Convex Group (holdings) Limited LONDON


Convex Group (holdings) Limited is a private limited company that can be found at C/O Memery Crystal, 165 Fleet Street, London EC4A 2DY. Incorporated on 2018-07-30, this 5-year-old company is run by 4 directors.
Director James E., appointed on 11 January 2023. Director Isaac A., appointed on 11 January 2023. Director Thomas C., appointed on 11 January 2023.
The company is categorised as "financial intermediation not elsewhere classified" (Standard Industrial Classification: 64999).
The last confirmation statement was filed on 2023-07-29 and the date for the subsequent filing is 2024-08-12. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Convex Group (holdings) Limited Address / Contact

Office Address C/o Memery Crystal
Office Address2 165 Fleet Street
Town London
Post code EC4A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11490871
Date of Incorporation Mon, 30th Jul 2018
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

James E.

Position: Director

Appointed: 11 January 2023

Isaac A.

Position: Director

Appointed: 11 January 2023

Thomas C.

Position: Director

Appointed: 11 January 2023

Jon D.

Position: Director

Appointed: 11 January 2023

Jon L.

Position: Secretary

Appointed: 04 February 2021

Resigned: 01 July 2022

Alastair F.

Position: Secretary

Appointed: 18 January 2021

Resigned: 04 February 2021

Christopher F.

Position: Director

Appointed: 16 March 2020

Resigned: 30 June 2023

Robert P.

Position: Director

Appointed: 16 September 2019

Resigned: 31 December 2022

Nicola F.

Position: Director

Appointed: 16 September 2019

Resigned: 31 January 2023

Nathalie H.

Position: Secretary

Appointed: 16 September 2019

Resigned: 18 January 2021

Neil W.

Position: Secretary

Appointed: 30 July 2018

Resigned: 16 September 2019

Neil W.

Position: Director

Appointed: 30 July 2018

Resigned: 14 May 2020

Michael D.

Position: Director

Appointed: 30 July 2018

Resigned: 31 December 2022

Timothy M.

Position: Director

Appointed: 30 July 2018

Resigned: 16 September 2019

Nathalie H.

Position: Director

Appointed: 30 July 2018

Resigned: 31 December 2022

Christopher F.

Position: Director

Appointed: 30 July 2018

Resigned: 16 September 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Rbg Holdings Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Rbg Holdings Plc

9-13 St. Andrew Street, London, EC4A 3AF, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 11189598
Notified on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 30 July 2018
Ceased on 16 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Neil W.

Notified on 30 July 2018
Ceased on 16 September 2019
Nature of control: 25-50% shares

Neil W.

Notified on 30 July 2018
Ceased on 10 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Company name changed convex group (holdings) LIMITEDcertificate issued on 06/04/24
filed on: 6th, April 2024
Free Download (3 pages)
Resolution of change of name

Company search