Advanced company searchLink opens in new window

CONVERGYS HOLDINGS (GB) LIMITED

Company number 05188274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AD01 Registered office address changed from Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street London EC2N 1HQ to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 23 April 2024
27 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
07 Sep 2023 AA Full accounts made up to 30 November 2022
18 Jan 2023 AD01 Registered 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
04 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
17 Aug 2022 AA Full accounts made up to 30 November 2021
18 Nov 2021 AP01 Appointment of Andrew Albert Farwig as a director on 12 November 2021
18 Nov 2021 AP01 Appointment of Jane Catherine Fogarty as a director on 12 November 2021
18 Nov 2021 TM01 Termination of appointment of Andre Scott Valentine as a director on 12 November 2021
18 Nov 2021 TM01 Termination of appointment of Steven Linley Richie as a director on 12 November 2021
04 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
04 Sep 2021 PSC02 Notification of Concentrix Corporation as a person with significant control on 5 October 2018
03 Sep 2021 PSC07 Cessation of Convergys Corporation as a person with significant control on 5 October 2018
27 Aug 2021 AA Full accounts made up to 30 November 2020
27 Nov 2020 AA Full accounts made up to 30 November 2019
16 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
06 Mar 2020 AD01 Registered 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
20 Nov 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 November 2019
03 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
29 Jan 2019 TM01 Termination of appointment of Jarrod Blaine Pontius as a director on 22 January 2019
29 Jan 2019 TM01 Termination of appointment of Beth Evelyn Luciano as a director on 22 January 2019
29 Jan 2019 AP01 Appointment of Mr. Steven Linley Richie as a director on 22 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates