London
EC2M 1RX
Director Name | Mr Matthew William Higglesden |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Senior Director - Group Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Luis Felipe Pereira |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2023(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | James McHugh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Sales |
Country of Residence | Switzerland |
Correspondence Address | Damnstr. 71 8702 Zollikon Switzerland |
Secretary Name | Pauline McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Albany Road West Ealing London W13 8PQ |
Secretary Name | Ann McGugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | 7 Albany Road West Ealing London W13 8PQ |
Secretary Name | Mr Gordon Neville Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(9 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(9 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Osi Lilian |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2005) |
Role | Chief Financial Officer |
Correspondence Address | 5 Greensward House Imperial Crescent Wharf London SW6 2SA |
Director Name | Mr Benjamin Paul Blackden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Layters Way Gerrards Cross Buckinghamshire SL9 7QZ |
Director Name | Deepak Jaiswal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2010) |
Role | Chief Executive |
Correspondence Address | 11 Landseer Road Cheam Sutton Surrey SM1 2DE |
Director Name | Mr Sanjeev Kumar Chopra |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Barnabas Road Sutton Surrey SM1 4NL |
Director Name | Mr Robert John Fiddaman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Heathmans Road Parsons Green London SW6 4TJ |
Director Name | Mr Joseph O'Neill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1-3 Heathmans Road Parsons Green London SW6 4TJ |
Director Name | Mr Nicholas Mitrakis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Us Citizen/Greek Cit |
Status | Resigned |
Appointed | 09 June 2014(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Heathmans Road Parsons Green London SW6 4TJ |
Director Name | Antonio Gulino |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1-3 Heathmans Road Parsons Green London SW6 4TJ |
Director Name | Mr Sinikelo Kubheka |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 February 2015(21 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2020) |
Role | Chief Legal & Compliance Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Philip Rudolph Botha |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Heathmans Road Parsons Green London SW6 4TJ |
Director Name | Mr Todd Eugene Hauser |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2023) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Carmen Ramirez |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 June 2018) |
Correspondence Address | 1-3 Heathmans Road London SW6 4TJ |
Website | k2partnering.com |
---|
Registered Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
300k at £0.01 | Fionnoel A.g. 91.14% Ordinary A |
---|---|
29.2k at £0.01 | Fionnoel A.g. 8.86% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,280,000 |
Gross Profit | £2,280,000 |
Net Worth | £95,000 |
Current Liabilities | £357,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
8 September 2021 | Delivered 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 2021 | Delivered 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 2018 | Delivered on: 7 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
22 December 2023 | Appointment of Mr. Matthew William Higglesden as a director on 12 December 2023 (2 pages) |
---|---|
21 December 2023 | Appointment of Mr. Luis Felipe Pereira as a director on 12 December 2023 (2 pages) |
13 December 2023 | Termination of appointment of Todd Eugene Hauser as a director on 29 November 2023 (1 page) |
23 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
13 September 2023 | Satisfaction of charge 028943610003 in full (1 page) |
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
8 May 2023 | Termination of appointment of Carmen Ramirez as a director on 5 May 2023 (1 page) |
28 April 2023 | Appointment of Mr. Mark Evan Davis as a director on 17 April 2023 (2 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Mrs Carmen Ramirez as a director on 5 January 2022 (2 pages) |
3 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 September 2021 | Satisfaction of charge 028943610001 in full (1 page) |
16 September 2021 | Satisfaction of charge 028943610002 in full (1 page) |
14 September 2021 | Registration of charge 028943610003, created on 8 September 2021 (68 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 August 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
2 February 2021 | Registration of charge 028943610002, created on 27 January 2021 (55 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
27 January 2020 | Termination of appointment of Sinikelo Kubheka as a director on 27 January 2020 (1 page) |
24 September 2019 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
