Company NameKorn/Ferry International Limited
DirectorsJulian Christopher Slater and Sonamara Marie-Amelie Jeffreys
Company StatusActive
Company Number00255807
CategoryPrivate Limited Company
Incorporation Date18 April 1931(93 years, 1 month ago)
Previous NamesKorn/Ferry International Limited and Korn/Ferry Carre/Orban International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(81 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosebery Road
London
N10 2LE
Director NameMrs Sonamara Marie-Amelie Jeffreys
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(81 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Vardens Road
London
SW11 1RH
Secretary NameMr Anthony Goodes
StatusCurrent
Appointed01 April 2016(85 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameWenda Jane Carroll
NationalityBritish
StatusResigned
Appointed07 February 1993(61 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address98 Clonmore Street
London
SW18 5HB
Director NameMichael Eggers
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1994)
RoleExecutive Search Consultant
Correspondence AddressLea Copse Birchwood Grove Road
Burgess Hill
West Sussex
RH15 0DL
Director NameCynthia Rene Cottman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1994)
RoleExecutive Search Consultant
Correspondence Address13 Wetherby Gardens
London
Sw5
Director NameWenda Jane Carroll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1994)
RoleCompany Secretary
Correspondence Address98 Clonmore Street
London
SW18 5HB
Director NameFrank Jeffrey Elder
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1994)
RoleExecutive Search Consultant
Correspondence AddressHigh Oaks
East Paddock
Hockett Lane Cookham Dene
Berkshire
Director NameRichard Michael Ferry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 March 1999)
RoleExecutive Search Consultant
Correspondence Address1385 Hillcrest Avenue
Pasadena 91106
United States
Director NameMichael Henry Brandon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1994)
RoleExecutive Search Consultant
Correspondence Address14 Ashtree Close
Hook Road
Surbiton
Surrey
KT6 5BQ
Director NameEdward Kelley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 March 1999)
RoleExecutive Search Consultantsultantsultantsultant
Correspondence Address24 Beverley Road
Chiswick
London
W4 2LP
Director NamePeter John Bassett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1994)
RoleExecutive Search Consultant
Correspondence Address18c Newton Road
Cambridge
CB2 2AL
Director NameRichard Binham Landolt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1995)
RoleExecutive Search Consultant
Correspondence AddressUplands
Belmont Road
Sevenoaks
Kent
TN13 3SY
Director NameAnn Yvonne Lawrence
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(62 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1997)
RoleExecutive Search Consultant
Correspondence AddressFlat 3 50 Brunswick Square
Hove
East Sussex
BN3 1EF
Secretary NameBernard Henry Schulte
NationalityAmerican
StatusResigned
Appointed01 September 1994(63 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 1996)
RoleSecretary
Correspondence Address36 Blenheim Terrace
London
NW8 0EG
Director NameKenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 1999)
RoleExecutive Search
Correspondence Address67 Main Road
Biddenham
Bedford
MK40 4BE
Director NameLeslie Ray Kelly
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(64 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleExecutive Search Consultant
Correspondence Address30 Cathcart Road
London
SW10 9NN
Secretary NameLeslie Ray Kelly
NationalityAmerican
StatusResigned
Appointed08 January 1996(64 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleExecutive Search Consultant
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameMichael Eggers
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(66 years after company formation)
Appointment Duration12 months (resigned 30 April 1998)
RoleExecutive Search
Correspondence AddressLea Copse Birchwood Grove Road
Burgess Hill
West Sussex
RH15 0DL
Director NameMichael Barry Gould
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1999)
RoleExecutive Search Consultant
Correspondence AddressMill Farm
Hartley Wespall
Hampshire
RG27 0BQ
Secretary NameMichael Barry Gould
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1999)
RoleExecutive Search Consultant
Correspondence AddressMill Farm
Hartley Wespall
Hampshire
RG27 0BQ
Director NamePaul Martin Buchanan-Barrow
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(67 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 1999)
RoleExecutive Search Consultant
Correspondence Address127 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMichael Dean Bekins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1999(68 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleExecutive Search Consultant
Correspondence Address2208 Patricia Avenue
Los Angeles
California
90064
United States
Director NameDr Peter John Bassett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(68 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2009)
RoleExecutive Search Consultant
Correspondence Address26 Champneys Walk
Cambridge
Cambridgeshire
CB3 9AW
Director NameMr Donald Farquar Macleod
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(68 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Merton Rise
London
NW3 3EN
Secretary NameHelen Anne Whitmore
NationalityBritish
StatusResigned
Appointed01 August 1999(68 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address39 Nevis Road
London
SW17 7QL
Director NameTheodorus Buschman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed10 April 2000(69 years after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleManaging Vp Uk
Correspondence AddressFlat 6 Riverlodge
128 Grosvenor Road
London
SW1V 3JY
Director NameKenneth Gordon Ross Maclennan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(69 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2003)
RoleExecutive Search Con
Country of ResidenceUnited Kingdom
Correspondence Address49 Winchester Street
London
SW1V 4NY
Director NameMr Giles Wilson Mervyn Crewdson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(71 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2009)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address11 Poplar Grove
London
W6 7RF
Director NameColin Frederick Harrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(72 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameSimon David Gill
NationalityBritish
StatusResigned
Appointed09 July 2003(72 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleAccountant
Correspondence Address74 Roffes Lane
Chaldon
Surrey
CR3 5PT
Director NameMrs Mina Gouran
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2005(73 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Peter Lewis Dunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(78 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 December 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameMr Mark Berry
StatusResigned
Appointed25 February 2010(78 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB

