UKBizDB.co.uk

CONVEX CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Convex Capital Limited. The company was founded 5 years ago and was given the registration number 11491052. The firm's registered office is in LONDON. You can find them at 9-13 St. Andrew Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONVEX CAPITAL LIMITED
Company Number:11491052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9-13 St. Andrew Street, London, England, EC4A 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director11 January 2023Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director21 March 2024Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Secretary18 January 2021Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Secretary16 September 2019Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Secretary04 February 2021Active
Bass Warehouse, 4 Castle Street, Manchester, United Kingdom, M3 4LZ

Secretary30 July 2018Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director11 January 2023Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director11 January 2023Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Director30 July 2018Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director11 January 2023Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Director16 September 2019Active
9 - 13, St Andrew Street, London, England, EC4A 3AF

Director16 March 2020Active
Bass Warehouse, 4 Castle Street, Manchester, United Kingdom, M3 4LZ

Director30 July 2018Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Director30 July 2018Active
Bass Warehouse, 4 Castle Street, Manchester, United Kingdom, M3 4LZ

Director30 July 2018Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Director16 September 2019Active
9-13, St. Andrew Street, London, England, EC4A 3AF

Director30 July 2018Active

People with Significant Control

Convex Group (Holdings) Limited
Notified on:30 July 2018
Status:Active
Country of residence:United Kingdom
Address:Bass Warehouse, 4 Castle Street, Manchester, United Kingdom, M3 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Mortgage

Mortgage charge part both with charge number.

Download
2024-04-15Mortgage

Mortgage charge part both with charge number.

Download
2024-04-15Mortgage

Mortgage charge part both with charge number.

Download
2024-04-15Mortgage

Mortgage charge part both with charge number.

Download
2024-04-15Mortgage

Mortgage charge part both with charge number.

Download
2024-04-06Change of name

Certificate change of name company.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.