Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K2 PARTNERING SOLUTIONS LIMITED
Company Information for

K2 PARTNERING SOLUTIONS LIMITED

2ND FLOOR, BROAD STREET HOUSE, 55 OLD BROAD STREET, LONDON, EC2M 1RX,
Company Registration Number
03534323
Private Limited Company
Active

Company Overview

About K2 Partnering Solutions Ltd
K2 PARTNERING SOLUTIONS LIMITED was founded on 1998-03-25 and has its registered office in London. The organisation's status is listed as "Active". K2 Partnering Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
K2 PARTNERING SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR, BROAD STREET HOUSE
55 OLD BROAD STREET
LONDON
EC2M 1RX
Other companies in SW6
 
Filing Information
Company Number 03534323
Company ID Number 03534323
Date formed 1998-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 11:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K2 PARTNERING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name K2 PARTNERING SOLUTIONS LIMITED
The following companies were found which have the same name as K2 PARTNERING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K2 PARTNERING SOLUTIONS HOLDING CO LIMITED 2ND FLOOR, BROAD STREET HOUSE 55 OLD BROAD STREET LONDON EC2M 1RX Active Company formed on the 2015-02-03
K2 PARTNERING SOLUTIONS INDIA PRIVATE LIMITED 23 II ND FLOOR NORTH WEST AVENUE CLUB ROAD WEST PUNJABI BAGH DELHI Delhi 110026 ACTIVE Company formed on the 2012-05-29
K2 PARTNERING SOLUTIONS PTY LTD NSW 2100 Active Company formed on the 2015-10-06
K2 PARTNERING SOLUTIONS PTE. LTD. RAFFLES PLACE Singapore 048622 Active Company formed on the 2010-01-19
K2 PARTNERING SOLUTIONS (WEST), INC. 235 PROMENADE ST RM 298 PROVIDENCE RI 02908 Forfeited Company formed on the 2013-02-28
K2 PARTNERING SOLUTIONS (WEST), INC. Delaware Unknown
K2 PARTNERING SOLUTIONS, INC. Delaware Unknown
K2 PARTNERING SOLUTIONS SOUTH INC Delaware Unknown
K2 PARTNERING SOLUTIONS INCORPORATED California Unknown
K2 PARTNERING SOLUTIONS WEST INCORPORATED California Unknown
K2 PARTNERING SOLUTIONS INC RHode Island Unknown
K2 PARTNERING SOLUTIONS WEST INC RHode Island Unknown
K2 PARTNERING SOLUTIONS HOLDING CO LIMITED Singapore Active Company formed on the 2015-10-03
K2 PARTNERING SOLUTIONS HOLDING CO LIMITED Singapore Active Company formed on the 2016-09-19

