CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED

Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England
StatusACTIVE
Company No.07596438
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED is an active private limited company with number 07596438. It was incorporated 13 years, 2 months, 23 days ago, on 07 April 2011. The company address is Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-28

Psc name: Silver Acquisition Co Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-02

Officer name: Mr. Geronimo Martinez

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: 70 Norden Road Maidenhead Berkshire SL6 4AY

New address: Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Director Kylie Michele Bromley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geronimo Martinez

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lori Elizabeth Mochan

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Kylie Michele Bromley

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Isabella Handrich

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lori Elizabeth Mochan

Appointment date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Green

Termination date: 2020-04-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH19

Date: 2020-04-22

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/04/20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Ms Helen Elizabeth Hanby

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Elizabeth Hanby

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Isabella Handrich

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Anthony Mill

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven John Green

Appointment date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Tate

Termination date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Watson

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Apr 2017

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with new address

Date: 12 Apr 2017

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-11

Capital : 22,043.4500 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Watson

Appointment date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Anthony Mill

Appointment date: 2015-02-11

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-11

Capital : 22,043.44 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Elizabeth Reynolds

Termination date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Patrick Marchington

Termination date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Thomas Ratcliffe

Termination date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Elizabeth Bingham

Termination date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Aston

Termination date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive James Dix

Termination date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive James Dix

Termination date: 2015-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-12

Old address: 90 High Holborn London WC1V 6XX

New address: 70 Norden Road Maidenhead Berkshire SL6 4AY

Documents

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 20,062.6900 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Aston

Appointment date: 2013-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Aston

Termination date: 2013-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Aston

Appointment date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-21

Capital : 15,051.7160 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Patrick Marchington

Appointment date: 2012-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hollowood

Termination date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 10,759.04 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Ratcliffe

Appointment date: 2011-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Elizabeth Bingham

Appointment date: 2011-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Hollowood

Appointment date: 2011-10-26

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 27 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-27

Capital : 8,659.26 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Nov 2011

Action Date: 27 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1096 LIMITED\certificate issued on 04/08/11

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive James Dix

Documents

View document PDF

Resolution

Date: 04 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nicholas Tate

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brenda Elizabeth Reynolds

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA EXPRESS LTD

420 SOUTH COAST ROAD,PEACEHAVEN,BN10 7BE

Number:11758247
Status:ACTIVE
Category:Private Limited Company

CHART FORTE (BELFAST) LIMITED

29 WELBECK STREET,LONDON,W1G 8DA

Number:09935984
Status:ACTIVE
Category:Private Limited Company

GWEN LLACHAR LIMITED

22 BEACON HOUSE,SKELMERSDALE,WN8 6UR

Number:08606836
Status:ACTIVE
Category:Private Limited Company

HIGHBURY FINANCIAL CONSULTING LIMITED

292 WAKE GREEN ROAD,,B13 9QP

Number:05873160
Status:ACTIVE
Category:Private Limited Company

PAISLEY FLOUR WEDDINGS LTD

15 NEW STREET,STOURPORT-ON-SEVERN,DY13 8UW

Number:10928323
Status:ACTIVE
Category:Private Limited Company

SAMMIE AUTOS LIMITED

FLAT 1 BIRCHWOOD APARTMENT,LONDON,N4 1FR

Number:11311440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source