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(25 years, 8 months after company formation) |
Appointment Duration | 4 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(25 years, 8 months after company formation) |
Appointment Duration | 4 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 | 25 March 1998(same day as company formation) |
Role | Sales |
Country of Residence | Switzerland |
Correspondence Address | Damnstr. 71 8702 Zollikon Switzerland |
Secretary Name | Dennis Frank Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Norfolk Avenue South Croydon Surrey CR2 8BT |
Secretary Name | Mr Fayez Esam Samara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(1 month after company formation) |
Appointment Duration | 9 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Lodge Woodcote Lane Purley Surrey CR8 3HB |
Director Name | Mr Jamal Salim Khalil Banna |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Hook Hill South Croydon Surrey CR2 0LA |
Secretary Name | Jeannette Caron Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 99 Newlands Woods Bardolph Avenue Croydon Surrey CR0 9JQ |
Secretary Name | John Paul Dominic Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Northumbria House 10 Digby Avenue Nottingham Nottinghamshire NG3 6DU |
Secretary Name | David Ian George Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 27 December 2001) |
Role | Accountant |
Correspondence Address | 331 Upper Richmond Road London SW15 6SX |
Secretary Name | William Burns Crawford |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 40 Woodhurst Avenue Orpington Kent BR5 1AS |
Secretary Name | Mr Gordon Neville Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 4 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(5 years, 4 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(5 years, 11 months 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 | Deepak Jaiswal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 years, 8 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(9 years, 8 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(12 years, 6 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 | Garick Libaud |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | Second Floor Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Joseph O'Neill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2011(12 years, 11 months 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 | Colin Etheridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
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(16 years, 2 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(16 years, 8 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(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2020) |
Role | Chief 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(17 years, 9 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(21 years, 4 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(23 years, 9 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 April 2017) |
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 |
30k at £1 | Fionnoel Ag 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £22,188,000 |
Gross Profit | £5,182,000 |
Net Worth | -£379,000 |
Cash | £407,000 |
Current Liabilities | £10,785,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
26 July 2018 | Delivered on: 7 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 July 2010 | Delivered on: 4 August 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number nxnfqqvq-EUR01 with the bank. Outstanding |
11 August 2008 | Delivered on: 20 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
25 February 2008 | Delivered on: 6 March 2008 Persons entitled: Benchmark Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit as security under the lease. Outstanding |
1 March 2001 | Delivered on: 9 March 2001 Persons entitled: Ltc Holdings PLC Classification: Rent deposit deed Secured details: £8,960 due or to become due from the company to the chargee. Particulars: The sum of £8,960 held in a specifically designated bank account. Outstanding |
12 October 2022 | Delivered on: 18 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
12 October 2022 | Delivered on: 18 October 2022 Persons entitled: Glas Trust Corporation Limited as Pledgee and Security Agent for the Secured Parties Classification: A registered charge Outstanding |
13 December 2021 | Delivered on: 14 December 2021 Persons entitled: Glas Trust Corporation Limited (The Security Agent) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
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 |
23 October 2018 | Delivered on: 6 November 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
18 August 2005 | Delivered on: 24 August 2005 Satisfied on: 26 June 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
26 November 2001 | Delivered on: 7 December 2001 Satisfied on: 27 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
17 January 2001 | Delivered on: 19 January 2001 Satisfied on: 4 February 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
25 February 2000 | Delivered on: 26 February 2000 Satisfied on: 18 October 2003 Persons entitled: Alex Lawrie Factors Limited Classification: Fixed and floating charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 25TH february 2000 or otherwise. Particulars: All specified debts and other debts by way of floating charge such of the moneys which the company may receive in resect of the other debts as shall for the time being stand released from the fixed charge created hereby. Fully Satisfied |
23 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) |
22 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
13 September 2023 | Satisfaction of charge 035343230012 in full (1 page) |
13 September 2023 | Satisfaction of charge 035343230013 in full (1 page) |
9 May 2023 | Termination of appointment of Carmen Ramirez as a director on 5 May 2023 (1 page) |
1 May 2023 | Appointment of Mr. Mark Evan Davis as a director on 17 April 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
18 October 2022 | Registration of charge 035343230015, created on 12 October 2022 (32 pages) |
18 October 2022 | Registration of charge 035343230014, created on 12 October 2022 (82 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Mrs Carmen Ramirez as a director on 5 January 2022 (2 pages) |
14 December 2021 | Registration of charge 035343230013, created on 13 December 2021 (102 pages) |
16 September 2021 | Satisfaction of charge 035343230011 in full (1 page) |
16 September 2021 | Satisfaction of charge 035343230010 in full (1 page) |
16 September 2021 | Satisfaction of charge 035343230009 in full (1 page) |
14 September 2021 | Registration of charge 035343230012, created on 8 September 2021 (68 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
2 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
2 February 2021 | Registration of charge 035343230011, created on 27 January 2021 (55 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 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 | Full accounts made up to 31 December 2018 (21 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 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
