CONVEX INSURANCE UK LIMITED

Register to unlock more data on OkredoRegister

CONVEX INSURANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11796392

Incorporation date

30/01/2019

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2019)
dot icon13/04/2026
Appointment of Mr Peter Damien Manchester as a director on 2026-04-01
dot icon16/03/2026
Director's details changed for Mrs Anna Elizabeth Tucker on 2026-03-16
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/03/2026
Termination of appointment of Theodore Simon Acton Butt as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Claus-Michael Dill as a director on 2026-03-12
dot icon12/03/2026
Appointment of Mrs Anne Rebecca Middleton as a director on 2026-03-12
dot icon05/03/2026
Change of details for Mr Gerald Schwartz as a person with significant control on 2026-02-06
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Termination of appointment of Nicholas Stephen Leland Lyons as a director on 2025-01-10
dot icon15/07/2024
Appointment of Mr Benjamin Meuli as a director on 2024-07-01
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Registration of charge 117963920006, created on 2024-04-17
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon26/01/2024
Cessation of Stephen John Oakley Catlin as a person with significant control on 2024-01-24
dot icon26/01/2024
Termination of appointment of Stephen John Oakley Catlin as a director on 2024-01-24
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon14/09/2023
Appointment of Mrs Anna Elizabeth Tucker as a director on 2023-09-01
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon29/12/2022
Registration of charge 117963920005, created on 2022-12-23
dot icon30/11/2022
Registration of charge 117963920004, created on 2022-11-23
dot icon29/11/2022
All of the property or undertaking has been released from charge 117963920003
dot icon03/10/2022
Director's details changed for Mr Nicholas Stephen Leland Lyons on 2022-10-03
dot icon03/10/2022
Director's details changed for Dr. Claus-Michael Dill on 2022-10-03
dot icon29/09/2022
Director's details changed for Ms Fiona Elizabeth Luck on 2019-04-29
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon17/11/2021
Appointment of Ms Kelly Lyles as a director on 2021-11-09
dot icon15/11/2021
Registration of charge 117963920003, created on 2021-11-10
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon24/03/2021
Registration of charge 117963920002, created on 2021-02-23
dot icon18/03/2021
Change of details for Mr Gerald Schwartz as a person with significant control on 2021-03-18
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon25/02/2021
Appointment of Mr Theodore Simon Acton Butt as a director on 2021-02-17
dot icon25/02/2021
Termination of appointment of Paul David Brand as a director on 2021-02-18
dot icon02/02/2021
Change of details for Mr Gerald Schwartz as a person with significant control on 2021-02-02
dot icon31/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-12-21
dot icon31/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-31
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon25/08/2020
Secretary's details changed for Ms Robina Malik on 2020-08-25
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon11/03/2020
Appointment of Mr Matthew Wilson as a director on 2020-03-02
dot icon11/03/2020
Termination of appointment of Benjamin Meuli as a director on 2020-03-02
dot icon03/03/2020
Registration of charge 117963920001, created on 2020-02-12
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon09/12/2019
Appointment of Mr William Clare Marcoux as a director on 2019-11-27
dot icon12/10/2019
Registered office address changed from , C/O Paul Brand, Wework, 1 st. Katharines Way, London, E1W 1UN, United Kingdom to 52 Lime Street London EC3M 7AF on 2019-10-12
dot icon14/06/2019
Notification of Gerald Schwartz as a person with significant control on 2019-04-29
dot icon14/06/2019
Change of details for Mr Stephen John Oakley Catlin as a person with significant control on 2019-04-29
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon13/05/2019
Resolutions
dot icon13/05/2019
Consolidation of shares on 2019-04-29
dot icon13/05/2019
Reduction of capital following redenomination. Statement of capital on 2019-05-13
dot icon13/05/2019
Redenomination of shares. Statement of capital 2019-04-29
dot icon08/05/2019
Certificate of change of name
dot icon08/05/2019
Change of name with request to seek comments from relevant body
dot icon07/05/2019
Appointment of Dr Claus-Michael Dill as a director on 2019-04-29
dot icon07/05/2019
Appointment of Ms Fiona Elizabeth Luck as a director on 2019-04-29
dot icon07/05/2019
Appointment of Ms Robina Malik as a secretary on 2019-02-15
dot icon07/05/2019
Appointment of Mr Nicholas Stephen Leland Lyons as a director on 2019-04-29
dot icon07/05/2019
Termination of appointment of Adrien Walter Spieler as a director on 2019-04-29
dot icon25/04/2019
Resolutions
dot icon05/03/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon30/01/2019
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
28/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kermode (Née Luck), Fiona Elizabeth
Director
29/04/2019 - Present
-
Lyles, Kelly
Director
09/11/2021 - Present
-
Marcoux, William Clare
Director
27/11/2019 - Present
-
Meuli, Benjamin
Director
01/07/2024 - Present
1
Tucker, Anna Elizabeth
Director
01/09/2023 - Present
1

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 INSURANCE UK LIMITED

CONVEX INSURANCE UK LIMITED is an(a) Active company incorporated on 30/01/2019 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 7 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 INSURANCE UK LIMITED?

toggle

CONVEX INSURANCE UK LIMITED is currently Active. It was registered on 30/01/2019 .

Where is CONVEX INSURANCE UK LIMITED located?

toggle

CONVEX INSURANCE UK LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does CONVEX INSURANCE UK LIMITED do?

toggle

CONVEX INSURANCE UK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CONVEX INSURANCE UK LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Peter Damien Manchester as a director on 2026-04-01.