Company NameConvergys Holdings (GB) Limited
DirectorsJane Catherine Fogarty and Andrew Albert Farwig
Company StatusActive
Company Number05188274
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NamesInhoco 3114 Limited and LBM Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAndrew Albert Farwig
StatusCurrent
Appointed30 June 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressLbm House Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Vice President, Legal
Country of ResidenceUnited States
Correspondence AddressConcentrix Bredbury 2 Horsfield Way
Bredbury Park Industrial Estate
Bredbury, Stockport
SK6 2SU
Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Vice President, Corporate Governance
Country of ResidenceUnited States
Correspondence AddressConcentrix Bredbury 2 Horsfield Way
Bredbury Park Industrial Estate
Bredbury, Stockport
SK6 2SU
Director NameMark Robert James Turner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMichael Tonroe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2005)
RoleChartered Accountants
Correspondence Address28 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameDr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Timothy Borthwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House Marlborough Road
Bowden
WA14 2RW
Director NameMichael Housley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressThe Old Dairy Barn
Hawkers Hill, Bibury
Cirencester
Gloucestershire
GL7 5NH
Wales
Director NameBenjamin Parr Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address7 Yeoford Drive
Altrincham
Cheshire
WA14 4UP
Secretary NameMichael Tonroe
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 May 2005)
RoleCompany Director
Correspondence Address28 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NamePaul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(9 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressWee Bridge Farm Slade Lane
Mobberley
Knutsford
Cheshire
WA16 7QG
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed04 May 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameNicola Jayne Beamish
NationalityBritish
StatusResigned
Appointed06 December 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Peter Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2013)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameNicola Jayne Beamish
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameJohn Lord
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(4 years after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressBeechwood
Westbourne Close
Otley
West Yorkshire
LS21 3LG
Director NameMr David Walters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Christopher Metcalfe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2013)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Anthony Paul Bailey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMrs Kathryn Vanstrom Marinello
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameMr Leo Salvatore Vannoni
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameMr Matthew Alexander Ebert
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Secretary NameMr Matthew Alexander Ebert
StatusResigned
Appointed25 February 2013(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameClaudia Lynn Cline
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMs Andrea Johnson Ayers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RolePresident
Country of ResidenceUnited States
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Andre Scott Valentine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcentrix Bredbury 2 Horsfield Way
Bredbury Park Industrial Estate
Bredbury, Stockport
SK6 2SU
Secretary NameTammy Rohrer
StatusResigned
Appointed03 March 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressLbm House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Jarrod Blaine Pontius
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2019)
RoleGeneral Counsel/Attorney
Country of ResidenceUnited States
Correspondence Address201 E. Fourth Street
Cincinnati
Oh
45202
Director NameBeth Evelyn Luciano
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceFlorida
Correspondence AddressLbm House Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Steven Linley Richie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address44201 Nobel Drive
Fremont
California
94538
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteconvergys.com

Location

Registered AddressPillsbury Winthrop Shaw Pittman Llp
Tower 42, Level 23, 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2.9b at £0.00001Sgs Netherlands Investment Corporation B.v.
9.86%
Ordinary Libor
1.4m at £0.02Sgs Netherlands Investment Corporation B.v.
9.52%
Ordinary E
1m at £0.02Sgs Netherlands Investment Corporation B.v.
6.99%
Ordinary C
5.4m at £0.02Sgs Netherlands Investment Corporation B.v.
36.63%
Ordinary A
4.4m at £0.02Sgs Netherlands Investment Corporation B.v.
29.89%
Ordinary B
2.2m at £0.02Sgs Netherlands Investment Corporation B.v.
14.99%
Ordinary D

Financials

Year2014
Net Worth-£12,688,014
Current Liabilities£24,706,567

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

20 October 2004Delivered on: 2 November 2004
Satisfied on: 27 February 2013
Persons entitled: Isis Equity Partners PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 26 October 2004
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being any credit balance from time to time on the secured account a/n 02148101. see the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 26 October 2004
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries)

