Concentrix Cvg Group Limited BELFAST


Concentrix Cvg Group Limited is a private limited company located at Maysfield, 49 East Bridge Street, Belfast BT1 3NR. Incorporated on 1995-09-12, this 28-year-old company is run by 2 directors and 1 secretary.
Director Jane F., appointed on 12 November 2021. Director Andrew F., appointed on 12 November 2021.
Moving on to secretaries, we can name: Andrew F., appointed on 30 June 2017.
The company is officially classified as "other information technology service activities" (Standard Industrial Classification code: 62090). According to CH information there was a change of name on 2019-06-26 and their previous name was Convergys Group Limited.
The latest confirmation statement was sent on 2023-08-30 and the date for the following filing is 2024-09-13. Moreover, the statutory accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Concentrix Cvg Group Limited Address / Contact

Office Address Maysfield
Office Address2 49 East Bridge Street
Town Belfast
Post code BT1 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029947
Date of Incorporation Tue, 12th Sep 1995
Industry Other information technology service activities
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Jane F.

Position: Director

Appointed: 12 November 2021

Andrew F.

Position: Director

Appointed: 12 November 2021

Andrew F.

Position: Secretary

Appointed: 30 June 2017

Steven R.

Position: Director

Appointed: 22 January 2019

Resigned: 12 November 2021

Beth L.

Position: Director

Appointed: 30 June 2017

Resigned: 22 January 2019

Claudia C.

Position: Director

Appointed: 04 March 2014

Resigned: 30 June 2015

Andrea A.

Position: Director

Appointed: 04 March 2014

Resigned: 30 June 2017

Tammy R.

Position: Secretary

Appointed: 04 March 2014

Resigned: 30 June 2017

Andre V.

Position: Director

Appointed: 04 March 2014

Resigned: 12 November 2021

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 15 August 2011

Resigned: 04 March 2014

Matthew E.

Position: Secretary

Appointed: 15 August 2011

Resigned: 04 March 2014

Matthew E.

Position: Director

Appointed: 03 June 2011

Resigned: 04 March 2014

Leo V.

Position: Director

Appointed: 03 June 2011

Resigned: 04 March 2014

Kathryn M.

Position: Director

Appointed: 27 October 2010

Resigned: 04 March 2014

Sheila F.

Position: Secretary

Appointed: 05 June 2009

Resigned: 03 June 2011

Sheila F.

Position: Director

Appointed: 19 September 2008

Resigned: 28 April 2011

Robert M.

Position: Director

Appointed: 19 September 2008

Resigned: 19 August 2010

Harry J.

Position: Director

Appointed: 01 March 2007

Resigned: 03 June 2011

Jeffrey J.

Position: Director

Appointed: 01 August 2006

Resigned: 11 January 2010

Toni P.

Position: Director

Appointed: 10 November 2004

Resigned: 19 September 2008

Alicia B.

Position: Director

Appointed: 07 November 2004

Resigned: 13 April 2004

Rick R.

Position: Director

Appointed: 07 November 2004

Resigned: 19 September 2008

Jozef H.

Position: Director

Appointed: 13 April 2004

Resigned: 13 April 2005

Sean C.

Position: Director

Appointed: 09 May 2003

Resigned: 05 March 2006

Adrianus L.

Position: Director

Appointed: 01 March 2001

Resigned: 14 April 2005

Jos O.

Position: Director

Appointed: 08 November 2000

Resigned: 02 April 2004

Christof A.

Position: Director

Appointed: 01 July 2000

Resigned: 01 March 2007

Louis V.

Position: Director

Appointed: 01 July 2000

Resigned: 14 April 2004

Kevin H.

Position: Director

Appointed: 01 November 1999

Resigned: 15 May 2003

Stephen M.

Position: Director

Appointed: 09 February 1999

Resigned: 02 December 2002

Judith S.

Position: Director

Appointed: 12 September 1995

Resigned: 15 September 1998

Eric B.

Position: Secretary

Appointed: 12 September 1995

Resigned: 15 May 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Convergys Corporation from Cincinnati, United States. This PSC is categorised as "an ohio corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Convergys Corporation

201 East Fourth Street, Cincinnati, Ohio, 45202, United States

Legal authority Laws Of Ohio
Legal form Ohio Corporation
Notified on 13 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Convergys Group June 26, 2019
Stream International (n.i.) May 15, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to November 30, 2022
filed on: 13th, September 2023
Free Download (22 pages)

Company search