A.T.KEARNEY LIMITED

Register to unlock more data on OkredoRegister

A.T.KEARNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00944763

Incorporation date

23/12/1968

Size

Full

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 23/12/1968)
dot icon16/01/2026
Change of details for A.T. Kearney Holdings Limited as a person with significant control on 2018-05-04
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon27/02/2025
Termination of appointment of Andrew Doveton Stewart as a director on 2025-01-01
dot icon27/02/2025
Appointment of Mr James Austin Pearce as a director on 2025-01-01
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Register inspection address has been changed to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
dot icon13/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon26/06/2024
Appointment of Mr Richard Philip Forrest as a director on 2024-06-05
dot icon26/06/2024
Termination of appointment of Geir Olsen as a director on 2024-06-05
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon20/06/2022
Satisfaction of charge 009447630003 in full
dot icon20/06/2022
Satisfaction of charge 009447630002 in full
dot icon20/06/2022
Satisfaction of charge 1 in full
dot icon06/06/2022
Registration of charge 009447630005, created on 2022-05-31
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon10/07/2019
Termination of appointment of Stephen Llewellyn Bevan as a director on 2018-12-16
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Director's details changed for Stephen Llewellyn Bevan on 2018-07-26
dot icon26/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon13/07/2018
Appointment of Mr Geir Olsen as a director on 2018-05-01
dot icon13/07/2018
Termination of appointment of Mark John Page as a director on 2018-06-15
dot icon13/07/2018
Termination of appointment of Luca Rossi as a director on 2018-05-01
dot icon13/07/2018
Appointment of Mr Andrew Doveton Stewart as a director on 2018-06-15
dot icon15/05/2018
Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT on 2018-05-15
dot icon23/11/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon12/08/2015
Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
dot icon11/08/2015
Director's details changed for Stephen Llewellyn Bevan on 2015-06-12
dot icon11/08/2015
Director's details changed for Luca Rossi on 2015-06-12
dot icon30/06/2015
Termination of appointment of Johannes Clermont Aurik as a director on 2015-06-11
dot icon01/05/2015
Registration of a charge
dot icon04/04/2015
Registration of charge 009447630004, created on 2015-03-31
dot icon21/03/2015
Part of the property or undertaking has been released from charge 1
dot icon21/03/2015
Part of the property or undertaking has been released from charge 009447630003
dot icon21/03/2015
Part of the property or undertaking has been released from charge 009447630002
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Registration of charge 009447630002, created on 2014-08-20
dot icon08/09/2014
Registration of charge 009447630003, created on 2014-08-20
dot icon02/09/2014
Memorandum and Articles of Association
dot icon02/09/2014
Resolutions
dot icon06/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon05/08/2014
Appointment of Mark John Page as a director on 2014-07-02
dot icon31/07/2014
Registered office address changed from Lansdowne House Berkeley Square London W1X 5DH to Lansdowne House Berkeley Square London W1J 6ER on 2014-07-31
dot icon28/07/2014
Miscellaneous
dot icon17/07/2014
Termination of appointment of Philip Dunne as a director on 2014-07-02
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for James Dyall on 2013-01-01
dot icon04/09/2013
Director's details changed for James Dyall on 2013-01-01
dot icon07/08/2013
Termination of appointment of Paul Laudicina as a director
dot icon07/08/2013
Termination of appointment of Philip Morgan as a director
dot icon07/08/2013
Appointment of Johannes Clermont Aurik as a director
dot icon07/08/2013
Appointment of Philip Dunne as a director
dot icon07/08/2013
Appointment of Luca Rossi as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon13/08/2010
Director's details changed for Paul Andrew Laudicina on 2009-09-01
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon04/01/2010
Resolutions
dot icon24/12/2009
Miscellaneous
dot icon24/12/2009
Statement by directors
dot icon24/12/2009
Solvency statement dated 15/12/09
dot icon24/12/2009
Resolutions
dot icon24/12/2009
Resolutions
dot icon18/12/2009
Statement by directors
dot icon18/12/2009
Statement of capital on 2009-12-18
dot icon18/12/2009
Solvency statement dated 15/12/09
dot icon18/12/2009
Resolutions
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon18/12/2009
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 22/07/09; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 22/07/08; full list of members
dot icon15/04/2008
Resolutions
dot icon14/04/2008
Secretary appointed james frederick dyall
dot icon14/04/2008
Director appointed phil morgan
dot icon14/04/2008
Director appointed paul andrew laudicina
dot icon14/04/2008
Appointment terminated director and secretary duncan craig
dot icon14/04/2008
Appointment terminated director stephen fowles
dot icon04/03/2008
Full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 22/07/07; full list of members
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon22/11/2006