Classification: Insurance assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the policies being insurer st jame's place UK PLC, life assured michael housley, policy number 44C63J24, sum assured £1,000,000, term 5 years. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 26 October 2004
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
7 September 2023Full accounts made up to 30 November 2022 (22 pages)
18 January 2023Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street London EC2N 1HQ on 18 January 2023 (1 page)
4 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
17 August 2022Full accounts made up to 30 November 2021 (23 pages)
18 November 2021Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page)
18 November 2021Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page)
18 November 2021Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages)
18 November 2021Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages)
4 September 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
4 September 2021Notification of Concentrix Corporation as a person with significant control on 5 October 2018 (1 page)
3 September 2021Cessation of Convergys Corporation as a person with significant control on 5 October 2018 (1 page)
27 August 2021Full accounts made up to 30 November 2020 (22 pages)
27 November 2020Full accounts made up to 30 November 2019 (21 pages)
16 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Lbm House Atlantic Street Altrincham Cheshire WA14 5FY to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU on 6 March 2020 (1 page)
20 November 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
3 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
8 August 2019Full accounts made up to 31 December 2018 (17 pages)
29 January 2019Appointment of Mr. Steven Linley Richie as a director on 22 January 2019 (2 pages)
29 January 2019Termination of appointment of Jarrod Blaine Pontius as a director on 22 January 2019 (1 page)
29 January 2019Termination of appointment of Beth Evelyn Luciano as a director on 22 January 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (17 pages)
30 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 July 2017Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages)
7 July 2017Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page)
7 July 2017Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page)
1 December 2016Full accounts made up to 31 December 2015 (17 pages)
1 December 2016Full accounts made up to 31 December 2015 (17 pages)
19 September 2016Confirmation statement made on 22 August 2016 with updates (11 pages)
19 September 2016Confirmation statement made on 22 August 2016 with updates (11 pages)
18 February 2016Full accounts made up to 31 December 2014 (16 pages)
18 February 2016Full accounts made up to 31 December 2014 (16 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/02/13.
(13 pages)
3 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/02/13.
(13 pages)
23 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 296,885.94136
(11 pages)
23 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 296,885.94136
(11 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
20 November 2015Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 296,885.94363
(10 pages)
20 November 2015Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 296,885.94363
(10 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2015Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages)
5 October 2015Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages)
2 October 2015Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page)
2 October 2015Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
22 August 2014Company name changed lbm holdings LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(2 pages)
22 August 2014Company name changed lbm holdings LIMITED\certificate issued on 22/08/14 (2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Change of name notice (2 pages)
17 April 2014Appointment of Tammy Rohrer as a secretary (2 pages)
17 April 2014Appointment of Claudia Lynn Cline as a director (2 pages)
17 April 2014Appointment of Mr Andre Scott Valentine as a director (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a director (1 page)
17 April 2014Appointment of Andrea Johnson Ayers as a director (2 pages)
17 April 2014Termination of appointment of Kathryn Marinello as a director (1 page)
17 April 2014Termination of appointment of Kathryn Marinello as a director (1 page)
17 April 2014Appointment of Tammy Rohrer as a secretary (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a secretary (1 page)
17 April 2014Appointment of Andrea Johnson Ayers as a director (2 pages)
17 April 2014Termination of appointment of Leo Vannoni as a director (1 page)
17 April 2014Termination of appointment of Matthew Ebert as a director (1 page)
17 April 2014Appointment of Mr Andre Scott Valentine as a director (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a secretary (1 page)
17 April 2014Termination of appointment of Leo Vannoni as a director (1 page)
17 April 2014Appointment of Claudia Lynn Cline as a director (2 pages)
27 March 2014Aud res sec 519. (2 pages)
