CONVICTION INVESTMENT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CONVICTION INVESTMENT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11087350

Incorporation date

29/11/2017

Size

Full

Contacts

Registered address

Registered address

Second Floor, Laxmi, The Tanneries,, 57 Bermondsey Street, London SE1 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2017)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon03/10/2025
Registration of charge 110873500002, created on 2025-09-29
dot icon01/10/2025
Termination of appointment of Andrew Barry Jenkins as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of William David Orde as a director on 2025-09-29
dot icon01/10/2025
Cessation of Passion Capital Investments Ii Llp as a person with significant control on 2025-09-29
dot icon01/10/2025
Notification of Greg Bennett as a person with significant control on 2025-09-29
dot icon01/10/2025
Notification of Andrew Jenkins as a person with significant control on 2025-09-29
dot icon29/08/2025
Satisfaction of charge 110873500001 in full
dot icon09/04/2025
Cessation of Conviction Asset Management Limited as a person with significant control on 2025-03-11
dot icon09/04/2025
Notification of Passion Capital Investments Ii Llp as a person with significant control on 2025-03-11
dot icon21/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Cessation of Rebecca Jane Roberts as a person with significant control on 2024-02-09
dot icon30/08/2024
Cessation of Middleton Enterprises Limited as a person with significant control on 2024-02-09
dot icon14/03/2024
Resolutions
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon08/03/2024
Memorandum and Articles of Association
dot icon27/02/2024
Director's details changed for Mr Andrew Barry Jenkins on 2024-02-27
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon07/12/2023
Appointment of Mr Gregory James Bennett as a director on 2023-12-05
dot icon06/12/2023
Termination of appointment of Rebecca Jane Roberts as a director on 2023-12-05
dot icon06/12/2023
Appointment of Mr William David Orde as a director on 2023-12-05
dot icon11/10/2023
Director's details changed for Mrs Rebecca Jane Roberts on 2023-10-11
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Termination of appointment of Jeremy Peter Middleton as a director on 2023-07-18
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon31/01/2023
Change of details for Mrs Rebecca Jane Roberts as a person with significant control on 2023-01-30
dot icon30/01/2023
Director's details changed for Mrs Rebecca Jane Roberts on 2023-01-31
dot icon24/01/2023
Appointment of Mr Andrew Barry Jenkins as a director on 2023-01-23
dot icon24/01/2023
Appointment of Mr Jeremy Peter Middleton as a director on 2023-01-23
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Change of details for Conviction Asset Management Limited as a person with significant control on 2022-02-28
dot icon15/02/2022
Change of details for Ms Rebecca Jane Roberts as a person with significant control on 2022-02-14
dot icon14/02/2022
Director's details changed for Ms Rebecca Jane Roberts on 2022-02-14
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon03/02/2022
Notification of Middleton Enterprises Limited as a person with significant control on 2019-09-18
dot icon03/02/2022
Cessation of Middleton Enterprises Ltd as a person with significant control on 2020-02-01
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Notification of Conviction Asset Management Limited as a person with significant control on 2020-11-24
dot icon13/04/2021
Second filing of Confirmation Statement dated 2021-02-01
dot icon12/04/2021
Cessation of Azalea Limited as a person with significant control on 2020-11-24
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon12/02/2021
Notification of Rebecca Roberts as a person with significant control on 2017-11-29
dot icon14/12/2020
Registered office address changed from 43 Haddricks Mill Road Newcastle upon Tyne NE3 1QL England to 1 King William Street London EC4N 7AF on 2020-12-14
dot icon09/07/2020
Registration of charge 110873500001, created on 2020-07-07
dot icon17/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon17/02/2020
Notification of Azalea Limited as a person with significant control on 2019-09-18
dot icon17/02/2020
Notification of Middleton Enterprises Ltd as a person with significant control on 2019-09-18
dot icon17/02/2020
Cessation of Rebecca Jane Roberts as a person with significant control on 2019-09-18
dot icon17/02/2020
Cessation of Jeremy Peter Middleton as a person with significant control on 2019-09-18
dot icon17/02/2020
Cessation of Andrew Barry Jenkins as a person with significant control on 2019-09-18
dot icon17/02/2020
Change of details for Ms Rebecca Jane Roberts as a person with significant control on 2020-02-01
dot icon17/02/2020
Director's details changed for Ms Rebecca Jane Roberts on 2020-02-01
dot icon31/10/2019
Sub-division of shares on 2019-09-18
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon31/10/2019
Change of share class name or designation
dot icon30/10/2019
Resolutions
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon13/02/2019
Notification of Jeremy Peter Middleton as a person with significant control on 2018-01-01
dot icon13/02/2019
Notification of Andrew Barry Jenkins as a person with significant control on 2018-01-01
dot icon20/12/2018
Current accounting period extended from 2018-03-31 to 2019-03-31
dot icon10/05/2018
Previous accounting period shortened from 2018-11-30 to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon18/12/2017
Resolutions
dot icon15/12/2017
Resolutions
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon12/12/2017
Registered office address changed from The Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD England to 43 Haddricks Mill Road Newcastle upon Tyne NE3 1QL on 2017-12-12
dot icon29/11/2017
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
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
19.35K
-
0.00
270.31K
-
2022
6
498.93K
-
0.00
58.95K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Jeremy Peter
Director
23/01/2023 - 18/07/2023
35
Roberts, Rebecca Jane
Director
29/11/2017 - 05/12/2023
12
Bennett, Gregory James
Director
05/12/2023 - Present
7
Orde, William David
Director
05/12/2023 - 29/09/2025
14
Jenkins, Andrew Barry
Director
23/01/2023 - 29/09/2025
9

Persons with Significant Control

12
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 CONVICTION INVESTMENT PARTNERS LIMITED

CONVICTION INVESTMENT PARTNERS LIMITED is an(a) Active company incorporated on 29/11/2017 with the registered office located at Second Floor, Laxmi, The Tanneries,, 57 Bermondsey Street, London SE1 3XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVICTION INVESTMENT PARTNERS LIMITED?

toggle

CONVICTION INVESTMENT PARTNERS LIMITED is currently Active. It was registered on 29/11/2017 .

Where is CONVICTION INVESTMENT PARTNERS LIMITED located?

toggle

CONVICTION INVESTMENT PARTNERS LIMITED is registered at Second Floor, Laxmi, The Tanneries,, 57 Bermondsey Street, London SE1 3XJ.

What does CONVICTION INVESTMENT PARTNERS LIMITED do?

toggle

CONVICTION INVESTMENT PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONVICTION INVESTMENT PARTNERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.