Company NameKroll Holdings Limited
Company StatusDissolved
Company Number03732513
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date4 April 2024 (2 weeks, 5 days ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDanielle Elizabeth Mumford
NationalityBritish
StatusClosed
Appointed29 June 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 04 April 2024)
RoleSolicitor
Correspondence Address20 Heathville Road
London
N19 3AJ
Director NameMr Patrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameEdward S Forman
StatusClosed
Appointed17 October 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 April 2024)
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameWilfred Theel O'Gara
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2001)
RoleManager
Country of ResidenceUnited States
Correspondence Address10710 Bentley Pass
Loveland
Ohio
Usa
Director NameAbram Steven Gordon
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2001)
RoleGeneral Manager
Correspondence Address3525 Brookwood Meadow
Cincinatti
Ohio
45208
Secretary NameAbram Steven Gordon
NationalityAmerican
StatusResigned
Appointed20 May 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2001)
RoleGeneral Manager
Correspondence Address3525 Brookwood Meadow
Cincinatti
Ohio
45208
Director NameDavid John Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address3 Red Lion Yard
Waverton Street
London
W1J 5JR
Director NameMr Michael Griffin Cherkasky
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2003)
RoleBusinessman
Country of ResidenceAmerica
Correspondence Address37 Woodbine
Larchmont
New York
10538
United States
Director NameNazzareno Ernest Paciotti
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2001)
RoleVice President And Cfo
Correspondence Address14 Crosswicks Ridge Road
Wilton
Ct 06897
United States
Secretary NameSabrina Ann Perel
NationalityAmerican
StatusResigned
Appointed02 February 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address167 E. 61st Street
New York
10021
United States
Secretary NameChristopher Richard Wallis
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address5a Warwick Gardens
London
W14 8PH
Director NameMichael Petrullo
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2005)
RoleChief Financial Officer
Correspondence Address51 Stormytown Road
Ossiwing
New York
Secretary NamePaul Thompson
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2007)
RoleFinance Director
Correspondence AddressFlat 36
43 Bartholomew Close
London
EC1A 7HN
Director NameAnne Tiedemann Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address17b Lansdowne Road
London
W11 2LS
Director NameMr Simon Vincent Freakley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjames Avenue
London
W14 0RR
Director NameMr Anthony William Brierley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalpole House West Common
Gerrards Cross
Buckinghamshire
SL9 7QS
Director NamePaul Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2007)
RoleFinance Director
Correspondence AddressFlat 36
43 Bartholomew Close
London
EC1A 7HN
Director NameHelen Chia
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed29 June 2007(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Carlton Square
19 Rayners Road Putney
London
SW15 2AZ
Director NameSabrina Ann Perel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address167 E. 61st Street
New York
10021
United States
Director NameJoseph Lowell Pancer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 2008(9 years, 7 months after company formation)
Appointment Duration1 month (resigned 09 December 2008)
RoleVive President
Correspondence Address200 Ava Road
Toronto
Ontario M6c 1w7
Canada
Director NameRashid Shabbir Garbadawala
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(9 years, 7 months after company formation)
Appointment Duration1 month (resigned 09 December 2008)
RoleCompany Director
Correspondence Address808 Broadway Apt 3j
New York
Ny 10003
United States
Director NameEarl Norbert Garrett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2008(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2009)
RoleCompany Director
Correspondence Address238 Anderson Road
Clinton
New Jersey
08809
United States
Director NameMr Alan Thomas Hartley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Rylett Crescent
London
W12 9RH
Secretary NameMr David Fontaine
StatusResigned
Appointed11 August 2011(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Garth David Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(14 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2018)
RoleChief Financial Officer / Finance & Accounting
Country of ResidenceUnited States
Correspondence AddressNexus Place, 25 Farringdon Street Farringdon Stree
Kroll Associates Uk
London
EC4A 4AB
Director NameMr Thomas David Helsby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(14 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitehireright.com

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

675 at £1Kroll Inc.
98.97%
Ordinary
7 at £1Kroll Holdings Inc.
1.03%
Ordinary

Financials

Year2014
Turnover£15,987,547
Gross Profit£9,322,887
Net Worth£12,361,424
Cash£2,340,863
Current Liabilities£11,093,425

