Company NameKORN Ferry (UK) Limited
Company StatusActive
Company Number00763575
CategoryPrivate Limited Company
Incorporation Date7 June 1963(60 years, 11 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ryder Street
Ryder Court
London
SW1Y 6QB
Director NameMr Robert Paul Rozek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Jonathan Merrill Kuai
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameMr Anthony Christopher Goodes
StatusCurrent
Appointed31 August 2016(53 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 8 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Jos Bomers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1992(28 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressHollandstaat 23
3090 Overijse
Belgium
Director NameMr Philip Downall Burnford
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1994)
RoleManagement Consultant
Correspondence AddressThe Forge Farm
White Colne
Colchester
Essex
CO6 2QF
Director NameMurray Dalziel
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed15 February 1992(28 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 April 1998)
RoleManagement Consultant
Correspondence AddressC/O Korman Suites Hotel
2001 Hamilton Street
Philadelphia Pa 19130
United States
Director NameMr Terry Lynch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 1994)
RoleManagement Consultant
Correspondence AddressC/O Standard Life Centre
121 Kings Street West Suite 700
Toronto
Ontario M5h 3x7
Foreign
Director NameMr Barry Brian Reid
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 8 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 October 1991)
RoleManagement Consultant
Correspondence AddressSylvan Mount Upper Court Road
Woldingham
Caterham
Surrey
CR3 7BE
Secretary NameMiss Paula Jane Townsend
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressTudor Cottage Gasden Lane
Witley
Godalming
Surrey
GU8 5RJ
Director NameMiss Paula Jane Townsend
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 1998)
RoleFinance Director
Correspondence AddressThe Old Forge Shere Road
Ewhurst
Cranleigh
Surrey
GU6 7RJ
Secretary NameCelia Vivien Mason
NationalityBritish
StatusResigned
Appointed22 May 1996(32 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameDavid Thomas Patterson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChaubury Aldworth Road
Compton
Newbury
Berkshire
RG20 6RD
Director NameRichard Alexander Hardwick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2002)
RoleManagement Consultant
Correspondence Address21 Hanbury Road
Clifton
Bristol
BS8 2EP
Director NameCelia Vivien Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleFinance Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameMr Chris Randall Matthews
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 April 1998(34 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 December 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address203 Chinook Lane Jupiter
Florida 33458-7715
Usa
Director NameBernd Schneider
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1998(35 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2003)
RoleManaging Director
Correspondence AddressKirchbachstr 21
Wiesbaden
D-65191
Foreign
Germany
Director NameMr Stephen David Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(37 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 March 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1185 Seaton Ross Road
Wayne
Pensylvannia 19087
United States
Director NameMr Nicholas John Boulter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(39 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Radcliffe Road
Croydon
Surrey
CR0 5QJ
Director NameMr Graham Anthony Martin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh, 2 Ivy House Close
King Street
Seagrave
Leicestershire
LE12 7LE
Director NameMs Lesley Patricia Wilkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(43 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHay Cottage
Westbrook Hay, London Road
Hemel Hempstead
Hertfordshire
HP1 2RG
Secretary NameMr Michael Sean Hayden
NationalityBritish
StatusResigned
Appointed01 April 2008(44 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2016)
RoleHead Of Finance
Correspondence Address8 Woodnook Road
London
SW16 6TZ
Director NameMr James Brian Tapper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,American
StatusResigned
Appointed03 November 2014(51 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Place
London
SW1X 7HG

Contact

Websitewww.haygroup.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

Financials

Year2012
Turnover£33,887,000
Gross Profit£14,211,000
Net Worth£9,568,000
Cash£1,009,000
Current Liabilities£13,085,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

23 March 2022Delivered on: 13 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
15 June 1998Delivered on: 24 June 1998
Satisfied on: 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 April 1994Delivered on: 9 May 1994
Satisfied on: 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from hay group investment holding bv to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of a blocked deposit account of the company in the bank's books (account number 00402798) by way of fixed and specific charge.
Fully Satisfied
31 July 1990Delivered on: 10 August 1990
Satisfied on: 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotlandcounterparty (As Defined)(as Agent and Trustee for the Bank and the Swap

