CONVERGENT GROUP LIMITED

CONVERGENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONVERGENT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03917853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONVERGENT GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CONVERGENT GROUP LIMITED located?

    Registered Office Address
    101 Ebury Street
    SW1W 9QU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONVERGENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHMINOR LIMITEDFeb 02, 2000Feb 02, 2000

    What are the latest accounts for CONVERGENT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for CONVERGENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Suite 57, Imex Business Centre Ingate Place London SW8 3NS to 101 Ebury Street London SW1W 9QU on Nov 06, 2018

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Harry Rupert Mansel-Pleydell as a secretary on Oct 28, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Harry Rupert Mansel-Pleydell on Nov 04, 2014

    1 pagesCH03

    Registered office address changed from 2 Kite Yard Cambridge Road London SW11 4TA to Suite 57, Imex Business Centre Ingate Place London SW8 3NS on Nov 04, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Harry Rupert Mansell-Pleydell on Feb 15, 2013

    1 pagesCH03

    Who are the officers of CONVERGENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVAS, James Campbell
    Ebury Street
    SW1W 9QU London
    101
    England
    Director
    Ebury Street
    SW1W 9QU London
    101
    England
    EnglandBritish77823820001
    JONES, Graham Alfred
    Stonelands Oast
    Withyham
    TN7 4BH Hartfield
    East Sussex
    Secretary
    Stonelands Oast
    Withyham
    TN7 4BH Hartfield
    East Sussex
    British97234550001
    MANSEL-PLEYDELL, Harry Rupert
    Ingate Place
    SW8 3NS London
    Suite 57, Imex Business Centre
    England
    Secretary
    Ingate Place
    SW8 3NS London
    Suite 57, Imex Business Centre
    England
    British71650150005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HAMILTON, William George
    30 Rossetti Garden Mansions
    Flood Street
    SW3 5QX London
    Director
    30 Rossetti Garden Mansions
    Flood Street
    SW3 5QX London
    United KingdomBritish68247830001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CONVERGENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Campbell Devas
    Ebury Street
    SW1W 9QU London
    101
    England
    Apr 06, 2016
    Ebury Street
    SW1W 9QU London
    101
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONVERGENT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Oct 25, 2007
    Delivered On Oct 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit balances the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse (UK) Limited
    Transactions
    • Oct 27, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Oct 15, 2001
    Delivered On Oct 24, 2001
    Outstanding
    Amount secured
    £17,500.00 due from the company to the chargee
    Short particulars
    Ground floor,martin house,26/30 old church st,london SW3.
    Persons Entitled
    • Radnor Walk Investments Limited
    Transactions
    • Oct 24, 2001Registration of a charge (395)
    Memorandum relating to credit balances,shares and other securities,metals and other items
    Created On Nov 20, 2000
    Delivered On Nov 23, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all assets at any time and allshares,stocks,bonds,debentures,warrants,etc; all other securities,rights and entitlements thereto and all sums standing to the credit of the company's account. See the mortgage charge document for full details.
    Persons Entitled
    • Credut Suisse First Boston
    Transactions
    • Nov 23, 2000Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0