London
EC4M 7RB
Director Name | Mr Geoffrey Raymond Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Christian Rast |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Partner Management Consulting |
Country of Residence | Germany |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Paul Scott Ozanus |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Thomas Joseph Duffy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | National Managing Partner, Audit Us |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Shaun Gregory Murphy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr John Quinn McGowan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Cio, Global Tax |
Country of Residence | United States |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Petrus Johannes Marais |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr William Bruce Thomas |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr Lowell Craig Williams |
---|---|
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Mark Paul Toon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2016) |
Role | Global Lead For Business, Data & Analytics |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Mark Alan Goodburn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 August 2019) |
Role | Chartered Public Accountant |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Peter Stanley Nash |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Mark Berlind |
---|---|
Status | Resigned |
Appointed | 15 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Ms Karen Sarah Briggs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2016) |
Role | Partner/Head Of Business Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Aidan Joseph Brennan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | www.kpmg.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5.3m at $1 | Kpmg Sa 9.32% Preference |
---|---|
4.6m at $1 | Kpmg Advisory Co LTD 8.01% Preference |
4.1m at $1 | Kpmg Investments Inc 7.14% Preference |
4m at $1 | Veritatem Nominees (Canberra) Pty LTD 7.07% Preference |
2.6m at $1 | Kpmg Overseas Services LTD 4.53% Preference |
2.2m at $1 | Kpmg Nv 3.80% Preference |
1.5m at $1 | Kpmg Holding Ag 2.57% Preference |
1.4m at $1 | Kpmg LTD 2.52% Preference |
1.4m at $1 | Kpmg Cee Holdings LTD 2.51% Preference |
1.4m at $1 | Kpmg Assurance Services LTDa 2.41% Preference |
1.4m at $1 | Kpmg Advisory Spa 2.38% Preference |
1.3m at $1 | Kpmg Services (Proprietary) LTD 2.35% Preference |
9.9m at $1 | Kpmg Holdings LTD 17.37% Preference |
5.8m at $1 | Kpmg Ag Wirtschaftsprufungsgesellschaft 10.14% Preference |
1.1m at $1 | Iditarod LTD 1.95% Preference |
946.5k at $1 | Kpmg International Investment Bv & Kpmg Advisory Nv A/c Kpmg India 1.66% Preference |
925.3k at $1 | Kpmg Services Pte LTD 1.62% Preference |
902k at $1 | Samjong Kpmg Llc 1.58% Preference |
705.7k at $1 | Kpmg Austria Gmbh 1.24% Preference |
679k at $1 | Kpmg Spa 1.19% Preference |
654.1k at $1 | Meijburg & Co Bv 1.15% Preference |
601.1k at $1 | Kpmg Belgium Cvba/scrl 1.05% Preference |
572.9k at $1 | Kpmg Cardenas Dosal Sc 1.00% Preference |
422.1k at $1 | Kpmg Lower Gulf LTD 0.74% Preference |
348.6k at $1 | Kpmg Nominee Company Limited 0.61% Preference |
295.2k at $1 | Kpmg Transaction & Restructuring Sdn Bhd 0.52% Preference |