27 March 2014Aud res sec 519. (2 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-04
(1 page)
17 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-04
(1 page)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 296,885.95
(16 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 296,885.95
(16 pages)
27 August 2013Termination of appointment of Nicola Beamish as a director (1 page)
27 August 2013Termination of appointment of Nicola Beamish as a director (1 page)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
18 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 March 2013Appointment of Mr Leo Salvatore Vannoni as a director (2 pages)
12 March 2013Appointment of Kathryn Vanstrom Marinello as a director (2 pages)
12 March 2013Appointment of Mr Matthew Alexander Ebert as a director (2 pages)
12 March 2013Appointment of Mr Matthew Alexander Ebert as a director (2 pages)
12 March 2013Appointment of Kathryn Vanstrom Marinello as a director (2 pages)
12 March 2013Section 519 (2 pages)
12 March 2013Appointment of Mr Leo Salvatore Vannoni as a director (2 pages)
12 March 2013Section 519 (2 pages)
11 March 2013Termination of appointment of Anthony Bailey as a director (1 page)
11 March 2013Termination of appointment of Christopher Metcalfe as a director (1 page)
11 March 2013Termination of appointment of Mark Bates as a director (1 page)
11 March 2013Termination of appointment of Mark Bates as a director (1 page)
11 March 2013Termination of appointment of Keith Pacey as a director (1 page)
11 March 2013Termination of appointment of Peter Clarke as a director (1 page)
11 March 2013Termination of appointment of Mark Turner as a director (1 page)
11 March 2013Termination of appointment of Christopher Metcalfe as a director (1 page)
11 March 2013Termination of appointment of Mark Turner as a director (1 page)
11 March 2013Appointment of Mr Matthew Alexander Ebert as a secretary (2 pages)
11 March 2013Termination of appointment of David Walters as a director (1 page)
11 March 2013Appointment of Mr Matthew Alexander Ebert as a secretary (2 pages)
11 March 2013Termination of appointment of Nicola Beamish as a secretary (1 page)
11 March 2013Termination of appointment of Keith Pacey as a director (1 page)
11 March 2013Termination of appointment of Peter Clarke as a director (1 page)
11 March 2013Termination of appointment of Anthony Bailey as a director (1 page)
11 March 2013Termination of appointment of Nicola Beamish as a secretary (1 page)
11 March 2013Termination of appointment of David Walters as a director (1 page)
7 March 2013Auditor's resignation (2 pages)
7 March 2013Auditor's resignation (2 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 296,885.95
  • ANNOTATION Clarification a second filing SH01 was registered on 03/12/15.
(12 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 296,885.95
  • ANNOTATION Clarification a second filing SH01 was registered on 03/12/15.
(12 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 296,885.95
(11 pages)
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages)
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages)
12 November 2012Director's details changed for Nicola Jayne Beamish on 12 November 2012 (2 pages)
12 November 2012Secretary's details changed for Nicola Jayne Beamish on 12 November 2012 (1 page)
12 November 2012Secretary's details changed for Nicola Jayne Beamish on 12 November 2012 (1 page)
12 November 2012Director's details changed for Mark Robert James Turner on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr David Walters on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Mark Richard Bates on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Dr Keith Pacey on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Nicola Jayne Beamish on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mark Robert James Turner on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Mark Richard Bates on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Peter Clarke on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr David Walters on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Dr Keith Pacey on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Peter Clarke on 12 November 2012 (2 pages)
8 November 2012Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages)
8 November 2012Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (26 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 05/12/2012
(19 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 05/12/2012
(19 pages)
6 October 2011Group of companies' accounts made up to 31 May 2011 (29 pages)
6 October 2011Group of companies' accounts made up to 31 May 2011 (29 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (18 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (18 pages)
30 September 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
30 September 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (18 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (18 pages)
10 September 2010Director's details changed for Dr Keith Pacey on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Dr Keith Pacey on 10 September 2010 (2 pages)
12 May 2010Appointment of Mr Anthony Bailey as a director (2 pages)
12 May 2010Appointment of Mr Christopher Metcalfe as a director (2 pages)
