Convergence Pharmaceuticals Holdings Limited MAIDENHEAD


Convergence Pharmaceuticals Holdings started in year 2011 as Private Limited Company with registration number 07596438. The Convergence Pharmaceuticals Holdings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Maidenhead at Building 5 Foundation Park. Postal code: SL6 3UD. Since 4th August 2011 Convergence Pharmaceuticals Holdings Limited is no longer carrying the name Newincco 1096.

The firm has 3 directors, namely Geronimo M., Kylie B. and Helen H.. Of them, Helen H. has been with the company the longest, being appointed on 21 February 2020 and Geronimo M. has been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brenda R. who worked with the the firm until 11 February 2015.

Convergence Pharmaceuticals Holdings Limited Address / Contact

Office Address Building 5 Foundation Park
Office Address2 Roxborough Way
Town Maidenhead
Post code SL6 3UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07596438
Date of Incorporation Thu, 7th Apr 2011
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Geronimo M.

Position: Director

Appointed: 01 June 2023

Kylie B.

Position: Director

Appointed: 01 July 2022

Helen H.

Position: Director

Appointed: 21 February 2020

Lori M.

Position: Director

Appointed: 21 April 2020

Resigned: 01 June 2023

Alexandra H.

Position: Director

Appointed: 21 February 2020

Resigned: 30 April 2022

Steven G.

Position: Director

Appointed: 12 April 2018

Resigned: 24 April 2020

David W.

Position: Director

Appointed: 11 February 2015

Resigned: 12 April 2018

Trevor M.

Position: Director

Appointed: 11 February 2015

Resigned: 31 January 2020

John A.

Position: Director

Appointed: 01 November 2013

Resigned: 11 February 2015

Allan M.

Position: Director

Appointed: 25 July 2012

Resigned: 05 February 2015

Catherine B.

Position: Director

Appointed: 26 October 2011

Resigned: 11 February 2015

Christopher H.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2012

Liam R.

Position: Director

Appointed: 26 October 2011

Resigned: 05 February 2015

Clive D.

Position: Director

Appointed: 17 June 2011

Resigned: 11 February 2015

Simon T.

Position: Director

Appointed: 17 June 2011

Resigned: 12 April 2018

Brenda R.

Position: Secretary

Appointed: 17 June 2011

Resigned: 11 February 2015

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 07 April 2011

Resigned: 17 June 2011

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 07 April 2011

Resigned: 17 June 2011

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 07 April 2011

Resigned: 17 June 2011

Christopher M.

Position: Director

Appointed: 07 April 2011

Resigned: 17 June 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Silver Acquisition Co Limited from Maidenhead, England. This PSC is classified as "a private limited company", 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.

Silver Acquisition Co Limited

Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09363050
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 1096 August 4, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On 2nd November 2023 director's details were changed
filed on: 16th, November 2023
Free Download (2 pages)

Company search