You are here: bizstats.co.uk > a-z index > A list

A.t. Kearney Holdings Limited LONDON


Founded in 2005, A.t. Kearney Holdings, classified under reg no. 05625494 is an active company. Currently registered at Adelphi, 12th Floor WC2N 6HT, London the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/04/30 A.t. Kearney Holdings Limited is no longer carrying the name Atk Holdings.

Currently there are 11 directors in the the firm, namely Robert S., Isabelle X. and Stefan M. and others. In addition one secretary - Affan A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.t. Kearney Holdings Limited Address / Contact

Office Address Adelphi, 12th Floor
Office Address2 1-11 John Adam Street
Town London
Post code WC2N 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05625494
Date of Incorporation Wed, 16th Nov 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Robert S.

Position: Director

Appointed: 01 July 2023

Isabelle X.

Position: Director

Appointed: 01 July 2023

Stefan M.

Position: Director

Appointed: 01 January 2023

Luca R.

Position: Director

Appointed: 01 January 2021

Ben S.

Position: Director

Appointed: 01 January 2021

Leslie P.

Position: Director

Appointed: 01 January 2020

Nigel A.

Position: Director

Appointed: 01 January 2020

Jerome S.

Position: Director

Appointed: 01 January 2019

Robert H.

Position: Director

Appointed: 01 January 2019

Mauricio Z.

Position: Director

Appointed: 01 January 2019

Affan A.

Position: Secretary

Appointed: 01 July 2018

Alexander L.

Position: Director

Appointed: 28 April 2018

Tobias L.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2022

Daniel S.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2021

Patrick V.

Position: Director

Appointed: 26 July 2018

Resigned: 01 January 2020

Masahiro K.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2021

Axel F.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2021

Geir O.

Position: Director

Appointed: 01 January 2017

Resigned: 30 May 2018

Sean M.

Position: Director

Appointed: 01 January 2017

Resigned: 26 July 2018

Hana B.

Position: Director

Appointed: 01 January 2016

Resigned: 25 September 2017

Marcia B.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2021

Patrick V.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2018

Peter M.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2018

Sebastien D.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2018

David H.

Position: Director

Appointed: 01 January 2015

Resigned: 30 May 2018

James S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2020

Thomas R.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2020

Vikas K.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2019

Johannes A.

Position: Director

Appointed: 01 January 2013

Resigned: 28 April 2018

Richard F.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2019

John Y.

Position: Director

Appointed: 01 January 2013

Resigned: 04 August 2014

Takaaki U.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2015

Daniel M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2014

Beth B.

Position: Director

Appointed: 19 December 2011

Resigned: 31 December 2012

Randi Z.

Position: Secretary

Appointed: 14 June 2011

Resigned: 30 June 2018

Mark P.

Position: Director

Appointed: 18 January 2011

Resigned: 01 January 2015

Alexander L.

Position: Director

Appointed: 18 January 2011

Resigned: 31 December 2016

Martin S.

Position: Director

Appointed: 18 January 2011

Resigned: 31 December 2016

Saurine D.

Position: Director

Appointed: 18 January 2011

Resigned: 01 January 2014

Affan A.

Position: Secretary

Appointed: 17 December 2010

Resigned: 14 June 2011

Christine A.

Position: Director

Appointed: 26 January 2010

Resigned: 17 November 2011

Jeremy B.

Position: Director

Appointed: 26 January 2010

Resigned: 31 December 2012

Vance S.

Position: Director

Appointed: 03 February 2009

Resigned: 01 January 2015

Guenter J.

Position: Director

Appointed: 01 February 2009

Resigned: 01 January 2012

John K.

Position: Director

Appointed: 19 January 2008

Resigned: 18 January 2011

Luca R.

Position: Director

Appointed: 19 January 2008

Resigned: 18 January 2011

Francois M.

Position: Director

Appointed: 11 January 2007

Resigned: 31 December 2012

Mark B.

Position: Secretary

Appointed: 21 September 2006

Resigned: 17 December 2010

Paul L.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2012

John Y.

Position: Director

Appointed: 16 November 2005

Resigned: 26 January 2010

David A.

Position: Secretary

Appointed: 16 November 2005

Resigned: 21 September 2006

David A.

Position: Director

Appointed: 16 November 2005

Resigned: 18 January 2011

Jeffrey W.

Position: Director

Appointed: 16 November 2005

Resigned: 01 February 2009

Mark V.

Position: Director

Appointed: 16 November 2005

Resigned: 26 January 2010

Markus S.

Position: Director

Appointed: 16 November 2005

Resigned: 19 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2005

Resigned: 16 November 2005

Sieghart S.

Position: Director

Appointed: 16 November 2005

Resigned: 18 January 2011

Johannes A.

Position: Director

Appointed: 16 November 2005

Resigned: 11 January 2007

Mark P.

Position: Director

Appointed: 16 November 2005

Resigned: 19 January 2008

Heinz K.

Position: Director

Appointed: 16 November 2005

Resigned: 01 September 2006

Masahiko F.

Position: Director

Appointed: 16 November 2005

Resigned: 01 January 2012

Dietrich N.

Position: Director

Appointed: 16 November 2005

Resigned: 01 February 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 November 2005

Resigned: 16 November 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Sg Kleinwort Hambros Trust Company (Ci) Limited from St. Helier, Jersey. This PSC is categorised as "a corporate" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Sg Kleinwort Hambros Trust Company (Ci) Limited that put St. Helier, Jersey as the address. This PSC has a legal form of "a private company", owns 25-50% shares. This PSC owns 25-50% shares.

Sg Kleinwort Hambros Trust Company (Ci) Limited

Sg Hambros House 18 Esplanade, St. Helier, JE4 8RT, Jersey

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 4345
Notified on 8 November 2022
Ceased on 16 January 2023
Nature of control: 50,01-75% shares

Sg Kleinwort Hambros Trust Company (Ci) Limited

Sg Hambros House 18 Esplanade, St. Helier, JE4 8RT, Jersey

Legal authority Companies (Jersey) Law 1861 To 1968
Legal form Private Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 4345
Notified on 24 July 2019
Ceased on 24 October 2019
Nature of control: 25-50% shares

Company previous names

Atk Holdings April 30, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
143.15 USD, 1.00 GBP is the capital in company's statement on 2023/11/06
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements