Company NameK2 Partnering Solutions Limited
Company StatusActive
Company Number03534323
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Previous NameK2 I.T. Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mark Evan Davis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(25 years after company formation)
Appointment Duration1 year
RoleBussines Analyts
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(25 years, 8 months after company formation)
Appointment Duration4 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(25 years, 8 months after company formation)
Appointment Duration4 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
Appointed25 March 1998(same day as company formation)
RoleSales
Country of ResidenceSwitzerland
Correspondence AddressDamnstr. 71
8702 Zollikon
Switzerland
Secretary NameDennis Frank Simmonds
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Norfolk Avenue
South Croydon
Surrey
CR2 8BT
Secretary NameMr Fayez Esam Samara
NationalityBritish
StatusResigned
Appointed30 April 1998(1 month after company formation)
Appointment Duration9 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Lodge Woodcote Lane
Purley
Surrey
CR8 3HB
Director NameMr Jamal Salim Khalil Banna
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Hook Hill
South Croydon
Surrey
CR2 0LA
Secretary NameJeannette Caron Peters
NationalityBritish
StatusResigned
Appointed29 January 1999(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address99 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Secretary NameJohn Paul Dominic Turner
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressNorthumbria House
10 Digby Avenue
Nottingham
Nottinghamshire
NG3 6DU
Secretary NameDavid Ian George Leslie
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 December 2001)
RoleAccountant
Correspondence Address331 Upper Richmond Road
London
SW15 6SX
Secretary NameWilliam Burns Crawford
NationalityAmerican
StatusResigned
Appointed28 December 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address40 Woodhurst Avenue
Orpington
Kent
BR5 1AS
Secretary NameMr Gordon Neville Ashworth
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 4 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(5 years, 4 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(5 years, 11 months 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 NameDeepak Jaiswal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(7 years, 8 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 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(9 years, 8 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(12 years, 6 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 NameGarick Libaud
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressSecond Floor Avon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Joseph O'Neill
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2011(12 years, 11 months 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 NameColin Etheridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
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(16 years, 2 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(16 years, 8 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(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2020)
RoleChief 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(17 years, 9 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(21 years, 4 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(23 years, 9 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 March 2004(5 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 April 2017)
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

30k at £1Fionnoel Ag
100.00%
Ordinary A

Financials

Year2014
Turnover£22,188,000
Gross Profit£5,182,000
Net Worth-£379,000
Cash£407,000
Current Liabilities£10,785,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

26 July 2018Delivered on: 7 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 July 2010Delivered 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 2008Delivered 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 2008Delivered 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 2001Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 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
23 October 2018Delivered on: 6 November 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
18 August 2005Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

