CONVATEC GROUP PLC: Filings - Page 3

  • Overview

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

    What are the latest filings for CONVATEC GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on May 16, 2019

    • Capital: GBP 197,735,400.9
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Renew the scrip dividend scheme/short notice of general meetings other than an annual general meeting 09/05/2019
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Christopher Charles Gent as a director on May 09, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    184 pagesAA

    Termination of appointment of Steven John Holliday as a director on Mar 31, 2019

    1 pagesTM01

    Director's details changed for Mrs Margaret Ewing on Dec 07, 2018

    2 pagesCH01

    Director's details changed for Mr Frank Schulkes on Dec 07, 2018

    2 pagesCH01

    Director's details changed for Mr Sten Scheibye on Dec 01, 2018

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 12, 2018

    • Capital: GBP 196,615,572.4
    3 pagesSH01

    Termination of appointment of Paul Moraviec as a director on Oct 14, 2018

    1 pagesTM01

    Director's details changed for Mr Jens Jesper Ovesen on Sep 10, 2018

    2 pagesCH01

    Confirmation statement made on Sep 05, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE

    1 pagesAD03

    Appointment of Mr Sten Scheibye as a director on Jul 03, 2018

    2 pagesAP01

    Termination of appointment of Kasim Kutay as a director on Jul 03, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on May 17, 2018

    • Capital: GBP 196,147,390.4
    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

    Calling of general meeting 10/05/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2017

    174 pagesAA

    Statement of capital following an allotment of shares on Oct 20, 2017

    • Capital: GBP 195,185,059.9
    3 pagesSH01

    Appointment of Mr Frank Schulkes as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Nigel Bernard John Clerkin as a director on Oct 31, 2017

    1 pagesTM01

    Confirmation statement made on Sep 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Raj Rashmikant Shah as a director on Sep 08, 2017

    1 pagesTM01

    Interim accounts made up to Jun 30, 2017

    9 pagesAA

    Appointment of Dr Regina Benjamin as a director on Aug 11, 2017

    2 pagesAP01

    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