Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVERA UK LIMITED
Company Information for

CONVERA UK LIMITED

ALPHABETA BUILDING, 14-18, FINSBURY SQUARE, LONDON, EC2A 1AH,
Company Registration Number
04380026
Private Limited Company
Active

Company Overview

About Convera Uk Ltd
CONVERA UK LIMITED was founded on 2002-02-22 and has its registered office in London. The organisation's status is listed as "Active". Convera Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONVERA UK LIMITED
 
Legal Registered Office
ALPHABETA BUILDING, 14-18
FINSBURY SQUARE
LONDON
EC2A 1AH
Other companies in EC2A
 
Previous Names
CUSTOM HOUSE FINANCIAL (UK) LTD27/07/2023
CUSTOM HOUSE CURRENCY EXCHANGE (UK) LIMITED02/08/2006
Filing Information
Company Number 04380026
Company ID Number 04380026
Date formed 2002-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB435172409  
Last Datalog update: 2024-03-07 00:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVERA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONVERA UK LIMITED
The following companies were found which have the same name as CONVERA UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONVERA UK FINANCIAL LIMITED ALPHABETA BUILDING, 14-18 FINSBURY SQUARE LONDON EC2A 1AH Active Company formed on the 2021-10-15

Company Officers of CONVERA UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN JONES
Company Secretary 2009-12-09
ANDREW SUMMERILL
Director 2017-03-16
FEDDE TRISTAN VAN DER VIJVER
Director 2015-10-02
BRADLEY ALLEN WINDBIGLER
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA O'HARE
Company Secretary 2017-09-20 2018-06-15
ANTHONY PAUL CRIVELLI
Director 2015-02-08 2018-04-09
CHRISTOPHER HUGH FISCHER
Director 2011-03-08 2018-03-29
LOUISE BARRETT
Company Secretary 2016-02-12 2017-09-20
IAN CHARLES JEFFREY
Director 2014-08-01 2016-04-09
DAMIEN PAUL MULHOLLAND
Company Secretary 2015-10-02 2016-02-12
KARL MICHAEL SODEN
Company Secretary 2015-04-30 2015-09-24
KENNETH ALEXANDER TIMBERS
Director 2010-06-02 2015-04-30
ELSE CHRISTINA HAMILTON
Director 2014-08-01 2014-12-19
JONATHAN REES
Director 2012-10-05 2014-08-01
BRYAN OLIVER
Director 2013-10-03 2014-06-26
GARETH OWEN DAVEY HEALD
Director 2012-10-05 2013-08-06
KRISTA GRIFFITH
Director 2010-01-15 2013-02-20
PAUL RICHARD CRAWFORD
Director 2011-03-08 2012-12-01
CHRISTOPHER ALAN BAKKE
Director 2011-03-08 2012-07-24
NEIL ANTHONY GRAHAM
Director 2012-03-07 2012-07-13
RAJIV KUMAR GARODIA
Director 2010-03-24 2012-03-07
IAN CAMERON TAYLOR
Director 2010-09-23 2011-12-06
MARY PATRICIA AZEVEDO
Director 2009-09-01 2011-03-08
JOHN PETER CICERI
Director 2009-09-01 2010-09-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-03-26 2010-03-24
BERNARD MARK BECK
Company Secretary 2009-09-01 2009-12-09
BERNARD MARK BECK
Director 2007-11-01 2009-12-09
PETER BJORN GUSTAVSON
Company Secretary 2002-05-30 2009-09-01
BRYAN OLIVER
Company Secretary 2007-12-17 2009-09-01
PETER BJORN GUSTAVSON
Director 2002-05-30 2009-09-01
BERNARD MARK BECK
Company Secretary 2005-02-01 2007-12-17
ANNE-MARIE GUSTAVSON
Director 2002-05-30 2007-11-01
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2002-02-22 2002-05-30
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2002-02-22 2002-05-30
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2002-02-22 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SUMMERILL WESTERN UNION BUSINESS SOLUTIONS (SA) LTD. Director 2018-05-04 CURRENT 2011-04-06 Liquidation
ANDREW SUMMERILL WUBS PAYMENTS LIMITED Director 2018-05-04 CURRENT 2005-03-16 Active - Proposal to Strike off
ANDREW SUMMERILL WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED Director 2017-03-16 CURRENT 1993-09-14 Active
FEDDE TRISTAN VAN DER VIJVER WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED Director 2015-10-02 CURRENT 1993-09-14 Active
BRADLEY ALLEN WINDBIGLER WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED Director 2015-10-02 CURRENT 1993-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14DIRECTOR APPOINTED MR. DAVID PICTON SWANN
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERILL
2023-07-27Company name changed custom house financial (uk) LTD\certificate issued on 27/07/23
2023-06-28Resolutions passed:<ul><li>Resolution Share premium account reduced 27/06/2023</ul>
2023-06-28Resolutions passed:<ul><li>Resolution Share premium account reduced 27/06/2023<li>Resolution reduction in capital</ul>
2023-06-28Solvency Statement dated 27/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 4
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM 200 Hammersmith Road London W6 7DL England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM 200 Hammersmith Road London W6 7DL England
2022-08-12PSC08Notification of a person with significant control statement
2022-08-12PSC07CESSATION OF THE WESTERN UNION COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-09RP04CS01
2022-08-04RP04CS01
2022-05-26SH0101/03/22 STATEMENT OF CAPITAL GBP 4
2022-05-09RES01ADOPT ARTICLES 09/05/22
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 043800260003
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043800260003
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN WINDBIGLER
2022-03-25AP01DIRECTOR APPOINTED TYSON VICTOR WRIGHT
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07TM02Termination of appointment of John Jones on 2020-06-24
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN KEOGH
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MS. JACQUELINE ANN KEOGH
2018-10-29PSC05Change of details for The Western Union Company as a person with significant control on 2018-10-24
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15TM02Termination of appointment of Laura O'hare on 2018-06-15
2018-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/18 FROM 2nd Floor 12 Appold Street London EC2A 2AW
