Active
Company Information for KFI (UK) LIMITED
Ryder Court, 14 Ryder Street, London, SW1Y 6QB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KFI (UK) LIMITED | |
Legal Registered Office | |
Ryder Court 14 Ryder Street London SW1Y 6QB Other companies in SW1Y | |
Company Number | 03552377 | |
---|---|---|
Company ID Number | 03552377 | |
Date formed | 1998-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-04-19 04:05:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GOODES |
||
JULIAN CHRISTOPHER SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BERRY |
Company Secretary | ||
COLIN FREDERICK HARRISON |
Director | ||
SIMON DAVID GILL |
Company Secretary | ||
IAN CRAWFORD PATERSON |
Company Secretary | ||
THEODORUS BUSCHMAN |
Director | ||
MICHAEL DEAN BEKINS |
Director | ||
COLIN FREDERICK HARRISON |
Company Secretary | ||
EDWARD WILLIAM KELLEY |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KORN FERRY (UK) LIMITED | Director | 2015-12-17 | CURRENT | 1963-06-07 | Active | |
HAY GROUP INTERMEDIARY LIMITED | Director | 2015-12-17 | CURRENT | 1977-05-24 | Active | |
HAY GROUP UK HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 1990-04-05 | Active | |
PIVOT LEARNING LIMITED | Director | 2015-03-01 | CURRENT | 2013-09-18 | Dissolved 2017-04-11 | |
KORN FERRY GLOBAL HOLDINGS (UK) LIMITED | Director | 2014-02-25 | CURRENT | 2013-05-01 | Active | |
KORN FERRY GH1 LIMITED | Director | 2014-02-25 | CURRENT | 2013-05-01 | Active | |
KF WHM (UK) LIMITED | Director | 2012-11-19 | CURRENT | 1976-12-01 | Active | |
KORN/FERRY INTERNATIONAL LIMITED | Director | 2012-11-19 | CURRENT | 1931-04-18 | Active | |
THE GREY COAT HOSPITAL | Director | 2012-07-01 | CURRENT | 2012-06-11 | Active | |
FUTURESTEP (UK) LIMITED | Director | 2006-12-08 | CURRENT | 1999-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Solvency Statement dated 27/01/23 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution Cancel share premium account 27/01/2023<li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2023-01-30 GBP 1 | |
RES06 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/01/23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
SH19 | Statement of capital on 2019-02-07 GBP 1,000.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 06/02/19 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Anthony Goodes as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Mark Berry on 2016-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HARRISON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AP03 | SECRETARY APPOINTED MR MARK BERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GILL | |
MISC | SECTION 519 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9DZ | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/04/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 252 REGENT STREET LONDON W1R 5DA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ORES13 | SUB DIV SHARES 11/05/98 | |
SRES01 | ADOPT MEM AND ARTS 11/05/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/98 | |
122 | S-DIV CONVE 11/05/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 135/137 CITY ROAD ASPECT HOUSE LONDON EC1V 1JB | |
CERTNM | COMPANY NAME CHANGED KORN/FERRY (UK) LIMITED CERTIFICATE ISSUED ON 24/04/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KFI (UK) LIMITED are:
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. |