Get an alert when CONVERA UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. CONVERA UK LIMITED 2023-07-27 → present
  2. CUSTOM HOUSE FINANCIAL (UK) LTD 2006-08-02 → 2023-07-27
  3. CUSTOM HOUSE CURRENCY EXCHANGE (UK) LIMITED 2002-05-30 → 2006-08-02
  4. ALNERY NO.2245 LIMITED 2002-02-22 → 2002-05-30

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Convera Topco Limited has the intent and ability to continue to provide adequate funding, as necessary, including ongoing operating funds, capital, or other assistance to the Company in the foreseeable future but at least for one year from the date of approval of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 37 resigned

Name Role Appointed Born Nationality
VAN DER VIJVER, Fedde Tristan, Mr. Director 2015-10-02 May 1978 Dutch
WRIGHT, Tyson Victor Director 2022-03-01 Sep 1983 Canadian
Show 37 resigned officers
Name Role Appointed Resigned
BARRETT, Louise, Ms. Secretary 2016-02-12 2017-09-20
BECK, Bernard Mark Secretary 2009-09-01 2009-12-09
BECK, Bernard Mark Secretary 2005-02-01 2007-12-17
GUSTAVSON, Peter Bjorn Secretary 2002-05-30 2009-09-01
JONES, John Secretary 2009-12-09 2020-06-24
MULHOLLAND, Damien Paul, Mr. Secretary 2015-10-02 2016-02-12
O'HARE, Laura, Ms. Secretary 2017-09-20 2018-06-15
OLIVER, Bryan Secretary 2007-12-17 2009-09-01
SODEN, Karl Michael, Mr. Secretary 2015-04-30 2015-09-24
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 2002-02-22 2002-05-30
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2007-03-26 2010-03-24
AZEVEDO, Mary Patricia Director 2009-09-01 2011-03-08
BAKKE, Christopher Alan Director 2011-03-08 2012-07-24
BECK, Bernard Mark Director 2007-11-01 2009-12-09
CICERI, John Peter Director 2009-09-01 2010-09-23
CRAWFORD, Paul Richard Director 2011-03-08 2012-12-01
CRIVELLI, Anthony Paul, Mr. Director 2015-02-08 2018-04-09
FISCHER, Christopher Hugh Director 2011-03-08 2018-03-29
GARODIA, Rajiv Kumar Director 2010-03-24 2012-03-07
GRAHAM, Neil Anthony Director 2012-03-07 2012-07-13
GRIFFITH, Krista Director 2010-01-15 2013-02-20
GUSTAVSON, Anne-Marie Director 2002-05-30 2007-11-01
GUSTAVSON, Peter Bjorn Director 2002-05-30 2009-09-01
HAMILTON, Else Christina Director 2014-08-01 2014-12-19
HEALD, Gareth Owen Davey Director 2012-10-05 2013-08-06
JEFFREY, Ian Charles Director 2014-08-01 2016-04-09
KEOGH, Jacqueline Ann, Ms. Director 2019-02-18 2020-02-26
OLIVER, Bryan, Mr. Director 2013-10-03 2014-06-26
REES, Jonathan Director 2012-10-05 2014-08-01
SUMMERILL, Andrew, Mr. Director 2017-03-16 2023-11-15
SWANN, David Picton, Mr. Director 2024-01-30 2024-07-09
TAYLOR, Ian Cameron Director 2010-09-23 2011-12-06
TIMBERS, Kenneth Alexander Director 2010-06-02 2015-04-30
WILLIAMS, Bradley Director 2009-09-01 2010-09-30
WINDBIGLER, Bradley Allen Director 2015-10-02 2022-03-01
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 2002-02-22 2002-05-30
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 2002-02-22 2002-05-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Western Union Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-03-01

Filing timeline

Last 20 of 175 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-07-27 CERTNM Certificate change of name company PDF
  • 2023-06-28 RESOLUTIONS Resolution
  • 2022-12-02 RESOLUTIONS Resolution
  • 2022-12-02 RESOLUTIONS Resolution
Date Type Category Description
2026-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-15 AA accounts Accounts with accounts type full
2025-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type full
2024-07-10 TM01 officers Termination director company with name termination date PDF
2024-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-14 AP01 officers Appoint person director company with name date PDF
2023-11-23 TM01 officers Termination director company with name termination date PDF
2023-11-20 AA accounts Accounts with accounts type full
2023-07-27 CERTNM change-of-name Certificate change of name company PDF
2023-06-28 SH19 capital Capital statement capital company with date currency figure
2023-06-28 SH20 capital Legacy
2023-06-28 CAP-SS insolvency Legacy
2023-06-28 RESOLUTIONS resolution Resolution
2023-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-02 SH19 capital Capital statement capital company with date currency figure
2022-12-02 SH20 capital Legacy
2022-12-02 CAP-SS insolvency Legacy
2022-12-02 RESOLUTIONS resolution Resolution
2022-12-02 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page