee Muir as a director
dot icon23/11/2012
Termination of appointment of Michael Lydon as a director
dot icon23/11/2012
Termination of appointment of Christopher Edwards as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon28/07/2011
Resolutions
dot icon17/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2008-12-31
dot icon20/04/2010
Termination of appointment of David Watt as a director
dot icon01/03/2010
Current accounting period shortened from 2009-06-30 to 2008-12-31
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2009
Return made up to 17/06/09; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from 20-22 bedford row london WC1R 4JS
dot icon13/11/2008
Director appointed sarah jane taylor
dot icon13/11/2008
Director appointed david seymour watt
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2008
Resolutions
dot icon20/10/2008
Appointment terminated director jean brosnan
dot icon20/10/2008
Appointment terminated director lynda elliott
dot icon20/10/2008
Appointment terminated director andrew bennett
dot icon16/10/2008
Director appointed christopher brian edwards
dot icon16/10/2008
Director appointed robert heginbotham
dot icon16/10/2008
Director appointed dr michael james lydon
dot icon16/09/2008
Resolutions
dot icon03/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Ad 30/07/08\gbp si 7837837@1=7837837\gbp ic 1/7837838\
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2008
Nc inc already adjusted 28/07/08
dot icon08/08/2008
Resolutions
dot icon17/06/2008
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
08/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Clare Jane
Director
24/09/2018 - 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
Gonzalez, Louisa
Director
16/04/2019 - 22/03/2023
2

Persons with Significant Control

2
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 HOLDINGS U.K. LIMITED

CONVATEC HOLDINGS U.K. LIMITED is an(a) Active company incorporated on 17/06/2008 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 HOLDINGS U.K. LIMITED?

toggle

CONVATEC HOLDINGS U.K. LIMITED is currently Active. It was registered on 17/06/2008 .

Where is CONVATEC HOLDINGS U.K. LIMITED located?

toggle

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

What does CONVATEC HOLDINGS U.K. LIMITED do?

toggle

CONVATEC HOLDINGS U.K. LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONVATEC HOLDINGS U.K. LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.