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 January 2024Return of final meeting in a members' voluntary winding up (9 pages)
2 January 2024Liquidators' statement of receipts and payments to 9 December 2023 (8 pages)
23 May 2023Cessation of Deerfield Uk Holdings Limited as a person with significant control on 31 March 2023 (1 page)
23 May 2023Notification of a person with significant control statement (2 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 January 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 6th Floor 2 London Wall Place London EC2Y 5AU on 7 January 2022 (2 pages)
7 January 2022Declaration of solvency (5 pages)
7 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
  • LRESSP ‐ Special resolution to wind up on 9999-12-31
(1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
2 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (15 pages)
18 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
15 November 2019Group of companies' accounts made up to 30 September 2018 (46 pages)
10 October 2019Registered office address changed from C/O Nexus Place 25 Farringdon Street London EC4A 4AB to The Shard 32 London Bridge Street London SE1 9SG on 10 October 2019 (1 page)
9 October 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
9 October 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
17 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 June 2019Termination of appointment of Thomas David Helsby as a director on 13 May 2019 (1 page)
22 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
29 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 January 2019Memorandum and Articles of Association (6 pages)
3 December 2018Withdrawal of a person with significant control statement on 3 December 2018 (2 pages)
3 December 2018Notification of Deerfield Uk Holdings Limited as a person with significant control on 30 April 2018 (2 pages)
30 October 2018Appointment of Edward S Forman as a secretary on 17 October 2018 (2 pages)
29 October 2018Termination of appointment of Garth David Williams as a director on 17 October 2018 (1 page)
29 October 2018Appointment of Patrick Michael Puzzuoli as a director on 17 October 2018 (2 pages)
29 October 2018Termination of appointment of David Fontaine as a secretary on 17 October 2018 (1 page)
13 September 2018Group of companies' accounts made up to 30 September 2017 (45 pages)
2 July 2018Statement of capital on 2 July 2018
  • GBP 1
(3 pages)
26 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2018Statement of capital on 26 April 2018
  • GBP 682
  • ANNOTATION Clarification a second filed SH19 was registered on 02/07/2018.
(4 pages)
26 April 2018Solvency Statement dated 25/04/18 (1 page)
26 April 2018Statement by Directors (1 page)
26 April 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 25/04/2018
(2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
6 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 682
(5 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 682
(5 pages)
14 October 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
14 October 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 682
(5 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 682
(5 pages)
28 August 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
28 August 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 682
(5 pages)
9 April 2014Termination of appointment of a director (1 page)
9 April 2014Termination of appointment of a director (1 page)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 682
(5 pages)
1 April 2014Termination of appointment of Alan Hartley as a director (1 page)
1 April 2014Termination of appointment of Alan Hartley as a director (1 page)
28 March 2014Appointment of Mr Garth Williams as a director (2 pages)
28 March 2014Appointment of Mr Garth Williams as a director (2 pages)
27 March 2014Termination of appointment of Helen Chia as a director (1 page)
27 March 2014Appointment of Mr Thomas David Helsby as a director (2 pages)
27 March 2014Termination of appointment of Helen Chia as a director (1 page)
27 March 2014Appointment of Mr Thomas David Helsby as a director (2 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
31 January 2013Full accounts made up to 30 September 2012 (22 pages)
31 January 2013Full accounts made up to 30 September 2012 (22 pages)
30 July 2012Full accounts made up to 30 September 2011 (22 pages)
30 July 2012Full accounts made up to 30 September 2011 (22 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 November 2011Appointment of Mr. David Fontaine as a secretary (1 page)
7 November 2011Termination of appointment of Sabrina Perel as a secretary (1 page)
7 November 2011Termination of appointment of Sabrina Perel as a secretary (1 page)
7 November 2011Appointment of Mr. David Fontaine as a secretary (1 page)
1 September 2011Termination of appointment of Sabrina Perel as a director (1 page)
1 September 2011Termination of appointment of Sabrina Perel as a director (1 page)
6 July 2011Full accounts made up to 30 September 2010 (18 pages)
6 July 2011Full accounts made up to 30 September 2010 (18 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
5 April 2011Registered office address changed from Tower Place London EC3R 5BU on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Tower Place London EC3R 5BU on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Tower Place London EC3R 5BU on 5 April 2011 (1 page)
23 November 2010Full accounts made up to 31 December 2009 (20 pages)
23 November 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
23 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
13 April 2010Director's details changed for Sabrina Ann Perel on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Sabrina Ann Perel on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Director appointed alan thomas hartley (2 pages)
30 June 2009Director appointed alan thomas hartley (2 pages)
4 June 2009Appointment terminated director earl garrett (1 page)
4 June 2009Appointment terminated director earl garrett (1 page)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from tower place london EC3R 5BU (1 page)
19 February 2009Registered office changed on 19/02/2009 from tower place london EC3R 5BU (1 page)
9 January 2009Full accounts made up to 31 December 2007 (17 pages)
