CONVENE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONVENE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11598482

Incorporation date

01/10/2018

Size

Small

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2018)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon06/03/2026
Registration of charge 115984820005, created on 2026-03-03
dot icon05/03/2026
Satisfaction of charge 115984820002 in full
dot icon05/03/2026
Satisfaction of charge 115984820003 in full
dot icon05/03/2026
Registration of charge 115984820004, created on 2026-03-03
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon23/07/2025
Accounts for a small company made up to 2023-12-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon01/08/2024
Appointment of Ms Niamh Martin as a director on 2024-08-01
dot icon03/07/2024
Termination of appointment of Charles Alan Bentley as a director on 2024-07-01
dot icon08/04/2024
Appointment of Mr Simon David Lee as a director on 2024-04-06
dot icon08/04/2024
Termination of appointment of Ryan Simonetti as a director on 2024-04-06
dot icon02/01/2024
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon15/12/2023
Termination of appointment of Amy Pooser as a director on 2023-12-08
dot icon09/10/2023
Appointment of Mr Charles Alan Bentley as a director on 2023-09-01
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon05/05/2023
Registration of charge 115984820003, created on 2023-05-03
dot icon24/11/2022
Registration of charge 115984820002, created on 2022-11-21
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon04/10/2022
Director's details changed for Ryan Simonetti on 2022-09-30
dot icon04/10/2022
Director's details changed for Amy Pooser on 2022-09-30
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Satisfaction of charge 115984820001 in full
dot icon01/04/2022
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2022-04-01
dot icon01/04/2022
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2022-04-01
dot icon12/01/2022
Resolutions
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/09/2021
Termination of appointment of Margarita Kelrikh as a director on 2020-08-07
dot icon14/06/2021
Accounts for a small company made up to 2019-12-31
dot icon05/06/2021
Appointment of Amy Pooser as a director on 2021-02-26
dot icon04/06/2021
Termination of appointment of Andrew Webb as a director on 2021-02-26
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2020-09-08
dot icon25/09/2020
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 12 New Fetter Lane London EC4A 1JP on 2020-09-25
dot icon11/12/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/09/2019
Registration of charge 115984820001, created on 2019-08-30
dot icon06/12/2018
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon01/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.44M
-
0.00
262.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
08/09/2020 - 01/04/2022
303
Lee, Simon David
Director
06/04/2024 - Present
9
Pooser, Amy
Director
26/02/2021 - 08/12/2023
6
Webb, Andrew
Director
01/10/2018 - 26/02/2021
2
Kelrikh, Margarita
Director
01/10/2018 - 07/08/2020
1

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 CONVENE UK HOLDINGS LIMITED

CONVENE UK HOLDINGS LIMITED is an(a) Active company incorporated on 01/10/2018 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 2 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 CONVENE UK HOLDINGS LIMITED?

toggle

CONVENE UK HOLDINGS LIMITED is currently Active. It was registered on 01/10/2018 .

Where is CONVENE UK HOLDINGS LIMITED located?

toggle

CONVENE UK HOLDINGS LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does CONVENE UK HOLDINGS LIMITED do?

toggle

CONVENE UK HOLDINGS LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for CONVENE UK HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.