About

Registered Number: 02894361
Date of Incorporation: 03/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, Broad Street House, 55 Old Broad Street, London, EC2M 1RX,

 

K2 Human Capital Solutions Ltd was founded on 03 February 1994 with its registered office in London, it has a status of "Active". The current directors of the company are Hauser, Todd Eugene, Mcgugh, Ann, Mchugh, Pauline, Ashworth, Gordon Neville, Botha, Philip Rudolph, Chopra, Sanjeev Kumar, Fiddaman, Robert John, Gulino, Antonio, Jaiswal, Deepak, Kubheka, Sinikelo, Lilian, Osi, Mchugh, James, Mitrakis, Nicholas, O'neill, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUSER, Todd Eugene 19 July 2019 - 1
ASHWORTH, Gordon Neville 06 August 2003 04 March 2004 1
BOTHA, Philip Rudolph 04 January 2016 19 July 2019 1
CHOPRA, Sanjeev Kumar 03 December 2007 30 April 2010 1
FIDDAMAN, Robert John 08 October 2010 04 October 2016 1
GULINO, Antonio 15 December 2014 17 February 2015 1
JAISWAL, Deepak 18 November 2005 11 October 2010 1
KUBHEKA, Sinikelo 17 February 2015 27 January 2020 1
LILIAN, Osi 04 March 2004 18 November 2005 1
MCHUGH, James 03 February 1994 03 December 2007 1
MITRAKIS, Nicholas 09 June 2014 15 December 2014 1
O'NEILL, Joseph 01 March 2011 09 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGUGH, Ann 01 April 1994 01 April 1996 1
MCHUGH, Pauline 03 February 1994 01 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 27 January 2020
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 06 September 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 25 October 2018
RESOLUTIONS - N/A 09 August 2018
MA - Memorandum and Articles 09 August 2018
MR01 - N/A 07 August 2018
CS01 - N/A 02 July 2018
TM02 - Termination of appointment of secretary 28 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
AA - Annual Accounts 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 July 2013
CH04 - Change of particulars for corporate secretary 11 July 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 June 2012
DISS40 - Notice of striking-off action discontinued 13 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 04 April 2011
TM02 - Termination of appointment of secretary 21 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 04 October 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 16 September 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 16 April 2008
AUD - Auditor's letter of resignation 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 29 November 2007
AUD - Auditor's letter of resignation 31 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
363a - Annual Return 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
AA - Annual Accounts 03 November 2004
RESOLUTIONS - N/A 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
353 - Register of members 12 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 26 February 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
MEM/ARTS - N/A 23 February 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
CERTNM - Change of name certificate 26 January 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 06 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
123 - Notice of increase in nominal capital 18 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 05 January 2000
225 - Change of Accounting Reference Date 05 January 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 14 May 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 30 July 1996
DISS40 - Notice of striking-off action discontinued 05 December 1995
363s - Annual Return 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
AA - Annual Accounts 29 November 1995
288 - N/A 29 November 1995
GAZ1 - First notification of strike-off action in London Gazette 24 October 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 February 1994
NEWINC - New incorporation documents 03 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.