Company NameKPMG Capital Limited
Company StatusDissolved
Company Number08636514
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 9 months ago)
Dissolution Date5 March 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Hayes Gillis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2014(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 05 March 2023)
RoleAccountant
Country of ResidenceVa, Usa
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Christian Rast
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr John Quinn McGowan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCio, Global Tax
Country of ResidenceUnited States
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Paul Scott Ozanus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Thomas Joseph Duffy
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleNational Managing Partner, Audit Kpmg Llp Usa
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Shaun Gregory Murphy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Geoffrey Raymond Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Petrus Johannes Marais
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr William Bruce Thomas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceCanada
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Mark Paul Toon
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2016)
RoleGlobal Lead For Business Data & Analytics Partner
Country of ResidenceTx, Usa
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Mark Alan Goodburn
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 09 August 2019)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameLowell Craig Williams
NationalityBritish
StatusResigned
Appointed31 October 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2015)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Peter Stanley Nash
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Mark Berlind
StatusResigned
Appointed15 December 2015(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 2021)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Karen Sarah Briggs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 November 2016)
RolePartner/Head Of Business Solutions
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Aidan Joseph Brennan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitesdart.co.uk
Email address[email protected]
Telephone0161 8830240
Telephone regionManchester

Location

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

Shareholders

38m at $1Kpmg Capital Holding LTD
74.21%
Preference
13.1m at $1Kpmg LLP
25.67%
Preference
4.2m at $0.01Kpmg Capital Holding LTD
0.08%
Ordinary
1.5m at $0.01Kpmg LLP
0.03%
Ordinary
5.7m at $0.0001Kpmg Capital Holding LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£26,400,109
Cash£26,063,493
Current Liabilities£9,931,391

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 October 2017Termination of appointment of Peter Stanley Nash as a director on 30 September 2017 (1 page)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
1 August 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
31 July 2017Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
28 July 2017Total exemption full accounts made up to 30 September 2016 (23 pages)
18 July 2017Termination of appointment of Geoffrey Raymond Wilson as a director on 30 June 2017 (1 page)
25 April 2017Termination of appointment of Mark Paul Toon as a director on 31 December 2016 (1 page)
1 December 2016Termination of appointment of Petrus Johannes Marais as a director on 30 November 2016 (1 page)
4 November 2016Appointment of Mr Aidan Brennan as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Karen Sarah Briggs as a director on 1 November 2016 (1 page)
18 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 July 2016Amended total exemption full accounts made up to 30 September 2015 (22 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (22 pages)
9 February 2016Appointment of Ms Karen Sarah Briggs as a director on 5 February 2016 (2 pages)
3 February 2016Termination of appointment of James Webster Marsh as a director on 8 January 2016 (1 page)
20 January 2016Termination of appointment of Lowell Craig Williams as a secretary on 15 December 2015 (1 page)
20 January 2016Appointment of Mr Mark Berlind as a secretary on 15 December 2015 (2 pages)
9 December 2015Statement of capital following an allotment of shares on 17 September 2015
  • USD 76,744,715.9721
(5 pages)
26 October 2015Statement of capital following an allotment of shares on 19 February 2015
  • USD 51,163,143.9814
(5 pages)
8 September 2015Secretary's details changed for Lowell Craig Williams on 5 August 2015 (1 page)
8 September 2015Director's details changed for Mr Mark Alan Goodburn on 5 August 2015 (2 pages)
8 September 2015Director's details changed for Mr Mark Alan Goodburn on 5 August 2015 (2 pages)
8 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • USD 51,163,143.9814
(10 pages)
8 September 2015Director's details changed for Mr Mark Paul Toon on 5 August 2015 (2 pages)
8 September 2015Secretary's details changed for Lowell Craig Williams on 5 August 2015 (1 page)
8 September 2015Director's details changed for Mr Mark Paul Toon on 5 August 2015 (2 pages)
8 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • USD 51,163,143.9814
(10 pages)
11 August 2015Statement of capital following an allotment of shares on 16 December 2014
  • USD 49,445,678.7699
(5 pages)
16 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 16 April 2015 (1 page)
9 April 2015Full accounts made up to 30 September 2014 (24 pages)
4 November 2014Appointment of Mr Peter Stanley Nash as a director on 3 October 2014 (2 pages)
4 November 2014Appointment of Mr Peter Stanley Nash as a director on 3 October 2014 (2 pages)
19 October 2014Termination of appointment of William Bruce Thomas as a director on 3 October 2014 (1 page)
19 October 2014Termination of appointment of William Bruce Thomas as a director on 3 October 2014 (1 page)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 23,864,106.7792
(12 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 23,864,106.7792
(12 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion/sub-divided 31/10/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
1 August 2014Appointment of Mr Timothy Hayes Gillis as a director on 15 July 2014 (2 pages)
2 April 2014Statement of capital following an allotment of shares on 13 February 2014
  • USD 23,864,106.78
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 17 December 2013
  • USD 21,892,808.03
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 13 November 2013
  • USD 20,535,382.4
(4 pages)
12 March 2014Termination of appointment of John Quinn Mcgowan as a director on 5 March 2014 (1 page)
12 March 2014Termination of appointment of John Quinn Mcgowan as a director on 5 March 2014 (1 page)
18 November 2013Appointment of Lowell Craig Williams as a secretary on 31 October 2013 (3 pages)
14 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • USD 16,358,751.58
(4 pages)
14 November 2013Appointment of Mark Paul Toon as a director on 31 October 2013 (3 pages)
14 November 2013Redenomination of shares. Statement of capital 31 October 2013
  • USD 1.606
(4 pages)
14 November 2013Change of share class name or designation (2 pages)
14 November 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
14 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • USD 16,358,751.58
(4 pages)
14 November 2013Appointment of Mark Alan Goodburn as a director on 31 October 2013 (3 pages)
14 November 2013Sub-division of shares on 31 October 2013 (5 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)