Background WavePink WaveYellow Wave

KROLL ASSOCIATES U.K. LIMITED (02020412)

KROLL ASSOCIATES U.K. LIMITED (02020412) is an active UK company. incorporated on 16 May 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities. KROLL ASSOCIATES U.K. LIMITED has been registered for 39 years. Current directors include MATTESON, Christopher Cochrane, Mr., PUZZUOLI, Patrick Michael.

Company Number
02020412
Status
active
Type
ltd
Incorporated
16 May 1986
Age
39 years
Address
The News Building, Level 6, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
MATTESON, Christopher Cochrane, Mr., PUZZUOLI, Patrick Michael
SIC Codes
80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROLL ASSOCIATES U.K. LIMITED

KROLL ASSOCIATES U.K. LIMITED is an active company incorporated on 16 May 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities. KROLL ASSOCIATES U.K. LIMITED was registered 39 years ago.(SIC: 80300)

Status

active

Active since 39 years ago

Company No

02020412

LTD Company

Age

39 Years

Incorporated 16 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

TRUSHELFCO (NO. 996) LIMITED
From: 16 May 1986To: 26 November 1986
Contact
Address

The News Building, Level 6 3 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard 32 London Bridge Street London SE1 9SG England
From: 10 October 2019To: 14 March 2025
C/O Nexus Place 25 Farringdon Street London EC4A 4AB
From: 5 April 2011To: 10 October 2019
Tower Place London EC3R 5BU
From: 16 May 1986To: 5 April 2011
Timeline

17 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Loan Secured
Nov 19
Owner Exit
May 23
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FORMAN, Edward S

Active
3 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 17 Oct 2018

MATTESON, Christopher Cochrane, Mr.

Active
3 London Bridge Street, LondonSE1 9SG
Born February 1969
Director
Appointed 17 Jul 2024

PUZZUOLI, Patrick Michael

Active
3 London Bridge Street, LondonSE1 9SG
Born June 1970
Director
Appointed 17 Oct 2018

CLARK, Hedley Stuart

Resigned
22 Bayham Road, SevenoaksTN13 3XD
Secretary
Appointed 03 Jul 2000
Resigned 02 Feb 2001

CONYNGHAM, John Stafford

Resigned
43 Waterlow Court, LondonNW11 7DT
Secretary
Appointed N/A
Resigned 14 Jul 1994

FONTAINE, David, Mr.

Resigned
Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 11 Aug 2011
Resigned 17 Oct 2018

JACKSON, Andrew Richard

Resigned
65 Earles Meadow, HorshamRH12 4HR
Secretary
Appointed 20 Nov 1998
Resigned 03 Jul 2000

MUMFORD, Danielle Elizabeth

Resigned
20 Heathville Road, LondonN19 3AJ
Secretary
Appointed 29 Jun 2007
Resigned 15 Oct 2021

PEREL, Sabrina Ann

Resigned
167 E. 61st Street, New York
Secretary
Appointed 02 Feb 2001
Resigned 11 Aug 2011

THOMPSON, Paul

Resigned
Flat 16 Evangelist House, LondonEC4V 6EP
Secretary
Appointed 02 Dec 2002
Resigned 29 Jun 2007

TOPPIN, John Eric

Resigned
Rill House The Street, MaidstoneME17 1DR
Secretary
Appointed 15 Jul 1994
Resigned 20 Nov 1998

WALLIS, Christopher Richard

Resigned
Warwick Gardens, LondonW14 8PH
Secretary
Appointed 02 Feb 2001
Resigned 02 Dec 2002

BLAKSLEY, Richard Edmund

Resigned
23 Tierney Road, LondonSW2 4QL
Born July 1961
Director
Appointed 03 Jul 2000
Resigned 01 Feb 2002

BRADLEY, Richard Baden

Resigned
14 Moore Street, LondonSW3 2QN
Born December 1937
Director
Appointed 29 Feb 1996
Resigned 25 Sept 1997

BRIERLEY, Anthony William

Resigned
Walpole House West Common, Gerrards CrossSL9 7QS
Born July 1952
Director
Appointed 26 Apr 2005
Resigned 31 Mar 2008

BUCHLER, David John

Resigned
3 Red Lion Yard, LondonW1J 5JR
Born December 1951
Director
Appointed 02 Feb 2001
Resigned 30 Sept 2003

CHERKASKY, Michael Griffin

Resigned
82 Stuyvesant Avenue, Larchmont
Born March 1950
Director
Appointed 13 Mar 1997
Resigned 07 Apr 2005

CHIA, Helen

Resigned
Flat 1 Carlton Square, LondonSW15 2AZ
Born October 1964
Director
Appointed 29 Jun 2007
Resigned 06 Mar 2014

CONYNGHAM, John Stafford

Resigned
43 Waterlow Court, LondonNW11 7DT
Born March 1952
Director
Appointed 15 Jul 1994
Resigned 26 Aug 1994