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL CRIVELLI
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH FISCHER
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-12AD02SAIL ADDRESS CREATED
2018-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-12AD02SAIL ADDRESS CREATED
2018-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP03Appointment of Ms. Laura O'hare as company secretary on 2017-09-20
2017-10-04TM02Termination of appointment of Louise Barrett on 2017-09-20
2017-03-28AP01DIRECTOR APPOINTED ANDREW SUMMERILL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES JEFFREY
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-15AP03Appointment of Ms. Louise Barrett as company secretary on 2016-02-12
2016-03-15TM02Termination of appointment of Damien Paul Mulholland on 2016-02-12
2015-11-13AP01DIRECTOR APPOINTED MR. BRADLEY ALLEN WINDBIGLER
2015-11-13AP03Appointment of Mr. Damien Paul Mulholland as company secretary on 2015-10-02
2015-11-13TM02Termination of appointment of Karl Michael Soden on 2015-09-24
2015-11-13AP01DIRECTOR APPOINTED MR. FEDDE TRISTAN VAN DER VIJVER
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP03SECRETARY APPOINTED MR. KARL MICHAEL SODEN
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TIMBERS
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-01AR0112/03/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR. ANTHONY PAUL CRIVELLI
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ELSE HAMILTON
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN OLIVER
2014-08-18AP01DIRECTOR APPOINTED ELSE CHRISTINA HAMILTON
2014-08-18AP01DIRECTOR APPOINTED IAN CHARLES JEFFREY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-14AR0122/02/14 FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR. BRYAN OLIVER
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0122/02/13 FULL LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KRISTA GRIFFITH
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER TIMBERS / 31/07/2012
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAWFORD
2012-10-15AP01DIRECTOR APPOINTED MR JONATHAN REES
2012-10-15AP01DIRECTOR APPOINTED GARETH OWEN DAVEY HEALD
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKKE
2012-03-27AP01DIRECTOR APPOINTED NEIL ANTHONY GRAHAM
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV GARODIA
2012-03-12AR0122/02/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON TAYLOR
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED CHRISTOPHER HUGH FISCHER
2011-03-24AP01DIRECTOR APPOINTED CHRISTOPHER ALAN BAKKE
2011-03-24AP01DIRECTOR APPOINTED PAUL RICHARD CRAWFORD
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY AZEVEDO
2011-03-09AR0122/02/11 FULL LIST
2011-01-12SH0114/12/10 STATEMENT OF CAPITAL GBP 3
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WILLIAMS
2010-10-07AP01DIRECTOR APPOINTED IAN CAMERON TAYLOR
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CICERI
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY WILLIAMS / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER TIMBERS / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTA GRIFFITH / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJIV KUMAR GARODIA / 30/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN JONES / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA AZEVEDO / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA AZEVEDO / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER CICERI / 30/09/2010
2010-07-30AP01DIRECTOR APPOINTED KENNETH ALEXANDER TIMBERS
2010-05-20AR0122/02/10 FULL LIST AMEND
2010-05-11AP01DIRECTOR APPOINTED RAJIV GARODIA
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2010-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-11SH0122/01/10 STATEMENT OF CAPITAL GBP 2
2010-03-03AR0122/02/10 FULL LIST
2010-02-05AP01DIRECTOR APPOINTED KRISTA GRIFFITH
2010-01-22MISCSTATEMENT SECT 519
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUSTAVSON
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY PETER GUSTAVSON
2010-01-20AP03SECRETARY APPOINTED JOHN JONES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BECK
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY BERNARD BECK
2010-01-19AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2009-12-31AUDAUDITOR'S RESIGNATION
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY BRYAN OLIVER
2009-09-15288aSECRETARY APPOINTED BERNARD MARK BECK
2009-09-15288aDIRECTOR APPOINTED MARY AZEVEDO
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to CONVERA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONVERA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-10 Satisfied BANK OF MONTREAL
DEBENTURE 2002-09-25 Satisfied BANK OF MONTREAL CAPITAL CORPORATION AND GIBRALT CAPITAL CORPORATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVERA UK LIMITED

Intangible Assets
Patents
We have not found any records of CONVERA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONVERA UK LIMITED
Trademarks
We have not found any records of CONVERA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVERA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as CONVERA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONVERA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONVERA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0176169990Articles of aluminium, uncast, n.e.s.
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0149119100Pictures, prints and photographs, n.e.s.
2010-04-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2010-04-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-02-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVERA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONVERA UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.