CONVATEC GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONVATEC GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10361298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONVATEC GROUP PLC?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CONVATEC GROUP PLC located?

    Registered Office Address
    7th Floor 20 Eastbourne Terrace
    W2 6LG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONVATEC GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CONVATEC GROUP LIMITEDSep 06, 2016Sep 06, 2016

    What are the latest accounts for CONVATEC GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONVATEC GROUP PLC?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for CONVATEC GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    General meetings not agm 22/05/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    216 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 204,978,955.90
    6 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 419,996.2
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 16, 2024Clarification A second filed SH01 was registered on 16/07/2024.

    Group of companies' accounts made up to Dec 31, 2023

    222 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    Calling of general meetings on 14 days' notice 16/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a secretary on May 07, 2024

    1 pagesTM02

    Appointment of James Edward Spencer Kerton as a secretary on May 07, 2024

    2 pagesAP03

    Confirmation statement made on Nov 09, 2023 with updates

    4 pagesCS01

    Termination of appointment of Sten Scheibye as a director on Sep 08, 2023

    1 pagesTM01

    Termination of appointment of Evelyn Douglas as a secretary on Sep 01, 2023

    1 pagesTM02

    Appointment of Robyn Victoria Alexandra Butler-Mason as a secretary on Sep 01, 2023

    2 pagesAP03

    Director's details changed for Mr Jonathan Peter Mason on Jul 03, 2023

    2 pagesCH01

    Registered office address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom to 7th Floor 20 Eastbourne Terrace London W2 6LG on Jul 03, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on May 25, 2023

    • Capital: GBP 204,558,959.7
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    250 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 20, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 19, 2022

    • Capital: GBP 204,176,494.5
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Agm and scrip dividends 12/05/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2021

    228 pagesAA

    Termination of appointment of Regina Benjamin as a director on May 12, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 08, 2022

    • Capital: GBP 203,457,293.5
    3 pagesSH01

    Appointment of Mr Jonathan Peter Mason as a director on Mar 12, 2022

    2 pagesAP01

    Who are the officers of CONVATEC GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERTON, James Edward Spencer
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Secretary
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    322806110001
    BITAR, Karim
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandAmerican,ItalianChief Executive234784730001
    COUSSIOS, Constantin-Cassios Cassios, Professor
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandGreek,BritishProfessor185450150002
    EWING, Margaret
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandBritishChartered Accountant236786840002
    LODY, Kimberly Sue
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    United StatesAmericanDirector291994750001
    MASON, Heather Lynn
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    United StatesAmericanDirector271751440001
    MASON, Jonathan Peter
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    United KingdomBritishDirector293567400001
    MAY, Brian Michael
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandBritishDirector267893130001
    MCADAM, John David Gibson, Dr
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandBritishCompany Director263054410001
    O'KEEFE, Sharon
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    United StatesAmericanDirector293231010001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    214580140001
    BUTLER-MASON, Robyn Victoria Alexandra
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Secretary
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    313077830001
    DOUGLAS, Evelyn
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Secretary
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    282551020001
    ANDERSON, Rick Dale
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United StatesAmericanCompany Director217511840001
    BENJAMIN, Regina, Dr
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United StatesAmericanDoctor236808200001
    CLERKIN, Nigel Bernard John
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    IrelandIrishChartered Accountant251353660001
    CLERKIN, Nigel Bernard John
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    IrelandIrishChief Financial Officer251353660001
    GENT, Christopher Charles, Sir
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritishCompany Director217437900001
    HOLLIDAY, Steven John
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritishCompany Director217439090001
    KUTAY, Kasim
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    DenmarkBritishCeo228461180001
    MORAVIEC, Paul
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritishChief Executive213588790002
    OVESEN, Jens Jesper
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    DenmarkDanishCompany Director217421920002
    PANDIT, Kunal
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritishPartner In Private Equity Firm215282480001
    RIVAZ, Rosalind Catherine, Dr
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritishDirector219686260001
    SCHEIBYE, Sten
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    DenmarkDanishNon Executive Director248133540002
    SCHULKES, Frank
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandDutchChief Financial Officer239650220002
    SHAH, Raj Rashmikant, Dr
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritishPartner In Private Equity Firm191299070001
    VETANDER, Thomas Lennart
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    SwedenSwedishPrivate Equity Advisor215283520001

    What are the latest statements on persons with significant control for CONVATEC GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0