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(8 years, 4 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 | Mr Chankun Han |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 29 June 2023(12 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Vice Chairman |
Country of Residence | South Korea |
Correspondence Address | City Air Tower Building 9th Flr 36, Teheran-Ro 87-Gil Gangnam-Gu Seoul 06164 |
Director Name | Mr Sangdong Kim |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 29 June 2023(12 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Senior Managing Director |
Country of Residence | South Korea |
Correspondence Address | City Air Tower Bldg 9th Floor, 36, Teheran-Ro 87-G Gangnam-Gu Seoul 06164 |
Director Name | Paul Franklin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 4th Floor Holyrood Street London SE1 2EL |
Director Name | Raul Aviles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 7 4th Floor Holyrood Street London SE1 2EL |
Secretary Name | Katherine Jane Setra |
---|---|
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 months after company formation) |
Appointment Duration | 6 years, 11 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 |
Director Name | Mrs Katharine Jane Setra |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 September 2019) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Director Name | Mr Michael Winston Cornelius |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 September 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN |
Director Name | Mr Jinheung Kim |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 04 September 2019(8 years, 4 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 | 7 4th Floor 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(8 years, 4 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 |
Director Name | Mr Duncan Firth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2023(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 January 2024) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB |
Website | k2consultancy.com |
---|---|
Email address | [email protected] |
Telephone | 01293 555545 |
Telephone region | Crawley |
Registered Address | 7 4th Floor Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
5k at £1 | Mr John Mark Setra 35.00% Ordinary A |
---|---|
5k at £1 | Mrs Katherine Jane Setra 35.00% Ordinary B |
4.3k at £1 | Mr Matthew Scott Loughlin 30.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £267,247 |
Cash | £19,433 |
Current Liabilities | £76,033 |
Latest Accounts | 31 December 2023 (3 months, 3 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, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
1 February 2024 | Termination of appointment of Duncan Firth as a director on 17 January 2024 (1 page) |
---|---|
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
7 December 2023 | Change of details for Mr John Mark Setra 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 Mr John Mark Setra as a person with significant control on 4 September 2019 (2 pages) |
27 November 2023 | Director's details changed for Mr Chankun Han on 27 November 2023 (2 pages) |
27 November 2023 | Director's details changed for Mr. Duncan Firth on 27 November 2023 (2 pages) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
15 August 2023 | Appointment of Mr. Duncan Firth as a director on 29 June 2023 (2 pages) |
7 August 2023 | Appointment of Mr Chankun Han as a director on 29 June 2023 (2 pages) |
7 August 2023 | Appointment of Mr Sangdong Kim as a director on 29 June 2023 (2 pages) |
17 July 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) |
7 December 2022 | Change of details for Mr John Mark Setra 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) |
6 December 2022 | Notification of Hanmiglobal Uk Limited as a person with significant control on 4 September 2019 (2 pages) |
6 December 2022 | Cessation of Otak Group Uk Limited as a person with significant control on 4 September 2019 (1 page) |
6 December 2022 | Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
19 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (10 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) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
14 November 2019 | Registered 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 2019 | Registered office address changed from Fourth Floor 7 Holyrood Street London SE1 2EL England to 7 4th Floor 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 James Walter Hamann as a director (6 pages) |
24 October 2019 | Second filing for the appointment of Jinheung Kim as a director (6 pages) |
24 October 2019 | Second filing for the appointment of David Scott Johnson 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) |
10 October 2019 | Change of share class name or designation (2 pages) |
9 October 2019 | Resolutions
|
25 September 2019 | Resolutions
|
19 September 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
17 September 2019 | Director's details changed for Mr James Walter Hamann on 4 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Jinheung Kim on 4 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr David Scott Johnson on 4 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr James Walter Hamann as a director on 3 September 2019
|
13 September 2019 | Termination of appointment of Katherine Jane Setra as a secretary on 3 September 2019
|
13 September 2019 | Notification of Otak Group Uk Limited as a person with significant control on 4 September 2019 (2 pages) |
13 September 2019 | Cessation of Katherine Jane Setra as a person with significant control on 4 September 2019 (1 page) |
13 September 2019 | Appointment of Mr Jinheung Kim as a director 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
|
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
25 October 2018 | Cessation of Matthew Scott Loughlin as a person with significant control on 31 May 2018 (1 page) |
25 June 2018 | Purchase of own shares. (3 pages) |
21 June 2018 | Cancellation of shares. Statement of capital on 31 May 2018
|
31 May 2018 | Resolutions
|
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 (13 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
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) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
23 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2016 | Change of share class name or designation (2 pages) |
23 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2016 | Change of share class name or designation (2 pages) |
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 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Termination of appointment of Michael Winston Cornelius as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Winston Cornelius as a director on 11 September 2015 (1 page) |
16 February 2015 | Appointment of Mr Michael Winston Cornelius as a director on 19 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Michael Winston Cornelius as a director on 19 January 2015 (2 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
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 May 2013 | Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages) |
9 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 England 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 England on 23 November 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
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) |
15 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 August 2011 | Appointment of Mrs Katherine Jane Setra as a director (2 pages) |
2 August 2011 | Appointment of Mr Matthew Scott Loughlin as a director (2 pages) |
2 August 2011 | Appointment of Mr Matthew Scott Loughlin as a director (2 pages) |
2 August 2011 | Appointment of Mrs Katherine Jane Setra as a director (2 pages) |
24 June 2011 | Secretary's details changed for Katherine Jane Setra on 3 June 2011 (1 page) |
24 June 2011 | Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
24 June 2011 | Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for Katherine Jane Setra on 3 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for Katherine Jane Setra on 3 June 2011 (1 page) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|