294.9k at $1 | Somekh Chaikin 0.52% Preference |
272.7k at $1 | Kpmg Portugal - Sociedade Gestora De Participacoes Sociais Sa 0.48% Preference |
225k at $1 | Kpmg Fakhro 0.39% Preference |
187.2k at $1 | Kpmg Alfozan & Alsadhan 0.33% Preference |
176.4k at $1 | Kpmg LTDa 0.31% Preference |
155.4k at $1 | Kpmg Auditores Consultores Limitada 0.27% Preference |
144.3k at $1 | Kpmg Advisors Ae 0.25% Preference |
132k at $1 | Kpmg East Africa Limited 0.23% Preference |
95.8k at $1 | Kpmg Internal Services LTD 0.17% Preference |
61.5k at $1 | Kpmg 0.11% Preference |
41.2k at $1 | Kpmg Holding Cr Sa 0.07% Preference |
40.5k at $1 | Mr Safi Al Mutawa & Dr Rasheed Al Qenae 0.07% Preference |
34.1k at $1 | Kpmg Dominicana Sa 0.06% Preference |
28.8k at $1 | Kpmg Holdings (Pvt) LTD 0.05% Preference |
25.3k at $1 | Fmbz Kpmg Tunisie Sa 0.04% Preference |
16.2k at $1 | Al-kawasmy & Partners Co 0.03% Preference |
16.2k at $1 | Kpmg Yemen Mejanni & Co 0.03% Preference |
1.1m at $0.01 | Kpmg Holdings LTD 0.02% Ordinary |
9.4k at $1 | Kpmg Sociedad De Responsabilidad Limitada 0.02% Preference |
507.7k at $0.01 | Kpmg Advisory Co LTD 0.01% Ordinary |
642.4k at $0.01 | Kpmg Ag Wirtschaftsprufungsgesellschaft 0.01% Ordinary |
452.4k at $0.01 | Kpmg Investments Inc 0.01% Ordinary |
286.8k at $0.01 | Kpmg Overseas Services LTD 0.01% Ordinary |
6.4k at $1 | Kpmg Peat Marwick Nicaragua Sa 0.01% Preference |
590.5k at $0.01 | Kpmg Sa 0.01% Ordinary |
447.7k at $0.01 | Veritatem Nominees (Canberra) Pty LTD 0.01% Ordinary |
1.8k at $0.0001 | Al-kawasmy & Partners Co 0.00% Ordinary B |
1.8k at $0.01 | Al-kawasmy & Partners Co 0.00% Ordinary |
2.8k at $0.0001 | Fmbz Kpmg Tunisie Sa 0.00% Ordinary B |
2.8k at $0.01 | Fmbz Kpmg Tunisie Sa 0.00% Ordinary |
123.7k at $0.0001 | Iditarod LTD 0.00% Ordinary B |
123.7k at $0.01 | Iditarod LTD 0.00% Ordinary |
6.8k at $0.0001 | Kpmg 0.00% Ordinary B |
6.8k at $0.01 | Kpmg 0.00% Ordinary |
16k at $0.0001 | Kpmg Advisors Ae 0.00% Ordinary B |
16k at $0.01 | Kpmg Advisors Ae 0.00% Ordinary |
507.7k at $0.0001 | Kpmg Advisory Co LTD 0.00% Ordinary B |
150.9k at $0.0001 | Kpmg Advisory Spa 0.00% Ordinary B |
150.9k at $0.01 | Kpmg Advisory Spa 0.00% Ordinary |
642.4k at $0.0001 | Kpmg Ag Wirtschaftsprufungsgesellschaft 0.00% Ordinary B |
20.8k at $0.0001 | Kpmg Alfozan & Alsadhan 0.00% Ordinary B |
20.8k at $0.01 | Kpmg Alfozan & Alsadhan 0.00% Ordinary |
153k at $0.0001 | Kpmg Assurance Services LTDa 0.00% Ordinary B |
153k at $0.01 | Kpmg Assurance Services LTDa 0.00% Ordinary |
17.3k at $0.0001 | Kpmg Auditores Consultores Limitada 0.00% Ordinary B |
17.3k at $0.01 | Kpmg Auditores Consultores Limitada 0.00% Ordinary |
78.4k at $0.0001 | Kpmg Austria Gmbh 0.00% Ordinary B |
78.4k at $0.01 | Kpmg Austria Gmbh 0.00% Ordinary |
66.8k at $0.0001 | Kpmg Belgium Cvba/scrl 0.00% Ordinary B |
66.8k at $0.01 | Kpmg Belgium Cvba/scrl 0.00% Ordinary |
63.7k at $0.0001 | Kpmg Cardenas Dosal Sc 0.00% Ordinary B |
63.7k at $0.01 | Kpmg Cardenas Dosal Sc 0.00% Ordinary |
159.1k at $0.0001 | Kpmg Cee Holdings LTD 0.00% Ordinary B |
159.1k at $0.01 | Kpmg Cee Holdings LTD 0.00% Ordinary |
3.8k at $0.0001 | Kpmg Dominica Sa 0.00% Ordinary B |
3.8k at $0.01 | Kpmg Dominicana Sa 0.00% Ordinary |
14.7k at $0.0001 | Kpmg East Africa Limited 0.00% Ordinary B |
