Company NameFHI 360 UK Ltd
DirectorsAna Teresa Gutierrez-San Martin and Stephen William Brady
Company StatusActive
Company Number08578185
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Previous NameKonung International Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ana Teresa Gutierrez-San Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Stephen William Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Nameer Al-Hadithi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsmec Centre Commerce Park
Brunel Road
Theale
RG7 4AB
Director NameMr Jason Erin Olson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2014(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2RE
Director NameMr Patrick Chilion Fine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2RE

Contact

Websitekonunginternational.com
Telephone08438860269
Telephone regionUnknown

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

133.3k at £1Jason Olson
66.67%
Ordinary
33.3k at £1Michael Francino
16.67%
Ordinary
33.3k at £1Nameer Al-hadithi
16.67%
Ordinary

Financials

Year2014
Net Worth£157,726
Cash£46,068
Current Liabilities£15,549

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Filing History

28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
2 November 2022Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 2 November 2022 (1 page)
4 August 2022Appointment of Mr Stephen William Brady as a director on 3 August 2022 (2 pages)
18 July 2022Company name changed konung international LTD\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
(3 pages)
28 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
14 March 2022Termination of appointment of Patrick Chilion Fine as a director on 3 January 2022 (1 page)
14 March 2022Appointment of Dr Ana Teresa Gutierrez-San Martin as a director on 3 January 2022 (2 pages)
6 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
2 July 2021Register inspection address has been changed from Asmec Centre Commerce Park, Brunel Road Theale Reading RG7 4AB England to The White House High Street Dereham NR19 1DR (1 page)
26 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
2 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
24 June 2020Appointment of Mr Patrick Chilion Fine as a director on 4 June 2020 (2 pages)
24 June 2020Notification of Family Health International as a person with significant control on 4 June 2020 (2 pages)
24 June 2020Cessation of Jason Erin Olson as a person with significant control on 4 June 2020 (1 page)
24 June 2020Termination of appointment of Jason Erin Olson as a director on 4 June 2020 (1 page)
19 June 2020Registered office address changed from Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England to 3 More London Riverside London SE1 2RE on 19 June 2020 (1 page)
6 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2019Registered office address changed from Asmec Centre Commerce Park Brunel Road Theale RG7 4AB to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 22 July 2019 (1 page)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Termination of appointment of Nameer Al-Hadithi as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Nameer Al-Hadithi as a director on 17 July 2017 (1 page)
4 July 2017Register inspection address has been changed from 48 Gray's Inn Road Second Floor London WC1X 8LT England to Asmec Centre Commerce Park, Brunel Road Theale Reading RG7 4AB (1 page)
4 July 2017Register inspection address has been changed from 48 Gray's Inn Road Second Floor London WC1X 8LT England to Asmec Centre Commerce Park, Brunel Road Theale Reading RG7 4AB (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Jason Erin Olson as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of Jason Erin Olson as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 1
(6 pages)
27 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 1
(6 pages)
13 June 2017Purchase of own shares. (3 pages)
13 June 2017Purchase of own shares. (3 pages)
25 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
25 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
10 April 2017Statement of capital on 10 April 2017
  • GBP 3
(3 pages)
10 April 2017Statement of capital on 10 April 2017
  • GBP 3
(3 pages)
28 March 2017Statement by Directors (1 page)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 March 2017Statement by Directors (1 page)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Register(s) moved to registered office address Asmec Centre Commerce Park Brunel Road Theale RG7 4AB (1 page)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(5 pages)
24 June 2016Register(s) moved to registered office address Asmec Centre Commerce Park Brunel Road Theale RG7 4AB (1 page)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(5 pages)
4 March 2016Register(s) moved to registered inspection location 48 Gray's Inn Road Second Floor London WC1X 8LT (1 page)
4 March 2016Register(s) moved to registered inspection location 48 Gray's Inn Road Second Floor London WC1X 8LT (1 page)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,000
(5 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,000
(5 pages)
6 July 2015Register inspection address has been changed to 48 Gray's Inn Road Second Floor London WC1X 8LT (1 page)
6 July 2015Register inspection address has been changed to 48 Gray's Inn Road Second Floor London WC1X 8LT (1 page)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 200,000
(3 pages)
29 August 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 200,000
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 100,000
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 100,000
(4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
21 June 2014Appointment of Mr Jason Erin Olson as a director (2 pages)
21 June 2014Appointment of Mr Jason Erin Olson as a director (2 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(20 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(20 pages)