London
EC2M 1RX
Director Name | Mr Antonio Gulino |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Group Ceo |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Luis Felipe Pereira |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2023(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Matthew William Higglesden |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Senior Director - Group Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Alexandra Klein |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Philip Rudolph Botha |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Heathmans Road London SW6 4TJ |
Director Name | K2 Partnering Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2016) |
Correspondence Address | 1-3 Heathmans Road Parsons Green London SW6 4TJ |
Registered Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Alexandra Claire Elise Klein 51.00% Ordinary |
---|---|
49 at £1 | K2 Partnering Solutions Limited 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136 |
Cash | £1,974 |
Current Liabilities | £19,078 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
8 September 2021 | Delivered on: 14 September 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
27 January 2021 | Delivered on: 2 February 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
26 July 2018 | Delivered on: 7 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
27 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
30 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Director's details changed for Mr Philp Rudolph Botha on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Philp Rudolph Botha as a director on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of K2 Partnering Solutions Limited as a director on 13 October 2016 (1 page) |
21 September 2016 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 1 Heathmans Road London SW6 4TJ on 21 September 2016 (1 page) |
16 May 2016 | Registered office address changed from 35B Durley Road London N16 5JR to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 February 2016 | Director's details changed for Mrs Alexandra Klein on 24 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mrs Alexandra Klein on 17 September 2015 (2 pages) |
11 November 2015 | Registered office address changed from 35B Durley Road London N16 5JR England to 35B Durley Road London N16 5JR on 11 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 35B Durley Road London N16 5JR on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 35B Durley Road London N16 5JR on 9 November 2015 (1 page) |
2 April 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
25 January 2015 | Registered office address changed from C/O Rodliffe Accounting Ltd the Salisbury House 5Th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ to Po Box Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 January 2015 (1 page) |
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 October 2014 | Director's details changed for Mrs Alexandra Klein on 1 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mrs Alexandra Klein on 1 October 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Alexandra Klein on 15 September 2014 (2 pages) |
13 June 2014 | Registered office address changed from 41a St. Stephens Terrace London SW8 1DL England on 13 June 2014 (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of K2 Partnering Solutions Limited as a director (3 pages) |
29 April 2014 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 29 April 2014 (1 page) |
2 October 2013 | Incorporation (23 pages) |