Company NameConvex UK Services Limited
Company StatusActive
Company Number11828675
CategoryPrivate Limited Company
Incorporation Date15 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Brand
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Adrian Walter Spieler
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMs Robina Malik
StatusCurrent
Appointed15 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Brian Kevin Bissett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Matthew Wilson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Stephen John Oakley Catlin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Benjamin Meuli
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address52 Lime Street
London
EC3M 7AF

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months from now)

Filing History

2 February 2021Change of details for Mr Gerald Schwartz as a person with significant control on 2 February 2021 (2 pages)
25 August 2020Secretary's details changed for Ms Robina Malik on 25 August 2020 (1 page)
24 August 2020Full accounts made up to 31 December 2019 (28 pages)
9 July 2020Termination of appointment of Benjamin Meuli as a director on 2 July 2020 (1 page)
9 July 2020Appointment of Mr Brian Kevin Bissett as a director on 2 July 2020 (2 pages)
9 July 2020Appointment of Mr Matthew Wilson as a director on 2 July 2020 (2 pages)
9 July 2020Termination of appointment of Stephen John Oakley Catlin as a director on 2 July 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
12 October 2019Registered office address changed from C/O Paul Brand, Wework, 1 st. Katharines Way London E1W 1UN United Kingdom to 52 Lime Street London EC3M 7AF on 12 October 2019 (2 pages)
12 June 2019Notification of Gerald Schwartz as a person with significant control on 29 April 2019 (2 pages)
12 June 2019Change of details for Mr Stephen John Oakley Catlin as a person with significant control on 29 April 2019 (5 pages)
14 May 2019Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Consolidation of shares 29/04/2019
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
14 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • USD 5,000,001.25
(4 pages)
14 May 2019Reduction of capital following redenomination. Statement of capital on 14 May 2019
  • USD 1.25
(4 pages)
14 May 2019Redenomination of shares. Statement of capital 29 April 2019
  • USD 1.3009
(4 pages)
14 May 2019Consolidation of shares on 29 April 2019 (4 pages)
8 May 2019Appointment of Ms Robina Malik as a secretary on 15 February 2019 (3 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
15 February 2019Incorporation
Statement of capital on 2019-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)