Background WavePink WaveYellow Wave

CONVERGYS CAPITAL LIMITED (11339543)

CONVERGYS CAPITAL LIMITED (11339543) is an active UK company. incorporated on 1 May 2018. with registered office in Northwood Hills. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONVERGYS CAPITAL LIMITED has been registered for 7 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
11339543
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
Argyle House 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGYS CAPITAL LIMITED

CONVERGYS CAPITAL LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Northwood Hills. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONVERGYS CAPITAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11339543

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

NOVALGEN LIMITED
From: 1 May 2018To: 18 May 2018
Contact
Address

Argyle House 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom
From: 1 May 2018To: 24 September 2018
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Left
Aug 18
New Owner
Apr 21
Funding Round
Jun 21
Funding Round
Mar 23
Director Left
Oct 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THAKRAR, Bharat Kumar Hirji

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 18 May 2018

HATHI, Samit Govindji

Resigned
3rd Floor, Northside, Northwood HillsHA6 1NW
Born January 1967
Director
Appointed 18 May 2018
Resigned 01 Jul 2025

NATHWANI, Amit Chunilal, Dr

Resigned
15 College Road, HarrowHA1 1BA
Born August 1960
Director
Appointed 01 May 2018
Resigned 18 May 2018

NATHWANI, Jitisha Amit

Resigned
Kingfisher Lure, RickmansworthWD3 4ET
Born June 1965
Director
Appointed 18 May 2018
Resigned 01 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Samit Govindji Hathi

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jan 2020

Mr Bharat Kumar Hirji Thakrar

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 May 2018

Dr Amit Chunilal Nathwani

Ceased
15 College Road, HarrowHA1 1BA
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Incorporation Company
1 May 2018
NEWINCIncorporation