London
SE1 2EL
Director Name | Mr James Walter Hamann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 September 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 November 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Fourth Floor 7 Holyrood Street London SE1 2EL |
Director Name | Mr David Scott Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 September 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fourth Floor 7 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 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 | Fourth Floor 7 Holyrood Street London SE1 2EL |
Registered Address | Fourth 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 |
1 at £1 | K2 Consultancy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
5 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 5 January 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 30 June 2016 (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
|
20 October 2015 | Accounts for a dormant company 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
|
24 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 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
|
1 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 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) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
24 June 2011 | Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|