Company NameK2 Rider Hunt Limited
Company StatusDissolved
Company Number09045902
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities

Directors

Director NameMr John Mark Setra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL
Director NameMr James Walter Hamann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 07 November 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL
Director NameMr David Scott Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 07 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Secretary NameMrs Katharine Setra
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Andrew Peter Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSecond Floor, Albany House 14 Bishopric
Horsham
West Sussex
RH12 1QN
Director NameMr Paul Anthony Thomas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSecond Floor, Albany House 14 Bishopric
Horsham
West Sussex
RH12 1QN
Director NameMr Jinheung Kim
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 September 2019(5 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 2020)
RoleSenior Financial Analyst
Country of ResidenceUnited States
Correspondence AddressFourth Floor 7 Holyrood Street
London
SE1 2EL

Location

Registered AddressFourth Floor
7 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1K2 Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£280,201
Cash£34,889
Current Liabilities£460,019

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 January 2017Termination of appointment of Paul Anthony Thomas as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Registered 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 2016Termination of appointment of Andrew Peter Martin as a director on 12 August 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
27 January 2015Director's details changed for Mr John Mark Setra on 19 January 2015 (2 pages)
5 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
1 September 2014Appointment of Mr Paul Anthony Thomas as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Peter Martin as a director on 14 August 2014 (2 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)