A.T. KEARNEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.T. KEARNEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05625494

Incorporation date

16/11/2005

Size

Group

Contacts

Registered address

Registered address

Adelphi, 12th Floor 1-11 John Adam Street, London WC2N 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon02/02/2026
Appointment of Adam Berard Dixon as a director on 2026-01-01
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-01-20
dot icon28/01/2026
Confirmation statement made on 2025-11-16 with updates
dot icon07/01/2026
Amended group of companies' accounts made up to 2024-12-31
dot icon07/01/2026
Director's details changed for Ben T Smith Iv on 2025-11-01
dot icon19/12/2025
Director's details changed for Leslie Parker on 2025-11-01
dot icon17/12/2025
Director's details changed for Stefan Lucian Marcu on 2025-11-01
dot icon16/12/2025
Director's details changed for Robert Holmes Swan on 2025-11-01
dot icon16/12/2025
Director's details changed for Luca Rossi on 2025-11-01
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon09/06/2025
Termination of appointment of Shivani Parekh as a director on 2025-05-18
dot icon11/04/2025
Appointment of Shivani Parekh as a director on 2025-01-01
dot icon03/02/2025
Termination of appointment of Robert John Haas as a director on 2024-12-31
dot icon31/01/2025
Appointment of Mohamed Berrada as a director on 2025-01-01
dot icon31/01/2025
Termination of appointment of Jerome Simon Souied as a director on 2024-12-31
dot icon31/01/2025
Appointment of Simon James Kent as a director on 2025-01-01
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-11-13
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-11-13
dot icon28/12/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon28/12/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon24/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/05/2024
Termination of appointment of Mauricio Zuazua Elizondo as a director on 2024-04-28
dot icon16/05/2024
Termination of appointment of Nigel Andrade as a director on 2024-04-28
dot icon16/05/2024
Termination of appointment of Alexander Yin Hwa Liu as a director on 2024-04-28
dot icon16/05/2024
Appointment of Robert Erich Willen as a director on 2024-04-28
dot icon10/01/2024
Confirmation statement made on 2023-11-16 with updates
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-06
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-07-11
dot icon06/10/2023
Appointment of Isabelle Marie France Xoual as a director on 2023-07-01
dot icon06/10/2023
Appointment of Robert Holmes Swan as a director on 2023-07-01
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/04/2023
Statement of capital following an allotment of shares on 2022-12-05
dot icon24/01/2023
Cessation of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 2023-01-16
dot icon24/01/2023
Notification of a person with significant control statement
dot icon03/01/2023
Appointment of Stefan Lucian Marcu as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Tobias Lewe as a director on 2022-12-31
dot icon22/12/2022
Withdrawal of a person with significant control statement on 2022-12-22
dot icon22/12/2022
Notification of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 2022-11-08
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/06/2022
Satisfaction of charge 056254940005 in full
dot icon20/06/2022
Satisfaction of charge 056254940006 in full
dot icon20/06/2022
Satisfaction of charge 4 in full
dot icon20/06/2022
Satisfaction of charge 3 in full
dot icon20/06/2022
Satisfaction of charge 2 in full
dot icon20/06/2022
Satisfaction of charge 1 in full
dot icon10/06/2022
Resolutions
dot icon06/06/2022
Registration of charge 056254940007, created on 2022-05-31
dot icon06/06/2022
Registration of charge 056254940008, created on 2022-05-31
dot icon01/06/2022
Memorandum and Articles of Association
dot icon27/05/2022
Change of share class name or designation
dot icon17/05/2022
Statement of capital following an allotment of shares on 2021-01-07
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon16/05/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon16/05/2022
Statement of capital following an allotment of shares on 2021-02-28
dot icon16/05/2022
Statement of capital following an allotment of shares on 2021-01-07
dot icon20/01/2022
Termination of appointment of Daniel George Starta as a director on 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon23/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-11-16 with updates
dot icon21/01/2021
Appointment of Ben T Smith Iv as a director on 2021-01-01
dot icon21/01/2021
Termination of appointment of Masahiro Kishida as a director on 2021-01-01
dot icon21/01/2021
Appointment of Luca Rossi as a director on 2021-01-01
dot icon21/01/2021
Termination of appointment of Axel Freyberg as a director on 2021-01-01
dot icon21/01/2021
Termination of appointment of Marcia Beitle as a director on 2021-01-01
dot icon14/12/2020
Notification of a person with significant control statement
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/01/2020
