CONVERGENT HOLDINGS (LONDON) LTD

Register to unlock more data on OkredoRegister

CONVERGENT HOLDINGS (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07722329

Incorporation date

29/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Six Degrees, Commodity Quay, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2011)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/11/2025
Registration of charge 077223290002, created on 2025-11-14
dot icon19/11/2025
Memorandum and Articles of Association
dot icon19/11/2025
Resolutions
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon31/12/2024
Appointment of Mr Vincent Deluca as a director on 2024-12-18
dot icon31/12/2024
Appointment of Mr David Colin Manuel as a secretary on 2024-12-20
dot icon20/12/2024
Termination of appointment of Caroline Sarah O'connor as a secretary on 2024-12-19
dot icon06/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon17/06/2024
Termination of appointment of Simon Crawley-Trice as a director on 2024-06-11
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Matthew Redding as a secretary on 2023-09-13
dot icon26/09/2023
Appointment of Ms Caroline Sarah O'connor as a secretary on 2023-09-13
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon07/06/2022
Termination of appointment of Stylianos Karaolis as a director on 2022-05-11
dot icon07/06/2022
Appointment of Mr David Colin Manuel as a director on 2022-05-11
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/12/2021
Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Stylianos Karaolis as a director on 2021-12-15
dot icon22/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon26/05/2021
Termination of appointment of David Michael Howson as a director on 2021-05-12
dot icon26/05/2021
Appointment of Mr Simon Crawley-Trice as a director on 2021-05-12
dot icon29/03/2021
Statement by Directors
dot icon29/03/2021
Statement of capital on 2021-03-29
dot icon29/03/2021
Solvency Statement dated 26/03/21
dot icon29/03/2021
Resolutions
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon26/11/2019
Appointment of Mr Matthew Redding as a secretary on 2019-11-26
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon04/06/2019
Resolutions
dot icon30/04/2019
Registration of charge 077223290001, created on 2019-04-26
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Previous accounting period shortened from 2018-12-31 to 2018-03-31
dot icon21/08/2018
Termination of appointment of Paul Rose as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Shannon Turney Simpson as a director on 2018-08-16
dot icon21/08/2018
Notification of Six Degrees Investments Limited as a person with significant control on 2018-08-16
dot icon21/08/2018
Cessation of Telent Technology Services Limited as a person with significant control on 2018-08-16
dot icon21/08/2018
Registered office address changed from 9 Wimpole Street London W1G 9SR to Six Degrees Commodity Quay London E1W 1AZ on 2018-08-21
dot icon21/08/2018
Termination of appointment of John Paul Kimpton as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Peter William Alexander Moir as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Kevin John Dowd as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Jason Lee Moody as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2018-08-16
dot icon21/08/2018
Appointment of Mr Steven Keith Mitchell as a director on 2018-08-16
dot icon21/08/2018
Appointment of Mr David Michael Howson as a director on 2018-08-16
dot icon15/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon15/08/2018
Cessation of Jason Lee Moody as a person with significant control on 2018-07-30
dot icon14/08/2018
Cessation of Kevin John Dowd as a person with significant control on 2018-07-30
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Change of share class name or designation
dot icon19/06/2018
Resolutions
dot icon08/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon12/05/2017
Accounts for a small company made up to 2016-12-31
dot icon08/03/2017
Auditor's resignation
dot icon03/03/2017
Auditor's resignation
dot icon22/02/2017
Appointment of Peter William Alexander Moir as a director on 2017-02-13
dot icon22/02/2017
Termination of appointment of Mark Edward Plato as a director on 2017-02-13
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Auditor's resignation
dot icon13/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon12/11/2015
Termination of appointment of Christopher Ellis Metcalfe as a director on 2015-11-06
dot icon12/11/2015
Appointment of Mr Mark Edward Plato as a director on 2015-11-06
dot icon22/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon17/12/2014
Resolutions
dot icon13/10/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon08/08/2014
Appointment of Mr John Paul Kimpton as a director on 2014-07-18
dot icon08/08/2014
Appointment of Mr Christopher Ellis Metcalfe as a director on 2014-07-18
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-07-18
dot icon06/08/2014
Change of share class name or designation
dot icon06/08/2014
Sub-division of shares on 2014-02-18
dot icon06/08/2014
Purchase of own shares.
dot icon24/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/10/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon14/10/2013
Appointment of Paul Rose as a director
dot icon14/10/2013
Appointment of Shannon Simpson as a director
dot icon14/10/2013
Appointment of Auria@Wimpole Street Ltd as a secretary
dot icon14/10/2013
Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
dot icon02/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon18/10/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Change of share class name or designation
dot icon31/07/2012
Sub-division of shares on 2012-07-27
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon25/06/2012
Sub-division of shares on 2012-03-31
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon20/06/2012
Resolutions
dot icon26/08/2011
Appointment of Mr Kevin John Dowd as a director
dot icon29/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.12K
-
0.00
-
-
2023
0
1.12K
-
0.00
-
-
2023
0
1.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.12K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manuel, David Colin
Secretary
20/12/2024 - Present
-
Karaolis, Stylianos
Director
15/12/2021 - 11/05/2022
39
Manuel, David Colin
Director
11/05/2022 - Present
35
Crawley-Trice, Simon
Director
12/05/2021 - 11/06/2024
40
Redding, Matthew
Secretary
26/11/2019 - 13/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERGENT HOLDINGS (LONDON) LTD

CONVERGENT HOLDINGS (LONDON) LTD is an(a) Active company incorporated on 29/07/2011 with the registered office located at Six Degrees, Commodity Quay, London E1W 1AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERGENT HOLDINGS (LONDON) LTD?

toggle

CONVERGENT HOLDINGS (LONDON) LTD is currently Active. It was registered on 29/07/2011 .

Where is CONVERGENT HOLDINGS (LONDON) LTD located?

toggle

CONVERGENT HOLDINGS (LONDON) LTD is registered at Six Degrees, Commodity Quay, London E1W 1AZ.

What does CONVERGENT HOLDINGS (LONDON) LTD do?

toggle

CONVERGENT HOLDINGS (LONDON) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONVERGENT HOLDINGS (LONDON) LTD?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.