About

Registered Number: 02910983
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 21 Holborn Viaduct, London, EC1A 2DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.