Company NameK2 Construction Management Limited
Company StatusActive
Company Number07607699
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Previous NameK2 Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Mark Setra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor 7 Holyrood Street
London
SE1 2EL
Director NameMr David Scott Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameRaul Aviles
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(12 years, 9 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL
Director NamePaul Franklin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(12 years, 9 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL
Director NameMs Jin Lee
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(12 years, 9 months after company formation)
Appointment Duration3 months
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressOffice 808 Sw 3rd Ave
Ste 800
Portland
Oregon
97204
Secretary NameKatherine Jane Setra
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Jinheung Kim
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 September 2019(8 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 2020)
RoleSenior Financial Analyst
Country of ResidenceUnited States
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL
Director NameMr James Walter Hamann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB

Location

Registered AddressFourth Floor
7 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1K2 Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,577
Cash£125,692
Current Liabilities£314,178

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
7 December 2023Change of details for K2 Consultancy Group Ltd as a person with significant control on 6 December 2023 (2 pages)
6 December 2023Director's details changed for Mr John Mark Setra on 6 December 2023 (2 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
2 August 2023Termination of appointment of James Walter Hamann as a director on 30 May 2023 (1 page)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
8 December 2022Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages)
6 December 2022Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 March 2020Termination of appointment of Jinheung Kim as a director on 29 February 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 November 2019Registered office address changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to Fourth Floor 7 Holyrood Street London SE1 2EL on 14 November 2019 (1 page)
14 November 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
19 September 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
17 September 2019Termination of appointment of Katherine Jane Setra as a secretary on 4 September 2019 (1 page)
17 September 2019Appointment of Mr Jinheung Kim as a director on 4 September 2019 (2 pages)
17 September 2019Director's details changed for Mr David Scott Johnson on 4 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Jinheung Kim on 4 September 2019 (2 pages)
17 September 2019Director's details changed for Mr James Walter Hamann on 4 September 2019 (2 pages)
13 September 2019Appointment of Mr James Walter Hamann as a director on 4 September 2019 (2 pages)
13 September 2019Appointment of Mr David Scott Johnson as a director on 4 September 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
31 May 2018Termination of appointment of Matthew Scott Loughlin as a director on 31 May 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-28
(4 pages)
23 March 2017Change of name notice (2 pages)
23 March 2017Change of name notice (2 pages)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-28
(4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 September 2014Appointment of Mr Matthew Scott Loughlin as a director on 13 August 2014 (2 pages)
5 September 2014Appointment of Mr Matthew Scott Loughlin as a director on 13 August 2014 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
1 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 November 2012Registered office address changed from the Old Granary Field Place Estate Byfleets Lane Broadbridge Heath Horsham West Sussex RH12 3PB England on 23 November 2012 (1 page)
23 November 2012Registered office address changed from the Old Granary Field Place Estate Byfleets Lane Broadbridge Heath Horsham West Sussex RH12 3PB England on 23 November 2012 (1 page)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
24 June 2011Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
24 June 2011Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)