23 July 2019 | Termination of appointment of Philip Rudolph Botha as a director on 19 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Todd Eugene Hauser as a director on 19 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 August 2018 | Resolutions
|
9 August 2018 | Memorandum and Articles of Association (17 pages) |
7 August 2018 | Registration of charge 028943610001, created on 26 July 2018 (54 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of Cargil Management Services Limited as a secretary on 28 June 2018 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
4 July 2017 | Notification of K2 Partnering Solutions Holding Co Ltd as a person with significant control on 16 September 2016 (1 page) |
4 July 2017 | Notification of K2 Partnering Solutions Holding Co Ltd as a person with significant control on 16 September 2016 (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Termination of appointment of Robert John Fiddaman as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Robert John Fiddaman as a director on 4 October 2016 (1 page) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 June 2016 | Director's details changed for Mr Robert Fiddaman on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Rudolph Botha on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Robert Fiddaman on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Rudolph Botha on 22 June 2016 (2 pages) |
8 January 2016 | Appointment of Mr Rudolph Botha as a director on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Rudolph Botha as a director on 4 January 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 February 2015 | Appointment of Mr Sinikelo Kubheka as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Sinikelo Kubheka as a director on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Antonio Gulino as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Antonio Gulino as a director on 17 February 2015 (1 page) |
5 January 2015 | Termination of appointment of Nicholas Mitrakis as a director on 15 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Nicholas Mitrakis as a director on 15 December 2014 (1 page) |
5 January 2015 | Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages) |
5 January 2015 | Appointment of Antonio Gulino as a director on 15 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages) |
5 January 2015 | Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages) |
5 January 2015 | Appointment of Antonio Gulino as a director on 15 December 2014 (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 July 2014 | Appointment of Micholas Mitrakis as a director on 9 June 2014
|
3 July 2014 | Termination of appointment of a director
|
3 July 2014 | Appointment of Micholas Mitrakis as a director on 9 June 2014
|
3 July 2014 | Termination of appointment of a director
|
3 July 2014 | Appointment of Micholas Mitrakis as a director on 9 June 2014
|
1 July 2014 | Appointment of Mr. Nicholas Mitrakis as a director (2 pages) |
1 July 2014 | Termination of appointment of Joseph O'neill as a director (1 page) |
1 July 2014 | Appointment of Mr. Nicholas Mitrakis as a director (2 pages) |
1 July 2014 | Termination of appointment of Joseph O'neill as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Secretary's details changed for K2 Partnering Solutions Ltd on 18 February 2013 (2 pages) |
11 July 2013 | Secretary's details changed for K2 Partnering Solutions Ltd on 18 February 2013 (2 pages) |
13 February 2013 | Registered office address changed from Second Floor Avon House Kensington Village Avonmore Road London W14 8TS on 13 February 2013 (2 pages) |
13 February 2013 | Registered office address changed from Second Floor Avon House Kensington Village Avonmore Road London W14 8TS on 13 February 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (16 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (16 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Appointment of Joseph O'neill as a director (2 pages) |
4 April 2011 | Appointment of Joseph O'neill as a director (2 pages) |
21 January 2011 | Termination of appointment of a secretary (1 page) |
21 January 2011 | Termination of appointment of a secretary (1 page) |
20 January 2011 | Termination of appointment of Deepak Jaiswal as a director (1 page) |
20 January 2011 | Termination of appointment of Deepak Jaiswal as a director (1 page) |
14 January 2011 | Appointment of Robert Fiddaman as a director (2 pages) |
14 January 2011 | Appointment of Robert Fiddaman as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 August 2010 | Secretary's details changed (3 pages) |
27 August 2010 | Secretary's details changed (3 pages) |
12 August 2010 | Secretary's details changed (2 pages) |
12 August 2010 | Secretary's details changed (2 pages) |
4 May 2010 | Termination of appointment of Sanjeev Chopra as a director (1 page) |
4 May 2010 | Termination of appointment of Sanjeev Chopra as a director (1 page) |
14 April 2010 | Annual return made up to 3 February 2010 (14 pages) |
14 April 2010 | Annual return made up to 3 February 2010 (14 pages) |
14 April 2010 | Annual return made up to 3 February 2010 (14 pages) |
6 April 2010 | Secretary's details changed for Cargil Management Services Limited on 3 February 2010 (3 pages) |
