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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Secretary | 22 December 2003 | Active |
Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Director | 01 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 2003 | Active |
Meadowbank, Water Street, East Harptree, BS40 6AD | Director | 22 December 2003 | Active |
8 Clifton Villas, London, W9 2PH | Director | 01 March 2004 | Active |
2a, Kings Hill, Nailsea, Bristol, BS48 2AU | Director | 05 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2019-10-25 | Accounts | Change account reference date company previous extended. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-04-01 | Gazette | Gazette filings brought up to date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.