Company NameK3 Advisory Limited
Company StatusActive
Company Number11509774
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Neil Thornton
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Adam Michael Davis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleActuary
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameBrett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(5 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Julian Lyons
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Jonathan Edward Sharp
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleDirector And Actuary
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Benjamin James Fowler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Location

Registered Address3rd Floor 7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

18 March 2024Termination of appointment of Benjamin James Fowler as a director on 18 March 2024 (1 page)
14 March 2024Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom to 3rd Floor 7 Howick Place London SW1P 1BB on 14 March 2024 (1 page)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
7 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
7 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
7 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages)
20 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
18 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
18 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages)
24 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages)
30 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
9 June 2020Termination of appointment of George Moubray William Vestey as a director on 15 May 2020 (1 page)
9 June 2020Appointment of Mr Neil Thornton as a director on 15 May 2020 (2 pages)
13 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
13 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
13 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2020Termination of appointment of Julian Lyons as a director on 8 January 2020 (1 page)
9 January 2020Termination of appointment of Jonathan Edward Sharp as a director on 8 January 2020 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
13 February 2019Change of share class name or designation (2 pages)
13 February 2019Particulars of variation of rights attached to shares (3 pages)
12 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 February 2019Cessation of Vestey Holdings Limited as a person with significant control on 28 January 2019 (1 page)
5 February 2019Notification of Western Solutions Holdings Limited as a person with significant control on 28 January 2019 (2 pages)
5 February 2019Appointment of Mr George Moubray William Vestey as a director on 28 January 2019 (2 pages)
12 October 2018Appointment of Mr Adam Michael Davis as a director on 1 October 2018 (2 pages)
10 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 100
(39 pages)
9 August 2018Director's details changed for Mr Jonathon Edward Sharp on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Ben James Fowler on 9 August 2018 (2 pages)