Termination of appointment of James Henry Singer as a director on 2020-01-01
dot icon15/01/2020
Termination of appointment of Patrick Van Den Bossche as a director on 2020-01-01
dot icon15/01/2020
Termination of appointment of Thomas Rings as a director on 2020-01-01
dot icon15/01/2020
Appointment of Nigel Andrade as a director on 2020-01-01
dot icon15/01/2020
Appointment of Tobias Lewe as a director on 2020-01-01
dot icon15/01/2020
Appointment of Leslie Parker as a director on 2020-01-01
dot icon17/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/11/2019
Cessation of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 2019-10-24
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/08/2019
Notification of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 2019-07-24
dot icon15/08/2019
Withdrawal of a person with significant control statement on 2019-08-15
dot icon01/02/2019
Termination of appointment of Vikas Kaushal as a director on 2019-01-01
dot icon01/02/2019
Termination of appointment of Richard Philip Forrest as a director on 2019-01-01
dot icon01/02/2019
Appointment of Mr Robert John Haas as a director on 2019-01-01
dot icon01/02/2019
Appointment of Mr Daniel George Starta as a director on 2019-01-01
dot icon01/02/2019
Appointment of Mr Mauricio Zuazua Elizondo as a director on 2019-01-01
dot icon01/02/2019
Appointment of Mr Jerome Simon Souied as a director on 2019-01-01
dot icon09/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Mr Patrick Van Den Bossche as a director on 2018-07-26
dot icon16/08/2018
Termination of appointment of Sean Thomas Monahan as a director on 2018-07-26
dot icon13/07/2018
Termination of appointment of Randi Zeller as a secretary on 2018-06-30
dot icon13/07/2018
Appointment of Mr Affan Arain as a secretary on 2018-07-01
dot icon15/06/2018
Termination of appointment of Geir Olsen as a director on 2018-05-30
dot icon15/06/2018
Termination of appointment of David William Hanfland as a director on 2018-05-30
dot icon08/05/2018
Appointment of Mr Alexander Yin Hwa Liu as a director on 2018-04-28
dot icon04/05/2018
Termination of appointment of Peter Duncan Munro as a director on 2018-01-01
dot icon04/05/2018
Termination of appointment of Patrick Van Den Bossche as a director on 2018-01-01
dot icon04/05/2018
Termination of appointment of Johannes Clermont Aurik as a director on 2018-04-28
dot icon04/05/2018
Registered office address changed from Landsdowne House Berkeley Square London W1J 6ER to Adelphi, 12th Floor 1-11 John Adam Street London WC2N 6HT on 2018-05-04
dot icon04/05/2018
Termination of appointment of Sebastien Declercq as a director on 2018-01-01
dot icon01/05/2018
Appointment of Mr Axel Freyberg as a director on 2018-01-01
dot icon01/05/2018
Appointment of Mr Masahiro Kishida as a director on 2018-01-01
dot icon05/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon29/11/2017
Memorandum and Articles of Association
dot icon22/11/2017
Resolutions
dot icon07/10/2017
Termination of appointment of Hana Ben-Shabat as a director on 2017-09-25
dot icon18/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Mr Sean Thomas Monahan as a director on 2017-01-01
dot icon03/03/2017
Appointment of Mr Geir Olsen as a director on 2017-01-01
dot icon03/03/2017
Termination of appointment of Martin Sonnenscein as a director on 2016-12-31
dot icon03/03/2017
Termination of appointment of Alexander Liu as a director on 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Hana Ben-Shabat as a director on 2016-01-01
dot icon06/06/2016
Appointment of Marcia Beitle as a director on 2016-01-01
dot icon14/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon11/11/2015
Appointment of Mr David William Hanfland as a director on 2015-01-01
dot icon29/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Patrick Van Den Bossche as a director on 2015-01-01
dot icon30/04/2015
Director's details changed for Johannes Clermont Aurik on 2015-01-01
dot icon29/04/2015
Appointment of Sebastien Declercq as a director on 2015-01-01
dot icon26/03/2015
Appointment of Peter Duncan Munro as a director on 2015-01-01
dot icon26/03/2015
Termination of appointment of Mark John Page as a director on 2015-01-01
dot icon26/03/2015
Termination of appointment of Vance Scott as a director on 2015-01-01
dot icon26/03/2015
Termination of appointment of Takaaki Umezawa as a director on 2015-01-01
dot icon26/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon03/12/2014
Termination of appointment of John Edward Yoshimura as a director on 2014-08-04
dot icon06/11/2014
Register inspection address has been changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR
dot icon24/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/09/2014
Registration of charge 056254940005, created on 2014-08-20
dot icon08/09/2014
Registration of charge 056254940006, created on 2014-08-20
dot icon14/08/2014
Sub-division of shares on 2014-07-07
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Appointment of Thomas Rings as a director on 2014-01-01
dot icon10/04/2014
Appointment of Partner James Henry Singer as a director
dot icon10/04/2014
