A.t. Kearney Holdings Limited

General information

Name:

A.t. Kearney Holdings Ltd

Office Address:

Adelphi, 12th Floor 1-11 John Adam Street WC2N 6HT London

Number: 05625494

Incorporation date: 2005-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.t. Kearney Holdings Limited can be reached at London at Adelphi, 12th Floor. Anyone can search for the company by the postal code - WC2N 6HT. This enterprise has been operating on the English market for 19 years. This business is registered under the number 05625494 and their last known status is active. The registered name of the company got changed in the year 2007 to A.t. Kearney Holdings Limited. This business former registered name was Atk Holdings. The enterprise's SIC code is 64209 meaning Activities of other holding companies n.e.c.. 2022-12-31 is the last time the accounts were reported.

There's a group of eleven directors leading this particular limited company now, specifically Robert S., Isabelle X., Stefan M. and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since 2023. In addition, the managing director's assignments are constantly backed by a secretary - Affan A., who was appointed by this specific limited company in July 2018.

  • Previous company's names
  • A.t. Kearney Holdings Limited 2007-04-30
  • Atk Holdings Limited 2005-11-16

Company staff

Robert S.

Role: Director

Appointed: 01 July 2023

Latest update: 8 January 2024

Isabelle X.

Role: Director

Appointed: 01 July 2023

Latest update: 8 January 2024

Stefan M.

Role: Director

Appointed: 01 January 2023

Latest update: 8 January 2024

Luca R.

Role: Director

Appointed: 01 January 2021

Latest update: 8 January 2024

Ben S.

Role: Director

Appointed: 01 January 2021

Latest update: 8 January 2024

Leslie P.

Role: Director

Appointed: 01 January 2020

Latest update: 8 January 2024

Nigel A.

Role: Director

Appointed: 01 January 2020

Latest update: 8 January 2024

Jerome S.

Role: Director

Appointed: 01 January 2019

Latest update: 8 January 2024

Robert H.

Role: Director

Appointed: 01 January 2019

Latest update: 8 January 2024

Mauricio Z.

Role: Director

Appointed: 01 January 2019

Latest update: 8 January 2024

Affan A.

Role: Secretary

Appointed: 01 July 2018

Latest update: 8 January 2024

Alexander L.

Role: Director

Appointed: 28 April 2018

Latest update: 8 January 2024

People with significant control

Sg Kleinwort Hambros Trust Company (Ci) Limited
Address: 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:
over 1/2 to 3/4 of shares
Sg Kleinwort Hambros Trust Company (Ci) Limited
Address: 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:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
143.15 USD, 1.00 GBP is the capital in company's statement on 2023/11/06 (SH01)
filed on: 17th, November 2023
capital
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
18
Company Age

Similar companies nearby

Closest companies