Company NameKroll Information (UK) Ltd.
Company StatusActive
Company Number11500987
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Julie Pearce
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleChief Compliance Officer For Europe & Asia, D&P
Country of ResidenceEngland
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
Director NameDavid Anthony White
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleUk Practice Leader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Patrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr James Robert Hardman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed11 February 2019(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameBrian Geoffrey Lapidus
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2018(same day as company formation)
RoleConsulting / Practice Leader
Country of ResidenceUnited States
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG

Location

Registered AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

30 May 2023Appointment of Mr Steven Paul Cunnington as a director on 25 April 2023 (2 pages)
29 May 2023Termination of appointment of James Robert Hardman as a director on 25 April 2023 (1 page)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
14 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
6 January 2023Statement of capital following an allotment of shares on 14 December 2022
  • GBP 850,000
(3 pages)
17 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
7 December 2021Appointment of Mr James Robert Hardman as a director on 26 November 2021 (2 pages)
6 December 2021Termination of appointment of Brian Geoffrey Lapidus as a director on 26 November 2021 (1 page)
12 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
12 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
12 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
7 July 2021Change of details for D&P International Services (Uk) Limited as a person with significant control on 28 May 2021 (2 pages)
9 April 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 350,000
(3 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)
7 October 2020Amended full accounts made up to 31 December 2019 (22 pages)
14 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 250,000
(3 pages)
14 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
23 April 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
18 April 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
17 April 2019Appointment of Citco Management (Uk) Limited as a secretary on 11 February 2019 (2 pages)
16 April 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)