Return made up to 22/07/06; full list of members
dot icon20/11/2006
Location of register of members
dot icon16/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/03/2006
Director resigned
dot icon06/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Director resigned
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon13/10/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon17/08/2005
Return made up to 22/07/05; full list of members
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon26/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/07/2004
Return made up to 22/07/04; full list of members
dot icon16/07/2004
Director resigned
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/07/2003
Return made up to 22/07/03; full list of members
dot icon27/02/2003
Director resigned
dot icon21/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon13/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/07/2002
Return made up to 22/07/02; full list of members
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon15/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/08/2001
Return made up to 22/07/01; full list of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Return made up to 22/07/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon27/08/1999
Return made up to 22/07/99; full list of members
dot icon27/08/1999
New secretary appointed
dot icon27/08/1999
Director resigned
dot icon07/04/1999
Full accounts made up to 1997-12-31
dot icon03/11/1998
Full accounts made up to 1996-12-31
dot icon12/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/09/1998
Director resigned
dot icon03/09/1998
Return made up to 22/07/98; full list of members
dot icon03/09/1998
Director's particulars changed
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon01/09/1997
Return made up to 22/07/97; full list of members
dot icon14/08/1997
Full accounts made up to 1995-12-31
dot icon01/07/1997
New director appointed
dot icon27/04/1997
Ad 31/12/96--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon15/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon29/08/1996
Return made up to 22/07/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
Return made up to 22/07/95; full list of members
dot icon16/05/1995
Registered office changed on 16/05/95 from: stockley house 130 wilton road london SW1V 1LQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 22/07/94; full list of members
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon28/07/1994
New secretary appointed
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon31/08/1993
Return made up to 22/07/93; full list of members
dot icon15/06/1993
Director resigned
dot icon15/04/1993
Secretary resigned;new secretary appointed
dot icon15/04/1993
Director resigned
dot icon13/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon02/09/1992
Return made up to 22/07/92; full list of members
dot icon17/09/1991
Accounts for a medium company made up to 1990-12-31
dot icon13/09/1991
New director appointed
dot icon14/08/1991
Director's particulars changed
dot icon14/08/1991
Director's particulars changed
dot icon14/08/1991
Return made up to 22/07/91; full list of members
dot icon21/12/1990
Location of register of members (non legible)
dot icon31/10/1990
Return made up to 02/10/90; full list of members
dot icon30/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon12/01/1990
Accounts for a medium company made up to 1988-12-31
dot icon15/05/1989
Accounts for a medium company made up to 1987-12-31
dot icon15/05/1989
Return made up to 03/05/89; full list of members
dot icon28/03/1989
Director resigned
dot icon02/03/1988
Accounts made up to 1987-01-31
dot icon02/03/1988
Return made up to 24/02/88; full list of members
dot icon14/12/1987
Return made up to 08/12/87; full list of members
dot icon14/12/1987
Director resigned
dot icon26/08/1987
Registered office changed on 26/08/87 from: 134 piccadilly london W1V 9FJ
dot icon22/07/1987
Accounting reference date shortened from 31/01 to 31/12
dot icon24/11/1986
Accounts for a medium company made up to 1986-01-25
dot icon23/12/1969
Incorporation
dot icon23/12/1968
Miscellaneous

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
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew Doveton
Director
15/06/2018 - 01/01/2025
11
Forrest, Richard Philip
Director
05/06/2024 - Present
5
Dyall, James
Director
09/01/2007 - Present
5
Olsen, Geir
Director
01/05/2018 - 05/06/2024
4
Pearce, James Austin
Director
01/01/2025 - Present
1

Persons with Significant Control

1
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 LIMITED

A.T.KEARNEY LIMITED is an(a) Active company incorporated on 23/12/1968 with the registered office located at Adelphi 12th Floor, 1-11 John Adam Street, London WC2N 6HT. There are currently 3 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 LIMITED?

toggle

A.T.KEARNEY LIMITED is currently Active. It was registered on 23/12/1968 .

Where is A.T.KEARNEY LIMITED located?

toggle

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

What does A.T.KEARNEY LIMITED do?

toggle

A.T.KEARNEY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

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

toggle

The latest filing was on 16/01/2026: Change of details for A.T. Kearney Holdings Limited as a person with significant control on 2018-05-04.