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the facilities agreement the security documents and/or the swap agreements as defined in the charge.
Particulars: (See form 395- ref m 134 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
4 August 2023Appointment of Mrs Caroline Mcaloney as a director on 4 August 2023 (2 pages)
4 August 2023Appointment of Mr Anthony Goodes as a director on 4 August 2023 (2 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 30 April 2022 (33 pages)
4 May 2022Full accounts made up to 30 April 2021 (35 pages)
13 April 2022Registration of charge 007635750004, created on 23 March 2022 (13 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
21 April 2021Full accounts made up to 30 April 2020 (31 pages)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
9 June 2020Full accounts made up to 30 April 2019 (29 pages)
31 March 2020Director's details changed for Mr Robert Paul Rozek on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Jonathan Merrill Kuai on 28 March 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
7 February 2019Notification of Korn Ferry Global Holdings (Uk) Limited as a person with significant control on 20 December 2018 (2 pages)
7 February 2019Cessation of Korn/Ferry International as a person with significant control on 1 January 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
7 February 2019Full accounts made up to 30 April 2018 (26 pages)
2 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 36,655.1
(3 pages)
9 April 2018Full accounts made up to 30 April 2017 (27 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 May 2017Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page)
8 May 2017Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page)
27 April 2017Full accounts made up to 30 April 2016 (25 pages)
27 April 2017Full accounts made up to 30 April 2016 (25 pages)
28 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 November 2016Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016 (1 page)
24 October 2016Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages)
24 October 2016Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages)
24 October 2016Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page)
24 October 2016Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page)
8 July 2016Full accounts made up to 30 September 2015 (20 pages)
8 July 2016Full accounts made up to 30 September 2015 (20 pages)
25 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 77,121.60
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 77,121.60
(4 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
29 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
29 April 2016Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page)
29 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
29 April 2016Termination of appointment of James Brian Tapper as a director on 17 December 2015 (1 page)
29 April 2016Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page)
29 April 2016Termination of appointment of James Brian Tapper as a director on 17 December 2015 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 36,655
(9 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 36,655
(9 pages)
22 December 2015Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (20 pages)
3 July 2015Full accounts made up to 30 September 2014 (20 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 36,655
(7 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 36,655
(7 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 36,655
(7 pages)
6 November 2014Appointment of Mr James Brian Tapper as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr James Brian Tapper as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr James Brian Tapper as a director on 3 November 2014 (2 pages)
7 July 2014Accounts made up to 30 September 2013 (20 pages)
7 July 2014Accounts made up to 30 September 2013 (20 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 36,655
(6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 36,655
(6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 36,655
(6 pages)
5 July 2013Accounts made up to 30 September 2012 (18 pages)
5 July 2013Accounts made up to 30 September 2012 (18 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
31 October 2012Auditor's resignation (2 pages)
31 October 2012Auditor's resignation (2 pages)
31 October 2012Section 519 (2 pages)
31 October 2012Section 519 (2 pages)
12 June 2012Accounts made up to 30 September 2011 (18 pages)
12 June 2012Accounts made up to 30 September 2011 (18 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2012Resolutions
  • RES13 ‐ S175 conflicts of interest 13/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 January 2012Resolutions
  • RES13 ‐ S175 conflicts of interest 13/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 January 2012Statement of company's objects (2 pages)
17 January 2012Statement of company's objects (2 pages)
5 April 2011Accounts made up to 30 September 2010 (20 pages)
5 April 2011Accounts made up to 30 September 2010 (20 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 July 2010Accounts made up to 30 September 2009 (20 pages)
19 July 2010Accounts made up to 30 September 2009 (20 pages)
15 February 2010Director's details changed for Mr Chris Randall Matthews on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Chris Randall Matthews on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen David Kaye on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Stephen David Kaye on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Lesley Patricia Wilkin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Lesley Patricia Wilkin on 12 February 2010 (2 pages)
1 August 2009Accounts made up to 30 September 2008 (19 pages)
1 August 2009Accounts made up to 30 September 2008 (19 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
1 August 2008Accounts made up to 30 September 2007 (19 pages)
