CONVERSITY LIMITED
LONDON CINERGY INTERNATIONAL (UK) LIMITED

Hellopages » Greater London » Westminster » W1W 5BB

Company number 04789680
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address 131-151 GREAT TITCHFIELD STREET, LONDON, W1W 5BB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Chee Shyan Wong as a director on 14 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 82.5016 . The most likely internet sites of CONVERSITY LIMITED are www.conversity.co.uk, and www.conversity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Conversity Limited is a Private Limited Company. The company registration number is 04789680. Conversity Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Conversity Limited is 131 151 Great Titchfield Street London W1w 5bb. . ARTHURTON, Laura Natalie is a Secretary of the company. AZULAY, Amir is a Director of the company. BOROFF, Brian Jacob is a Director of the company. MERRIGAN, Richard Andrew Paul is a Director of the company. STARK, David John is a Director of the company. WONG, Chee Shyan is a Director of the company. Secretary MERRIGAN, Richard Andrew Paul has been resigned. Secretary MORGAN, Anthony has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KAHN, Robert has been resigned. Director MORGAN, Anthony has been resigned. Director PARKER, Ian has been resigned. Director SHOKER, Kaldish Singh has been resigned. Director TOEWE, Jeffrey Clinton has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ARTHURTON, Laura Natalie
Appointed Date: 31 May 2011

Director
AZULAY, Amir
Appointed Date: 26 March 2009
59 years old

Director
BOROFF, Brian Jacob
Appointed Date: 30 June 2003
47 years old

Director
MERRIGAN, Richard Andrew Paul
Appointed Date: 30 June 2003
76 years old

Director
STARK, David John
Appointed Date: 07 October 2014
64 years old

Director
WONG, Chee Shyan
Appointed Date: 14 November 2016
64 years old

Resigned Directors

Secretary
MERRIGAN, Richard Andrew Paul
Resigned: 15 June 2006
Appointed Date: 30 June 2003

Secretary
MORGAN, Anthony
Resigned: 27 November 2008
Appointed Date: 09 August 2007

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 09 August 2007
Appointed Date: 15 August 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Director
KAHN, Robert
Resigned: 31 May 2011
Appointed Date: 29 June 2007
71 years old

Director
MORGAN, Anthony
Resigned: 27 November 2008
Appointed Date: 29 June 2007
77 years old

Director
PARKER, Ian
Resigned: 31 May 2011
Appointed Date: 29 June 2007
66 years old

Director
SHOKER, Kaldish Singh
Resigned: 09 February 2004
Appointed Date: 18 July 2003
61 years old

Director
TOEWE, Jeffrey Clinton
Resigned: 23 December 2010
Appointed Date: 11 July 2003
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

CONVERSITY LIMITED Events

25 Nov 2016
Appointment of Mr Chee Shyan Wong as a director on 14 November 2016
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 82.5016

15 Jan 2016
Statement of capital following an allotment of shares on 14 January 2016
  • GBP 81.8043

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
07 Jul 2003
New director appointed
07 Jul 2003
New secretary appointed;new director appointed
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
06 Jun 2003
Incorporation

CONVERSITY LIMITED Charges

11 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Beringea LLP as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
7 May 2009
Debenture
Delivered: 21 May 2009
Status: Satisfied on 20 January 2011
Persons entitled: The Capital Fund No.1 LP
Description: Fixed and floating charge over the undertaking and all…