14.7k at $0.01 | Kpmg East Africa Limited 0.00% Ordinary |
25k at $0.0001 | Kpmg Fakhro 0.00% Ordinary B |
25k at $0.01 | Kpmg Fakhro 0.00% Ordinary |
162.6k at $0.0001 | Kpmg Holding Ag 0.00% Ordinary B |
162.6k at $0.01 | Kpmg Holding Ag 0.00% Ordinary |
4.6k at $0.0001 | Kpmg Holding Cr Sa 0.00% Ordinary B |
4.6k at $0.01 | Kpmg Holding Cr Sa 0.00% Ordinary |
3.2k at $0.0001 | Kpmg Holdings (Pvt) LTD 0.00% Ordinary B |
3.2k at $0.01 | Kpmg Holdings (Pvt) LTD 0.00% Ordinary |
1.1m at $0.0001 | Kpmg Holdings LTD 0.00% Ordinary B |
10.7k at $0.0001 | Kpmg Internal Services LTD 0.00% Ordinary B |
10.7k at $0.01 | Kpmg Internal Services LTD 0.00% Ordinary |
105.2k at $0.0001 | Kpmg International Investment Bv & Kpmg Advisory Nv A/c Kmpg India 0.00% Ordinary B |
105.2k at $0.01 | Kpmg International Investment Bv & Kpmg Advisory Nv A/c Kpmg India 0.00% Ordinary |
452.4k at $0.0001 | Kpmg Investments Inc 0.00% Ordinary B |
2.2m at $0.0001 | Kpmg LLP 0.00% Ordinary B |
159.7k at $0.0001 | Kpmg LTD 0.00% Ordinary B |
159.7k at $0.01 | Kpmg LTD 0.00% Ordinary |
19.6k at $0.0001 | Kpmg LTDa 0.00% Ordinary B |
19.6k at $0.01 | Kpmg LTDa 0.00% Ordinary |
46.9k at $0.0001 | Kpmg Lower Gulf LTD 0.00% Ordinary B |
46.9k at $0.01 | Kpmg Lower Gulf LTD 0.00% Ordinary |
38.7k at $0.0001 | Kpmg Nominee Company Limited 0.00% Ordinary B |
38.7k at $0.01 | Kpmg Nominee Company Limited 0.00% Ordinary |
240.7k at $0.0001 | Kpmg Nv 0.00% Ordinary B |
240.7k at $0.01 | Kpmg Nv 0.00% Ordinary |
286.8k at $0.0001 | Kpmg Overseas Services LTD 0.00% Ordinary B |
708 at $0.0001 | Kpmg Peat Marwick Nicaragua Sa 0.00% Ordinary B |
708 at $0.01 | Kpmg Peat Marwick Nicaragua Sa 0.00% Ordinary |
30.3k at $0.0001 | Kpmg Portugal - Sociedade Gestora De Participacoes Sociais Sa 0.00% Ordinary B |
30.3k at $0.01 | Kpmg Portugal - Sociedade Gestora De Participacoes Sociais Sa 0.00% Ordinary |
590.5k at $0.0001 | Kpmg Sa 0.00% Ordinary B |
148.7k at $0.0001 | Kpmg Services (Proprietary) LTD 0.00% Ordinary B |
148.7k at $0.01 | Kpmg Services (Proprietary) LTD 0.00% Ordinary |
102.8k at $0.0001 | Kpmg Services Pte LTD 0.00% Ordinary B |
102.8k at $0.01 | Kpmg Services Pte LTD 0.00% Ordinary |
1k at $0.0001 | Kpmg Sociedad De Responsabilidad Limitada 0.00% Ordinary B |
1k at $0.01 | Kpmg Sociedad De Responsabilidad Limitada 0.00% Ordinary |
75.4k at $0.0001 | Kpmg Spa 0.00% Ordinary B |
75.4k at $0.01 | Kpmg Spa 0.00% Ordinary |
32.8k at $0.0001 | Kpmg Transaction & Restructuring Sdn Bhd 0.00% Ordinary B |
32.8k at $0.01 | Kpmg Transaction & Restructuring Sdn Bhd 0.00% Ordinary |
1.8k at $0.0001 | Kpmg Yemen Mejanni & Co 0.00% Ordinary B |
1.8k at $0.01 | Kpmg Yemen Mejanni & Co 0.00% Ordinary |
72.7k at $0.0001 | Meijburg & Co Bv 0.00% Ordinary B |
72.7k at $0.01 | Meijburg & Co Bv 0.00% Ordinary |
4.5k at $0.0001 | Mr Safi Al Mutawa & Dr Rasheed Al Qenae 0.00% Ordinary B |
4.5k at $0.01 | Mr Safi Al Mutawa & Dr Rasheed Al Qenae 0.00% Ordinary |
100.2k at $0.0001 | Samjong Kpmg Llc 0.00% Ordinary B |
100.2k at $0.01 | Samjong Kpmg Llc 0.00% Ordinary |
32.8k at $0.0001 | Somekh Chaikin 0.00% Ordinary B |
32.8k at $0.01 | Somekh Chaikin 0.00% Ordinary |
447.7k at $0.0001 | Veritatem Nominees (Canberra) Pty LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,291,326 |
Cash | £18,210,245 |