6 April 2010 | Secretary's details changed for Cargil Management Services Limited on 3 February 2010 (3 pages) |
6 April 2010 | Secretary's details changed for Cargil Management Services Limited on 3 February 2010 (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 February 2009 | Return made up to 03/02/09; full list of members (9 pages) |
19 February 2009 | Return made up to 03/02/09; full list of members (9 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 10A parsons green london SW6 4TW (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 10A parsons green london SW6 4TW (1 page) |
16 April 2008 | Return made up to 03/02/08; full list of members (9 pages) |
16 April 2008 | Return made up to 03/02/08; full list of members (9 pages) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Director's change of particulars / sanjeev chopra / 03/02/2008 (1 page) |
8 April 2008 | Director's change of particulars / deepak jaiswal / 03/02/2008 (1 page) |
8 April 2008 | Director's change of particulars / sanjeev chopra / 03/02/2008 (1 page) |
8 April 2008 | Director's change of particulars / deepak jaiswal / 03/02/2008 (1 page) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | Director resigned (1 page) |
29 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
29 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 03/02/07; full list of members (11 pages) |
6 March 2007 | Return made up to 03/02/07; full list of members (11 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (12 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (12 pages) |
3 January 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
3 January 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Return made up to 03/02/05; full list of members (11 pages) |
3 March 2005 | Return made up to 03/02/05; full list of members (11 pages) |
24 November 2004 | Ad 15/11/04--------- £ si [email protected]=124 £ ic 3167/3291 (5 pages) |
24 November 2004 | Ad 15/11/04--------- £ si [email protected]=124 £ ic 3167/3291 (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | Resolutions
|
12 August 2004 | Location of register of members (1 page) |
12 August 2004 | Location of register of members (1 page) |
4 August 2004 | Ad 19/07/04--------- £ si [email protected]=10 £ ic 3157/3167 (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Ad 19/07/04--------- £ si [email protected]=10 £ ic 3157/3167 (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Memorandum and Articles of Association (5 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Memorandum and Articles of Association (5 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
26 January 2004 | Company name changed fionnoel LTD.\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed fionnoel LTD.\certificate issued on 26/01/04 (2 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 03/02/03; no change of members (6 pages) |
30 July 2003 | Return made up to 03/02/03; no change of members (6 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 May 2002 | Return made up to 03/02/02; full list of members (6 pages) |
7 May 2002 | Registered 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 2002 | Return made up to 03/02/02; full list of members (6 pages) |
7 May 2002 | Registered 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 2001 | Resolutions
|
18 September 2001 | £ nc 100/10000 19/07/01 (1 page) |
18 September 2001 | Resolutions
|
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Return made up to 03/02/01; full list of members
|
20 June 2001 | Return made up to 03/02/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 January 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
5 January 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
27 May 1999 | Return made up to 03/02/99; full list of members (6 pages) |
27 May 1999 | Return made up to 03/02/99; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 28 February 1998 (8 pages) |
14 May 1998 | Full accounts made up to 28 February 1998 (8 pages) |
4 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
4 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
11 August 1997 | Return made up to 03/02/97; full list of members (6 pages) |
11 August 1997 | Return made up to 03/02/97; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 28 February 1996 (8 pages) |
18 November 1996 | Full accounts made up to 28 February 1996 (8 pages) |
30 July 1996 | Return made up to 03/02/96; no change of members
|
30 July 1996 | Return made up to 03/02/96; no change of members
|
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
29 November 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
29 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
29 November 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
29 November 1995 | Return made up to 03/02/95; full list of members
|
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Return made up to 03/02/95; full list of members
|
24 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
24 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 February 1994 | Director resigned (2 pages) |
16 February 1994 | Director resigned (2 pages) |
3 February 1994 | Incorporation (21 pages) |
3 February 1994 | Incorporation (21 pages) |