CONVEX HOLDING LTD

Register to unlock more data on OkredoRegister

CONVEX HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10930364

Incorporation date

23/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2017)
dot icon05/01/2026
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2026-01-02
dot icon18/12/2025
Appointment of Ms Wenda Margaretha Adriaanse as a director on 2025-12-18
dot icon17/09/2025
Director's details changed for Mr Bobby Lee Williams on 2025-07-21
dot icon05/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon15/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon15/08/2025
Director's details changed for Mr Bobby Lee Williams on 2025-07-21
dot icon31/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-31
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-30
dot icon04/01/2025
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon04/01/2025
Total exemption full accounts made up to 2023-12-30
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2022-12-30
dot icon14/11/2023
Termination of appointment of Raheel Shehzad Khan as a director on 2023-11-09
dot icon14/11/2023
Appointment of Mr Bobby Lee Williams as a director on 2023-11-09
dot icon30/08/2023
Director's details changed for Mr Eldar Banjica on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr Eldar Banjica on 2023-08-30
dot icon30/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-30
dot icon07/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-30
dot icon06/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon17/04/2021
Full accounts made up to 2019-12-30
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon02/12/2020
Appointment of Mr Raheel Shehzad Khan as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of Olufemi Oyewole Adeuja as a director on 2020-11-13
dot icon20/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon17/07/2020
Termination of appointment of Amy Nicole Lejune as a director on 2020-07-15
dot icon17/07/2020
Appointment of Mr Olufemi Oyewole Adeuja as a director on 2020-07-15
dot icon09/06/2020
Director's details changed for Ms Amy Nicole Lejune on 2020-06-09
dot icon09/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-09
dot icon09/06/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-06-09
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon23/08/2019
Notification of a person with significant control statement
dot icon23/08/2019
Cessation of Eldar Banjica as a person with significant control on 2017-11-04
dot icon21/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2019
Current accounting period shortened from 2018-08-31 to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon12/06/2018
Appointment of . Amy Nicole Lejune as a director on 2018-05-29
dot icon08/06/2018
Appointment of Intertrust (Uk) Limited as a secretary on 2017-10-10
dot icon08/06/2018
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England to 35 Great St. Helen's London EC3A 6AP on 2018-06-08
dot icon05/12/2017
Notification of Eldar Banjica as a person with significant control on 2017-11-04
dot icon04/12/2017
Withdrawal of a person with significant control statement on 2017-12-04
dot icon23/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
CSC CLS (UK) LIMITED
Corporate Secretary
10/10/2017 - Present
1977
Adriaanse, Wenda Margaretha
Director
18/12/2025 - 02/01/2026
335
Khan, Raheel Shehzad
Director
30/11/2020 - 09/11/2023
149
Williams, Bobby Lee
Director
09/11/2023 - Present
129
Banjica, Eldar
Director
23/08/2017 - Present
-

Persons with Significant Control

3
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 CONVEX HOLDING LTD

CONVEX HOLDING LTD is an(a) Active company incorporated on 23/08/2017 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 CONVEX HOLDING LTD?

toggle

CONVEX HOLDING LTD is currently Active. It was registered on 23/08/2017 .

Where is CONVEX HOLDING LTD located?

toggle

CONVEX HOLDING LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CONVEX HOLDING LTD do?

toggle

CONVEX HOLDING LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONVEX HOLDING LTD?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Wenda Margaretha Adriaanse as a director on 2026-01-02.