Current Liabilities | £14,089,372 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 October 2017 | Termination of appointment of Peter Stanley Nash as a director on 30 September 2017 (1 page) |
---|---|
27 October 2017 | Confirmation statement made on 16 October 2017 with updates (16 pages) |
23 October 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
20 October 2017 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Termination of appointment of Geoffrey Raymond Wilson as a director on 30 June 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Paul Toon as a director on 31 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Petrus Johannes Marais as a director on 30 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Aidan Brennan as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Karen Sarah Briggs as a director on 1 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (19 pages) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (35 pages) |
9 February 2016 | Appointment of Ms Karen Sarah Briggs as a director on 5 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of James Webster Marsh as a director on 8 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Lowell Craig Williams as a secretary on 15 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Mark Berlind as a secretary on 15 December 2015 (2 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
16 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 16 April 2015 (1 page) |
8 April 2015 | Group of companies' accounts made up to 30 September 2014 (50 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
13 November 2014 | Director's details changed for Mr Timothy Hayes Gillis on 16 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Mark Alan Goodburn on 16 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Mark Paul Toon on 16 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Peter Stanley Nash as a director on 3 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Peter Stanley Nash as a director on 3 October 2014 (2 pages) |
19 October 2014 | Termination of appointment of William Bruce Thomas as a director on 3 October 2014 (1 page) |
19 October 2014 | Termination of appointment of William Bruce Thomas as a director on 3 October 2014 (1 page) |
14 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
11 September 2014 | Resolutions
|
1 August 2014 | Appointment of Mr Timothy Hayes Gillis as a director on 15 July 2014 (2 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
12 March 2014 | Termination of appointment of John Mcgowan as a director (1 page) |
4 March 2014 | Second filing of SH01 previously delivered to Companies House
|
19 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
14 November 2013 | Redenomination of shares. Statement of capital 31 October 2013 (4 pages) |
14 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
14 November 2013 | Change of share class name or designation (2 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
13 November 2013 | Resolutions
|
11 November 2013 | Appointment of Mr Mark Alan Goodburn as a director (2 pages) |
11 November 2013 | Appointment of Mr Mark Paul Toon as a director (2 pages) |
8 November 2013 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
16 October 2013 | Incorporation (21 pages) |