Termination of appointment of Daniel Mahler as a director
dot icon10/04/2014
Termination of appointment of Saurine Doshi as a director
dot icon23/12/2013
Change of share class name or designation
dot icon23/12/2013
Change of share class name or designation
dot icon23/12/2013
Statement of capital following an allotment of shares on 2012-12-04
dot icon23/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/02/2013
Director's details changed for Saurine Mahendra Doshi on 2013-02-14
dot icon07/02/2013
Second filing of TM01 previously delivered to Companies House
dot icon07/02/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon07/02/2013
Appointment of Vice President John Edward Yoshimura as a director
dot icon07/02/2013
Appointment of Vikas Kaushal as a director
dot icon07/02/2013
Appointment of Mr Richard Philip Forrest as a director
dot icon07/02/2013
Appointment of Johannes Clermont Aurik as a director
dot icon07/02/2013
Termination of appointment of Paul Laudicina as a director
dot icon07/02/2013
Termination of appointment of Beth Bovis as a director
dot icon07/02/2013
Termination of appointment of Jeremy Barker as a director
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-08-03
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-06-08
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-06-08
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-07-11
dot icon07/01/2013
Appointment of Dr Daniel Mahler as a director
dot icon07/01/2013
Appointment of Takaaki Umezawa as a director
dot icon21/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2012
Resolutions
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon03/07/2012
Second filing of AP01 previously delivered to Companies House
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon18/04/2012
Appointment of Beth Ann Bovis as a director
dot icon05/04/2012
Change of share class name or designation
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon27/02/2012
Termination of appointment of Masahiko Fukasawa as a director
dot icon27/02/2012
Termination of appointment of Guenter Jordan as a director
dot icon16/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Christine Ahn as a director
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/07/2011
Appointment of Randi Zeller as a secretary
dot icon28/07/2011
Termination of appointment of Affan Arain as a secretary
dot icon03/05/2011
Termination of appointment of David Asper as a director
dot icon03/05/2011
Termination of appointment of John Kurtz as a director
dot icon03/05/2011
Termination of appointment of Luca Rossi as a director
dot icon03/05/2011
Termination of appointment of Sieghart Scheitek as a director
dot icon05/04/2011
Appointment of Mark John Page as a director
dot icon05/04/2011
Appointment of Saurine Mahendra Doshi as a director
dot icon05/04/2011
Appointment of Alexander Liu as a director
dot icon05/04/2011
Appointment of Dr Martin Sonnenscein as a director
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon28/03/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon18/01/2011
Termination of appointment of Mark Berlind as a secretary
dot icon18/01/2011
Appointment of Affan Arain as a secretary
dot icon17/01/2011
Register(s) moved to registered inspection location
dot icon17/01/2011
Register inspection address has been changed
dot icon12/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Mark Howard Berlind on 2010-01-31
dot icon14/10/2010
Statement of capital on 2010-09-01
dot icon22/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2010
Statement of capital on 2010-05-14
dot icon18/08/2010
Statement of capital on 2010-06-30
dot icon18/08/2010
Statement of capital on 2010-06-02
dot icon18/08/2010
Statement of capital on 2010-06-09
dot icon04/08/2010
Resolutions
dot icon03/06/2010
Statement of capital on 2010-03-31
dot icon20/04/2010
Statement of capital on 2010-02-26
dot icon07/04/2010
Statement of capital on 2010-02-17
dot icon07/04/2010
Statement of capital on 2010-02-11
dot icon07/04/2010
Statement of capital on 2010-02-01
dot icon07/04/2010
Statement of capital on 2010-01-23
dot icon07/04/2010
Statement of capital on 2010-01-20
dot icon07/04/2010
Change of share class name or designation
dot icon07/04/2010
Statement of capital on 2010-01-01
dot icon07/04/2010
Statement of capital following an allotment of shares on 2009-11-23
dot icon23/03/2010
Director's details changed for Vance Scott on 2010-01-31
dot icon23/03/2010
Director's details changed for Dr Sieghart Scheitek on 2010-01-31
dot icon23/03/2010
Director's details changed for Luca Rossi on 2010-01-31
dot icon23/03/2010
Director's details changed for Francois Xavier Bernard Mesnard on 2010-01-31
dot icon23/03/2010
Director's details changed for Paul Andrew Laudicina on 2010-01-31
dot icon23/03/2010
Director's details changed for Jeremy Barker on 2010-01-31
dot icon23/03/2010
Director's details changed for Christine Ahn on 2010-01-31
dot icon23/03/2010
Director's details changed for John Frederic Kurtz on 2010-01-31
dot icon23/03/2010
Director's details changed for Dr Guenter Theodor Jordan on 2010-01-31
dot icon23/03/2010
