Background WavePink WaveYellow Wave

CONVERGENCE PHARMACEUTICALS LIMITED (09376285)

CONVERGENCE PHARMACEUTICALS LIMITED (09376285) is an active UK company. incorporated on 6 January 2015. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CONVERGENCE PHARMACEUTICALS LIMITED has been registered for 11 years. Current directors include BROMLEY, Kylie Michele, HANBY, Helen Elizabeth, PURWAHA, Amit Singh.

Company Number
09376285
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
Building 5 Foundation Park, Maidenhead, SL6 3UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BROMLEY, Kylie Michele, HANBY, Helen Elizabeth, PURWAHA, Amit Singh
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGENCE PHARMACEUTICALS LIMITED

CONVERGENCE PHARMACEUTICALS LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CONVERGENCE PHARMACEUTICALS LIMITED was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09376285

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 January 2026 (4 months ago)
Submitted on 17 January 2026 (4 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

SILVER NEWCO CO LIMITED
From: 6 January 2015To: 24 April 2015
Contact
Address

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

Previous Addresses

70 Norden Road Maidenhead Berkshire SL6 4AY
From: 6 January 2015To: 10 August 2023
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Jan 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Funding Round
May 20
Funding Round
May 20
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROMLEY, Kylie Michele

Active
Foundation Park, MaidenheadSL6 3UD
Born March 1975
Director
Appointed 01 Jul 2022

HANBY, Helen Elizabeth

Active
Foundation Park, MaidenheadSL6 3UD
Born June 1966
Director
Appointed 21 Feb 2020

PURWAHA, Amit Singh

Active
Foundation Park, MaidenheadSL6 3UD
Born April 1982
Director
Appointed 14 Jul 2025

GREEN, Steven John

Resigned
MaidenheadSL6 4AY
Born April 1977
Director
Appointed 06 Jan 2015
Resigned 24 Apr 2020

HANDRICH, Alexandra Isabella

Resigned
MaidenheadSL6 4AY
Born May 1982
Director
Appointed 21 Feb 2020
Resigned 30 Apr 2022

MARTINEZ, Geronimo

Resigned
Foundation Park, MaidenheadSL6 3UD
Born October 1985
Director
Appointed 01 Jun 2023
Resigned 14 Jul 2025

MILL, Trevor Anthony

Resigned
MaidenheadSL6 4AY
Born April 1971
Director
Appointed 06 Jan 2015
Resigned 31 Jan 2020

MOCHAN, Lori Elizabeth

Resigned
MaidenheadSL6 4AY
Born August 1977
Director
Appointed 21 Apr 2020
Resigned 01 Jun 2023

TATE, Simon Nicholas, Mr.

Resigned
MaidenheadSL6 4AY
Born March 1966
Director
Appointed 02 Jun 2015
Resigned 12 Apr 2018

WATSON, David John

Resigned
MaidenheadSL6 4AY
Born March 1972
Director
Appointed 30 Mar 2015
Resigned 12 Apr 2018

Persons with significant control

1

Binney Street, Cambridge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Resolution
15 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
7 September 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
6 January 2015
NEWINCIncorporation