About

Registered Number: 00255807
Date of Incorporation: 18/04/1931 (93 years ago)
Company Status: Active
Registered Address: Ryder Court, 14 Ryder Street, London, SW1Y 6QB

 

Korn/ferry International Ltd was registered on 18 April 1931 and has its registered office in London, it's status at Companies House is "Active". There are 24 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Peter John N/A 15 June 1994 1
BEKINS, Michael Dean 01 May 1999 28 February 2002 1
BUCHANAN-BARROW, Paul Martin N/A 15 June 1994 1
CARROLL, Wenda Jane N/A 31 August 1994 1
EGGERS, Michael N/A 15 June 1994 1
ELDER, Frank Jeffrey N/A 15 June 1994 1
FERRY, Richard Michael N/A 01 March 1999 1
GOULD, Michael Barry 01 May 1998 31 July 1999 1
GOURAN, Mina 19 February 2005 01 May 2010 1
HARRISON, Colin Frederick 09 July 2003 19 November 2012 1
KELLEY, Edward N/A 01 March 1999 1
KELLY, Leslie Ray 01 January 1996 31 March 1999 1
LANDOLT, Richard Binham N/A 05 October 1995 1
LAWRENCE, Ann Yvonne N/A 30 April 1997 1
PRIEM, Windle B 01 March 1999 28 February 2002 1
PRIEM, Windle Beecher N/A 15 June 1994 1
REILLY, Paul Christopher 15 July 2002 01 May 2009 1
ROSE, Nigel Patrick N/A 18 June 1994 1
SCHULTE, Bernard Henry 24 March 1994 05 January 1996 1
VAN SOMEREN, Christian 19 February 2005 17 March 2008 1
VIGNOLES, Timothy James Blacker N/A 15 June 1994 1
Secretary Name Appointed Resigned Total Appointments
GOODES, Anthony 01 April 2016 - 1
BERRY, Mark 25 February 2010 01 March 2016 1
WHITMORE, Helen Anne 01 August 1999 08 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 10 February 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 04 February 2019
RESOLUTIONS - N/A 21 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2018
SH19 - Statement of capital 21 December 2018
CAP-SS - N/A 21 December 2018
SH01 - Return of Allotment of shares 21 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 05 February 2018
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 03 February 2017
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 January 2013
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 26 February 2010
AP03 - Appointment of secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
RESOLUTIONS - N/A 16 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2010
MEM/ARTS - N/A 16 February 2010
SH01 - Return of Allotment of shares 16 February 2010
SH08 - Notice of name or other designation of class of shares 16 February 2010
287 - Change in situation or address of Registered Office 19 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 07 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
AA - Annual Accounts 04 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2003
363s - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AUD - Auditor's letter of resignation 10 August 2002
AA - Annual Accounts 10 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
363a - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 February 2002
AA - Annual Accounts 19 October 2001
287 - Change in situation or address of Registered Office 09 May 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 03 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
AA - Annual Accounts 01 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
363s - Annual Return 02 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 1998
AA - Annual Accounts 02 June 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 05 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1997
CERTNM - Change of name certificate 01 January 1997
AA - Annual Accounts 15 May 1996
363s - Annual Return 12 April 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 1996
288 - N/A 12 January 1996
288 - N/A 02 January 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 02 March 1995
288 - N/A 16 November 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1994
288 - N/A 20 May 1994
CERTNM - Change of name certificate 08 April 1994
RESOLUTIONS - N/A 30 March 1994
RESOLUTIONS - N/A 30 March 1994
363a - Annual Return 30 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
AA - Annual Accounts 07 March 1994
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 15 July 1993
AA - Annual Accounts 01 June 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 1993
363a - Annual Return 24 February 1993
288 - N/A 21 January 1993
288 - N/A 03 September 1992
288 - N/A 03 September 1992
RESOLUTIONS - N/A 30 June 1992
RESOLUTIONS - N/A 30 June 1992
123 - Notice of increase in nominal capital 25 June 1992
288 - N/A 22 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
363a - Annual Return 05 March 1992
AA - Annual Accounts 21 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 27 January 1992
288 - N/A 23 December 1991
288 - N/A 20 August 1991
288 - N/A 15 July 1991
288 - N/A 12 June 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 03 May 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 15 April 1991
288 - N/A 27 February 1991
288 - N/A 22 January 1991
288 - N/A 20 November 1990
288 - N/A 12 October 1990
288 - N/A 30 July 1990
RESOLUTIONS - N/A 28 June 1990
123 - Notice of increase in nominal capital 28 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 07 June 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
288 - N/A 27 April 1990
288 - N/A 27 April 1990
288 - N/A 22 January 1990
288 - N/A 28 November 1989
288 - N/A 22 September 1989
287 - Change in situation or address of Registered Office 11 July 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 05 June 1989
288 - N/A 03 May 1989
288 - N/A 26 April 1989
363 - Annual Return 04 April 1989
288 - N/A 09 March 1989
AA - Annual Accounts 06 March 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 14 November 1988
288 - N/A 11 October 1988
288 - N/A 11 October 1988
288 - N/A 16 August 1988
288 - N/A 03 June 1988
288 - N/A 17 May 1988
288 - N/A 17 May 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 29 February 1988
288 - N/A 02 February 1988
288 - N/A 07 January 1988
288 - N/A 11 December 1987
288 - N/A 23 September 1987
288 - N/A 30 June 1987
288 - N/A 17 January 1987
288 - N/A 17 January 1987
288 - N/A 17 January 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
288 - N/A 10 October 1986
288 - N/A 10 September 1986
288 - N/A 18 June 1986
CERTNM - Change of name certificate 09 May 1979
MEM/ARTS - N/A 06 May 1974
CERTNM - Change of name certificate 17 January 1974
CERTNM - Change of name certificate 28 July 1967
MISC - Miscellaneous document 18 April 1931
NEWINC - New incorporation documents 18 April 1931

Mortgages & Charges

Description Date Status Charge by
Rent payment deed 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.