1 August 2008Accounts made up to 30 September 2007 (19 pages)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
1 May 2008Appointment terminated secretary celia mason (1 page)
1 May 2008Appointment terminated secretary celia mason (1 page)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
15 August 2007Accounts made up to 30 September 2006 (20 pages)
15 August 2007Accounts made up to 30 September 2006 (20 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
2 August 2006Accounts made up to 30 September 2005 (18 pages)
2 August 2006Accounts made up to 30 September 2005 (18 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
5 August 2005Accounts made up to 30 September 2004 (18 pages)
5 August 2005Accounts made up to 30 September 2004 (18 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
4 March 2005Return made up to 09/02/05; full list of members (8 pages)
4 March 2005Return made up to 09/02/05; full list of members (8 pages)
4 August 2004Accounts made up to 30 September 2003 (18 pages)
4 August 2004Accounts made up to 30 September 2003 (18 pages)
16 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
13 August 2003Accounts made up to 30 September 2002 (17 pages)
13 August 2003Accounts made up to 30 September 2002 (17 pages)
7 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
25 July 2002Accounts made up to 30 September 2001 (15 pages)
25 July 2002Accounts made up to 30 September 2001 (15 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
14 February 2002Return made up to 09/02/02; full list of members (7 pages)
14 February 2002Return made up to 09/02/02; full list of members (7 pages)
29 November 2001Company name changed hay group LIMITED\certificate issued on 29/11/01 (3 pages)
29 November 2001Company name changed hay group LIMITED\certificate issued on 29/11/01 (3 pages)
18 May 2001Accounts made up to 30 September 2000 (15 pages)
18 May 2001Accounts made up to 30 September 2000 (15 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
16 May 2001Company name changed hay management consultants limit ed\certificate issued on 16/05/01 (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Company name changed hay management consultants limit ed\certificate issued on 16/05/01 (2 pages)
16 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
20 February 2001Return made up to 09/02/01; full list of members (7 pages)
20 February 2001Return made up to 09/02/01; full list of members (7 pages)
12 June 2000Accounts made up to 30 September 1999 (25 pages)
12 June 2000Accounts made up to 30 September 1999 (25 pages)
24 February 2000Return made up to 09/02/00; full list of members (7 pages)
24 February 2000Return made up to 09/02/00; full list of members (7 pages)
30 July 1999Accounts made up to 30 September 1998 (16 pages)
30 July 1999Accounts made up to 30 September 1998 (16 pages)
18 February 1999Return made up to 09/02/99; full list of members (8 pages)
18 February 1999Return made up to 09/02/99; full list of members (8 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
31 July 1998Accounts made up to 30 September 1997 (16 pages)
31 July 1998Accounts made up to 30 September 1997 (16 pages)
24 June 1998Particulars of mortgage/charge (12 pages)
24 June 1998Particulars of mortgage/charge (12 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
16 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997Accounts made up to 30 September 1996 (16 pages)
30 July 1997Accounts made up to 30 September 1996 (16 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
10 June 1996Accounts made up to 30 September 1995 (17 pages)
10 June 1996Accounts made up to 30 September 1995 (17 pages)
14 July 1995Accounts made up to 30 September 1994 (16 pages)
14 July 1995Accounts made up to 30 September 1994 (16 pages)
28 February 1995Return made up to 15/02/95; full list of members (6 pages)
28 February 1995Return made up to 15/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
9 May 1994Particulars of mortgage/charge (3 pages)
9 May 1994Particulars of mortgage/charge (3 pages)
6 May 1994Return made up to 15/02/94; no change of members (4 pages)
6 May 1994Return made up to 15/02/94; no change of members (4 pages)
5 April 1993Return made up to 15/02/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 April 1993Return made up to 15/02/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 April 1992Return made up to 15/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
26 April 1992Return made up to 15/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
10 August 1990Particulars of mortgage/charge (9 pages)
10 August 1990Particulars of mortgage/charge (9 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
21 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1990£ nc 32000/37000 21/02/90 (1 page)
21 March 1990Ad 21/02/90--------- £ si 5000@1=5000 £ ic 30655/35655 (2 pages)
21 March 1990Ad 21/02/90--------- £ si 5000@1=5000 £ ic 30655/35655 (2 pages)
21 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1990£ nc 32000/37000 21/02/90 (1 page)
20 July 1988Accounts made up to 30 September 1987 (17 pages)
20 July 1988Full accounts made up to 30 September 1987 (17 pages)
1 October 1986Company name changed hay-msl management consultants g roup LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed hay-msl management consultants g roup LIMITED\certificate issued on 01/10/86 (2 pages)
14 August 1986Return made up to 26/06/86; full list of members (8 pages)
14 August 1986Return made up to 26/06/86; full list of members (8 pages)
1 September 1983Company name changed\certificate issued on 01/09/83 (4 pages)
1 September 1983Company name changed\certificate issued on 01/09/83 (4 pages)
1 September 1981Company name changed\certificate issued on 01/09/81 (2 pages)
1 September 1981Company name changed\certificate issued on 01/09/81 (2 pages)
7 June 1963Certificate of incorporation (1 page)
7 June 1963Certificate of incorporation (1 page)