CONVATEC FINANCE HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Grace Mccalla as a secretary on 2024-05-07

View Document

03/06/243 June 2024 Change of details for Convatec Group Holdings Limited as a person with significant control on 2024-05-07

View Document

03/06/243 June 2024 Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU United Kingdom to 7th Floor 20 Eastbourne Terrace London W2 6LG on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Mrs Kamalika Ria Banerjee as a secretary on 2024-05-07

View Document

14/05/2414 May 2024 Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2024-05-09

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

20/07/2320 July 2023 Director's details changed for Mr Jonathan Peter Mason on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Convatec Group Holdings Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH United Kingdom to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 2023-07-03

View Document

30/11/2230 November 2022 Appointment of Grace Mccalla as a secretary on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Susan Marsden as a secretary on 2022-11-11

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2022-03-28

View Document

04/03/224 March 2022 Appointment of Fiona Victoria Ryder as a director on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Laurel Alisa Peacock as a director on 2022-02-28

View Document

21/01/2221 January 2022 Termination of appointment of James Edward Spencer Kerton as a director on 2022-01-14

View Document

15/12/2115 December 2021 Notification of Convatec Group Holdings Limited as a person with significant control on 2021-12-06

View Document

15/12/2115 December 2021 Cessation of Convatec Group Plc as a person with significant control on 2021-12-06

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

09/07/219 July 2021 Appointment of James Edward Spencer Kerton as a director on 2021-06-29

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

19/03/2019 March 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company