CONVERGYS HOLDINGS (GB) LIMITED

CONVERGYS HOLDINGS (GB) LIMITED

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

    Company NameCONVERGYS HOLDINGS (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05188274
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CONVERGYS HOLDINGS (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LBM HOLDINGS LIMITEDJun 28, 2005Jun 28, 2005
    INHOCO 3114 LIMITEDJul 23, 2004Jul 23, 2004

    What are the latest accounts for CONVERGYS HOLDINGS (GB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for CONVERGYS HOLDINGS (GB) LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for CONVERGYS HOLDINGS (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2024

    21 pagesAA

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2023

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    23 pagesAA

    Appointment of Andrew Albert Farwig as a director on Nov 12, 2021

    2 pagesAP01

    Appointment of Jane Catherine Fogarty as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Andre Scott Valentine as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Steven Linley Richie as a director on Nov 12, 2021

    1 pagesTM01

    Confirmation statement made on Aug 22, 2021 with updates

    4 pagesCS01

    Notification of Concentrix Corporation as a person with significant control on Oct 05, 2018

    1 pagesPSC02

    Cessation of Convergys Corporation as a person with significant control on Oct 05, 2018

    1 pagesPSC07

    Full accounts made up to Nov 30, 2020

    22 pagesAA

    Full accounts made up to Nov 30, 2019

    21 pagesAA

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Current accounting period shortened from Dec 31, 2019 to Nov 30, 2019

    1 pagesAA01

    Confirmation statement made on Aug 22, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of CONVERGYS HOLDINGS (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARWIG, Andrew Albert
    Atlantic Street
    WA14 5FY Altrincham
    Lbm House
    Cheshire
    United Kingdom
    Secretary
    Atlantic Street
    WA14 5FY Altrincham
    Lbm House
    Cheshire
    United Kingdom
    235114680001
    FARWIG, Andrew Albert
    Level 34, 100 Bishopsgate
    EC2N 4AG London
    Pillsbury Winthrop Shaw Pittman Llp
    United Kingdom
    Director
    Level 34, 100 Bishopsgate
    EC2N 4AG London
    Pillsbury Winthrop Shaw Pittman Llp
    United Kingdom
    United StatesAmerican286215860001
    FOGARTY, Jane Catherine
    Level 34, 100 Bishopsgate
    EC2N 4AG London
    Pillsbury Winthrop Shaw Pittman Llp
    United Kingdom
    Director
    Level 34, 100 Bishopsgate
    EC2N 4AG London
    Pillsbury Winthrop Shaw Pittman Llp
    United Kingdom
    United StatesAustralian289582190001
    BATES, Mark Richard
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    Secretary
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    British11869700002
    BEAMISH, Nicola Jayne
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Secretary
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    British123357110001
    EBERT, Matthew Alexander
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    Secretary
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    176521580001
    ROHRER, Tammy
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Secretary
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    186998560001
    TONROE, Michael
    28 Cranford Avenue
    WA16 0EB Knutsford
    Cheshire
    Secretary
    28 Cranford Avenue
    WA16 0EB Knutsford
    Cheshire
    British71852440001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AYERS, Andrea Johnson
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    UsaAmerican187008080001
    BAILEY, Anthony Paul
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    EnglandBritish151203240001
    BATES, Mark Richard
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    EnglandBritish11869700002
    BEAMISH, Nicola Jayne
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    United KingdomBritish123357110001
    BECK, Paul William
    Wee Bridge Farm Slade Lane
    Mobberley
    WA16 7QG Knutsford
    Cheshire
    Director
    Wee Bridge Farm Slade Lane
    Mobberley
    WA16 7QG Knutsford
    Cheshire
    British37628110001
    BORTHWICK, Timothy
    Marlborough Road
    WA14 2RW Bowden
    Grafton House
    England
    Director
    Marlborough Road
    WA14 2RW Bowden
    Grafton House
    England
    United KingdomBritish138327830001
    CLARKE, Peter
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    United KingdomBritish127663850001
    CLINE, Claudia Lynn
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    UsaAmerican187012290001
    DIXON, Benjamin Parr
    7 Yeoford Drive
    WA14 4UP Altrincham
    Cheshire
    Director
    7 Yeoford Drive
    WA14 4UP Altrincham
    Cheshire
    British37341690001
    EBERT, Matthew Alexander
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    Director
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    United States Of AmericaAmerican176543120001
    HOUSLEY, Michael
    The Old Dairy Barn
    Hawkers Hill, Bibury
    GL7 5NH Cirencester
    Gloucestershire
    Director
    The Old Dairy Barn
    Hawkers Hill, Bibury
    GL7 5NH Cirencester
    Gloucestershire
    British93554370001
    LORD, John
    Beechwood
    Westbourne Close
    LS21 3LG Otley
    West Yorkshire
    Director
    Beechwood
    Westbourne Close
    LS21 3LG Otley
    West Yorkshire
    British93577660001
    LUCIANO, Beth Evelyn
    Atlantic Street
    WA14 5FY Altrincham
    Lbm House
    Cheshire
    United Kingdom
    Director
    Atlantic Street
    WA14 5FY Altrincham
    Lbm House
    Cheshire
    United Kingdom
    FloridaAmerican235115090001
    MARINELLO, Kathryn Vanstrom
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    Director
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    United StatesAmerican176543600001
    METCALFE, Christopher
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    United KingdomBritish151201880001
    PACEY, Keith, Dr
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    EnglandBritish61483000004
    PONTIUS, Jarrod Blaine
    E. Fourth Street
    45202 Cincinnati
    201
    Oh
    United States
    Director
    E. Fourth Street
    45202 Cincinnati
    201
    Oh
    United States
    United StatesAmerican201522050001
    RICHIE, Steven Linley
    Nobel Drive
    94538 Fremont
    44201
    California
    United States
    Director
    Nobel Drive
    94538 Fremont
    44201
    California
    United States
    United StatesAmerican254776720001
    TONROE, Michael
    28 Cranford Avenue
    WA16 0EB Knutsford
    Cheshire
    Director
    28 Cranford Avenue
    WA16 0EB Knutsford
    Cheshire
    British71852440001
    TURNER, Mark Robert James
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    United KingdomBritish101563880001
    VALENTINE, Andre Scott
    2 Horsfield Way
    Bredbury Park Industrial Estate
    SK6 2SU Bredbury, Stockport
    Concentrix Bredbury
    England
    Director
    2 Horsfield Way
    Bredbury Park Industrial Estate
    SK6 2SU Bredbury, Stockport
    Concentrix Bredbury
    England
    United StatesAmerican187012220001
    VANNONI, Leo Salvatore
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    Director
    c/o Stream Global Services
    William Street
    Suite 310
    02481 Wellesley
    20
    Massachusetts
    Usa
    United States Of AmericaAmerican159423300001
    WALTERS, David
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    Director
    Lbm House
    Atlantic Street
    WA14 5FY Altrincham
    Cheshire
    United KingdomBritish132807530001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of CONVERGYS HOLDINGS (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Concentrix Corporation
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    Oct 05, 2018
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    No
    Legal FormCorporation
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Convergys Corporation
    East Fourth Street
    45202 Cincinnati
    201
    Ohio
    United States
    Apr 06, 2016
    East Fourth Street
    45202 Cincinnati
    201
    Ohio
    United States
    Yes
    Legal FormPublic Corporation
    Country RegisteredUsa
    Legal AuthorityOhio
    Place RegisteredSecretary Of State For Ohio
    Registration Number947163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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