12 May 2010Appointment of Mr Christopher Metcalfe as a director (2 pages)
12 May 2010Appointment of Mr Anthony Bailey as a director (2 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (30 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (30 pages)
21 August 2009Return made up to 23/07/09; full list of members (18 pages)
21 August 2009Return made up to 23/07/09; full list of members (18 pages)
10 March 2009Appointment terminated director john lord (1 page)
10 March 2009Appointment terminated director john lord (1 page)
3 November 2008Group of companies' accounts made up to 31 May 2008 (24 pages)
3 November 2008Group of companies' accounts made up to 31 May 2008 (24 pages)
26 August 2008Director appointed david walters (1 page)
26 August 2008Director appointed john lord (2 pages)
26 August 2008Director appointed john lord (2 pages)
26 August 2008Director appointed david walters (1 page)
4 August 2008Appointment terminate, director benjamin dixon logged form (1 page)
4 August 2008Appointment terminate, director benjamin dixon logged form (1 page)
30 July 2008Return made up to 23/07/08; full list of members (18 pages)
30 July 2008Return made up to 23/07/08; full list of members (18 pages)
29 July 2008Appointment terminated director benjamin dixon (1 page)
29 July 2008Appointment terminated director benjamin dixon (1 page)
9 May 2008Appointment terminated director timothy borthwick (1 page)
9 May 2008Appointment terminated director timothy borthwick (1 page)
22 January 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
22 January 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
25 October 2006Group of companies' accounts made up to 31 May 2006 (25 pages)
25 October 2006Group of companies' accounts made up to 31 May 2005 (29 pages)
25 October 2006Group of companies' accounts made up to 31 May 2005 (29 pages)
25 October 2006Group of companies' accounts made up to 31 May 2006 (25 pages)
29 August 2006Return made up to 23/07/06; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
29 August 2006Return made up to 23/07/06; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 May 2006Memorandum and Articles of Association (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 May 2006Memorandum and Articles of Association (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
5 August 2005Return made up to 23/07/05; full list of members (21 pages)
5 August 2005Return made up to 23/07/05; full list of members (21 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Location of register of members (1 page)
8 July 2005Memorandum and Articles of Association (44 pages)
8 July 2005Memorandum and Articles of Association (44 pages)
28 June 2005Company name changed inhoco 3114 LIMITED\certificate issued on 28/06/05 (19 pages)
28 June 2005Company name changed inhoco 3114 LIMITED\certificate issued on 28/06/05 (19 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
16 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 81605 £ ic 195646/277251 (2 pages)
16 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 81605 £ ic 195646/277251 (2 pages)
16 November 2004Statement of affairs (104 pages)
16 November 2004Statement of affairs (104 pages)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 99995 £ ic 76572/176567 (2 pages)
4 November 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 19079 £ ic 176567/195646 (2 pages)
4 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2004S-div 20/10/04 (2 pages)
4 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2004Nc inc already adjusted 20/10/04 (1 page)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 19079 £ ic 176567/195646 (2 pages)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 43034 £ ic 1/43035 (4 pages)
4 November 2004Registered office changed on 04/11/04 from: 100 barbirolli square, manchester, M2 3AB (1 page)
4 November 2004Registered office changed on 04/11/04 from: 100 barbirolli square, manchester, M2 3AB (1 page)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 43034 £ ic 1/43035 (4 pages)
4 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 November 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
4 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 November 2004S-div 20/10/04 (2 pages)
4 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 33537 £ ic 43035/76572 (4 pages)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 99995 £ ic 76572/176567 (2 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 November 2004Ad 19/10/04-20/10/04 £ si [email protected]= 33537 £ ic 43035/76572 (4 pages)
4 November 2004Nc inc already adjusted 20/10/04 (1 page)
4 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New secretary appointed (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (3 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (2 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (5 pages)
26 October 2004Particulars of mortgage/charge (6 pages)
26 October 2004Particulars of mortgage/charge (11 pages)
26 October 2004Particulars of mortgage/charge (11 pages)
26 October 2004Particulars of mortgage/charge (6 pages)
26 October 2004Particulars of mortgage/charge (5 pages)
23 July 2004Incorporation (17 pages)
23 July 2004Incorporation (17 pages)