CONVEX CAPITAL LLP
MANCHESTER FORD CAMPBELL CORPORATE FINANCE LLP PAGECO ONE LLP

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number OC357997
Status Active
Incorporation Date 17 September 2010
Company Type Limited Liability Partnership
Address BASS WAREHOUSE 4 CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONVEX CAPITAL LLP are www.convexcapital.co.uk, and www.convex-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Convex Capital Llp is a Limited Liability Partnership. The company registration number is OC357997. Convex Capital Llp has been working since 17 September 2010. The present status of the company is Active. The registered address of Convex Capital Llp is Bass Warehouse 4 Castle Street Castlefield Manchester M3 4lz. . DRIVER, Michael Vaughan is a LLP Designated Member of the company. FROGGATT, Christopher James is a LLP Designated Member of the company. HODGKINSON, Nathalie Helen is a LLP Designated Member of the company. MARLOW, Timothy is a LLP Designated Member of the company. WORSLEY, Neil is a LLP Designated Member of the company. LLP Designated Member CHEETHAM, David Anthony has been resigned. LLP Designated Member FORD, Anthony John has been resigned. LLP Designated Member GIDGE, Mark Jonathan has been resigned. LLP Designated Member PAGE, Andrew Christopher has been resigned. LLP Designated Member RICHARDSON, Anthony John has been resigned. LLP Member FCCF LIMITED has been resigned.


Current Directors

LLP Designated Member
DRIVER, Michael Vaughan
Appointed Date: 01 October 2011
57 years old

LLP Designated Member
FROGGATT, Christopher James
Appointed Date: 17 September 2010
58 years old

LLP Designated Member
HODGKINSON, Nathalie Helen
Appointed Date: 01 October 2010
49 years old

LLP Designated Member
MARLOW, Timothy
Appointed Date: 01 January 2015
43 years old

LLP Designated Member
WORSLEY, Neil
Appointed Date: 01 October 2010
45 years old

Resigned Directors

LLP Designated Member
CHEETHAM, David Anthony
Resigned: 30 June 2013
Appointed Date: 17 September 2010
53 years old

LLP Designated Member
FORD, Anthony John
Resigned: 05 December 2012
Appointed Date: 17 September 2010
66 years old

LLP Designated Member
GIDGE, Mark Jonathan
Resigned: 31 May 2013
Appointed Date: 01 October 2011
59 years old

LLP Designated Member
PAGE, Andrew Christopher
Resigned: 17 September 2010
Appointed Date: 17 September 2010
57 years old

LLP Designated Member
RICHARDSON, Anthony John
Resigned: 30 April 2012
Appointed Date: 01 January 2011
49 years old

LLP Member
FCCF LIMITED
Resigned: 30 September 2013
Appointed Date: 17 September 2010

Persons With Significant Control

Mr Michael Vaughan Driver
Notified on: 6 April 2016
57 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50% as a member of a firm

Mr Neil Worsley
Notified on: 6 April 2016
45 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50% as a member of a firm

CONVEX CAPITAL LLP Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 31 December 2015
20 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
27 Sep 2010
Appointment of David Anthony Cheetham as a member
23 Sep 2010
Registered office address changed from , 52 Leigh Road, Hale, Cheshire, WA15 9BD on 23 September 2010
23 Sep 2010
Termination of appointment of Andrew Page as a member
23 Sep 2010
Appointment of Mr Anthony John Ford as a member
17 Sep 2010
Incorporation of a limited liability partnership

CONVEX CAPITAL LLP Charges

28 September 2010
Mortgage debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…