UKBizDB.co.uk

CONVEX INSURANCE UK LIMITED

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

This company is commonly known as Convex Insurance Uk Limited. The company was founded 5 years ago and was given the registration number 11796392. The firm's registered office is in LONDON. You can find them at 52 Lime Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CONVEX INSURANCE UK LIMITED
Company Number:11796392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:52 Lime Street, London, EC3M 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Lime Street, London, EC3M 7AF

Secretary15 February 2019Active
52, Lime Street, London, EC3M 7AF

Director17 February 2021Active
52, Lime Street, London, EC3M 7AF

Director29 April 2019Active
52, Lime Street, London, EC3M 7AF

Director29 April 2019Active
52, Lime Street, London, EC3M 7AF

Director09 November 2021Active
52, Lime Street, London, EC3M 7AF

Director29 April 2019Active
52, Lime Street, London, EC3M 7AF

Director27 November 2019Active
52, Lime Street, London, EC3M 7AF

Director01 September 2023Active
52, Lime Street, London, EC3M 7AF

Director02 March 2020Active
52, Lime Street, London, EC3M 7AF

Director30 January 2019Active
52, Lime Street, London, EC3M 7AF

Director30 January 2019Active
52, Lime Street, London, EC3M 7AF

Director30 January 2019Active
C/O Paul Brand, Wework, 1, St. Katharines Way, London, United Kingdom, E1W 1UN

Director30 January 2019Active

People with Significant Control

Mr Gerald Schwartz
Notified on:29 April 2019
Status:Active
Date of birth:November 1941
Nationality:Canadian
Country of residence:Canada
Address:161, Bay Street Suite 4900, Toronto, Canada, M5J 2S1
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen John Oakley Catlin
Notified on:30 January 2019
Status:Active
Date of birth:June 1954
Nationality:British
Address:52, Lime Street, London, EC3M 7AF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Capital

Capital allotment shares.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.