Company NameK2 Human Capital Solutions Limited
Company StatusActive
Company Number02894361
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Previous NameFionnoel Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Evan Davis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(29 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleBussines Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Matthew William Higglesden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(29 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSenior Director - Group Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Luis Felipe Pereira
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2023(29 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameJames McHugh
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleSales
Country of ResidenceSwitzerland
Correspondence AddressDamnstr. 71
8702 Zollikon
Switzerland
Secretary NamePauline McHugh
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Albany Road
West Ealing
London
W13 8PQ
Secretary NameAnn McGugh
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleSecretary
Correspondence Address7 Albany Road
West Ealing
London
W13 8PQ
Secretary NameMr Gordon Neville Ashworth
NationalityBritish
StatusResigned
Appointed01 August 2003(9 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(9 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameOsi Lilian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed04 March 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2005)
RoleChief Financial Officer
Correspondence Address5 Greensward House
Imperial Crescent Wharf
London
SW6 2SA
Director NameMr Benjamin Paul Blackden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QZ
Director NameDeepak Jaiswal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2010)
RoleChief Executive
Correspondence Address11 Landseer Road
Cheam
Sutton
Surrey
SM1 2DE
Director NameMr Sanjeev Kumar Chopra
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Barnabas Road
Sutton
Surrey
SM1 4NL
Director NameMr Robert John Fiddaman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Heathmans Road
Parsons Green
London
SW6 4TJ
Director NameMr Joseph O'Neill
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-3 Heathmans Road
Parsons Green
London
SW6 4TJ
Director NameMr Nicholas Mitrakis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityUs Citizen/Greek Cit
StatusResigned
Appointed09 June 2014(20 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Heathmans Road
Parsons Green
London
SW6 4TJ
Director NameAntonio Gulino
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2014(20 years, 10 months after company formation)
Appointment Duration2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1-3 Heathmans Road
Parsons Green
London
SW6 4TJ
Director NameMr Sinikelo Kubheka
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2015(21 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2020)
RoleChief Legal & Compliance Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Philip Rudolph Botha
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Heathmans Road
Parsons Green
London
SW6 4TJ
Director NameMr Todd Eugene Hauser
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2023)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMrs Carmen Ramirez
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 March 2004(10 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 28 June 2018)
Correspondence Address1-3 Heathmans Road
London
SW6 4TJ

Contact

Websitek2partnering.com

Location

Registered Address2nd Floor, Broad Street House
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

300k at £0.01Fionnoel A.g.
91.14%
Ordinary A
29.2k at £0.01Fionnoel A.g.
8.86%
Ordinary B

Financials

Year2014
Turnover£2,280,000
Gross Profit£2,280,000
Net Worth£95,000
Current Liabilities£357,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

8 September 2021Delivered on: 14 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
27 January 2021Delivered on: 2 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2018Delivered on: 7 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

