Background WavePink WaveYellow Wave

MCKINSEY & COMPANY LME LIMITED (08767711)

MCKINSEY & COMPANY LME LIMITED (08767711) is an active UK company. incorporated on 8 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MCKINSEY & COMPANY LME LIMITED has been registered for 12 years. Current directors include NAJJAR, Mazen Ramsay, OLANREWAJU, Babatunde Taiwo, SENA, Carlos.

Company Number
08767711
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
The Post Building, London, WC1A 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NAJJAR, Mazen Ramsay, OLANREWAJU, Babatunde Taiwo, SENA, Carlos
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKINSEY & COMPANY LME LIMITED

MCKINSEY & COMPANY LME LIMITED is an active company incorporated on 8 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MCKINSEY & COMPANY LME LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08767711

LTD Company

Age

12 Years

Incorporated 8 November 2013

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 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Post Building 100 Museum Street London, WC1A 1PB,

Previous Addresses

No. 1 Jermyn Street London SW1Y 4UH
From: 8 November 2013To: 28 August 2019
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NAJJAR, Mazen Ramsay

Active
100 Museum Street, LondonWC1A 1PB
Born October 1981
Director
Appointed 03 Feb 2023

OLANREWAJU, Babatunde Taiwo

Active
100 Museum Street, LondonWC1A 1PB
Born February 1979
Director
Appointed 22 Jul 2022

SENA, Carlos

Active
100 Museum Street, LondonWC1A 1 PB
Born October 1972
Director
Appointed 02 May 2022

AL-KIBSI, Gassan Ahmed

Resigned
Jermyn Street, LondonSW1Y 4UH
Born January 1974
Director
Appointed 08 Nov 2013
Resigned 11 Nov 2014

ELMASRY, Tarek Ahmed

Resigned
Jermyn Street, LondonSW1Y 4UH
Born February 1967
Director
Appointed 08 Nov 2013
Resigned 21 Jun 2017

HUNT, Vivian Yvonne, Dame

Resigned
100 Museum Street, LondonWC1A 1PB
Born July 1967
Director
Appointed 11 Nov 2014
Resigned 18 Nov 2020

KERESTECI, Gun H.

Resigned
100 Museum Street, LondonWC1A 1PB
Born April 1970
Director
Appointed 08 Nov 2013
Resigned 02 May 2022

SIMMONS, Virginia

Resigned
100 Museum Street, LondonWC1A 1 PB
Born December 1971
Director
Appointed 18 Nov 2020
Resigned 22 Jul 2022

YOUSSEF, Ahmed

Resigned
100 Museum Street, LondonWC1A 1PB
Born November 1973
Director
Appointed 21 Jun 2017
Resigned 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Auditors Resignation Company
26 February 2024
AUDAUD
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
21 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Incorporation Company
8 November 2013
NEWINCIncorporation