Company Officers of K2 PARTNERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP RUDOLPH BOTHA
Director 2016-01-04
SINIKELO KUBHEKA
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-03-04 2017-04-11
ROBERT JOHN FIDDAMAN
Director 2010-10-08 2016-10-04
ANTONIO GULINO
Director 2014-12-15 2015-02-17
NICHOLAS MITRAKIS
Director 2014-06-09 2014-12-15
JOSEPH O'NEILL
Director 2011-03-10 2014-06-09
COLIN ETHERIDGE
Director 2011-11-03 2013-07-24
GARICK LIBAUD
Director 2010-11-08 2011-03-02
DEEPAK JAISWAL
Director 2005-11-18 2010-10-11
SANJEEV KUMAR CHOPRA
Director 2007-12-03 2010-04-30
JAMES MCHUGH
Director 1998-03-25 2007-12-03
OSI LILIAN
Director 2004-03-04 2005-11-18
GORDON NEVILLE ASHWORTH
Company Secretary 2003-08-01 2004-03-04
GORDON NEVILLE ASHWORTH
Director 2003-08-06 2004-03-04
WILLIAM BURNS CRAWFORD
Company Secretary 2001-12-28 2003-08-01
DAVID IAN GEORGE LESLIE
Company Secretary 2001-05-01 2001-12-27
JOHN PAUL DOMINIC TURNER
Company Secretary 1999-04-01 2001-04-30
JEANNETTE CARON PETERS
Company Secretary 1999-01-29 1999-04-01
JAMAL SALIM KHALIL BANNA
Director 1999-01-29 1999-04-01
FAYEZ ESAM SAMARA
Company Secretary 1998-04-30 1999-01-29
DENNIS FRANK SIMMONDS
Company Secretary 1998-03-25 1998-04-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-25 1998-03-25
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-25 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RUDOLPH BOTHA K2 HUMAN CAPITAL SOLUTIONS LIMITED Director 2016-01-04 CURRENT 1994-02-03 Active
PHILIP RUDOLPH BOTHA K2 PARTNERING SOLUTIONS HOLDING CO LIMITED Director 2015-07-10 CURRENT 2015-02-03 Active
SINIKELO KUBHEKA K2 HUMAN CAPITAL SOLUTIONS LIMITED Director 2015-02-17 CURRENT 1994-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR TODD EUGENE HAUSER
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035343230013
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035343230012
2023-05-01DIRECTOR APPOINTED MR. MARK EVAN DAVIS
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035343230015
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MRS CARMEN RAMIREZ
2022-01-11AP01DIRECTOR APPOINTED MRS CARMEN RAMIREZ
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 035343230013
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035343230013
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035343230011
2021-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035343230012
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035343230011
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SINIKELO KUBHEKA
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 1-3 Heathmans Road Parsons Green London SW6 4TJ
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AP01DIRECTOR APPOINTED MR TODD EUGENE HAUSER
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUDOLPH BOTHA
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035343230010
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09MEM/ARTSARTICLES OF ASSOCIATION
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035343230009
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-11TM02Termination of appointment of Cargil Management Services Limited on 2017-04-11
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 30002
2017-01-05SH0107/09/16 STATEMENT OF CAPITAL GBP 30002
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN FIDDAMAN
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FIDDAMAN / 22/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH BOTHA / 22/06/2016
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-06AR0125/03/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR RUDOLPH BOTHA
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-08AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO GULINO
2015-02-17AP01DIRECTOR APPOINTED MR SINIKELO KUBHEKA
2015-01-05AP01DIRECTOR APPOINTED ANTONIO GULINO
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITRAKIS
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FIDDAMAN / 02/09/2014
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14ANNOTATIONClarification
2014-07-03TM01TERMINATE DIR APPOINTMENT
2014-07-03AP01DIRECTOR APPOINTED NICHOLAS MITRAKIS
2014-07-01AP01DIRECTOR APPOINTED MR. NICHOLAS MITRAKIS
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-01AR0125/03/14 FULL LIST
2014-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K2 HUMAN CAPITAL SOLUTIONS LIMITED / 18/02/2014
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ETHERIDGE
2013-07-05AR0125/03/13 FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM SECOND FLOOR AVON HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0125/04/12 FULL LIST
2012-04-23RES13AGREEMENT 19/03/2012
2012-04-23AP01DIRECTOR APPOINTED COLIN ETHERIDGE
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0125/03/11 FULL LIST
2011-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 25/03/2011
2011-04-11AP01DIRECTOR APPOINTED JOSEPH O'NEILL
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GARICK LIBAUD
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK JAISWAL
2010-12-07AP01DIRECTOR APPOINTED GARICK LIBAUD
2010-11-23AP01DIRECTOR APPOINTED ROBERT FIDDAMAN
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV CHOPRA
2010-04-27AR0125/03/10 FULL LIST
2010-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-07363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 1-3 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ
2008-04-16363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-10AUDAUDITOR'S RESIGNATION
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / SANJEEV CHOPRA / 03/02/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DEEPAK JAISWAL / 03/02/2008
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31AUDAUDITOR'S RESIGNATION
2007-04-03363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-10-10363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12353LOCATION OF REGISTER OF MEMBERS
2004-08-12363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to K2 PARTNERING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K2 PARTNERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2008-08-20 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2008-03-06 Outstanding BENCHMARK GROUP LIMITED
DEBENTURE 2005-08-18 Satisfied HSBC BANK PLC
DEBENTURE 2001-11-26 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-03-09 Outstanding LTC HOLDINGS PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-01-17 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED AND FLOATING CHARGE ON DEBTS AND RELATED RIGHTS 2000-02-25 Satisfied ALEX LAWRIE FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of K2 PARTNERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K2 PARTNERING SOLUTIONS LIMITED
Trademarks
We have not found any records of K2 PARTNERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K2 PARTNERING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as K2 PARTNERING SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K2 PARTNERING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K2 PARTNERING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K2 PARTNERING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.