Company NameK2 Consultancy Group Limited
Company StatusActive
Company Number07613533
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Mark Setra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 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 NameMr Chankun Han
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth Korean
StatusCurrent
Appointed29 June 2023(12 years, 2 months after company formation)
Appointment Duration10 months
RoleVice Chairman
Country of ResidenceSouth Korea
Correspondence AddressCity Air Tower Building 9th Flr
36, Teheran-Ro 87-Gil Gangnam-Gu
Seoul
06164
Director NameMr Sangdong Kim
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth Korean
StatusCurrent
Appointed29 June 2023(12 years, 2 months after company formation)
Appointment Duration10 months
RoleSenior Managing Director
Country of ResidenceSouth Korea
Correspondence AddressCity Air Tower Bldg 9th Floor, 36, Teheran-Ro 87-G
Gangnam-Gu
Seoul
06164
Director NamePaul Franklin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 4th Floor
Holyrood Street
London
SE1 2EL
Director NameRaul Aviles
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address7 4th Floor
Holyrood Street
London
SE1 2EL
Secretary NameKatherine Jane Setra
StatusResigned
Appointed26 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
Appointed01 July 2011(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMrs Katharine Jane Setra
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 September 2019)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Michael Winston Cornelius
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 September 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Albany House
14 Bishopric
Horsham
West Sussex
RH12 1QN
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 Address7 4th Floor
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
Director NameMr Duncan Firth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2023(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 January 2024)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB

Contact

Websitek2consultancy.com
Email address[email protected]
Telephone01293 555545
Telephone regionCrawley

Location

Registered Address7 4th Floor
Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

5k at £1Mr John Mark Setra
35.00%
Ordinary A
5k at £1Mrs Katherine Jane Setra
35.00%
Ordinary B
4.3k at £1Mr Matthew Scott Loughlin
30.00%
Ordinary C

Financials

Year2014
Net Worth£267,247
Cash£19,433
Current Liabilities£76,033

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

1 February 2024Termination of appointment of Duncan Firth as a director on 17 January 2024 (1 page)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
7 December 2023Change of details for Mr John Mark Setra 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)
28 November 2023Change of details for Mr John Mark Setra as a person with significant control on 4 September 2019 (2 pages)
27 November 2023Director's details changed for Mr Chankun Han on 27 November 2023 (2 pages)
27 November 2023Director's details changed for Mr. Duncan Firth on 27 November 2023 (2 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
15 August 2023Appointment of Mr. Duncan Firth as a director on 29 June 2023 (2 pages)
7 August 2023Appointment of Mr Chankun Han as a director on 29 June 2023 (2 pages)
7 August 2023Appointment of Mr Sangdong Kim as a director on 29 June 2023 (2 pages)
17 July 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)
7 December 2022Change of details for Mr John Mark Setra as a person with significant control 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 2022Notification of Hanmiglobal Uk Limited as a person with significant control on 4 September 2019 (2 pages)
6 December 2022Cessation of Otak Group Uk Limited as a person with significant control on 4 September 2019 (1 page)
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 David Scott Johnson on 6 December 2022 (2 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
19 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (10 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 (15 pages)
4 March 2020Termination of appointment of Jinheung Kim as a director on 29 February 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 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 2019Registered 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 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
24 October 2019Second filing for the appointment of James Walter Hamann as a director (6 pages)
24 October 2019Second filing for the appointment of Jinheung Kim as a director (6 pages)
24 October 2019Second filing for the appointment of David Scott Johnson as a director (6 pages)
24 October 2019Second filing for the termination of Katherine Jane Setra as a secretary (5 pages)
24 October 2019Second filing for the termination of Katherine Jane Setra as a director (5 pages)
10 October 2019Change of share class name or designation (2 pages)
9 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 September 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
17 September 2019Director's details changed for Mr James Walter Hamann 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 David Scott Johnson on 4 September 2019 (2 pages)
13 September 2019Appointment of Mr James Walter Hamann as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019
(3 pages)
13 September 2019Termination of appointment of Katherine Jane Setra as a secretary on 3 September 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 24/10/2019
(2 pages)
13 September 2019Notification of Otak Group Uk Limited as a person with significant control on 4 September 2019 (2 pages)
13 September 2019Cessation of Katherine Jane Setra as a person with significant control on 4 September 2019 (1 page)
13 September 2019Appointment of Mr Jinheung Kim as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019
(3 pages)
13 September 2019Appointment of Mr David Scott Johnson as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019
(3 pages)
13 September 2019Termination of appointment of Katherine Jane Setra as a director on 3 September 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2019
(2 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
25 October 2018Cessation of Matthew Scott Loughlin as a person with significant control on 31 May 2018 (1 page)
25 June 2018Purchase of own shares. (3 pages)
21 June 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 10,000
(4 pages)
31 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 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 (13 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (7 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 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 (7 pages)
23 February 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 14,286.00
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 14,286.00
(4 pages)
23 February 2016Particulars of variation of rights attached to shares (2 pages)
23 February 2016Change of share class name or designation (2 pages)
23 February 2016Particulars of variation of rights attached to shares (2 pages)
23 February 2016Change of share class name or designation (2 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 14,286
(5 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 14,286
(5 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Termination of appointment of Michael Winston Cornelius as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Winston Cornelius as a director on 11 September 2015 (1 page)
16 February 2015Appointment of Mr Michael Winston Cornelius as a director on 19 January 2015 (2 pages)
16 February 2015Appointment of Mr Michael Winston Cornelius as a director on 19 January 2015 (2 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 10,000
(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 10,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2014Director's details changed for Mr Matthew Scott Loughlin on 26 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Matthew Scott Loughlin on 26 March 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 10,000
(4 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 10,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 May 2013Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages)
9 May 2013Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages)
9 May 2013Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 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 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 10,000
(3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 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)
2 August 2011Appointment of Mrs Katherine Jane Setra as a director (2 pages)
2 August 2011Appointment of Mr Matthew Scott Loughlin as a director (2 pages)
2 August 2011Appointment of Mr Matthew Scott Loughlin as a director (2 pages)
2 August 2011Appointment of Mrs Katherine Jane Setra as a director (2 pages)
24 June 2011Secretary's details changed for Katherine Jane Setra on 3 June 2011 (1 page)
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)
24 June 2011Secretary's details changed for Katherine Jane Setra on 3 June 2011 (1 page)
24 June 2011Secretary's details changed for Katherine Jane Setra on 3 June 2011 (1 page)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)