London
WC1A 1PB
Director Name | Philip Jeapes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(11 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Pedro Jorge Teixeira Serra Rodeia |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Radbound Richardus Laurentius Vlaar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Cornelius Bruno Waldemar Walter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Brian Waggoner Nocco |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2016(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Dame Vivian Yvonne Hunt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 July 2016(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Gun Hasan Keresteci |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2019(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2022) |
Role | Partner, Finance |
Country of Residence | United States |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Ms Virginia Simmons |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2022) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | mckinsey.com |
---|
Registered Address | The Post Building 100 Museum Street London WC1A 1PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6m at £1 | Serjeants Inn Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £792,223 |
Current Liabilities | £7,606,700 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 September 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 September 2023 (overdue) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
22 February 2017 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
9 August 2016 | Second filing of the annual return made up to 18 July 2013 (23 pages) |
9 August 2016 | Appointment of Ms Vivian Yvonne Hunt as a director on 14 July 2016 (3 pages) |
9 August 2016 | Appointment of Brian Waggoner Nocco as a director on 14 July 2016 (3 pages) |
9 August 2016 | Second filing of the annual return made up to 1 September 2015 (23 pages) |
9 August 2016 | Second filing of the annual return made up to 18 July 2012 (23 pages) |
9 August 2016 | Termination of appointment of Pedro Jorge Teixeira Serra Rodeia as a director on 13 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Radbound Richardus Laurentius Vlaar as a director on 31 October 2013 (2 pages) |
9 August 2016 | Second filing of the annual return made up to 1 September 2014 (23 pages) |
9 August 2016 | Appointment of Alexander John Geddes as a director on 14 July 2016 (3 pages) |
9 August 2016 | Second filing of the annual return made up to 1 September 2013 (23 pages) |
18 April 2016 | Company name changed mckinsey & company, finalta holdings LIMITED\certificate issued on 18/04/16
|
18 April 2016 | Change of name notice (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Annual return Statement of capital on 2015-09-01
Statement of capital on 2016-08-09
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Cornelius Bruno Waldemar Walter on 1 January 2014 (2 pages) |
5 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Cornelius Bruno Waldemar Walter on 1 January 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
12 January 2012 | Appointment of Pedro Jorge Teixeira Serra Rodeia as a director (2 pages) |
6 September 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 6 September 2011 (2 pages) |
6 September 2011 | Appointment of Radbound Richardus Laurentius Vlaar as a director (3 pages) |
6 September 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
6 September 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
6 September 2011 | Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
6 September 2011 | Appointment of Cornelius Bruno Waldemar Walter as a director (3 pages) |
6 September 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
6 September 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
1 September 2011 | Company name changed 3702ND single member shelf trading company LIMITED\certificate issued on 01/09/11
|
18 July 2011 | Incorporation (30 pages) |