Director's details changed for Masahiko Fukasawa on 2010-01-31
dot icon23/03/2010
Director's details changed for Vice President David Webster Asper on 2010-01-31
dot icon22/03/2010
Termination of appointment of Mark Van Weegen as a director
dot icon22/03/2010
Termination of appointment of Francois Mesnard as a director
dot icon22/03/2010
Termination of appointment of John Yoshimura as a director
dot icon17/02/2010
Termination of appointment of Mark Van Weegen as a director
dot icon17/02/2010
Termination of appointment of John Yoshimura as a director
dot icon17/02/2010
Appointment of Christine Ahn as a director
dot icon17/02/2010
Appointment of Jeremy Barker as a director
dot icon31/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon31/12/2009
Director's details changed for Luca Rossi on 2009-11-12
dot icon02/12/2009
Usd sr [email protected]
dot icon02/12/2009
Usd sr [email protected]
dot icon02/12/2009
Usd sr [email protected]
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed vance scott
dot icon01/04/2009
Appointment terminated director dietrich neumann
dot icon01/04/2009
Appointment terminated director jeffrey ward
dot icon01/04/2009
Director appointed dr guenter theodor jordan
dot icon27/02/2009
Usd sr [email protected]
dot icon18/02/2009
Ad 21/11/08\usd si [email protected]=1.61\usd ic 55.62/57.23\
dot icon18/02/2009
Ad 21/11/08\usd si [email protected]=1.61\usd ic 54.01/55.62\
dot icon17/12/2008
Usd sr [email protected]
dot icon15/12/2008
Return made up to 16/11/08; full list of members
dot icon29/10/2008
Usd sr [email protected]
dot icon29/10/2008
Usd sr [email protected]
dot icon24/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/05/2008
Appointment terminated director mark page
dot icon02/05/2008
Director appointed luca rossi
dot icon02/05/2008
Director appointed john frederic kurtz
dot icon30/04/2008
Appointment terminated director markus stricker
dot icon14/04/2008
Ad 17/01/08\usd si [email protected]=0.02\usd ic 55.03/55.05\
dot icon14/04/2008
Ad 17/01/08\usd si [email protected]=0.03\usd ic 55/55.03\
dot icon08/02/2008
Return made up to 16/11/07; full list of members
dot icon07/02/2008
Ad 15/11/07--------- us$ si [email protected]=1 us$ ic 51/52
dot icon07/02/2008
Ad 15/11/07--------- us$ si [email protected] us$ ic 51/51
dot icon28/11/2007
Director's particulars changed
dot icon14/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/08/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon31/07/2007
Ad 31/12/06--------- us$ si [email protected] us$ ic 51/51
dot icon31/07/2007
Ad 15/03/07--------- us$ si [email protected]=1 us$ ic 50/51
dot icon30/04/2007
Certificate of change of name
dot icon30/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon01/02/2007
Return made up to 16/11/06; full list of members
dot icon01/02/2007
New secretary appointed
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon02/01/2007
Location of register of members
dot icon02/01/2007
Ad 15/01/06--------- us$ si [email protected] us$ ic 48/48
dot icon02/01/2007
Ad 22/06/06--------- us$ si [email protected] us$ ic 48/48
dot icon02/01/2007
Ad 05/09/06--------- us$ si [email protected]=3 us$ ic 45/48
dot icon20/11/2006
Ad 26/07/06--------- us$ si [email protected] us$ ic 45/45
dot icon18/09/2006
Ad 22/06/06--------- us$ si [email protected] us$ ic 45/45
dot icon13/07/2006
Memorandum and Articles of Association
dot icon22/02/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon11/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Nc dec already adjusted 27/01/06
dot icon07/02/2006
Ad 15/01/06--------- us$ si [email protected]=45 us$ ic 0/45
dot icon07/02/2006
Nc inc already adjusted 15/01/06
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon21/12/2005
Registered office changed on 21/12/05 from: landsdowne house berkeley square london W1J 6ER
dot icon21/12/2005
Registered office changed on 21/12/05 from: 1 mitchell lane bristol BS1 6BU
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed;new director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon16/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/2005 - 16/11/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/11/2005 - 16/11/2005
43699
Page, Mark John
Director
18/01/2011 - 01/01/2015
2
Page, Mark John
Director
16/11/2005 - 19/01/2008
2
Forrest, Richard Philip
Director
01/01/2013 - 01/01/2019
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.T. KEARNEY HOLDINGS LIMITED

A.T. KEARNEY HOLDINGS LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at Adelphi, 12th Floor 1-11 John Adam Street, London WC2N 6HT. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. KEARNEY HOLDINGS LIMITED?

toggle

A.T. KEARNEY HOLDINGS LIMITED is currently Active. It was registered on 16/11/2005 .

Where is A.T. KEARNEY HOLDINGS LIMITED located?

toggle

A.T. KEARNEY HOLDINGS LIMITED is registered at Adelphi, 12th Floor 1-11 John Adam Street, London WC2N 6HT.

What does A.T. KEARNEY HOLDINGS LIMITED do?

toggle

A.T. KEARNEY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A.T. KEARNEY HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Adam Berard Dixon as a director on 2026-01-01.