22 December 2023Appointment of Mr. Matthew William Higglesden as a director on 12 December 2023 (2 pages)
21 December 2023Appointment of Mr. Luis Felipe Pereira as a director on 12 December 2023 (2 pages)
13 December 2023Termination of appointment of Todd Eugene Hauser as a director on 29 November 2023 (1 page)
23 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
13 September 2023Satisfaction of charge 028943610003 in full (1 page)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
8 May 2023Termination of appointment of Carmen Ramirez as a director on 5 May 2023 (1 page)
28 April 2023Appointment of Mr. Mark Evan Davis as a director on 17 April 2023 (2 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
11 January 2022Appointment of Mrs Carmen Ramirez as a director on 5 January 2022 (2 pages)
3 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 September 2021Satisfaction of charge 028943610001 in full (1 page)
16 September 2021Satisfaction of charge 028943610002 in full (1 page)
14 September 2021Registration of charge 028943610003, created on 8 September 2021 (68 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
2 February 2021Registration of charge 028943610002, created on 27 January 2021 (55 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
29 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 January 2020Termination of appointment of Sinikelo Kubheka as a director on 27 January 2020 (1 page)
24 September 2019Registered office address changed from 1-3 Heathmans Road Parsons Green London SW6 4TJ to 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX on 24 September 2019 (1 page)
6 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
23 July 2019Termination of appointment of Philip Rudolph Botha as a director on 19 July 2019 (1 page)
23 July 2019Appointment of Mr Todd Eugene Hauser as a director on 19 July 2019 (2 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2018Memorandum and Articles of Association (17 pages)
7 August 2018Registration of charge 028943610001, created on 26 July 2018 (54 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Cargil Management Services Limited as a secretary on 28 June 2018 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Notification of K2 Partnering Solutions Holding Co Ltd as a person with significant control on 16 September 2016 (1 page)
4 July 2017Notification of K2 Partnering Solutions Holding Co Ltd as a person with significant control on 16 September 2016 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Full accounts made up to 31 December 2015 (16 pages)
20 December 2016Full accounts made up to 31 December 2015 (16 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2016Termination of appointment of Robert John Fiddaman as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Robert John Fiddaman as a director on 4 October 2016 (1 page)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,291.5
(7 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,291.5
(7 pages)
23 June 2016Director's details changed for Mr Robert Fiddaman on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Rudolph Botha on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Robert Fiddaman on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Rudolph Botha on 22 June 2016 (2 pages)
8 January 2016Appointment of Mr Rudolph Botha as a director on 4 January 2016 (2 pages)
8 January 2016Appointment of Mr Rudolph Botha as a director on 4 January 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,291.5
(5 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,291.5
(5 pages)
18 February 2015Appointment of Mr Sinikelo Kubheka as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Mr Sinikelo Kubheka as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Antonio Gulino as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Antonio Gulino as a director on 17 February 2015 (1 page)
5 January 2015Termination of appointment of Nicholas Mitrakis as a director on 15 December 2014 (1 page)
5 January 2015Termination of appointment of Nicholas Mitrakis as a director on 15 December 2014 (1 page)
5 January 2015Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages)
5 January 2015Appointment of Antonio Gulino as a director on 15 December 2014 (2 pages)
5 January 2015Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages)
5 January 2015Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages)
5 January 2015Appointment of Antonio Gulino as a director on 15 December 2014 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,291.5
(5 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,291.5
(5 pages)
3 July 2014Appointment of Micholas Mitrakis as a director on 9 June 2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 01/07/2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 01/07/2014
(3 pages)
3 July 2014Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 01/07/2014
(3 pages)
3 July 2014Appointment of Micholas Mitrakis as a director on 9 June 2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 01/07/2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 01/07/2014
(3 pages)
3 July 2014Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 01/07/2014
(3 pages)
3 July 2014Appointment of Micholas Mitrakis as a director on 9 June 2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 01/07/2014
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 01/07/2014
(3 pages)
1 July 2014Appointment of Mr. Nicholas Mitrakis as a director (2 pages)
1 July 2014Termination of appointment of Joseph O'neill as a director (1 page)
1 July 2014Appointment of Mr. Nicholas Mitrakis as a director (2 pages)
1 July 2014Termination of appointment of Joseph O'neill as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
11 July 2013Secretary's details changed for K2 Partnering Solutions Ltd on 18 February 2013 (2 pages)
11 July 2013Secretary's details changed for K2 Partnering Solutions Ltd on 18 February 2013 (2 pages)
13 February 2013Registered office address changed from Second Floor Avon House Kensington Village Avonmore Road London W14 8TS on 13 February 2013 (2 pages)
13 February 2013Registered office address changed from Second Floor Avon House Kensington Village Avonmore Road London W14 8TS on 13 February 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (16 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (16 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
4 April 2011Appointment of Joseph O'neill as a director (2 pages)
4 April 2011Appointment of Joseph O'neill as a director (2 pages)
21 January 2011Termination of appointment of a secretary (1 page)
21 January 2011Termination of appointment of a secretary (1 page)
20 January 2011Termination of appointment of Deepak Jaiswal as a director (1 page)
20 January 2011Termination of appointment of Deepak Jaiswal as a director (1 page)
