Company NameAI Convergence Ltd
Company StatusDissolved
Company Number11211961
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 1 month ago)
Dissolution Date19 April 2022 (1 year, 12 months ago)
Previous NameAI New Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Grant Kirwan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2022)
RoleProfessor Of Artificial Intelligence/Architect
Country of ResidenceEngland
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP
Director NameMr Stefan Dobrev
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBulgarian
StatusClosed
Appointed25 November 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP
Director NameLady Susan Donnell Griffiths
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1NA
Secretary NameNatalia Gliorsi
StatusResigned
Appointed01 October 2019(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 11 October 2021)
RoleCompany Director
Correspondence Address1003, 4 Merchant Square East
London
W2 1AP

Location

Registered Address1003, 4 Merchant Square East
London
W2 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
25 November 2020Registered office address changed from 60 Park Lane London W1K 1NA United Kingdom to 1003, 4 Merchant Square East London W2 1AP on 25 November 2020 (1 page)
25 November 2020Change of details for Lady Susan Donnel Griffiths as a person with significant control on 19 September 2019 (2 pages)
25 November 2020Appointment of Mr Stefan Dobrev as a director on 25 November 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
7 July 2020Termination of appointment of Susan Donnell Griffiths as a director on 22 June 2020 (1 page)
3 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
9 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 November 2019Correction of a Director's date of birth incorrectly stated on incorporation / lady susan donnell griffiths (2 pages)
2 November 2019Second filing of a statement of capital following an allotment of shares on 19 September 2019
  • GBP 2,000
(7 pages)
30 October 2019Notification of Christopher Grant Kirwan as a person with significant control on 19 September 2019 (2 pages)
2 October 2019Cessation of Susan Donnell Griffiths as a person with significant control on 19 February 2018 (1 page)
2 October 2019Notification of Susan Donnel Griffiths as a person with significant control on 19 February 2018 (2 pages)
2 October 2019Appointment of Natalia Gliorsi as a secretary on 1 October 2019 (2 pages)
19 September 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2019.
(4 pages)
23 July 2019Appointment of Professor Christopher Grant Kirwan as a director on 20 July 2019 (2 pages)
12 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 14/11/2019 as it was factually inaccurate or derived from something factually inaccurate
(11 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)