UKBizDB.co.uk

CONVERGENT HOLDINGS (LONDON) LTD

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

This company is commonly known as Convergent Holdings (london) Ltd. The company was founded 12 years ago and was given the registration number 07722329. The firm's registered office is in LONDON. You can find them at Six Degrees, Commodity Quay, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONVERGENT HOLDINGS (LONDON) LTD
Company Number:07722329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Six Degrees, Commodity Quay, London, England, E1W 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Six Degrees, Commodity Quay, London, England, E1W 1AZ

Secretary13 September 2023Active
Six Degrees, Commodity Quay, London, England, E1W 1AZ

Director12 May 2021Active
Six Degrees, Commodity Quay, London, England, E1W 1AZ

Director11 May 2022Active
Six Degrees, Commodity Quay, London, England, E1W 1AZ

Secretary26 November 2019Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Corporate Secretary31 December 2012Active
9, Wimpole Street, London, England, W1G 9SR

Corporate Secretary29 July 2011Active
12, Bellevue Road, London, United Kingdom, SW13 0BJ

Director26 August 2011Active
Six Degrees, Commodity Quay, London, England, E1W 1AZ

Director16 August 2018Active
Six Degrees, Commodity Quay, London, England, E1W 1AZ

Director15 December 2021Active
Point 3, Haywood Road, Warwick, England, CV34 5AH

Director18 July 2014Active
Point 3, Haywood Road, Warwick, England, CV34 5AH

Director18 July 2014Active
Six Degrees, Commodity Quay, London, England, E1W 1AZ

Director16 August 2018Active
21, Ivy Lane, Harbury, United Kingdom, CV33 9HN

Director13 February 2017Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Director29 July 2011Active
203, Stock Road, Billericay, England, CM12 0SE

Director06 November 2015Active
Stable Cottage, Kettle Green Lane, Moor Place, Much Hadham, England, SG10 6AA

Director02 January 2013Active
5, Sheen Gate Gardens, London, England, SW14 7PD

Director02 January 2013Active

People with Significant Control

Six Degrees Investments Limited
Notified on:16 August 2018
Status:Active
Country of residence:England
Address:Six Degrees, Commodity Quay, London, England, E1W 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Telent Technology Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Point 3, Haywood Road, Warwick, United Kingdom, CV34 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Dowd
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:12, Bellevue Road, London, United Kingdom, SW13 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lee Moody
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Wimpole Street, London, United Kingdom, W1G 9SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Other

Legacy.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-29Capital

Legacy.

Download
2021-03-29Capital

Capital statement capital company with date currency figure.

Download
2021-03-29Insolvency

Legacy.

Download
2021-03-29Resolution

Resolution.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Appoint person secretary company with name date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.