Contact

Websitekornferry.com

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9m at £1Korn Ferry Global Holdings (Uk) Limited
97.51%
Redeemable
230k at £1Korn Ferry Global Holdings (Uk) Limited
2.49%
Ordinary

Financials

Year2014
Turnover£23,938,536
Gross Profit£9,630,397
Net Worth£17,713,252
Cash£8,386,963
Current Liabilities£30,273,037

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

7 March 2001Delivered on: 15 March 2001
Persons entitled: The Ask Jeeves UK Partnership

Classification: Rent payment deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: All its right title and interest in the account. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2024Accounts for a dormant company made up to 30 April 2023 (9 pages)
4 August 2023Appointment of Mr Anthony Goodes as a director on 4 August 2023 (2 pages)
4 August 2023Appointment of Mrs Caroline Mcaloney as a director on 4 August 2023 (2 pages)
21 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 30 April 2022 (9 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
10 July 2021Accounts for a dormant company made up to 30 April 2021 (9 pages)
21 April 2021Accounts for a dormant company made up to 30 April 2020 (12 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 June 2020Full accounts made up to 30 April 2019 (31 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
4 February 2019Full accounts made up to 30 April 2018 (31 pages)
21 December 2018Solvency Statement dated 20/12/18 (1 page)
21 December 2018Statement by Directors (1 page)
21 December 2018Statement of capital following an allotment of shares on 21 December 2018
  • GBP 12,307,671
(3 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 1
(3 pages)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (48 pages)
14 December 2017Termination of appointment of Peter Dunn as a director on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Peter Dunn as a director on 13 December 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (46 pages)
3 February 2017Full accounts made up to 30 April 2016 (46 pages)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 March 2016 (1 page)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 March 2016 (1 page)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9,230,000
(6 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9,230,000
(6 pages)
9 February 2016Full accounts made up to 30 April 2015 (23 pages)
9 February 2016Full accounts made up to 30 April 2015 (23 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,230,000
(6 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,230,000
(6 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,230,000
(6 pages)
2 February 2015Full accounts made up to 30 April 2014 (24 pages)
2 February 2015Full accounts made up to 30 April 2014 (24 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 9,230,000
(6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 9,230,000
(6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 9,230,000
(6 pages)
5 February 2014Full accounts made up to 30 April 2013 (23 pages)
5 February 2014Full accounts made up to 30 April 2013 (23 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
16 January 2013Full accounts made up to 30 April 2012 (23 pages)
16 January 2013Full accounts made up to 30 April 2012 (23 pages)
19 December 2012Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages)
19 December 2012Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages)
19 December 2012Appointment of Mr Julian Christopher Slater as a director (2 pages)
19 December 2012Termination of appointment of Colin Harrison as a director (1 page)
19 December 2012Termination of appointment of Colin Harrison as a director (1 page)
19 December 2012Appointment of Mr Julian Christopher Slater as a director (2 pages)
7 November 2012Termination of appointment of Anthony Vardy as a director (1 page)
7 November 2012Termination of appointment of Anthony Vardy as a director (1 page)
28 March 2012Full accounts made up to 30 April 2011 (22 pages)
28 March 2012Full accounts made up to 30 April 2011 (22 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Termination of appointment of Mina Gouran as a director (1 page)
4 March 2011Termination of appointment of Mina Gouran as a director (1 page)
1 March 2011Full accounts made up to 30 April 2010 (24 pages)
1 March 2011Full accounts made up to 30 April 2010 (24 pages)
8 December 2010Appointment of Mr Anthony John Vardy as a director (2 pages)
8 December 2010Appointment of Mr Anthony John Vardy as a director (2 pages)
17 March 2010Full accounts made up to 30 April 2009 (24 pages)
