CONVERGYS HOLDINGS (GB) LIMITED
Overview
| Company Name | CONVERGYS HOLDINGS (GB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05188274 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONVERGYS HOLDINGS (GB) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONVERGYS HOLDINGS (GB) LIMITED located?
| Registered Office Address | Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate EC2N 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONVERGYS HOLDINGS (GB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LBM HOLDINGS LIMITED | Jun 28, 2005 | Jun 28, 2005 |
| INHOCO 3114 LIMITED | Jul 23, 2004 | Jul 23, 2004 |
What are the latest accounts for CONVERGYS HOLDINGS (GB) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CONVERGYS HOLDINGS (GB) LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for CONVERGYS HOLDINGS (GB) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2023 | 22 pages | AA | ||
Registered office address changed from Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street London EC2N 1HQ to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on Apr 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2022 | 22 pages | AA | ||
Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street London EC2N 1HQ on Jan 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2021 | 23 pages | AA | ||
Appointment of Andrew Albert Farwig as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Appointment of Jane Catherine Fogarty as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andre Scott Valentine as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Steven Linley Richie as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2021 with updates | 4 pages | CS01 | ||
Notification of Concentrix Corporation as a person with significant control on Oct 05, 2018 | 1 pages | PSC02 | ||
Cessation of Convergys Corporation as a person with significant control on Oct 05, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Nov 30, 2020 | 22 pages | AA | ||
Full accounts made up to Nov 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lbm House Atlantic Street Altrincham Cheshire WA14 5FY to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU on Mar 06, 2020 | 1 pages | AD01 | ||
Current accounting period shortened from Dec 31, 2019 to Nov 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Aug 22, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Who are the officers of CONVERGYS HOLDINGS (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARWIG, Andrew Albert | Secretary | Atlantic Street WA14 5FY Altrincham Lbm House Cheshire United Kingdom | 235114680001 | |||||||
| FARWIG, Andrew Albert | Director | Level 34, 100 Bishopsgate EC2N 4AG London Pillsbury Winthrop Shaw Pittman Llp United Kingdom | United States | American | 286215860001 | |||||
| FOGARTY, Jane Catherine | Director | Level 34, 100 Bishopsgate EC2N 4AG London Pillsbury Winthrop Shaw Pittman Llp United Kingdom | United States | Australian | 289582190001 | |||||
| BATES, Mark Richard | Secretary | 46 St Michaels Avenue Bramhall SK7 2PL Stockport Cheshire | British | 11869700002 | ||||||
| BEAMISH, Nicola Jayne | Secretary | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | British | 123357110001 | ||||||
| EBERT, Matthew Alexander | Secretary | c/o Stream Global Services William Street Suite 310 02481 Wellesley 20 Massachusetts Usa | 176521580001 | |||||||
| ROHRER, Tammy | Secretary | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | 186998560001 | |||||||
| TONROE, Michael | Secretary | 28 Cranford Avenue WA16 0EB Knutsford Cheshire | British | 71852440001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| AYERS, Andrea Johnson | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | Usa | American | 187008080001 | |||||
| BAILEY, Anthony Paul | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | England | British | 151203240001 | |||||
| BATES, Mark Richard | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | England | British | 11869700002 | |||||
| BEAMISH, Nicola Jayne | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | United Kingdom | British | 123357110001 | |||||
| BECK, Paul William | Director | Wee Bridge Farm Slade Lane Mobberley WA16 7QG Knutsford Cheshire | British | 37628110001 | ||||||
| BORTHWICK, Timothy | Director | Marlborough Road WA14 2RW Bowden Grafton House England | United Kingdom | British | 138327830001 | |||||
| CLARKE, Peter | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | United Kingdom | British | 127663850001 | |||||
| CLINE, Claudia Lynn | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | Usa | American | 187012290001 | |||||
| DIXON, Benjamin Parr | Director | 7 Yeoford Drive WA14 4UP Altrincham Cheshire | British | 37341690001 | ||||||
| EBERT, Matthew Alexander | Director | c/o Stream Global Services William Street Suite 310 02481 Wellesley 20 Massachusetts Usa | United States Of America | American | 176543120001 | |||||
| HOUSLEY, Michael | Director | The Old Dairy Barn Hawkers Hill, Bibury GL7 5NH Cirencester Gloucestershire | British | 93554370001 | ||||||
| LORD, John | Director | Beechwood Westbourne Close LS21 3LG Otley West Yorkshire | British | 93577660001 | ||||||
| LUCIANO, Beth Evelyn | Director | Atlantic Street WA14 5FY Altrincham Lbm House Cheshire United Kingdom | Florida | American | 235115090001 | |||||
| MARINELLO, Kathryn Vanstrom | Director | c/o Stream Global Services William Street Suite 310 02481 Wellesley 20 Massachusetts Usa | United States | American | 176543600001 | |||||
| METCALFE, Christopher | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | United Kingdom | British | 151201880001 | |||||
| PACEY, Keith, Dr | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | England | British | 61483000004 | |||||
| PONTIUS, Jarrod Blaine | Director | E. Fourth Street 45202 Cincinnati 201 Oh United States | United States | American | 201522050001 | |||||
| RICHIE, Steven Linley | Director | Nobel Drive 94538 Fremont 44201 California United States | United States | American | 254776720001 | |||||
| TONROE, Michael | Director | 28 Cranford Avenue WA16 0EB Knutsford Cheshire | British | 71852440001 | ||||||
| TURNER, Mark Robert James | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | United Kingdom | British | 101563880001 | |||||
| VALENTINE, Andre Scott | Director | 2 Horsfield Way Bredbury Park Industrial Estate SK6 2SU Bredbury, Stockport Concentrix Bredbury England | United States | American | 187012220001 | |||||
| VANNONI, Leo Salvatore | Director | c/o Stream Global Services William Street Suite 310 02481 Wellesley 20 Massachusetts Usa | United States Of America | American | 159423300001 | |||||
| WALTERS, David | Director | Lbm House Atlantic Street WA14 5FY Altrincham Cheshire | United Kingdom | British | 132807530001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of CONVERGYS HOLDINGS (GB) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Concentrix Corporation | Oct 05, 2018 | Orange Street Wilmington 1209 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Convergys Corporation | Apr 06, 2016 | East Fourth Street 45202 Cincinnati 201 Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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