14 January 2011Appointment of Robert Fiddaman as a director (2 pages)
14 January 2011Appointment of Robert Fiddaman as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
27 August 2010Secretary's details changed (3 pages)
27 August 2010Secretary's details changed (3 pages)
12 August 2010Secretary's details changed (2 pages)
12 August 2010Secretary's details changed (2 pages)
4 May 2010Termination of appointment of Sanjeev Chopra as a director (1 page)
4 May 2010Termination of appointment of Sanjeev Chopra as a director (1 page)
14 April 2010Annual return made up to 3 February 2010 (14 pages)
14 April 2010Annual return made up to 3 February 2010 (14 pages)
14 April 2010Annual return made up to 3 February 2010 (14 pages)
6 April 2010Secretary's details changed for Cargil Management Services Limited on 3 February 2010 (3 pages)
6 April 2010Secretary's details changed for Cargil Management Services Limited on 3 February 2010 (3 pages)
6 April 2010Secretary's details changed for Cargil Management Services Limited on 3 February 2010 (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (18 pages)
6 August 2009Full accounts made up to 31 December 2008 (18 pages)
19 February 2009Return made up to 03/02/09; full list of members (9 pages)
19 February 2009Return made up to 03/02/09; full list of members (9 pages)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
21 May 2008Registered office changed on 21/05/2008 from 10A parsons green london SW6 4TW (1 page)
21 May 2008Registered office changed on 21/05/2008 from 10A parsons green london SW6 4TW (1 page)
16 April 2008Return made up to 03/02/08; full list of members (9 pages)
16 April 2008Return made up to 03/02/08; full list of members (9 pages)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
8 April 2008Director's change of particulars / sanjeev chopra / 03/02/2008 (1 page)
8 April 2008Director's change of particulars / deepak jaiswal / 03/02/2008 (1 page)
8 April 2008Director's change of particulars / sanjeev chopra / 03/02/2008 (1 page)
8 April 2008Director's change of particulars / deepak jaiswal / 03/02/2008 (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007Director resigned (1 page)
29 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
29 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
31 May 2007Auditor's resignation (1 page)
31 May 2007Auditor's resignation (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
6 March 2007Return made up to 03/02/07; full list of members (11 pages)
6 March 2007Return made up to 03/02/07; full list of members (11 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
7 February 2006Return made up to 03/02/06; full list of members (12 pages)
7 February 2006Return made up to 03/02/06; full list of members (12 pages)
3 January 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
3 January 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
3 March 2005Return made up to 03/02/05; full list of members (11 pages)
3 March 2005Return made up to 03/02/05; full list of members (11 pages)
24 November 2004Ad 15/11/04--------- £ si [email protected]=124 £ ic 3167/3291 (5 pages)
24 November 2004Ad 15/11/04--------- £ si [email protected]=124 £ ic 3167/3291 (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
17 August 2004New director appointed (3 pages)
17 August 2004Resolutions
  • RES13 ‐ Est german subsid&conds 06/08/04
(1 page)
17 August 2004New director appointed (3 pages)
17 August 2004Resolutions
  • RES13 ‐ Est german subsid&conds 06/08/04
(1 page)
12 August 2004Location of register of members (1 page)
12 August 2004Location of register of members (1 page)
4 August 2004Ad 19/07/04--------- £ si [email protected]=10 £ ic 3157/3167 (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Ad 19/07/04--------- £ si [email protected]=10 £ ic 3157/3167 (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
26 February 2004Return made up to 03/02/04; full list of members (7 pages)
26 February 2004Return made up to 03/02/04; full list of members (7 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 February 2004Memorandum and Articles of Association (5 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 February 2004Memorandum and Articles of Association (5 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 January 2004Company name changed fionnoel LTD.\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed fionnoel LTD.\certificate issued on 26/01/04 (2 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
30 July 2003Return made up to 03/02/03; no change of members (6 pages)
30 July 2003Return made up to 03/02/03; no change of members (6 pages)
6 April 2003Full accounts made up to 31 December 2001 (14 pages)
6 April 2003Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 May 2002Return made up to 03/02/02; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: c/o K2IT consultants LTD unit d garratt court, furmage street london SW18 4DF (1 page)
7 May 2002Return made up to 03/02/02; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: c/o K2IT consultants LTD unit d garratt court, furmage street london SW18 4DF (1 page)
18 September 2001£ nc 100/10000 19/07/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001£ nc 100/10000 19/07/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Return made up to 03/02/00; full list of members (6 pages)
22 March 2000Return made up to 03/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
5 January 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
5 January 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
27 May 1999Return made up to 03/02/99; full list of members (6 pages)
27 May 1999Return made up to 03/02/99; full list of members (6 pages)
14 May 1998Full accounts made up to 28 February 1998 (8 pages)
14 May 1998Full accounts made up to 28 February 1998 (8 pages)
4 December 1997Full accounts made up to 28 February 1997 (8 pages)
4 December 1997Full accounts made up to 28 February 1997 (8 pages)
11 August 1997Return made up to 03/02/97; full list of members (6 pages)
11 August 1997Return made up to 03/02/97; full list of members (6 pages)
18 November 1996Full accounts made up to 28 February 1996 (8 pages)
18 November 1996Full accounts made up to 28 February 1996 (8 pages)
30 July 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 November 1995Full accounts made up to 28 February 1995 (11 pages)
29 November 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
29 November 1995Full accounts made up to 28 February 1995 (11 pages)
29 November 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
29 November 1995Return made up to 03/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Return made up to 03/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 February 1994Director resigned (2 pages)
16 February 1994Director resigned (2 pages)
3 February 1994Incorporation (21 pages)
3 February 1994Incorporation (21 pages)