ABOUT K2 PARTNERS LTD
You as the business owner are our client, we work for you and NOT for banks or creditors.
The most skilled and experienced person to fulfil each role is unlikely to be on your team. Our aim is to provide the right person to provide you with the right support to deliver a successful outcome.
Your business and financial risks are shared with you and incorporated into our terms of engagement.
We do NOT earn fees or commission from the providers of finance or other services if we make a referral to you.
We are NOT on any bank panel and do not act as insolvency practitioners. Accordingly we have no undisclosed relationships with banks, nor any obligations to creditors.
Call 0844 8040 540 on Sunday 10am to 4pm if you would like to discuss a business issue with one of our Team.
Like climbing a mountain, all successful business people need to overcome obstacles in pursuit of their goal. While it can feel lonely, you do not need to be alone and there is normally a solution if even when it is not obvious to you.
Our time on the phone is free and you do not need to identify yourself or your business name.
KEY FINANCE
Year
2016
Assets
£0k
▼ £-30.27k (-100.00 %)
Cash
£0.03k
▼ £-3.9k (-99.19 %)
Liabilities
£27.48k
▲ £4.94k (21.94 %)
Net Worth
£-27.48k
▲ £-4.94k (21.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Cambridgeshire
- Company name
- K2 PARTNERS LTD
- Company number
- 04146354
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jan 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.k2-partners.com
- Phones
-
08448 040 540
- Registered Address
- BLYTHE FARM,
MILL ST, GAMLINGAY,
SANDY,
BEDFORDSHIRE,
SG19 3JW
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 31 Jan 2017
- Confirmation statement made on 23 January 2017 with updates
- 30 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
- 18 Feb 2016
- Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 1
See Also
Last update 2018
K2 PARTNERS LTD DIRECTORS
Sarah Penelope Groom
Acting
- Appointed
- 18 April 2007
- Role
- Secretary
- Nationality
- British
- Address
- Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW
- Name
- GROOM, Sarah Penelope
Anthony John Groom
Acting
PSC
- Appointed
- 25 January 2001
- Occupation
- Turnaround Practitioner
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW
- Country Of Residence
- United Kingdom
- Name
- GROOM, Anthony John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
William James Eldridge White
Resigned
- Appointed
- 07 September 2001
- Resigned
- 19 April 2007
- Role
- Secretary
- Address
- Home Farm Horne Lane, Potton, Sandy, Bedfordshire, SG19 2LS
- Name
- WHITE, William James Eldridge
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 23 January 2001
- Resigned
- 25 January 2001
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Keith William Gubbin
Resigned
- Appointed
- 06 February 2002
- Resigned
- 09 October 2003
- Occupation
- Businessman
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 702 Grenville House, Dolphin Square, London, SW1V 3LR
- Name
- GUBBIN, Keith William
Todd Bernard Knobel
Resigned
- Appointed
- 06 February 2002
- Resigned
- 31 January 2003
- Occupation
- Turnaround Specialists
- Role
- Director
- Age
- 62
- Nationality
- American
- Address
- Flat 2, 62 Fairlawn Grove, Chiswick, London, W4 5EH
- Name
- KNOBEL, Todd Bernard
Mark John Sargent
Resigned
- Appointed
- 06 February 2002
- Resigned
- 08 March 2005
- Occupation
- Turnaround Specialist
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Hammer Hill House Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PE
- Name
- SARGENT, Mark John
Patrick John James William Wallace
Resigned
- Appointed
- 06 April 2003
- Resigned
- 08 March 2005
- Occupation
- Private Equity
- Role
- Director
- Age
- 59
- Nationality
- Irish
- Address
- Rabley Willow, Ridge, Potters Bar, Hertfordshire, EN6 3LX
- Country Of Residence
- England
- Name
- WALLACE, Patrick John James William
Lorraine Zuleta
Resigned
- Appointed
- 06 February 2002
- Resigned
- 30 June 2002
- Occupation
- Turnaround Specialist
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 67 Trinity Church Square, Ground Floor Flat, London, SE1 4HT
- Name
- ZULETA, Lorraine
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 23 January 2001
- Resigned
- 25 January 2001
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Normal according to the company’s financial health.