Background WavePink WaveYellow Wave

K2 HUMAN CAPITAL SOLUTIONS LIMITED (02894361)

K2 HUMAN CAPITAL SOLUTIONS LIMITED (02894361) is an active UK company. incorporated on 3 February 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. K2 HUMAN CAPITAL SOLUTIONS LIMITED has been registered for 32 years. Current directors include HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr..

Company Number
02894361
Status
active
Type
ltd
Incorporated
3 February 1994
Age
32 years
Address
145/146 Leadenhall Street, London, EC3V 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K2 HUMAN CAPITAL SOLUTIONS LIMITED

K2 HUMAN CAPITAL SOLUTIONS LIMITED is an active company incorporated on 3 February 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. K2 HUMAN CAPITAL SOLUTIONS LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02894361

LTD Company

Age

32 Years

Incorporated 3 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

FIONNOEL LTD.
From: 3 February 1994To: 26 January 2004
Contact
Address

145/146 Leadenhall Street Lower Ground And Ground Floor London, EC3V 4QT,

Previous Addresses

2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX England
From: 24 September 2019To: 7 November 2024
1-3 Heathmans Road Parsons Green London SW6 4TJ
From: 13 February 2013To: 24 September 2019
Second Floor Avon House Kensington Village Avonmore Road London W14 8TS
From: 3 February 1994To: 13 February 2013
Timeline

34 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Oct 16
Loan Secured
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Loan Secured
Feb 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
May 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HIGGLESDEN, Matthew William, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born February 1974
Director
Appointed 12 Dec 2023

LEWIS, Clive, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born March 1956
Director
Appointed 01 Oct 2025

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Secretary
Appointed 01 Aug 2003
Resigned 04 Mar 2004

MCGUGH, Ann

Resigned
7 Albany Road, LondonW13 8PQ
Secretary
Appointed 01 Apr 1994
Resigned 01 Apr 1996

MCHUGH, Pauline

Resigned
7 Albany Road, LondonW13 8PQ
Secretary
Appointed 03 Feb 1994
Resigned 01 Aug 2003

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Heathmans Road, LondonSW6 4TJ
Corporate secretary
Appointed 04 Mar 2004
Resigned 28 Jun 2018

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 03 Feb 1994
Resigned 03 Jan 1994

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Born September 1962
Director
Appointed 06 Aug 2003
Resigned 04 Mar 2004

BLACKDEN, Benjamin Paul

Resigned
7 Layters Way, Gerrards CrossSL9 7QZ
Born April 1945
Director
Appointed 01 May 2004
Resigned 18 Dec 2006

BOTHA, Philip Rudolph

Resigned
Heathmans Road, LondonSW6 4TJ
Born July 1970
Director
Appointed 04 Jan 2016
Resigned 19 Jul 2019

CHOPRA, Sanjeev Kumar

Resigned
St. Barnabas Road, SuttonSM1 4NL
Born May 1973
Director
Appointed 03 Dec 2007
Resigned 30 Apr 2010

DAVIS, Mark Evan, Mr.

Resigned
Leadenhall Street, LondonEC3V 4QT
Born July 1980
Director
Appointed 17 Apr 2023
Resigned 05 Mar 2026

FIDDAMAN, Robert John

Resigned
Heathmans Road, LondonSW6 4TJ
Born March 1972
Director
Appointed 08 Oct 2010
Resigned 04 Oct 2016

GULINO, Antonio

Resigned
Heathmans Road, LondonSW6 4TJ
Born February 1978
Director
Appointed 15 Dec 2014
Resigned 17 Feb 2015

HAUSER, Todd Eugene

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born January 1967
Director
Appointed 19 Jul 2019
Resigned 29 Nov 2023

JAISWAL, Deepak

Resigned
Landseer Road, SuttonSM1 2DE
Born March 1978
Director
Appointed 18 Nov 2005
Resigned 11 Oct 2010

KUBHEKA, Sinikelo

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born January 1976
Director
Appointed 17 Feb 2015
Resigned 27 Jan 2020

LILIAN, Osi

Resigned
5 Greensward House, LondonSW6 2SA
Born November 1960
Director
Appointed 04 Mar 2004
Resigned 18 Nov 2005

MCHUGH, James

Resigned
Damnstr. 71, 8702 Zollikon
Born June 1968
Director
Appointed 03 Feb 1994
Resigned 03 Dec 2007

MITRAKIS, Nicholas, Mr.

Resigned
Heathmans Road, LondonSW6 4TJ
Born July 1974
Director
Appointed 09 Jun 2014
Resigned 15 Dec 2014

O'NEILL, Joseph

Resigned
Heathmans Road, LondonSW6 4TJ
Born April 1958
Director
Appointed 01 Mar 2011
Resigned 09 Jun 2014

PEREIRA, Luis Felipe, Mr.

Resigned
Leadenhall Street, LondonEC3V 4QT
Born October 1975
Director
Appointed 12 Dec 2023
Resigned 01 Oct 2025

RAMIREZ, Carmen

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born July 1977
Director
Appointed 05 Jan 2022
Resigned 05 May 2023

Persons with significant control

1

Heathmans Road, LondonSW6 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Memorandum Articles
9 August 2018
MAMA
Resolution
9 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Gazette Filings Brought Up To Date
13 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Secretary Company
21 January 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Corporate Secretary Company
27 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
12 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
16 April 2008
363aAnnual Return
Auditors Resignation Company
10 April 2008
AUDAUD
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Auditors Resignation Company
31 May 2007
AUDAUD
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Legacy
3 March 2005
363aAnnual Return
Legacy
24 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
353353
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
88(2)R88(2)R
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
23 February 2004
MEM/ARTSMEM/ARTS
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
287Change of Registered Office
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
5 December 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
29 November 1995
288288
Gazette Notice Compulsary
24 October 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
288288
Incorporation Company
3 February 1994
NEWINCIncorporation