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(5 years, 3 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(5 years, 3 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 |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Secretary Name | Mrs Katharine Setra |
---|---|
Status | Resigned |
Appointed | 19 May 2014(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 Andrew Peter Martin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Second Floor, Albany House 14 Bishopric Horsham West Sussex RH12 1QN |
Director Name | Mr Paul Anthony Thomas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Second Floor, Albany House 14 Bishopric Horsham West Sussex RH12 1QN |
Director Name | Mr Jinheung Kim |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 04 September 2019(5 years, 3 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 |
1000 at £1 | K2 Consultancy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£280,201 |
Cash | £34,889 |
Current Liabilities | £460,019 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
5 January 2017 | Termination of appointment of Paul Anthony Thomas as a director on 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Registered office address changed from C/O Ritchie Phillips Llp 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) |
12 August 2016 | Termination of appointment of Andrew Peter Martin as a director on 12 August 2016 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | Director's details changed for Mr John Mark Setra on 19 January 2015 (2 pages) |
5 September 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
1 September 2014 | Appointment of Mr Paul Anthony Thomas as a director on 14 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Peter Martin as a director on 14 August 2014 (2 pages) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|