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 ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for CONVATEC GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs. Fiona Victoria Ryder on Jan 21, 2026

    2 pagesCH01

    Secretary's details changed for James Edward Spencer Kerton on Jan 21, 2026

    1 pagesCH03

    Director's details changed for Mrs Kimberly Sue Lody on Jan 21, 2026

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,269,641.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,493,753
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,989,853.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,652,354.2
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,399,989.2
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,937,543.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 6,345,834.3
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Director's details changed for Heather Lynn Mason on Dec 01, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,890,877.9
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,435,714.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASE.

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,823,422.8
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,429,551
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC - Confirmation received that appropriate duty that has been paid on this repurchased.

    Appointment of Mrs. Fiona Victoria Ryder as a director on Nov 06, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,638,181.3
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Termination of appointment of Karim Bitar as a director on Oct 27, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 796,830.2
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,286,535.7
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,929,448.6
    4 pagesSH03

    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
    COUSSIOS, Constantin Cassios, Professor
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandGreek,British185450150004
    EWING, Margaret
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandBritish236786840002
    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 StatesAmerican291994750001
    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 StatesAmerican271751440002
    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 KingdomBritish293567400001
    MAY, Brian Michael
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandBritish267893130001
    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
    EnglandBritish263054410001
    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 StatesAmerican293231010001
    RYDER, Fiona Victoria, Mrs.
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    United KingdomBritish293231040002
    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 StatesAmerican217511840001
    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 StatesAmerican236808200001
    BITAR, Karim
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandAmerican,Italian234784730002
    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
    IrelandIrish251353660001
    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
    IrelandIrish251353660001
    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
    EnglandBritish217437900001
    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
    EnglandBritish217439090001
    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
    DenmarkBritish228461180001
    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
    EnglandBritish213588790002
    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
    DenmarkDanish217421920002
    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
    EnglandBritish215282480001
    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 KingdomBritish219686260001
    SCHEIBYE, Sten
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    DenmarkDanish248133540002
    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
    EnglandDutch239650220002
    SHAH, Raj Rashmikant
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritish191299070001
    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
    SwedenSwedish215283520001

    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