CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07596438

Incorporation date

07/04/2011

Size

Dormant

Contacts

Registered address

Registered address

Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire SL6 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon14/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon24/07/2025
Appointment of Amit Singh Purwaha as a director on 2025-07-14
dot icon23/07/2025
Termination of appointment of Geronimo Martinez as a director on 2025-07-14
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/11/2023
Change of details for Silver Acquisition Co Limited as a person with significant control on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon16/11/2023
Director's details changed for Mr. Geronimo Martinez on 2023-11-02
dot icon23/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 70 Norden Road Maidenhead Berkshire SL6 4AY to Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 2023-08-10
dot icon19/06/2023
Director's details changed for Director Kylie Michele Bromley on 2023-06-16
dot icon16/06/2023
Termination of appointment of Lori Elizabeth Mochan as a director on 2023-06-01
dot icon16/06/2023
Appointment of Geronimo Martinez as a director on 2023-06-01
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon01/07/2022
Appointment of Director Kylie Michele Bromley as a director on 2022-07-01
dot icon27/06/2022
Termination of appointment of Alexandra Isabella Handrich as a director on 2022-04-30
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon05/05/2020
Appointment of Lori Elizabeth Mochan as a director on 2020-04-21
dot icon05/05/2020
Termination of appointment of Steven John Green as a director on 2020-04-24
dot icon22/04/2020
Statement of capital on 2020-04-22
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Statement by Directors
dot icon22/04/2020
Solvency Statement dated 08/04/20
dot icon05/03/2020
Director's details changed for Ms Helen Elizabeth Hanby on 2020-02-21
dot icon21/02/2020
Appointment of Ms Helen Elizabeth Hanby as a director on 2020-02-21
dot icon21/02/2020
Appointment of Alexandra Isabella Handrich as a director on 2020-02-21
dot icon04/02/2020
Termination of appointment of Trevor Anthony Mill as a director on 2020-01-31
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Appointment of Steven John Green as a director on 2018-04-12
dot icon17/04/2018
Termination of appointment of Simon Nicholas Tate as a director on 2018-04-12
dot icon17/04/2018
Termination of appointment of David John Watson as a director on 2018-04-12
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon12/04/2017
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon03/03/2015
Appointment of Mr David Watson as a director on 2015-02-11
dot icon03/03/2015
Appointment of Mr Trevor Anthony Mill as a director on 2015-02-11
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon20/02/2015
Termination of appointment of Brenda Elizabeth Reynolds as a secretary on 2015-02-11
dot icon20/02/2015
Termination of appointment of Allan Patrick Marchington as a director on 2015-02-05
dot icon20/02/2015
Termination of appointment of Liam Thomas Ratcliffe as a director on 2015-02-05
dot icon20/02/2015
Termination of appointment of Catherine Elizabeth Bingham as a director on 2015-02-11
dot icon20/02/2015
Termination of appointment of John Christopher Aston as a director on 2015-02-11
dot icon20/02/2015
Termination of appointment of Clive James Dix as a director on 2015-02-11
dot icon20/02/2015
Termination of appointment of Clive James Dix as a director on 2015-02-11
dot icon17/02/2015
Full accounts made up to 2014-09-30
dot icon12/02/2015
Registered office address changed from 90 High Holborn London WC1V 6XX to 70 Norden Road Maidenhead Berkshire SL6 4AY on 2015-02-12
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon13/08/2014
Resolutions
dot icon20/06/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/02/2014
Appointment of Mr John Christopher Aston as a director on 2013-11-01
dot icon09/01/2014
Termination of appointment of John Christopher Aston as a director on 2013-11-01
dot icon14/11/2013
Appointment of Mr John Christopher Aston as a director on 2013-11-01
dot icon29/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon11/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/10/2012
Appointment of Allan Patrick Marchington as a director on 2012-07-25
dot icon19/10/2012
Termination of appointment of Christopher Hollowood as a director on 2012-08-31
dot icon02/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon11/01/2012
Resolutions
dot icon09/11/2011
Appointment of Liam Ratcliffe as a director on 2011-10-26
dot icon09/11/2011
Appointment of Mrs Catherine Elizabeth Bingham as a director on 2011-10-26
dot icon09/11/2011
Appointment of Chris Hollowood as a director on 2011-10-26
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon09/11/2011
Sub-division of shares on 2011-10-27
dot icon09/11/2011
Particulars of variation of rights attached to shares
dot icon09/11/2011
Change of share class name or designation
dot icon09/11/2011
Resolutions
dot icon04/08/2011
Certificate of change of name
dot icon07/07/2011
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon07/07/2011
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon07/07/2011
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon07/07/2011
Termination of appointment of Christopher Mackie as a director
dot icon04/07/2011
Appointment of Clive James Dix as a director
dot icon04/07/2011
Resolutions
dot icon04/07/2011
Change of name notice
dot icon04/07/2011
Current accounting period extended from 2012-04-30 to 2012-09-30
dot icon01/07/2011
Appointment of Simon Nicholas Tate as a director
dot icon01/07/2011
Appointment of Brenda Elizabeth Reynolds as a secretary
dot icon07/04/2011
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
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
07/04/2011 - 17/06/2011
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
07/04/2011 - 17/06/2011
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
07/04/2011 - 17/06/2011
366
Dix, Clive James
Director
17/06/2011 - 11/02/2015
21
Bingham, Catherine Elizabeth
Director
26/10/2011 - 11/02/2015
31

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 CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED is an(a) Active company incorporated on 07/04/2011 with the registered office located at Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire SL6 3UD. 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 CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED?

toggle

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED is currently Active. It was registered on 07/04/2011 .

Where is CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED located?

toggle

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED is registered at Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire SL6 3UD.

What does CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED do?

toggle

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-24 with no updates.