CONVERGENT GROUP LIMITED
Overview
| Company Name | CONVERGENT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03917853 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONVERGENT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHMINOR LIMITED | Feb 02, 2000 | Feb 02, 2000 |
What are the latest accounts for CONVERGENT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CONVERGENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Harry Rupert Mansel-Pleydell as a secretary on Oct 28, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Harry Rupert Mansel-Pleydell on Nov 04, 2014 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Harry Rupert Mansell-Pleydell on Feb 15, 2013 | 1 pages | CH03 | ||||||||||
Who are the officers of CONVERGENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVAS, James Campbell | Director | Ebury Street SW1W 9QU London 101 England | England | British | 77823820001 | |||||
| JONES, Graham Alfred | Secretary | Stonelands Oast Withyham TN7 4BH Hartfield East Sussex | British | 97234550001 | ||||||
| MANSEL-PLEYDELL, Harry Rupert | Secretary | Ingate Place SW8 3NS London Suite 57, Imex Business Centre England | British | 71650150005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HAMILTON, William George | Director | 30 Rossetti Garden Mansions Flood Street SW3 5QX London | United Kingdom | British | 68247830001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CONVERGENT GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Campbell Devas | Apr 06, 2016 | Ebury Street SW1W 9QU London 101 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CONVERGENT GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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