Company NameKroll Advisory Ltd.
Company StatusActive
Company Number05568550
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Previous NameDuff & Phelps Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward S Forman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1126 East Laurelton Parkway
Teaneck
Nj 07666
Foreign
Secretary NameMr Edward S Forman
NationalityAmerican
StatusCurrent
Appointed09 August 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1126 East Laurelton Parkway
Teaneck
Nj 07666
Foreign
Director NameMr Patrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 September 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMrs Sharon Caroline Davies
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(18 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Giles Thomas Bradley Derry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(18 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed28 November 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameNoah Gottdiener
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address239 East 61st Street
New York
Ny10021
United States
Director NameChester Arthur Gougis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2005(same day as company formation)
RolePresident
Correspondence Address161 East Chicago Avenue No. 51(B)
Chicago
Illinois 60611
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameWCA Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2009(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 November 2013)
Correspondence Address32 Threadneedle Street
London
EC2R 8AY

Contact

Websitewww.duffandphelps.com

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26.7m at £1D&p International Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£27,368,000
Gross Profit£8,613,000
Net Worth£17,453,000
Cash£1,303,000
Current Liabilities£6,256,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

15 August 2012Delivered on: 22 August 2012
Persons entitled: Gm Investment Trustees LTD and Gm (U.K) Pension Trustees LTD

Classification: Rent deposit deed
Secured details: £95,082 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and the deposit balance. See image for full details.
Outstanding
16 August 2012Delivered on: 21 August 2012
Persons entitled: Cushman & Wakefield LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over the deposit balance.
Outstanding

Filing History

20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
30 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
4 November 2020Change of details for D&P International Holdings (Uk) Limited as a person with significant control on 22 October 2020 (2 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
2 December 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
5 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 52,287,323
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 52,287,323
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 51,687,322
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 51,687,322
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 49,583,090
(3 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 49,583,090
(5 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 49,583,090
(5 pages)
22 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 49,583,090
(3 pages)
17 October 2015Full accounts made up to 31 December 2014 (28 pages)
17 October 2015Full accounts made up to 31 December 2014 (28 pages)
25 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 49,289,064
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 49,289,064
(4 pages)
7 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 12/12/2014
(6 pages)
7 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 12/12/2014
(6 pages)
15 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 28,605,110
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 28,605,110
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 28,605,110
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 28,605,110
(3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 26,659,218
(5 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 26,659,218
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 26,659,218
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 26,659,218
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 19,094,065
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 19,094,065
(3 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders (5 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders (5 pages)
14 October 2014Statement of capital following an allotment of shares on 5 October 2014
  • GBP 15,094,038
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 5 October 2014
  • GBP 15,094,038
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 5 October 2014
  • GBP 15,094,038
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors conflict of interest 01/07/2014
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors conflict of interest 01/07/2014
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
7 March 2014Section 519 (3 pages)
7 March 2014Section 519 (3 pages)
3 March 2014Section 519 (2 pages)
3 March 2014Section 519 (2 pages)
2 January 2014Appointment of Citco Management (Uk) Limited as a secretary on 28 November 2013 (2 pages)
2 January 2014Appointment of Citco Management (Uk) Limited as a secretary on 28 November 2013 (2 pages)
19 December 2013Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Wca Secretarial Limited as a secretary on 28 November 2013 (1 page)
19 December 2013Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Wca Secretarial Limited as a secretary on 28 November 2013 (1 page)
19 December 2013Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY on 19 December 2013 (1 page)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Appointment of Patrick Michael Puzzuoli as a director on 11 September 2013 (2 pages)
24 September 2013Appointment of Patrick Michael Puzzuoli as a director on 11 September 2013 (2 pages)
23 September 2013Termination of appointment of Noah Gottdiener as a director on 11 September 2013 (1 page)
23 September 2013Termination of appointment of Noah Gottdiener as a director on 11 September 2013 (1 page)
24 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 12,809,038
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 12,809,038
(4 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
20 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Edward Forman on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Edward Forman on 20 September 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (14 pages)
9 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (14 pages)
18 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
18 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
18 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 November 2009Appointment of Wca Secretarial Limited as a secretary (3 pages)
28 November 2009Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 28 November 2009 (2 pages)
28 November 2009Appointment of Wca Secretarial Limited as a secretary (3 pages)
28 November 2009Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 28 November 2009 (2 pages)
16 November 2009Full accounts made up to 31 December 2008 (19 pages)
16 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 March 2009Full accounts made up to 31 December 2007 (20 pages)
5 March 2009Full accounts made up to 31 December 2007 (20 pages)
21 November 2008Full accounts made up to 31 December 2006 (15 pages)
21 November 2008Full accounts made up to 31 December 2006 (15 pages)
29 October 2008Return made up to 20/09/08; full list of members (4 pages)
29 October 2008Return made up to 20/09/08; full list of members (4 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 November 2006Return made up to 20/09/06; full list of members (2 pages)
1 November 2006Return made up to 20/09/06; full list of members (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
19 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 November 2005Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005Incorporation (38 pages)
20 September 2005Incorporation (38 pages)