Convatec International U.k. Limited DEESIDE


Convatec International U.k started in year 2008 as Private Limited Company with registration number 06622355. The Convatec International U.k company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Deeside at Gdc First Avenue. Postal code: CH5 2NU.

Currently there are 3 directors in the the firm, namely Stephen H., Robyn B. and Fiona R.. In addition one secretary - Grace M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Convatec International U.k. Limited Address / Contact

Office Address Gdc First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06622355
Date of Incorporation Tue, 17th Jun 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Stephen H.

Position: Director

Appointed: 25 April 2023

Grace M.

Position: Secretary

Appointed: 28 November 2022

Robyn B.

Position: Director

Appointed: 28 March 2022

Fiona R.

Position: Director

Appointed: 28 February 2022

Laurel P.

Position: Director

Appointed: 10 September 2021

Resigned: 28 February 2022

James K.

Position: Director

Appointed: 29 June 2021

Resigned: 14 January 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Clare B.

Position: Secretary

Appointed: 26 September 2019

Resigned: 16 April 2021

Louisa G.

Position: Director

Appointed: 16 April 2019

Resigned: 22 March 2023

Amanda R.

Position: Director

Appointed: 29 March 2019

Resigned: 10 September 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

John C.

Position: Director

Appointed: 23 June 2014

Resigned: 23 March 2015

Mark M.

Position: Director

Appointed: 07 September 2012

Resigned: 29 March 2019

Timothy W.

Position: Director

Appointed: 07 September 2012

Resigned: 21 May 2014

Stephen C.

Position: Director

Appointed: 07 September 2012

Resigned: 24 September 2018

David W.

Position: Director

Appointed: 14 August 2008

Resigned: 15 April 2010

Michael L.

Position: Director

Appointed: 14 August 2008

Resigned: 19 July 2012

Sarah L.

Position: Director

Appointed: 14 August 2008

Resigned: 31 January 2019

Robert H.

Position: Director

Appointed: 14 August 2008

Resigned: 01 September 2015

Christopher E.

Position: Director

Appointed: 14 August 2008

Resigned: 30 August 2012

Jean B.

Position: Director

Appointed: 17 June 2008

Resigned: 13 August 2008

Lynda E.

Position: Director

Appointed: 17 June 2008

Resigned: 13 August 2008

Andrew B.

Position: Director

Appointed: 17 June 2008

Resigned: 13 August 2008

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 2008

Resigned: 23 August 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Convatec Holdings U.k. Limited from Deeside, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Convatec Holdings U.K. Limited

Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House (England & Wales)
Registration number 06622360
Notified on 15 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 14th, August 2023
Free Download (19 pages)

Company search

Advertisements