Background WavePink WaveYellow Wave

CONVERGENT HOLDINGS (LONDON) LTD (07722329)

CONVERGENT HOLDINGS (LONDON) LTD (07722329) is an active UK company. incorporated on 29 July 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONVERGENT HOLDINGS (LONDON) LTD has been registered for 14 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
07722329
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
Six Degrees, London, E1W 1AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGENT HOLDINGS (LONDON) LTD

CONVERGENT HOLDINGS (LONDON) LTD is an active company incorporated on 29 July 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONVERGENT HOLDINGS (LONDON) LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07722329

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Six Degrees Commodity Quay London, E1W 1AZ,

Previous Addresses

9 Wimpole Street London W1G 9SR
From: 29 July 2011To: 21 August 2018
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Share Issue
Jun 12
Funding Round
Jun 12
Share Issue
Jul 12
Funding Round
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Aug 14
Capital Reduction
Aug 14
Share Issue
Aug 14
Share Buyback
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Apr 19
Capital Update
Mar 21
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
Loan Secured
Nov 25
9
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MANUEL, David Colin

Active
Commodity Quay, LondonE1W 1AZ
Secretary
Appointed 20 Dec 2024

DELUCA, Vincent

Active
Commodity Quay, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
Commodity Quay, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

O'CONNOR, Caroline Sarah

Resigned
Commodity Quay, LondonE1W 1AZ
Secretary
Appointed 13 Sept 2023
Resigned 19 Dec 2024

REDDING, Matthew

Resigned
Commodity Quay, LondonE1W 1AZ
Secretary
Appointed 26 Nov 2019
Resigned 13 Sept 2023

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 31 Dec 2012
Resigned 16 Aug 2018

WIMPOLE STREET ENTERPRISES LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 29 Jul 2011
Resigned 31 Dec 2012

CRAWLEY-TRICE, Simon Richard

Resigned
Commodity Quay, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

DOWD, Kevin John

Resigned
Bellevue Road, LondonSW13 0BJ
Born April 1973
Director
Appointed 26 Aug 2011
Resigned 16 Aug 2018

HOWSON, David Michael

Resigned
Commodity Quay, LondonE1W 1AZ
Born November 1970
Director
Appointed 16 Aug 2018
Resigned 12 May 2021

KARAOLIS, Stylianos

Resigned
Commodity Quay, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

KIMPTON, John Paul

Resigned
Haywood Road, WarwickCV34 5AH
Born March 1971
Director
Appointed 18 Jul 2014
Resigned 16 Aug 2018

METCALFE, Christopher Ellis

Resigned
Haywood Road, WarwickCV34 5AH
Born July 1967
Director
Appointed 18 Jul 2014
Resigned 06 Nov 2015

MITCHELL, Steven Keith

Resigned
Commodity Quay, LondonE1W 1AZ
Born March 1976
Director
Appointed 16 Aug 2018
Resigned 23 Dec 2021

MOIR, Peter William Alexander

Resigned
Ivy Lane, HarburyCV33 9HN
Born February 1973
Director
Appointed 13 Feb 2017
Resigned 16 Aug 2018

MOODY, Jason Lee

Resigned
Wimpole Street, LondonW1G 9SR
Born November 1966
Director
Appointed 29 Jul 2011
Resigned 16 Aug 2018

PLATO, Mark Edward

Resigned
Stock Road, BillericayCM12 0SE
Born September 1959
Director
Appointed 06 Nov 2015
Resigned 13 Feb 2017

ROSE, Paul

Resigned
Kettle Green Lane, Much HadhamSG10 6AA
Born May 1968
Director
Appointed 02 Jan 2013
Resigned 16 Aug 2018

SIMPSON, Shannon Turney

Resigned
Sheen Gate Gardens, LondonSW14 7PD
Born June 1975
Director
Appointed 02 Jan 2013
Resigned 16 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
Commodity Quay, LondonE1W 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Haywood Road, WarwickCV34 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2018

Mr Kevin John Dowd

Ceased
Bellevue Road, LondonSW13 0BJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Jason Lee Moody

Ceased
LondonW1G 9SR
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Legacy
29 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2021
SH19Statement of Capital
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Resolution
4 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Auditors Resignation Company
8 March 2017
AUDAUD
Auditors Resignation Company
3 March 2017
AUDAUD
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2015
AA01Change of Accounting Reference Date
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Cancellation Shares
6 August 2014
SH06Cancellation of Shares
Capital Name Of Class Of Shares
6 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
6 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Incorporation Company
29 July 2011
NEWINCIncorporation