17 March 2010Full accounts made up to 30 April 2009 (24 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Peter Dunn on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Peter Dunn on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Mina Gouran on 25 February 2010 (2 pages)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mrs Mina Gouran on 25 February 2010 (2 pages)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
26 February 2010Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
16 February 2010Memorandum and Articles of Association (1 page)
16 February 2010Change of share class name or designation (2 pages)
16 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 9,230,000
(4 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
16 February 2010Memorandum and Articles of Association (1 page)
16 February 2010Particulars of variation of rights attached to shares (2 pages)
16 February 2010Particulars of variation of rights attached to shares (2 pages)
16 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 9,230,000
(4 pages)
16 February 2010Change of share class name or designation (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
(55 pages)
19 August 2009Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page)
19 August 2009Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page)
11 June 2009Director appointed mr peter dunn (1 page)
11 June 2009Director appointed mr peter dunn (1 page)
8 June 2009Appointment terminated director giles crewdson (1 page)
8 June 2009Appointment terminated director giles crewdson (1 page)
8 June 2009Appointment terminated director peter bassett (1 page)
8 June 2009Appointment terminated director paul reilly (1 page)
8 June 2009Appointment terminated director paul reilly (1 page)
8 June 2009Appointment terminated director peter bassett (1 page)
13 May 2009Full accounts made up to 30 April 2008 (22 pages)
13 May 2009Full accounts made up to 30 April 2008 (22 pages)
25 February 2009Return made up to 07/02/09; full list of members (5 pages)
25 February 2009Return made up to 07/02/09; full list of members (5 pages)
30 January 2009Full accounts made up to 30 April 2007 (25 pages)
30 January 2009Full accounts made up to 30 April 2007 (25 pages)
16 May 2008Appointment terminated director christian van someren (1 page)
16 May 2008Appointment terminated director christian van someren (1 page)
12 February 2008Return made up to 07/02/08; full list of members (3 pages)
12 February 2008Return made up to 07/02/08; full list of members (3 pages)
6 August 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
6 August 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
1 March 2007Return made up to 07/02/07; full list of members (10 pages)
1 March 2007Return made up to 07/02/07; full list of members (10 pages)
30 May 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
30 May 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
20 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 December 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
19 December 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
7 March 2005Return made up to 07/02/05; full list of members (9 pages)
7 March 2005Return made up to 07/02/05; full list of members (9 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
13 January 2005Group of companies' accounts made up to 30 April 2003 (24 pages)
13 January 2005Group of companies' accounts made up to 30 April 2003 (24 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Return made up to 07/02/04; full list of members (9 pages)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 March 2004Return made up to 07/02/04; full list of members (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
4 June 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
4 June 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
8 February 2003Return made up to 07/02/03; full list of members (10 pages)
8 February 2003Return made up to 07/02/03; full list of members (10 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
10 August 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Return made up to 07/02/02; no change of members (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Return made up to 07/02/02; no change of members (6 pages)
10 April 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
22 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
22 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
19 October 2001Group of companies' accounts made up to 30 April 2000 (20 pages)
19 October 2001Group of companies' accounts made up to 30 April 2000 (20 pages)
9 May 2001Registered office changed on 09/05/01 from: 252 regent street london wir 5DA (1 page)
9 May 2001Registered office changed on 09/05/01 from: 252 regent street london wir 5DA (1 page)
