Company NameKPMG Capital Operations Limited
Company StatusDissolved
Company Number08639458
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Hayes Gillis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 30 November 2021)
RoleAccountant
Country of ResidenceVa, Usa
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Thomas Owen Gilbert Wethered
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameDr Ratnanu Ghosh-Roy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 31 March 2014)
RoleDirector, Global Data & Analytics
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Ian Edward Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2015)
RolePartner Advisory Services
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Mark Paul Toon
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2017)
RoleGlobal Lead For Business, Data & Analytics Partner
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Lowell Craig Williams
StatusResigned
Appointed26 November 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2015)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDr Frank Michael Martin Weller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Andrew David Biggs
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Natalie Anne Cousens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Mark Berlind
StatusResigned
Appointed28 September 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2021)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL

Contact

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

Location

Registered Address15 Canada Square
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

17.1k at £1Kpmg Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,142,431
Net Worth-£1,790,438
Cash£720,331
Current Liabilities£3,661,976

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 August 2017Confirmation statement made on 6 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 small company accounts made up to 30 September 2016 (26 pages)
26 April 2017Appointment of Mr Timothy Hayes Gillis as a director on 1 March 2017 (2 pages)
25 April 2017Termination of appointment of Mark Paul Toon as a director on 1 January 2017 (1 page)
25 April 2017Termination of appointment of Natalie Anne Cousens as a director on 31 December 2016 (1 page)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
5 July 2016Amended total exemption full accounts made up to 30 September 2015 (25 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (25 pages)
15 January 2016Termination of appointment of Frank Michael Martin Weller as a director on 31 December 2015 (1 page)
5 October 2015Appointment of Mr Mark Berlind as a secretary on 28 September 2015 (2 pages)
5 October 2015Appointment of Ms Natalie Anne Cousens as a director on 28 September 2015 (2 pages)
5 October 2015Termination of appointment of Lowell Craig Williams as a secretary on 28 September 2015 (1 page)
8 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • USD 17,109
(6 pages)
8 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • USD 17,109
(6 pages)
28 May 2015Appointment of Mr Andrew David Biggs as a director on 18 May 2015 (2 pages)
28 May 2015Termination of appointment of Ian Edward Short as a director on 18 May 2015 (1 page)
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 (26 pages)
27 March 2015Statement of capital following an allotment of shares on 26 November 2014
  • USD 8,552
(4 pages)
9 February 2015Director's details changed for Dr Frank Michael Martin Weller on 19 December 2014 (3 pages)
3 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • USD 9,309
(4 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 752
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 752
(6 pages)
6 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • USD 752
(4 pages)
9 April 2014Redenomination of shares. Statement of capital 7 March 2014 (4 pages)
9 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • USD 2
(4 pages)
9 April 2014Sub-division of shares on 7 March 2014 (5 pages)
9 April 2014Consolidation of shares on 7 March 2014 (6 pages)
9 April 2014Consolidation of shares on 7 March 2014 (6 pages)
9 April 2014Sub-division of shares on 7 March 2014 (5 pages)
9 April 2014Redenomination of shares. Statement of capital 7 March 2014 (4 pages)
9 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • USD 2
(4 pages)
8 April 2014Appointment of Dr Frank Michael Martin Weller as a director (2 pages)
1 April 2014Termination of appointment of Ratnanu Ghosh-Roy as a director (1 page)
28 November 2013Appointment of Mr Ian Edward Short as a director (2 pages)
27 November 2013Appointment of Mr Mark Paul Toon as a director (2 pages)
27 November 2013Appointment of Dr Ratnanu Ghosh-Roy as a director (2 pages)
26 November 2013Appointment of Mr Lowell Craig Williams as a secretary (1 page)
26 November 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
26 November 2013Termination of appointment of Thomas Wethered as a director (1 page)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)