23 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)
22 September 2023Full accounts made up to 31 December 2022 (21 pages)
13 September 2023Satisfaction of charge 035343230012 in full (1 page)
13 September 2023Satisfaction of charge 035343230013 in full (1 page)
9 May 2023Termination of appointment of Carmen Ramirez as a director on 5 May 2023 (1 page)
1 May 2023Appointment of Mr. Mark Evan Davis as a director on 17 April 2023 (2 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
18 October 2022Registration of charge 035343230015, created on 12 October 2022 (32 pages)
18 October 2022Registration of charge 035343230014, created on 12 October 2022 (82 pages)
28 September 2022Full accounts made up to 31 December 2021 (22 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
11 January 2022Appointment of Mrs Carmen Ramirez as a director on 5 January 2022 (2 pages)
14 December 2021Registration of charge 035343230013, created on 13 December 2021 (102 pages)
16 September 2021Satisfaction of charge 035343230011 in full (1 page)
16 September 2021Satisfaction of charge 035343230010 in full (1 page)
16 September 2021Satisfaction of charge 035343230009 in full (1 page)
14 September 2021Registration of charge 035343230012, created on 8 September 2021 (68 pages)
7 September 2021Full accounts made up to 31 December 2020 (22 pages)
2 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
2 February 2021Registration of charge 035343230011, created on 27 January 2021 (55 pages)
7 October 2020Full accounts made up to 31 December 2019 (23 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 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 2019Full accounts made up to 31 December 2018 (21 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 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
6 November 2018Registration of charge 035343230010, created on 23 October 2018 (54 pages)
25 October 2018Full accounts made up to 31 December 2017 (19 pages)
9 August 2018Memorandum and Articles of Association (5 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 August 2018Registration of charge 035343230009, created on 26 July 2018 (54 pages)
1 August 2018Satisfaction of charge 7 in full (1 page)
26 July 2018Satisfaction of charge 8 in full (1 page)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
11 April 2017Termination of appointment of Cargil Management Services Limited as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Cargil Management Services Limited as a secretary on 11 April 2017 (1 page)
5 January 2017Statement of capital following an allotment of shares on 7 September 2016
  • GBP 30,002
(8 pages)
5 January 2017Statement of capital following an allotment of shares on 7 September 2016
  • GBP 30,002
(8 pages)
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 (18 pages)
20 December 2016Full accounts made up to 31 December 2015 (18 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)
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 Robert Fiddaman on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Rudolph Botha on 22 June 2016 (2 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000
(5 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000
(5 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)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(5 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(5 pages)
17 February 2015Termination of appointment of Antonio Gulino as a director on 17 February 2015 (1 page)
17 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 2015Appointment of Mr Sinikelo Kubheka as a director on 17 February 2015 (2 pages)
5 January 2015Director's details changed for Robert Fiddaman on 2 September 2014 (2 pages)
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 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 2015Appointment of Antonio Gulino as a director on 15 December 2014 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
3 July 2014Appointment of Nicholas Mitrakis as a director
  • 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
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 01/07/2014
(2 pages)
3 July 2014Appointment of Nicholas Mitrakis as a director
  • 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
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 01/07/2014
(2 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 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 April 2014Secretary's details changed for K2 Human Capital Solutions Limited on 18 February 2014 (1 page)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,000
(5 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,000
(5 pages)
1 April 2014Secretary's details changed for K2 Human Capital Solutions Limited on 18 February 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Termination of appointment of Colin Etheridge as a director (2 pages)
20 August 2013Termination of appointment of Colin Etheridge as a director (2 pages)
5 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (15 pages)
5 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (15 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 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
23 April 2012Resolutions
  • RES13 ‐ Agreement 19/03/2012
(2 pages)
23 April 2012Resolutions
  • RES13 ‐ Agreement 19/03/2012
(2 pages)
23 April 2012Appointment of Colin Etheridge as a director (3 pages)
23 April 2012Appointment of Colin Etheridge as a director (3 pages)
31 August 2011Full accounts made up to 31 December 2010 (20 pages)
31 August 2011Full accounts made up to 31 December 2010 (20 pages)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
21 June 2011Secretary's details changed for Cargil Management Services Limited on 25 March 2011 (3 pages)
21 June 2011Secretary's details changed for Cargil Management Services Limited on 25 March 2011 (3 pages)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
11 April 2011Appointment of Joseph O'neill as a director (2 pages)
11 April 2011Appointment of Joseph O'neill as a director (2 pages)
1 April 2011Termination of appointment of Garick Libaud as a director (2 pages)
1 April 2011Termination of appointment of Garick Libaud as a director (2 pages)
9 December 2010Termination of appointment of Deepak Jaiswal as a director (1 page)
9 December 2010Termination of appointment of Deepak Jaiswal as a director (1 page)
7 December 2010Appointment of Garick Libaud as a director (3 pages)
7 December 2010Appointment of Garick Libaud as a director (3 pages)
23 November 2010Appointment of Robert Fiddaman as a director (2 pages)
23 November 2010Appointment 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 for Cargil Management Services Limited on 10 August 2010 (3 pages)
27 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 8 (5 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)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (20 pages)
6 August 2009Full accounts made up to 31 December 2008 (20 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 April 2009Return made up to 25/03/09; full list of members (5 pages)
7 April 2009Return made up to 25/03/09; full list of members (5 pages)
16 September 2008Full accounts made up to 31 December 2007 (20 pages)
16 September 2008Full accounts made up to 31 December 2007 (20 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 May 2008Registered office changed on 21/05/2008 from 1-3 heathmans road parsons green london SW6 4TJ (1 page)
21 May 2008Registered office changed on 21/05/2008 from 1-3 heathmans road parsons green london SW6 4TJ (1 page)
16 April 2008Return made up to 25/03/08; full list of members (5 pages)
16 April 2008Return made up to 25/03/08; full list of members (5 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)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
31 May 2007Auditor's resignation (1 page)
31 May 2007Auditor's resignation (1 page)
3 April 2007Return made up to 25/03/07; full list of members (5 pages)
3 April 2007Return made up to 25/03/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
31 March 2006Return made up to 25/03/06; full list of members (5 pages)
31 March 2006Return made up to 25/03/06; full list of members (5 pages)
3 January 2006Full accounts made up to 31 December 2004 (18 pages)
3 January 2006Full accounts made up to 31 December 2004 (18 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
10 October 2005Return made up to 25/03/05; full list of members (5 pages)
10 October 2005Return made up to 25/03/05; full list of members (5 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
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 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
12 August 2004Location of register of members (1 page)
12 August 2004Location of register of members (1 page)
12 August 2004Return made up to 25/03/04; full list of members (5 pages)
12 August 2004Return made up to 25/03/04; full list of members (5 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
21 January 2004Company name changed K2 I.T. consultants LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed K2 I.T. consultants LIMITED\certificate issued on 21/01/04 (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Full accounts made up to 31 December 2002 (19 pages)
7 October 2003Full accounts made up to 31 December 2002 (19 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
6 April 2003Full accounts made up to 31 December 2001 (17 pages)
6 April 2003Full accounts made up to 31 December 2001 (17 pages)
31 March 2003Return made up to 25/03/03; full list of members (6 pages)
31 March 2003Return made up to 25/03/03; full list of members (6 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 25/03/02; full list of members (6 pages)
7 May 2002Return made up to 25/03/02; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: unit d garratt court furmage street london SW18 4DF (1 page)
7 May 2002Registered office changed on 07/05/02 from: unit d garratt court furmage street london SW18 4DF (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
3 December 2001Amended full accounts made up to 31 December 2000 (11 pages)
3 December 2001Amended full accounts made up to 31 December 2000 (11 pages)
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 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 25/03/00; full list of members (7 pages)
12 July 2000Return made up to 25/03/00; full list of members (7 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Registered office changed on 11/08/99 from: the courtyard 14A sydenham road croydon surrey CR0 2EE (1 page)
11 August 1999Registered office changed on 11/08/99 from: the courtyard 14A sydenham road croydon surrey CR0 2EE (1 page)
16 June 1999Return made up to 25/03/99; full list of members (6 pages)
16 June 1999Return made up to 25/03/99; full list of members (6 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
10 July 1998Ad 01/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
10 July 1998Ad 01/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
25 March 1998Incorporation (15 pages)
25 March 1998Incorporation (15 pages)