DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Converged IT LTD

Adresa
1 Funtley Court
19 Funtley Hill
Fareham
PO16 7UY
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
27. říjen 2019
Company Register Address 8 Grovelands Business Centre
Hemel Hempstead
HP2 7TE
Company No. 11859040 Show on Companies House
Accountssmall
last accounts made up to 31. prosinec 2022
Sector (SIC)62020 Information technology consultancy activities
63990 Other information service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
gb-flag GB Mxlg Intermediate Holdings Limited Status: Active Notified: 31/01/2022 Companies House Number: 11191061 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Anderson, Antony Peter Status: Ceased Notified: 11/08/2020 Ceased: 27/01/2022 Date of Birth: 05/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Anderson, Sarah Jane Status: Ceased Notified: 29/11/2019 Ceased: 31/01/2022 Date of Birth: 02/1975 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Moseby, Rebecca Louise Status: Ceased Notified: 29/11/2019 Ceased: 31/01/2022 Date of Birth: 06/1970 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Moseby, Sean David Status: Ceased Notified: 11/08/2020 Ceased: 27/01/2022 Date of Birth: 11/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Sexton, Paul Michael Status: Ceased Notified: 04/03/2019 Ceased: 29/05/2019 Date of Birth: 06/1982 Nature of Control
  • Significant influence or control
  • Sexton, Paul Michael Status: Ceased Notified: 11/08/2020 Ceased: 27/01/2022 Date of Birth: 06/1982 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Sexton, Victoria Louise Status: Ceased Notified: 29/05/2019 Ceased: 31/01/2022 Date of Birth: 09/1979 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (3)

    Source: Companies House
    Potter, Jarrod Mason Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom Status: Active Notified: 31/01/2022 Date of Birth: 04/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Prendergast, William Nigel Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom Status: Active Notified: 31/01/2022 Role: Secretary
    Zhang, Steven Yifan Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom Status: Active Notified: 31/01/2022 Date of Birth: 06/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British