K2 Partnering Solutions Holding Co Limited LONDON


K2 Partnering Solutions Holding started in year 2015 as Private Limited Company with registration number 09420356. The K2 Partnering Solutions Holding company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 2nd Floor, Broad Street House. Postal code: EC2M 1RX.

The company has 3 directors, namely Luis P., Maurizio S. and Antonio G.. Of them, Antonio G. has been with the company the longest, being appointed on 10 July 2015 and Luis P. has been with the company for the least time - from 12 December 2023. As of 14 May 2024, there were 7 ex directors - Todd H., Anthony H. and others listed below. There were no ex secretaries.

K2 Partnering Solutions Holding Co Limited Address / Contact

Office Address 2nd Floor, Broad Street House
Office Address2 55 Old Broad Street
Town London
Post code EC2M 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09420356
Date of Incorporation Tue, 3rd Feb 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Luis P.

Position: Director

Appointed: 12 December 2023

Maurizio S.

Position: Director

Appointed: 05 January 2022

Antonio G.

Position: Director

Appointed: 10 July 2015

Todd H.

Position: Director

Appointed: 26 July 2019

Resigned: 29 November 2023

Anthony H.

Position: Director

Appointed: 26 November 2015

Resigned: 11 April 2017

James M.

Position: Director

Appointed: 26 November 2015

Resigned: 06 June 2017

Joseph O.

Position: Director

Appointed: 26 November 2015

Resigned: 11 April 2017

Philip B.

Position: Director

Appointed: 10 July 2015

Resigned: 26 July 2019

Sinikelo K.

Position: Director

Appointed: 17 February 2015

Resigned: 26 November 2015

Robert F.

Position: Director

Appointed: 03 February 2015

Resigned: 26 November 2015

People with significant control

The list of PSCs that own or control the company is made up of 9 names. As BizStats identified, there is Kili Bidco Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joseph O. This PSC has significiant influence or control over the company,. The third one is Antonio G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kili Bidco Limited

1-3 Heathmans Road, London, SW6 4TJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10632036
Notified on 13 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joseph O.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: significiant influence or control

Antonio G.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: significiant influence or control

Mark D.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: significiant influence or control

Seamus M.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: 50,01-75% shares

Sinikelo K.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: significiant influence or control

Philip B.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: significiant influence or control

Anthony H.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: significiant influence or control

Tricia B.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 12th December 2023.
filed on: 21st, December 2023
Free Download (2 pages)

Company search