CONVERGENCE PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

CONVERGENCE PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09376285

Incorporation date

06/01/2015

Size

Small

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 06/01/2015)
dot icon17/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon23/07/2025
Termination of appointment of Geronimo Martinez as a director on 2025-07-14
dot icon23/07/2025
Appointment of Amit Singh Purwaha as a director on 2025-07-14
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon16/11/2023
Director's details changed for Geronimo Martinez on 2023-11-02
dot icon18/10/2023
Accounts for a small 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 icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
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 icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Resolutions
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon12/05/2020
Resolutions
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 icon05/03/2020
Director's details changed for Ms Helen Elizabeth Hanby on 2020-02-21
dot icon21/02/2020
Appointment of Alexandra Isabella Handrich as a director on 2020-02-21
dot icon21/02/2020
Appointment of Ms Helen Elizabeth Hanby 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 icon07/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Termination of appointment of David John Watson 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 icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon07/10/2017
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 icon06/03/2017
Confirmation statement made on 2017-01-06 with updates
dot icon23/01/2017
Statement of capital following an allotment of shares on 2015-02-11
dot icon08/12/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon07/09/2016
Second filing of the annual return made up to 2016-01-06
dot icon09/03/2016
Appointment of Mr. Simon Nicholas Tate as a director on 2015-06-02
dot icon08/03/2016
Appointment of Mr. David John Watson as a director on 2015-03-30
dot icon12/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon24/04/2015
Certificate of change of name
dot icon24/04/2015
Change of name notice
dot icon06/01/2015
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
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mochan, Lori Elizabeth
Director
21/04/2020 - 01/06/2023
16
Bromley, Kylie Michele
Director
01/07/2022 - Present
6
Hanby, Helen Elizabeth
Director
21/02/2020 - Present
6
Martinez, Geronimo
Director
01/06/2023 - 14/07/2025
7
Purwaha, Amit Singh
Director
14/07/2025 - Present
9

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CONVERGENCE PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 06/01/2015 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 LIMITED?

toggle

CONVERGENCE PHARMACEUTICALS LIMITED is currently Active. It was registered on 06/01/2015 .

Where is CONVERGENCE PHARMACEUTICALS LIMITED located?

toggle

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

What does CONVERGENCE PHARMACEUTICALS LIMITED do?

toggle

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

What is the latest filing for CONVERGENCE PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-06 with no updates.