15 March 2001Particulars of mortgage/charge (5 pages)
15 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Return made up to 07/02/01; full list of members (9 pages)
9 March 2001Return made up to 07/02/01; full list of members (9 pages)
24 October 2000Full group accounts made up to 30 April 1999 (21 pages)
24 October 2000Full group accounts made up to 30 April 1999 (21 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
2 August 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 August 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
1 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
1 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
4 March 1999Full group accounts made up to 30 April 1998 (21 pages)
4 March 1999Full group accounts made up to 30 April 1998 (21 pages)
3 March 1999Return made up to 07/02/99; full list of members (8 pages)
3 March 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
3 March 1999Return made up to 07/02/99; full list of members (8 pages)
3 March 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
1 June 1998Full group accounts made up to 30 April 1997 (22 pages)
1 June 1998Full group accounts made up to 30 April 1997 (22 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Return made up to 07/02/98; no change of members (6 pages)
2 March 1998Return made up to 07/02/98; no change of members (6 pages)
25 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
25 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
2 June 1997Full group accounts made up to 30 April 1996 (23 pages)
2 June 1997Full group accounts made up to 30 April 1996 (23 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
5 March 1997Return made up to 07/02/97; full list of members (8 pages)
5 March 1997Return made up to 07/02/97; full list of members (8 pages)
4 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
4 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
1 January 1997Company name changed korn/ferry carre/orban internati onal LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed korn/ferry carre/orban internati onal LIMITED\certificate issued on 01/01/97 (2 pages)
15 May 1996Full group accounts made up to 30 April 1995 (24 pages)
15 May 1996Full group accounts made up to 30 April 1995 (24 pages)
12 April 1996Return made up to 07/02/96; no change of members (6 pages)
12 April 1996Return made up to 07/02/96; no change of members (6 pages)
28 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
28 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
2 March 1995Full group accounts made up to 30 April 1994 (25 pages)
2 March 1995Full group accounts made up to 30 April 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
8 April 1994Company name changed korn/ferry international LIMITED\certificate issued on 11/04/94 (2 pages)
8 April 1994Company name changed korn/ferry international LIMITED\certificate issued on 11/04/94 (2 pages)
30 March 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 March 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
7 March 1994Full group accounts made up to 30 April 1993 (23 pages)
7 March 1994Full group accounts made up to 30 April 1993 (23 pages)
1 June 1993Full accounts made up to 30 April 1992 (21 pages)
1 June 1993Full accounts made up to 30 April 1992 (21 pages)
30 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
30 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
21 February 1992Full accounts made up to 30 April 1991 (20 pages)
21 February 1992Full accounts made up to 30 April 1991 (20 pages)
26 April 1991Full group accounts made up to 30 April 1990 (20 pages)
26 April 1991Full group accounts made up to 30 April 1990 (20 pages)
7 June 1990Full group accounts made up to 30 April 1989 (18 pages)
7 June 1990Full group accounts made up to 30 April 1989 (18 pages)
6 March 1989Full accounts made up to 30 April 1988 (14 pages)
6 March 1989Full accounts made up to 30 April 1988 (14 pages)
9 May 1979Company name changed\certificate issued on 09/05/79 (2 pages)
9 May 1979Company name changed\certificate issued on 09/05/79 (2 pages)
6 May 1974Memorandum and Articles of Association (14 pages)
6 May 1974Memorandum and Articles of Association (14 pages)
17 January 1974Company name changed\certificate issued on 17/01/74 (2 pages)
17 January 1974Company name changed\certificate issued on 17/01/74 (2 pages)
28 July 1967Company name changed\certificate issued on 28/07/67 (3 pages)
28 July 1967Company name changed\certificate issued on 28/07/67 (3 pages)
18 April 1931Incorporation (16 pages)
18 April 1931Certificate of incorporation (1 page)
18 April 1931Incorporation (16 pages)
18 April 1931Certificate of incorporation (1 page)