Advanced company searchLink opens in new window

CONVATEC GROUP PLC

Company number 10361298

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
08 Sep 2023 TM01 Termination of appointment of Sten Scheibye as a director on 8 September 2023
04 Sep 2023 TM02 Termination of appointment of Evelyn Douglas as a secretary on 1 September 2023
04 Sep 2023 AP03 Appointment of Robyn Victoria Alexandra Butler-Mason as a secretary on 1 September 2023
20 Jul 2023 CH01 Director's details changed for Mr Jonathan Peter Mason on 3 July 2023
03 Jul 2023 AD01 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 3 July 2023
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 204,558,959.7
02 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
30 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 204,176,494.5
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm and scrip dividends 12/05/2022
  • RES10 ‐ Resolution of allotment of securities
24 May 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 TM01 Termination of appointment of Regina Benjamin as a director on 12 May 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 203,457,293.5
15 Mar 2022 AP01 Appointment of Mr Jonathan Peter Mason as a director on 12 March 2022
14 Mar 2022 TM01 Termination of appointment of Frank Schulkes as a director on 11 March 2022
09 Mar 2022 RP04AP01 Second filing for the appointment of Kimberly Sue Lody as a director
04 Mar 2022 TM01 Termination of appointment of Rick Dale Anderson as a director on 3 March 2022
04 Mar 2022 AP01 Appointment of Sharon O'keefe as a director on 1 March 2022
31 Jan 2022 AP01 Appointment of Mrs Kimberly Sue Lody as a director on 31 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 09/03/22
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 201,457,293.5
13 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
16 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / general meeting may be called on not less than 14 clear days' notice 07/05/2021
  • RES10 ‐ Resolution of allotment of securities