9 January 2009Registered office changed on 09/01/2009 from 10 fleet place london EC4M 7RB (1 page)
9 January 2009Full accounts made up to 31 December 2007 (17 pages)
9 January 2009Registered office changed on 09/01/2009 from 10 fleet place london EC4M 7RB (1 page)
15 December 2008Appointment terminated director rashid garbadawala (1 page)
15 December 2008Appointment terminated director joseph pancer (1 page)
15 December 2008Appointment terminated director rashid garbadawala (1 page)
15 December 2008Director appointed earl norbert garrett (1 page)
15 December 2008Appointment terminated director joseph pancer (1 page)
15 December 2008Director appointed earl norbert garrett (1 page)
26 November 2008Director appointed joseph lowell pancer logged form (2 pages)
26 November 2008Director appointed joseph lowell pancer logged form (2 pages)
25 November 2008Memorandum and Articles of Association (7 pages)
25 November 2008Memorandum and Articles of Association (7 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2008Appointment terminated director simon freakley (1 page)
20 November 2008Appointment terminated director simon freakley (1 page)
18 November 2008Director appointed rashid shabbir garbadawala (2 pages)
18 November 2008Director appointed rashid shabbir garbadawala (2 pages)
12 November 2008Director appointed sabrina ann perel (1 page)
12 November 2008Director appointed joseph lowell pancer (1 page)
12 November 2008Director appointed sabrina ann perel (1 page)
12 November 2008Director appointed joseph lowell pancer (1 page)
12 June 2008Return made up to 15/03/08; full list of members (4 pages)
12 June 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Appointment terminated director anthony brierley (1 page)
3 April 2008Appointment terminated director anthony brierley (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: kroll, 10 fleet place, london, EC4M 7RB (1 page)
17 April 2007Registered office changed on 17/04/07 from: kroll, 10 fleet place, london, EC4M 7RB (1 page)
17 April 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 tower place west, tower place, london EC3R 5BU (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 tower place west, tower place, london EC3R 5BU (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
7 April 2006Return made up to 15/03/06; full list of members (8 pages)
7 April 2006Return made up to 15/03/06; full list of members (8 pages)
26 January 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
26 January 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
23 January 2006Registered office changed on 23/01/06 from: 190 strand, london, WC2R 1JN (1 page)
23 January 2006Registered office changed on 23/01/06 from: 190 strand, london, WC2R 1JN (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Location of register of members (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
19 May 2005Return made up to 15/03/05; full list of members (8 pages)
19 May 2005Return made up to 15/03/05; full list of members (8 pages)
17 May 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
17 May 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
15 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
5 May 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
5 May 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
16 April 2004Return made up to 15/03/04; full list of members (7 pages)
16 April 2004Return made up to 15/03/04; full list of members (7 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
13 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 June 2003Location of register of members (1 page)
2 June 2003Location of register of members (1 page)
2 June 2003Return made up to 15/03/03; full list of members (7 pages)
2 June 2003Return made up to 15/03/03; full list of members (7 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 84 grosvenor street, london, W1X 9DF (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 84 grosvenor street, london, W1X 9DF (1 page)
8 November 2002Company name changed kroll LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed kroll LIMITED\certificate issued on 08/11/02 (2 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
11 April 2002Return made up to 15/03/02; full list of members (7 pages)
11 April 2002Return made up to 15/03/02; full list of members (7 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
1 March 2002Auditor's resignation (1 page)
1 March 2002Auditor's resignation (1 page)
8 February 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
8 February 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of members (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 September 2001Company name changed kroll o'gara U.K. LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed kroll o'gara U.K. LIMITED\certificate issued on 04/09/01 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 180 strand, london, WC2R 2NN (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 180 strand, london, WC2R 2NN (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001New director appointed (3 pages)
15 June 2001New secretary appointed (2 pages)
16 May 2001Full group accounts made up to 31 December 1999 (18 pages)
16 May 2001Full group accounts made up to 31 December 1999 (18 pages)
24 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
16 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
16 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
15 May 2000Return made up to 15/03/00; full list of members (6 pages)
15 May 2000Return made up to 15/03/00; full list of members (6 pages)
20 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000Ad 17/08/99--------- £ si 500@1=500 £ ic 182/682 (2 pages)
20 January 2000Ad 17/08/99--------- £ si 500@1=500 £ ic 182/682 (2 pages)
8 September 1999Ad 17/08/99--------- £ si 180@1=180 £ ic 2/182 (2 pages)
8 September 1999Ad 17/08/99--------- £ si 180@1=180 £ ic 2/182 (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
8 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 June 1999New director appointed (2 pages)
25 May 1999Company name changed limitstyle LIMITED\certificate issued on 25/05/99 (3 pages)
25 May 1999Company name changed limitstyle LIMITED\certificate issued on 25/05/99 (3 pages)
15 March 1999Incorporation (15 pages)
15 March 1999Incorporation (15 pages)