UKBizDB.co.uk

A.T.KEARNEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.t.kearney Limited. The company was founded 55 years ago and was given the registration number 00944763. The firm's registered office is in LONDON. You can find them at Adelphi 12th Floor, 1-11 John Adam Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:A.T.KEARNEY LIMITED
Company Number:00944763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Adelphi 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adelphi, 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Secretary13 March 2008Active
Adelphi, 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director09 January 2007Active
Adelphi, 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director01 May 2018Active
Adelphi, 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director15 June 2018Active
61 New Road, Welwyn, AL6 0AL

Secretary14 January 2006Active
Flat 12, 75 Warwick Square, London, SW2 2AR

Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary05 April 1993Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary05 April 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary30 June 1999Active
4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1BQ

Corporate Secretary14 June 2002Active
8 Leyton Lea, Cuckfield, RH17 5AT

Director01 February 2001Active
Tour & Taxis, Haenlaan 806, Brussels, Belgium,

Director12 April 2013Active
Rose House, 8 Park Road, Southborough, Tunbridge Wells, TN4 0NX

Director01 February 2001Active
Ferndale, Pool Hayes Lane, Willenhall, WV12

Director-Active
Adelphi, 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director09 January 2007Active
Minwood Cottage, Golf Club Road, Woking, GU22 0LU

Director01 May 1997Active
Aldham House, Fish House Land Stoke Prior, Bromsgrove,

Director-Active
Oaklands House, Oaklands Road, Buckfastleigh, TQ11 0BL

Director01 February 2001Active
61 New Road, Welwyn, AL6 0AL

Director01 September 2005Active
Lansdowne House, Berkeley Square, London, W1X 5DH

Director12 April 2013Active
62 Montagu Mansions, London, W1H 1LH

Director27 April 1994Active
3 Nesfield Grove, Hampton In Arden, Solihull, B92 0BQ

Director01 September 2005Active
First Floor Flat, 9 Fernhurst Road, London, SW6 7JN

Director01 September 2005Active
5 Manor Farm Barns, Tarlton, Cirencester, GL7 6PA

Director01 November 2000Active
15 Heathyfields Road, Farnham, GU9 0BW

Director-Active
545, North Dearborn Street, #2107, Chicago, United States,

Director19 March 2008Active
The Old Rectory, Harby, LE14 4BA

Director13 March 2008Active
Adelphi, 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director02 July 2014Active
Plazza Amoldo Mondadori 1, Milan, Italy,

Director12 April 2013Active
222 West Adams Street, Chicago, Usa, 60606

Director-Active
Pockstye House, Holtye Common, Cowden, TN8 7EL

Director-Active
37 Marryat Road, Wimbledon, London, SW19 5BE

Director-Active
Papenbusch 17, D-48159 Munster, Germany,

Director27 April 1994Active
5 North Square, London, NW11 7AA

Director-Active

People with Significant Control

A.T. Kearney Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lansdowne House, Berkeley Square, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2017-11-23Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.