Company NameKPMG Audit Holdings Limited
Company StatusDissolved
Company Number05417700
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date14 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMichael David Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameJohn Guthrie Griffith Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMichael Derek Vaughan Rake
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Nigel Kenneth Challis
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
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 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameAdele Helen Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Secretary NameColin Geoffrey Cleaves
NationalityBritish
StatusResigned
Appointed01 May 2011(6 years 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 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(6 years, 2 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(6 years, 2 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(7 years, 3 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(7 years, 3 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
Secretary NameJoanne Dean
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2022)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(10 years, 5 months 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 NameMr Adrian John Stone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(10 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameSarah Kate Gilchrist Willows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleChartered Accountant
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(14 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2022)
RolePartner
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekpmg.com

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Kpmg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£12,592,000

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

14 September 2023Final Gazette dissolved following liquidation (1 page)
14 June 2023Return of final meeting in a members' voluntary winding up (18 pages)
5 July 2022Termination of appointment of Jonathan Matthew Holt as a director on 28 June 2022 (1 page)
5 July 2022Termination of appointment of Joanne Dean as a director on 28 June 2022 (1 page)
5 July 2022Termination of appointment of Joanne Dean as a secretary on 28 June 2022 (1 page)
27 June 2022Declaration of solvency (5 pages)
27 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-17
(1 page)
27 June 2022Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 27 June 2022 (2 pages)
27 June 2022Appointment of a voluntary liquidator (4 pages)
23 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
11 October 2021Termination of appointment of Antony George Cates as a director on 8 September 2021 (1 page)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
14 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
11 March 2021Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page)
28 September 2020Full accounts made up to 30 September 2019 (20 pages)
10 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Jonathan Matthew Holt as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Long as a director on 30 June 2019 (1 page)
10 July 2019Appointment of Joanne Dean as a director on 30 June 2019 (2 pages)
8 July 2019Full accounts made up to 30 September 2018 (18 pages)
9 November 2018Statement of company's objects (2 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
2 July 2018Full accounts made up to 30 September 2017 (18 pages)
29 March 2018Termination of appointment of Adrian John Stone as a director on 29 March 2018 (1 page)
24 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 20,050,000
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 20,050,000
(3 pages)
17 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 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)
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)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 30 September 2016 (17 pages)
12 June 2017Full accounts made up to 30 September 2016 (17 pages)
3 February 2017Appointment of Sarah Kate Gilhurst Willows as a director on 1 February 2017 (2 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)
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 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 July 2016Full accounts made up to 30 September 2015 (16 pages)
1 July 2016Full accounts made up to 30 September 2015 (16 pages)
1 April 2016Appointment of Mr Adrian John Stone as a director on 31 March 2016 (2 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)
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)
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
(7 pages)
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
(7 pages)
14 April 2015Full accounts made up to 30 September 2014 (15 pages)
14 April 2015Full accounts made up to 30 September 2014 (15 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 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 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)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(7 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
13 May 2013Full accounts made up to 30 September 2012 (13 pages)
13 May 2013Full accounts made up to 30 September 2012 (13 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 2012Termination of appointment of John Griffith Jones as a director (1 page)
3 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
3 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
3 September 2012Termination of appointment of John Griffith Jones as a director (1 page)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
5 July 2012Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
5 July 2012Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
15 May 2012Full accounts made up to 30 September 2011 (13 pages)
15 May 2012Full accounts made up to 30 September 2011 (13 pages)
23 September 2011Director's details changed for Richard Bennison 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 John Guthrie Griffith Jones 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)
12 July 2011Annual return made up to 12 June 2011 (16 pages)
12 July 2011Annual return made up to 12 June 2011 (16 pages)
28 June 2011Appointment of Paul Long as a director (3 pages)
28 June 2011Appointment of Paul Long as a director (3 pages)
27 June 2011Appointment of Anthony George Cates 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)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
27 May 2011Annual return made up to 20 April 2011 (15 pages)
27 May 2011Annual return made up to 20 April 2011 (15 pages)
25 May 2011Appointment of Colin Geoffrey Cleaves as a secretary (3 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)
24 May 2011Termination of appointment of Nigel Challis as a secretary (2 pages)
31 March 2011Full accounts made up to 30 September 2010 (14 pages)
31 March 2011Full accounts made up to 30 September 2010 (14 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)
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 2010Appointment of Adele Helen Anderson as a director (3 pages)
18 October 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
21 July 2009Return made up to 07/04/09; no change of members (10 pages)
21 July 2009Return made up to 07/04/09; no change of members (10 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
10 September 2008Return made up to 07/04/08; no change of members (7 pages)
10 September 2008Return made up to 07/04/08; no change of members (7 pages)
21 April 2008Full accounts made up to 30 September 2007 (14 pages)
21 April 2008Full accounts made up to 30 September 2007 (14 pages)
21 June 2007Return made up to 07/04/07; full list of members (6 pages)
21 June 2007Return made up to 07/04/06; full list of members; amend (6 pages)
21 June 2007Return made up to 07/04/06; full list of members; amend (6 pages)
21 June 2007Return made up to 07/04/07; full list of members (6 pages)
29 April 2007Full accounts made up to 30 September 2006 (15 pages)
29 April 2007Full accounts made up to 30 September 2006 (15 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
20 July 2006Return made up to 07/04/06; full list of members (7 pages)
20 July 2006Return made up to 07/04/06; full list of members (7 pages)
21 April 2006Full accounts made up to 30 September 2005 (11 pages)
21 April 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2005Ad 07/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
2 August 2005Ad 07/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (18 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (18 pages)