CONVATEC GROUP PLC
Overview
Company Name | CONVATEC GROUP PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 10361298 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONVATEC GROUP PLC?
Company Name | From | Until |
---|---|---|
CONVATEC GROUP LIMITED | Sep 06, 2016 | Sep 06, 2016 |
What are the latest accounts for CONVATEC GROUP PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONVATEC GROUP PLC?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for CONVATEC GROUP PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 216 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 28, 2023
| 6 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 222 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a secretary on May 07, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of James Edward Spencer Kerton as a secretary on May 07, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Confirmation statement made on Nov 09, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Sten Scheibye as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Evelyn Douglas as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Robyn Victoria Alexandra Butler-Mason as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Director's details changed for Mr Jonathan Peter Mason on Jul 03, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 25, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 250 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Oct 20, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 19, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 228 pages | AA | ||||||||||||||||||||||
Termination of appointment of Regina Benjamin as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Jonathan Peter Mason as a director on Mar 12, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of CONVATEC GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KERTON, James Edward Spencer | Secretary | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | 322806110001 | |||||||
BITAR, Karim | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | England | American,Italian | Chief Executive | 234784730001 | ||||
COUSSIOS, Constantin-Cassios Cassios, Professor | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | England | Greek,British | Professor | 185450150002 | ||||
EWING, Margaret | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | England | British | Chartered Accountant | 236786840002 | ||||
LODY, Kimberly Sue | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | United States | American | Director | 291994750001 | ||||
MASON, Heather Lynn | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | United States | American | Director | 271751440001 | ||||
MASON, Jonathan Peter | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | United Kingdom | British | Director | 293567400001 | ||||
MAY, Brian Michael | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | England | British | Director | 267893130001 | ||||
MCADAM, John David Gibson, Dr | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | England | British | Company Director | 263054410001 | ||||
O'KEEFE, Sharon | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | United States | American | Director | 293231010001 | ||||
BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | 214580140001 | |||||||
BUTLER-MASON, Robyn Victoria Alexandra | Secretary | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | 313077830001 | |||||||
DOUGLAS, Evelyn | Secretary | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | 282551020001 | |||||||
ANDERSON, Rick Dale | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United States | American | Company Director | 217511840001 | ||||
BENJAMIN, Regina, Dr | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United States | American | Doctor | 236808200001 | ||||
CLERKIN, Nigel Bernard John | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Ireland | Irish | Chartered Accountant | 251353660001 | ||||
CLERKIN, Nigel Bernard John | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Ireland | Irish | Chief Financial Officer | 251353660001 | ||||
GENT, Christopher Charles, Sir | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | Company Director | 217437900001 | ||||
HOLLIDAY, Steven John | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | Company Director | 217439090001 | ||||
KUTAY, Kasim | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Denmark | British | Ceo | 228461180001 | ||||
MORAVIEC, Paul | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | Chief Executive | 213588790002 | ||||
OVESEN, Jens Jesper | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Denmark | Danish | Company Director | 217421920002 | ||||
PANDIT, Kunal | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | Partner In Private Equity Firm | 215282480001 | ||||
RIVAZ, Rosalind Catherine, Dr | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | Director | 219686260001 | ||||
SCHEIBYE, Sten | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | Denmark | Danish | Non Executive Director | 248133540002 | ||||
SCHULKES, Frank | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | Dutch | Chief Financial Officer | 239650220002 | ||||
SHAH, Raj Rashmikant, Dr | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | Partner In Private Equity Firm | 191299070001 | ||||
VETANDER, Thomas Lennart | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Sweden | Swedish | Private Equity Advisor | 215283520001 |
What are the latest statements on persons with significant control for CONVATEC GROUP PLC?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2016 | The 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