Company NameKPMG Audit Plc
Company StatusActive
Company Number03110745
CategoryPublic Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJoanne Dean
NationalityBritish
StatusCurrent
Appointed01 August 2014(18 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Christopher Robert Hearld
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameCatherine Emma Burnet
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJohn Charles Quentin Bennett
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJohn David Leake
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerrington Mill
Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Secretary NameMr Nigel Kenneth Challis
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameSir Gerald Acher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Stile House
Church Street
Cobham
Surrey
KT11 3AG
Director NameMichael Derek Vaughan Rake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration11 years (resigned 01 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Rotten Row Nr Hambleden
Henley On Thames
Oxfordshire
RG9 6NA
Director NameFrederick Charles Marks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration12 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressHillcot Regina Crescent
Ravenshead
Nottingham
NG15 9AE
Director NameMr Archibald Sinclair Hunter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Treemain Road
Whitecraigs
Glasgow
G46 7LB
Scotland
Director NameMr William Michael Thomas Fowle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Myddelton Square
London
EC1R 1YB
Director NameRichard Jeremy Archer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressPeat House 2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Director NameRoger Joseph Dickens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address6 Woodbourne Road
Edgbaston
Birmingham
West Midlands
B15 3QH
Director NameBrian Bouttell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 day after company formation)
Appointment Duration2 years (resigned 30 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRockwell 25 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QY
Director NameAlan Athol Emslie Benzie
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2003)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameEdward Samuel Awty
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address17 Heathfield Road
Bushey
Hertfordshire
WD2 2LH
Director NameSir Philip Alan Reid
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressHigh Meadows
Church Road, Cookham Dean
Maidenhead
Berkshire
SL6 9PJ
Director NameMr Terence Michael Gateley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Farquhar Road
Edgbaston
Birmingham
B15 3RA
Director NameAdele Helen Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMichael James Hamilton Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMichael David Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJohn Guthrie Griffith Jones
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMichael St John Ashley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameColin Geoffrey Cleaves
NationalityBritish
StatusResigned
Appointed01 May 2011(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Antony George Cates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(16 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr David Victor Matthews
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Jonathan Matthew Holt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(26 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(26 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 November 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL

Contact

Websitekpmg.co.uk
Telephone01841 871540
Telephone regionPadstow

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50m at £1Kpmg Audit Holdings LTD
100.00%
Ordinary
1 at £1Kpmg Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£137,258,000
Gross Profit£121,919,000
Net Worth£20,575,000
Cash£6,685,000
Current Liabilities£24,653,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

24 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 32,500,000
(3 pages)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 September 2016 (22 pages)
3 February 2017Appointment of Sarah Kate Gilhurst Willows as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 April 2016Full accounts made up to 30 September 2015 (22 pages)
1 April 2016Appointment of Mr Adrian John Stone as a director on 31 March 2016 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000,000
(7 pages)
16 April 2015Full accounts made up to 30 September 2014 (23 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
7 July 2014Auditor's resignation (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000,000
(7 pages)
4 April 2014Full accounts made up to 30 September 2013 (23 pages)
16 July 2013Section 519 (1 page)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
3 April 2013Full accounts made up to 30 September 2012 (23 pages)
3 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
3 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
3 September 2012Appointment of Mr David Victor Matthews as a director (2 pages)
3 September 2012Termination of appointment of Michael Ashley as a director (1 page)
3 September 2012Termination of appointment of John Griffith Jones as a director (1 page)
3 September 2012Termination of appointment of Oliver Tant as a director (1 page)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
2 April 2012Full accounts made up to 30 September 2011 (22 pages)
23 September 2011Director's details changed for Michael St John Ashley on 1 September 2011 (3 pages)
23 September 2011Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages)
23 September 2011Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages)
23 September 2011Director's details changed for Richard Bennison on 1 September 2011 (3 pages)
23 September 2011Director's details changed for Richard Bennison on 1 September 2011 (3 pages)
23 September 2011Director's details changed for Michael St John Ashley on 1 September 2011 (3 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (18 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
25 May 2011Appointment of Colin Geoffrey Cleaves as a secretary (3 pages)
24 May 2011Termination of appointment of Nigel Challis as a secretary (2 pages)
15 April 2011Annual return made up to 19 March 2011 (17 pages)
19 January 2011Full accounts made up to 30 September 2010 (23 pages)
18 October 2010Appointment of Adele Helen Anderson as a director (3 pages)
18 October 2010Termination of appointment of Michael Blake as a director (2 pages)
18 October 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 (17 pages)
1 April 2010Full accounts made up to 30 September 2009 (23 pages)
23 February 2010Appointment of Michael St John Ashley as a director (3 pages)
21 April 2009Full accounts made up to 30 September 2008 (23 pages)
25 February 2009Director appointed oliver reginald tant (2 pages)
6 January 2009Return made up to 22/12/08; full list of members (7 pages)
21 April 2008Full accounts made up to 30 September 2007 (21 pages)
10 October 2007Return made up to 02/10/07; no change of members (7 pages)
29 April 2007Full accounts made up to 30 September 2006 (24 pages)
4 December 2006Return made up to 02/10/06; full list of members (7 pages)
16 November 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
21 April 2006Full accounts made up to 30 September 2005 (16 pages)
24 October 2005New director appointed (2 pages)
17 October 2005Return made up to 02/10/05; full list of members (7 pages)
17 October 2005Director resigned (1 page)
1 March 2005Full accounts made up to 30 September 2004 (15 pages)
1 November 2004Return made up to 02/10/04; full list of members (7 pages)
22 March 2004Full accounts made up to 30 September 2003 (16 pages)
10 January 2004Director resigned (1 page)
29 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Director's particulars changed (1 page)
15 April 2003New director appointed (2 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Director resigned (2 pages)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
29 January 2003Director resigned (2 pages)
3 January 2003New director appointed (2 pages)
8 October 2002Return made up to 02/10/02; full list of members (8 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
22 March 2002Full accounts made up to 30 September 2001 (18 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
9 October 2001Return made up to 02/10/01; full list of members (8 pages)
16 February 2001Full accounts made up to 30 September 2000 (18 pages)
25 October 2000Return made up to 02/10/00; full list of members (8 pages)
25 October 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 30 September 1999 (16 pages)
21 October 1999Return made up to 02/10/99; full list of members (9 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
23 April 1999Full accounts made up to 30 September 1998 (18 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
31 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1998Director resigned (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
1 April 1998Full accounts made up to 30 September 1997 (16 pages)
19 December 1997Director resigned (1 page)
31 October 1997Return made up to 02/10/97; full list of members (9 pages)
6 April 1997Full accounts made up to 30 September 1996 (16 pages)
16 October 1996Return made up to 02/10/96; full list of members (9 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
27 December 1995Ad 15/12/95--------- £ si 49950000@1=49950000 £ ic 50000/50000000 (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
6 October 1995Application to commence business (2 pages)
6 October 1995Ad 03/10/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 October 1995Certificate of authorisation to commence business and borrow (1 page)
6 October 1995Accounting reference date notified as 30/09 (1 page)
2 October 1995Incorporation (20 pages)