CONVERSITY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CONVERSITY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CONVERSITY LIMITED was incorporated 20 years ago on 06/06/2003 and has the registered number: 04789680. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CONVERSITY LIMITED was incorporated 20 years ago on 06/06/2003 and has the registered number: 04789680. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CONVERSITY LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BRACHER RAWLINS LLP, 16
LONDON
WC1V 6BX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CINERGY INTERNATIONAL (UK) LIMITED (until 09/06/2015)
CINERGY INTERNATIONAL (UK) LIMITED (until 09/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD ANDREW PAUL MERRIGAN | Nov 1948 | British | Director | 2003-06-30 | CURRENT |
MR HOWARD MUNTZ | Mar 1969 | British | Director | 2020-02-07 | CURRENT |
MR DIWAKER SINGH | Oct 1958 | British | Director | 2023-03-15 | CURRENT |
ANDREW BRYANT SYMMONDS | May 1970 | British | Director | 2021-06-30 | CURRENT |
MRS LAURA NATALIE ARTHURTON | Mar 1972 | British | Director | 2018-01-31 UNTIL 2020-02-28 | RESIGNED |
LAURA NATALIE ARTHURTON | British | Secretary | 2011-05-31 UNTIL 2020-02-28 | RESIGNED | |
ANTHONY MORGAN | Sep 1948 | British | Secretary | 2007-08-09 UNTIL 2008-11-27 | RESIGNED |
RICHARD ANDREW PAUL MERRIGAN | Nov 1948 | British | Secretary | 2003-06-30 UNTIL 2006-06-15 | RESIGNED |
JEFFREY CLINTON TOEWE | Jan 1971 | American | Director | 2003-07-11 UNTIL 2010-12-23 | RESIGNED |
ROBERT KAHN | Aug 1954 | Swiss | Director | 2007-06-29 UNTIL 2011-05-31 | RESIGNED |
MR CHEE SHYAN WONG | Oct 1960 | New Zealander | Director | 2016-11-14 UNTIL 2020-02-11 | RESIGNED |
MR SIMON MICHAEL LEATHERS | Aug 1974 | British | Director | 2021-01-21 UNTIL 2022-09-09 | RESIGNED |
BRIAN JACOB BOROFF | Sep 1978 | American | Director | 2003-06-30 UNTIL 2019-05-18 | RESIGNED |
MR AMIR AZULAY | Oct 1966 | British | Director | 2009-03-26 UNTIL 2020-02-11 | RESIGNED |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2003-06-06 UNTIL 2003-06-06 | RESIGNED | ||
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2006-08-15 UNTIL 2007-08-09 | RESIGNED | ||
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-06-06 UNTIL 2003-06-06 | RESIGNED | ||
MRS DEIRDRE BURNS | Dec 1965 | Irish | Director | 2018-01-31 UNTIL 2021-11-13 | RESIGNED |
MR JONATHAN NIGEL MARLOW | Nov 1980 | British | Director | 2018-12-19 UNTIL 2020-06-30 | RESIGNED |
ANTHONY MORGAN | Sep 1948 | British | Director | 2007-06-29 UNTIL 2008-11-27 | RESIGNED |
IAN PARKER | Jul 1959 | British | Director | 2007-06-29 UNTIL 2011-05-31 | RESIGNED |
MR KALDISH SINGH SHOKER | Nov 1963 | British | Director | 2003-07-18 UNTIL 2004-02-09 | RESIGNED |
MR DIWAKER SINGH | Oct 1958 | British | Director | 2022-03-17 UNTIL 2022-09-28 | RESIGNED |
MR DAVID JOHN STARK | May 1961 | British | Director | 2014-10-07 UNTIL 2018-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chiltern Capital Nominees Limited | 2020-04-07 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Conversity Limited - Period Ending 2023-12-31 | 2024-03-14 | 31-12-2023 | £700,729 Cash |
Conversity Limited - Period Ending 2022-12-31 | 2023-06-29 | 31-12-2022 | £339,458 Cash |
Conversity Limited - Period Ending 2021-12-31 | 2022-12-20 | 31-12-2021 | £48,936 Cash |
Conversity Limited - Period Ending 2020-12-31 | 2021-06-17 | 31-12-2020 | £1,117,751 Cash |
Conversity Limited - Period Ending 2019-12-31 | 2020-04-08 | 31-12-2019 | £1,154,571 Cash |