UKBizDB.co.uk

CONVERGENT RISK MANAGEMENT LIMITED

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

This company is commonly known as Convergent Risk Management Limited. The company was founded 20 years ago and was given the registration number 05000887. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:CONVERGENT RISK MANAGEMENT LIMITED
Company Number:05000887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 2003
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Secretary22 December 2003Active
Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Director01 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 2003Active
Meadowbank, Water Street, East Harptree, BS40 6AD

Director22 December 2003Active
8 Clifton Villas, London, W9 2PH

Director01 March 2004Active
2a, Kings Hill, Nailsea, Bristol, BS48 2AU

Director05 July 2005Active

People with Significant Control

Mr Paul John Hudson
Notified on:22 December 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Basepoint Business Centre, 377 - 399 London Road, Camberley, United Kingdom, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Simon Johnson
Notified on:22 December 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Grove House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Philip Alan Herbert
Notified on:20 December 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Grove House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 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 (7 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
2024-01-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-13Resolution

Resolution.

Download
2019-10-25Accounts

Change account reference date company previous extended.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2017-12-12Address

Change registered office address company with date old address new address.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Address

Change registered office address company with date old address new address.

Download
2017-04-01Gazette

Gazette filings brought up to date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.