Background WavePink WaveYellow Wave

K2 PARTNERING SOLUTIONS HOLDING CO LIMITED (09420356)

K2 PARTNERING SOLUTIONS HOLDING CO LIMITED (09420356) is an active UK company. incorporated on 3 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. K2 PARTNERING SOLUTIONS HOLDING CO LIMITED has been registered for 11 years. Current directors include LEWIS, Clive, Mr., SCOZZAFAVA, Maurizio, VEMURI, Ashok.

Company Number
09420356
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
145/146 Leadenhall Street, London, EC3V 4QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEWIS, Clive, Mr., SCOZZAFAVA, Maurizio, VEMURI, Ashok
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K2 PARTNERING SOLUTIONS HOLDING CO LIMITED

K2 PARTNERING SOLUTIONS HOLDING CO LIMITED is an active company incorporated on 3 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. K2 PARTNERING SOLUTIONS HOLDING CO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09420356

LTD Company

Age

11 Years

Incorporated 3 February 2015

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 9 July 2025 (8 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
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 London SW6 4TJ United Kingdom
From: 3 February 2015To: 24 September 2019
Timeline

67 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Feb 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jun 25
Director Left
Jul 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
20
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEWIS, Clive, Mr.

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

SCOZZAFAVA, Maurizio

Active
Leadenhall Street, LondonEC3V 4QT
Born August 1982
Director
Appointed 05 Jan 2022

VEMURI, Ashok

Active
Leadenhall Street, LondonEC3V 4QT
Born April 1968
Director
Appointed 07 Apr 2025

BOTHA, Philip Rudolph

Resigned
Heathmans Road, LondonSW6 4TJ
Born July 1970
Director
Appointed 10 Jul 2015
Resigned 26 Jul 2019

FIDDAMAN, Robert John

Resigned
Heathmans Road, LondonSW6 4TJ
Born March 1972
Director
Appointed 03 Feb 2015
Resigned 26 Nov 2015

GULINO, Antonio

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1978
Director
Appointed 10 Jul 2015
Resigned 01 Jul 2025

HARRISON, Anthony James

Resigned
Heathmans Road, LondonSW6 4TJ
Born February 1960
Director
Appointed 26 Nov 2015
Resigned 11 Apr 2017

HAUSER, Todd Eugene

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born January 1967
Director
Appointed 26 Jul 2019
Resigned 29 Nov 2023

KUBHEKA, Sinikelo

Resigned
Heathmans Road, LondonSW6 4TJ
Born January 1976
Director
Appointed 17 Feb 2015
Resigned 26 Nov 2015

MCHUGH, Seamus

Resigned
Heathmans Road, LondonSW6 4TJ
Born June 1968
Director
Appointed 26 Nov 2015
Resigned 06 Jun 2017

O'NEILL, Joseph

Resigned
Heathmans Road, LondonSW6 4TJ
Born April 1958
Director
Appointed 26 Nov 2015
Resigned 11 Apr 2017

PEREIRA, Luis Felipe, Mr.

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

Persons with significant control

10

1 Active
9 Ceased
Leadenhall Street, LondonEC3V 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2025
Heathmans Road, LondonSW6 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2017
Ceased 22 Jul 2025

Mr Sinikelo Kubheka

Ceased
Heathmans Road, LondonSW6 4TJ
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017

Mr Philip Rudolph Botha

Ceased
Heathmans Road, LondonSW6 4TJ
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017

Ms Tricia Bielinski

Ceased
Heathmans Road, LondonSW6 4TJ
Born January 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017

Mr Mark Davis

Ceased
Heathmans Road, LondonSW6 4TJ
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017

Mr Seamus Mchugh

Ceased
Heathmans Road, LondonSW6 4TJ
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Mar 2017

Mr Joseph O'Neill

Ceased
Heathmans Road, LondonSW6 4TJ
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017

Mr Antonio Gulino

Ceased
Heathmans Road, LondonSW6 4TJ
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017

Mr Anthony James Harrison

Ceased
Heathmans Road, LondonSW6 4TJ
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 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 Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
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 Full
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
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
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Memorandum Articles
11 September 2018
MAMA
Resolution
11 September 2018
RESOLUTIONSResolutions
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 Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 March 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
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
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 September 2016
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2015
NEWINCIncorporation