Company NameKroll International (UK) Limited
DirectorsEdward S Forman and Patrick Michael Puzzuoli
Company StatusActive
Company Number09897805
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 4 months ago)
Previous NamesD&P International Holdings (UK) Limited and D&P International Services (UK) Limited

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
Appointed02 December 2015(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Patrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed02 December 2015(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
28 December 2023Group of companies' accounts made up to 31 December 2022 (59 pages)
23 May 2023Cessation of Deerfield Uk Holdings Limited as a person with significant control on 31 March 2023 (1 page)
23 May 2023Notification of a person with significant control statement (2 pages)
15 April 2023Group of companies' accounts made up to 31 December 2021 (55 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
11 July 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 62,162,054
(3 pages)
11 July 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 62,162,055
(3 pages)
2 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
22 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 62,162,053
(3 pages)
5 November 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
20 October 2021Change of details for Deerfield Uk Holdings Limited as a person with significant control on 20 October 2021 (2 pages)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
(3 pages)
12 April 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 62,157,053
(3 pages)
19 February 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
6 January 2021Statement of capital following an allotment of shares on 3 December 2020
  • GBP 62,157,052
(3 pages)
5 January 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
29 December 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 62,157,051
(3 pages)
22 October 2020Company name changed d&p international holdings (uk) LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
7 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 62,152,051
(3 pages)
20 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 62,152,050
(4 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
9 March 2018Notification of Deerfield Uk Holdings Limited as a person with significant control on 13 February 2018 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 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)
12 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
18 April 2017Second filing of Confirmation Statement dated 25/11/2016 (5 pages)
18 April 2017Second filing of Confirmation Statement dated 25/11/2016 (5 pages)
15 December 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification) was registered on 18/04/2017
(6 pages)
15 December 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification) was registered on 18/04/2017
(6 pages)
13 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 62,152,049
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 62,152,049
(3 pages)
7 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 19,192,799
(3 pages)
7 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 19,192,799
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,104,332
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,104,332
(3 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)