CONVATEC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/07/2426 July 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with no updates

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 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

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023

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

View Document

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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

18/04/2318 April 2023 Appointment of Mrs. Fiona Victoria Ryder as a director on 2023-04-14

View Document

03/04/233 April 2023 Termination of appointment of Louisa Gonzalez as a director on 2023-03-22

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

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

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

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

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 Statement of capital following an allotment of shares on 2021-12-06

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

14/10/2114 October 2021 Satisfaction of charge 126980690001 in full

View Document

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

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

02/07/202 July 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

25/06/2025 June 2020 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