Convergint Technologies Uk Ltd was founded on 21 March 1994 and are based in London, it has a status of "Active". The current directors of this organisation are Moceri, Daniel Joseph, Yapo, Jacques Akafou, Smith, Linda Jane Rodway, Bown, Charles Nicholas, Drawbridge, Paul Ian, Green, Mark, Keane, Ray, Liebthal, David Ronald, Smart, Paul, Winkel Iii, Walter William. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOCERI, Daniel Joseph | 02 January 2015 | - | 1 |
YAPO, Jacques Akafou | 02 January 2015 | - | 1 |
BOWN, Charles Nicholas | 20 March 1998 | 09 March 1999 | 1 |
DRAWBRIDGE, Paul Ian | 23 July 2010 | 08 May 2014 | 1 |
GREEN, Mark | 01 June 2005 | 27 June 2008 | 1 |
KEANE, Ray | 31 March 1999 | 31 January 2002 | 1 |
LIEBTHAL, David Ronald | 31 May 2014 | 02 January 2015 | 1 |
SMART, Paul | 01 June 2005 | 02 January 2015 | 1 |
WINKEL III, Walter William | 02 January 2014 | 26 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Linda Jane Rodway | 22 March 1994 | 30 November 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
RP04CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 21 March 2019 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 13 March 2018 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 03 April 2017 | |
RESOLUTIONS - N/A | 09 January 2017 | |
CONNOT - N/A | 09 January 2017 | |
AP01 - Appointment of director | 30 November 2016 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
CH01 - Change of particulars for director | 22 October 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA01 - Change of accounting reference date | 17 April 2015 | |
MISC - Miscellaneous document | 25 February 2015 | |
RESOLUTIONS - N/A | 31 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AP04 - Appointment of corporate secretary | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
AD01 - Change of registered office address | 22 January 2015 | |
MR04 - N/A | 03 January 2015 | |
MR04 - N/A | 03 January 2015 | |
MR04 - N/A | 03 January 2015 | |
MISC - Miscellaneous document | 19 December 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
AA - Annual Accounts | 06 June 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 23 April 2012 | |
MG01 - Particulars of a mortgage or charge | 08 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AAMD - Amended Accounts | 14 October 2010 | |
MG01 - Particulars of a mortgage or charge | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 12 October 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2009 | |
363a - Annual Return | 03 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
AA - Annual Accounts | 16 January 2009 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 12 May 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
363s - Annual Return | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 21 June 2001 | |
287 - Change in situation or address of Registered Office | 21 June 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 22 February 2000 | |
363b - Annual Return | 09 August 1999 | |
AA - Annual Accounts | 07 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 April 1999 | |
288b - Notice of resignation of directors or secretaries | 25 April 1999 | |
288a - Notice of appointment of directors or secretaries | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 23 March 1999 | |
288b - Notice of resignation of directors or secretaries | 23 March 1999 | |
363s - Annual Return | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
363(288) - N/A | 30 March 1998 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 13 May 1997 | |
363s - Annual Return | 13 May 1997 | |
AA - Annual Accounts | 28 October 1996 | |
287 - Change in situation or address of Registered Office | 18 March 1996 | |
287 - Change in situation or address of Registered Office | 01 March 1996 | |
395 - Particulars of a mortgage or charge | 09 February 1996 | |
AA - Annual Accounts | 09 November 1995 | |
363s - Annual Return | 25 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 29 March 1994 | |
287 - Change in situation or address of Registered Office | 29 March 1994 | |
NEWINC - New incorporation documents | 21 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 September 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 07 October 2010 | Fully Satisfied |
N/A |
Debenture | 07 October 2010 | Fully Satisfied |
N/A |
Debenture | 15 July 2004 | Fully Satisfied |
N/A |
Debenture | 19 September 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 06 February 1996 | Fully Satisfied |
N/A |