Korn Ferry Gh1 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MOFO FIFTY-EIGHT LIMITED
KFUK1 LIMITED
KORN FERRY GH1 LIMITED
IGAS ENERGY (CAITHNESS) LIMITED
CAITHNESS OIL LIMITED
Company type
Private Limited Company , Active
Company Number
08513219
Record last updated
Friday, June 7, 2024 3:12:37 AM UTC
Official Address
Ryder Court 14 Street London Sw1y6qb St James's
There are 134 companies registered at this street
Locality
St James'slondon
Region
WestminsterLondon, England
Postal Code
SW1Y6QB
Sector
fifty, hold, limit
Visits
KORN FERRY GH1 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-4 2019-7 2019-8 2019-9 2019-10 2019-11 2019-12 2020-1 2020-2 2020-3 2020-4 2020-5 2020-6 2020-7 2020-10 2022-8 2022-12 2023-2 2023-10 2024-7 2024-11 2025-3 0 1 2 3 4 5
Searches
KORN FERRY GH1 LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2023-11 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 5, 2024
Appointment of a man as Director
Registry
Jun 4, 2024
Resignation of one Director (a man)
Registry
Aug 2, 2023
Resignation of one Director (a man) 8513...
Registry
Sep 15, 2022
Appointment of a man as Director
Registry
Sep 14, 2022
Resignation of one Director (a man)
Registry
Jul 31, 2020
Resignation of one Director (a man) 5457...
Registry
Jul 31, 2020
Appointment of a woman
Registry
Apr 30, 2019
Resignation of one Director (a man)
Registry
Apr 30, 2019
Appointment of a woman
Registry
Mar 22, 2018
Resignation of one General Counsel and one Director (a man)
Registry
Mar 22, 2018
Resignation of one Director
Financials
Jan 18, 2018
Annual accounts
Registry
May 3, 2017
Confirmation statement made , with updates
Financials
Feb 6, 2017
Annual accounts
Registry
May 10, 2016
Annual return
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Apr 1, 2016
Appointment of a man as Secretary
Registry
Apr 1, 2016
Appointment of a person as Secretary
Registry
Apr 1, 2016
Resignation of one Secretary
Registry
Apr 1, 2016
Resignation of one Secretary (a man)
Financials
Feb 9, 2016
Annual accounts
Registry
Dec 2, 2015
Return of allotment of shares
Registry
Oct 13, 2015
Appointment of a man as Director and Chief Financial Officer
Financials
Jun 19, 2015
Annual accounts
Registry
Jun 1, 2015
Annual return
Registry
May 17, 2015
Return of allotment of shares
Registry
Jan 27, 2015
Return of allotment of shares 1654307...
Registry
Aug 12, 2014
Return of allotment of shares
Registry
May 23, 2014
Annual return
Registry
May 23, 2014
Annual return 2593062...
Registry
May 12, 2014
Return of allotment of shares
Registry
May 12, 2014
Return of allotment of shares 7906219...
Registry
Mar 25, 2014
Appointment of a person as Secretary
Registry
Mar 25, 2014
Appointment of a person as Secretary 7904072...
Registry
Mar 20, 2014
Resignation of one Director
Registry
Mar 20, 2014
Resignation of one Director 7904072...
Registry
Mar 20, 2014
Appointment of a person as Director
Registry
Mar 20, 2014
Appointment of a person as Director 7904072...
Registry
Mar 20, 2014
Appointment of a person as Director
Registry
Mar 20, 2014
Memorandum of association
Registry
Mar 20, 2014
Section 175 comp act 06 08
Registry
Mar 20, 2014
Resignation of one Director
Registry
Mar 20, 2014
Resolution
Registry
Mar 20, 2014
Resignation of one Secretary
Registry
Mar 20, 2014
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Mar 20, 2014
Appointment of a person as Director
Registry
Mar 20, 2014
Appointment of a person as Director 1845558...
Registry
Mar 20, 2014
Notice of redenomination
Registry
Mar 20, 2014
Appointment of a person as Director
Registry
Mar 20, 2014
Change of registered office address
Registry
Mar 20, 2014
Change of accounting reference date
Registry
Mar 20, 2014
Resolution
Registry
Mar 17, 2014
Company name change
Registry
Mar 17, 2014
Notice of change of name nm01 - resolution
Registry
Mar 17, 2014
Change of name certificate
Registry
Mar 11, 2014
Resolution
Registry
Mar 11, 2014
Alteration to memorandum and articles
Registry
Feb 25, 2014
Resignation of one Director
Registry
Feb 25, 2014
Five appointments: 5 men
Registry
Feb 13, 2014
Company name change
Registry
Feb 13, 2014
Notice of change of name nm01 - resolution
Registry
Feb 13, 2014
Change of name certificate
Registry
Dec 12, 2013
Change of name certificate 1651395...
Registry
Dec 12, 2013
Notice of change of name nm01 - resolution
Registry
Dec 12, 2013
Company name change
Registry
Dec 11, 2013
Company name change 8513...
Registry
Dec 11, 2013
Change of name certificate
Registry
Dec 11, 2013
Notice of change of name nm01 - resolution
Registry
Dec 11, 2013
Change of name certificate
Registry
Dec 6, 2013
Two appointments: 2 men
Registry
Oct 15, 2013
Company name change
Registry
Oct 15, 2013
Change of name certificate
Registry
Oct 15, 2013
Notice of change of name nm01 - resolution
Registry
Oct 15, 2013
Change of name certificate
Registry
May 1, 2013
Three appointments: a man and 2 companies