London
SE1 2EL
Director Name | Mr David Scott Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Director Name | Raul Aviles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(22 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor 7 Holyrood Street London SE1 2EL |
Director Name | Ms Jin Lee |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(22 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | Office 808 Sw 3rd Ave Ste 800 Portland Oregon 97204 |
Director Name | Paul Franklin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(22 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7 Holyrood Street London SE1 2EL |
Director Name | Mrs Katharine Jane Setra |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Secretary Name | Mr John Mark Setra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollyhocks Nuthurst Street, Nuthurst Horsham West Sussex RH13 6RG |
Secretary Name | Mr David Anthony Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hernbrook Drive Horsham West Sussex RH13 6EW |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Secretary Name | Mrs Katherine Jane Setra |
---|---|
Status | Resigned |
Appointed | 16 December 2010(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 September 2019) |
Role | Company Director |
Correspondence Address | 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Director Name | Mr Jinheung Kim |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 04 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 February 2020) |
Role | Senior Financial Analyst |
Country of Residence | United States |
Correspondence Address | 4th Floor 7 Holyrood Street London SE1 2EL |
Director Name | Mr James Walter Hamann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | k2consultancy.com |
---|---|
Email address | [email protected] |
Telephone | 01293 555545 |
Telephone region | Crawley |
Registered Address | 4th Floor 7 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | K2 Consultancy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £333,082 |
Cash | £121,685 |
Current Liabilities | £369,792 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Change of details for K2 Consultancy Group Limited as a person with significant control on 6 December 2023 (2 pages) |
6 December 2023 | Director's details changed for Mr John Mark Setra on 6 December 2023 (2 pages) |
28 November 2023 | Change of details for K2 Consultancy Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
2 August 2023 | Termination of appointment of James Walter Hamann as a director on 30 May 2023 (1 page) |
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
8 December 2022 | Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages) |
6 December 2022 | Change of details for K2 Consultancy Group Limited as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
19 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
4 March 2020 | Termination of appointment of Jinheung Kim as a director on 29 February 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 November 2019 | Registered office address changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to 4th Floor 7 Holyrood Street London SE1 2EL on 14 November 2019 (1 page) |
14 November 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
24 October 2019 | Second filing for the appointment of David Scott Johnson as a director (6 pages) |
24 October 2019 | Second filing for the appointment of James Walter Hamann as a director (6 pages) |
24 October 2019 | Second filing for the termination of Katherine Jane Setra as a secretary (5 pages) |
24 October 2019 | Second filing for the termination of Katherine Jane Setra as a director (5 pages) |
24 October 2019 | Second filing for the appointment of Jinheung Kim as a director (6 pages) |
15 October 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Cancellation of shares. Statement of capital on 16 September 2019
|
15 October 2019 | Purchase of own shares. (3 pages) |
11 October 2019 | Second filing of Confirmation Statement dated 31/12/2016 (5 pages) |
11 October 2019 | Second filing of Confirmation Statement dated 31/12/2017 (9 pages) |
11 October 2019 | Second filing of Confirmation Statement dated 31/12/2018 (5 pages) |
1 October 2019 | Purchase of own shares. (3 pages) |
1 October 2019 | Cancellation of shares. Statement of capital on 4 September 2019
|
20 September 2019 | Cancellation of shares. Statement of capital on 14 June 2019
|
20 September 2019 | Cancellation of shares. Statement of capital on 11 February 2019
|
20 September 2019 | Cancellation of shares. Statement of capital on 23 July 2018
|
19 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 September 2019 | Termination of appointment of Katherine Jane Setra as a secretary on 3 September 2019
|
13 September 2019 | Appointment of Mr David Scott Johnson as a director on 3 September 2019
|
13 September 2019 | Termination of appointment of Katherine Jane Setra as a director on 3 September 2019
|
13 September 2019 | Appointment of Mr James Walter Hamann as a director on 3 September 2019
|
13 September 2019 | Appointment of Mr Jinheung Kim as a director on 3 September 2019
|
1 January 2019 | Confirmation statement made on 31 December 2018 with no updates
|
31 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 May 2018 | Termination of appointment of Matthew Scott Loughlin as a director on 31 May 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates
|
5 April 2017 | Memorandum and Articles of Association (26 pages) |
5 April 2017 | Memorandum and Articles of Association (26 pages) |
6 March 2017 | Purchase of own shares. (3 pages) |
6 March 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Sub-division of shares on 21 March 2016 (6 pages) |
27 February 2017 | Sub-division of shares on 21 March 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates
|
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
21 February 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
15 February 2017 | Cancellation of shares. Statement of capital on 20 October 2016
|
15 February 2017 | Cancellation of shares. Statement of capital on 20 October 2016
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
14 January 2017 | Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 14 January 2017 (1 page) |
14 January 2017 | Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 14 January 2017 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2014 | Director's details changed for Mr Matthew Scott Loughlin on 26 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Matthew Scott Loughlin on 26 March 2014 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 May 2013 | Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from the Old Granary Field Place Estate Byfleets Lane, Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from the Old Granary Field Place Estate Byfleets Lane, Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom on 23 November 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Appointment of Mrs Katherine Jane Setra as a secretary (1 page) |
24 January 2011 | Appointment of Mrs Katherine Jane Setra as a secretary (1 page) |
21 January 2011 | Director's details changed for Katherine Jane Setra on 16 December 2010 (2 pages) |
21 January 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 21 January 2011 (1 page) |
21 January 2011 | Termination of appointment of David Clark as a secretary (1 page) |
21 January 2011 | Director's details changed for Matthew Scott Loughlin on 16 December 2010 (2 pages) |
21 January 2011 | Termination of appointment of David Clark as a secretary (1 page) |
21 January 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for John Mark Setra on 16 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Matthew Scott Loughlin on 16 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Katherine Jane Setra on 16 December 2010 (2 pages) |
21 January 2011 | Director's details changed for John Mark Setra on 16 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 April 2010 | Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 20 April 2010 (2 pages) |
25 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Matthew Scott Loughlin on 1 September 2009 (1 page) |
24 November 2009 | Director's details changed for Matthew Scott Loughlin on 1 September 2009 (1 page) |
24 November 2009 | Director's details changed for Matthew Scott Loughlin on 1 September 2009 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Resolutions
|
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 June 2007 | Ad 05/06/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
28 June 2007 | Nc inc already adjusted 05/06/07 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Ad 05/06/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 June 2007 | Nc inc already adjusted 05/06/07 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
28 June 2007 | Resolutions
|
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
6 January 2007 | Return made up to 15/11/06; full list of members (5 pages) |
6 January 2007 | Return made up to 15/11/06; full list of members (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 January 2006 | Return made up to 15/11/05; full list of members (5 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Return made up to 15/11/05; full list of members (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 December 2004 | Return made up to 15/11/04; full list of members (5 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Return made up to 15/11/04; full list of members (5 pages) |
21 December 2004 | Resolutions
|
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
27 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
16 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 57 park terrace east horsham RH13 5DJ (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 57 park terrace east horsham RH13 5DJ (1 page) |
10 February 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
21 January 2003 | Return made up to 15/11/02; full list of members (5 pages) |
21 January 2003 | Return made up to 15/11/02; full list of members (5 pages) |
26 November 2001 | Ad 15/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 November 2001 | Ad 15/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Incorporation (17 pages) |
15 November 2001 | Incorporation (17 pages) |