6 November 2018 | Registration of charge 035343230010, created on 23 October 2018 (54 pages) |
25 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 August 2018 | Memorandum and Articles of Association (5 pages) |
9 August 2018 | Resolutions
|
7 August 2018 | Registration of charge 035343230009, created on 26 July 2018 (54 pages) |
1 August 2018 | Satisfaction of charge 7 in full (1 page) |
26 July 2018 | Satisfaction of charge 8 in full (1 page) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 11 April 2017 (1 page) |
5 January 2017 | Statement of capital following an allotment of shares on 7 September 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 7 September 2016
|
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 (18 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (18 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) |
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 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) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 February 2015 | Termination of appointment of Antonio Gulino as a director on 17 February 2015 (1 page) |
17 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 | Appointment of Mr Sinikelo Kubheka as a director on 17 February 2015 (2 pages) |
5 January 2015 | Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages) |
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 | 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 | Appointment of Antonio Gulino as a director on 15 December 2014 (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Appointment of Nicholas Mitrakis as a director
|
3 July 2014 | Termination of appointment of a director
|
3 July 2014 | Appointment of Nicholas Mitrakis as a director
|
3 July 2014 | Termination of appointment of a director
|
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 | 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 April 2014 | Secretary's details changed for K2 Human Capital Solutions Limited on 18 February 2014 (1 page) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for K2 Human Capital Solutions Limited on 18 February 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2013 | Termination of appointment of Colin Etheridge as a director (2 pages) |
20 August 2013 | Termination of appointment of Colin Etheridge as a director (2 pages) |
5 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (15 pages) |
5 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (15 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 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Appointment of Colin Etheridge as a director (3 pages) |
23 April 2012 | Appointment of Colin Etheridge as a director (3 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Secretary's details changed for Cargil Management Services Limited on 25 March 2011 (3 pages) |
21 June 2011 | Secretary's details changed for Cargil Management Services Limited on 25 March 2011 (3 pages) |
21 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Appointment of Joseph O'neill as a director (2 pages) |
11 April 2011 | Appointment of Joseph O'neill as a director (2 pages) |
1 April 2011 | Termination of appointment of Garick Libaud as a director (2 pages) |
1 April 2011 | Termination of appointment of Garick Libaud as a director (2 pages) |
9 December 2010 | Termination of appointment of Deepak Jaiswal as a director (1 page) |
9 December 2010 | Termination of appointment of Deepak Jaiswal as a director (1 page) |
7 December 2010 | Appointment of Garick Libaud as a director (3 pages) |
7 December 2010 | Appointment of Garick Libaud as a director (3 pages) |
23 November 2010 | Appointment of Robert Fiddaman as a director (2 pages) |
23 November 2010 | 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 for Cargil Management Services Limited on 10 August 2010 (3 pages) |
27 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 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) |
27 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 1-3 heathmans road parsons green london SW6 4TJ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 1-3 heathmans road parsons green london SW6 4TJ (1 page) |
16 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (5 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) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New director appointed (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
3 April 2007 | Return made up to 25/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (5 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 25/03/05; full list of members (5 pages) |
10 October 2005 | Return made up to 25/03/05; full list of members (5 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
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 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 August 2004 | Location of register of members (1 page) |
12 August 2004 | Location of register of members (1 page) |
12 August 2004 | Return made up to 25/03/04; full list of members (5 pages) |
12 August 2004 | Return made up to 25/03/04; full list of members (5 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Company name changed K2 I.T. consultants LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed K2 I.T. consultants LIMITED\certificate issued on 21/01/04 (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
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 | New secretary appointed (2 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members (6 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 25/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: unit d garratt court furmage street london SW18 4DF (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: unit d garratt court furmage street london SW18 4DF (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
3 December 2001 | Amended full accounts made up to 31 December 2000 (11 pages) |
3 December 2001 | Amended full accounts made up to 31 December 2000 (11 pages) |
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 25/03/01; full list of members
|
20 June 2001 | Return made up to 25/03/01; full list of members
|
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Return made up to 25/03/00; full list of members (7 pages) |
12 July 2000 | Return made up to 25/03/00; full list of members (7 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: the courtyard 14A sydenham road croydon surrey CR0 2EE (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: the courtyard 14A sydenham road croydon surrey CR0 2EE (1 page) |
16 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
16 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
10 July 1998 | Ad 01/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
10 July 1998 | Ad 01/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
25 March 1998 | Incorporation (15 pages) |
25 March 1998 | Incorporation (15 pages) |