EVERETT-HEATH, Thomas John Toussaint

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 06 Mar 2014
Resigned 17 Jul 2024

GARRETT, Earl Norbert

Resigned
Clinton, New Jersey
Born November 1938
Director
Appointed 26 Sept 2008
Resigned 01 Jun 2009

GARRETT, Earl Norbert

Resigned
87 Lexham Gardens, London
Born November 1938
Director
Appointed 25 Sept 1997
Resigned 03 Jul 2000

GRAYSON, Patrick Tristram Finnucane

Resigned
38 Beaufort Mansions, LondonSW3 5AG
Born July 1942
Director
Appointed N/A
Resigned 30 Jun 1994

HARTLEY, Alan Thomas

Resigned
Rylett Crescent, LondonW12 9RH
Born January 1969
Director
Appointed 01 Jun 2009
Resigned 06 Mar 2014

HELSBY, Thomas David

Resigned
6 Hestercombe Avenue, LondonSW6 5LD
Born July 1953
Director
Appointed 25 Sept 1997
Resigned 13 May 2019

HELSBY, Thomas David

Resigned
6 Hestercombe Avenue, LondonSW6 5LD
Born July 1953
Director
Appointed N/A
Resigned 29 Feb 1996

KARSON, Daniel Edward

Resigned
161 East 90th Street
Born November 1947
Director
Appointed N/A
Resigned 29 Feb 1996

KROLL, Jules Barry

Resigned
Parsonage Point Rye, New York
Born May 1941
Director
Appointed N/A
Resigned 07 Apr 2005

MCGUIRE, Robert Joseph

Resigned
1085 Park Avenue, New York10128
Born December 1936
Director
Appointed 29 Feb 1996
Resigned 13 Mar 1997

MORGAN JONES, Christopher David

Resigned
50 Beversbrook Road, LondonN19 4QH
Born January 1971
Director
Appointed 19 Jul 2006
Resigned 26 Sept 2008

MUMFORD, Danielle Elizabeth

Resigned
Farringdon Street, LondonEC4A 4AB
Born July 1976
Director
Appointed 03 Jul 2012
Resigned 29 Aug 2012

POMERANCE, Jerome

Resigned
71 East 77th Street, New York
Born November 1940
Director
Appointed N/A
Resigned 15 Oct 1991

ROSENTHAL, David Edward

Resigned
118 Bulls Head Road, New York 12514
Born April 1929
Director
Appointed 17 Jun 1992
Resigned 08 Nov 1995

THOMPSON, Paul

Resigned
Flat 16 Evangelist House, LondonEC4V 6EP
Born June 1967
Director
Appointed 26 Apr 2005
Resigned 29 Jun 2007

TIEDEMANN, Anne Herbert

Resigned
74b Lansdowne Road, LondonW11 2LS
Born October 1962
Director
Appointed 01 Feb 2002
Resigned 20 Jul 2007

Persons with significant control

1

0 Active
1 Ceased
7 Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Resolution
15 February 2019
RESOLUTIONSResolutions
Memorandum Articles
29 January 2019
MAMA
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Made Up Date
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Made Up Date
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Made Up Date
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Made Up Date
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
9 January 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
353353
Legacy
8 December 2008
190190
Accounts With Made Up Date
19 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
190190
Legacy
20 November 2007
353353
Legacy
20 November 2007
287Change of Registered Office
Legacy
16 November 2007
288cChange of Particulars
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Memorandum Articles
4 August 2007
MEM/ARTSMEM/ARTS
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 February 2007
363aAnnual Return
Legacy
27 January 2007
353353
Legacy
30 October 2006
288cChange of Particulars
Accounts With Made Up Date
18 October 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
23 January 2006
287Change of Registered Office
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
353353
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363aAnnual Return
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
1 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
353353
Legacy
27 October 2001
244244
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
5 February 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
244244
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 January 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
244244
Accounts With Made Up Date
4 February 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
244244
Legacy
1 October 1998
88(2)R88(2)R
Auditors Resignation Company
20 February 1998
AUDAUD
Accounts With Made Up Date
31 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
244244
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
12 January 1996
123Notice of Increase in Nominal Capital
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Accounts With Made Up Date
23 October 1995
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
30 September 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Legacy
14 July 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
287Change of Registered Office
Legacy
4 August 1992
288288
Accounts With Made Up Date
25 June 1992
AAAnnual Accounts
Accounts With Made Up Date
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363aAnnual Return
Legacy
25 June 1991
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Accounts With Made Up Date
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Resolution
7 February 1990
RESOLUTIONSResolutions
Legacy
6 December 1989
363363
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
30 March 1989
AAAnnual Accounts
Legacy
15 April 1988
287Change of Registered Office
Legacy
14 January 1988
225(1)225(1)
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
1 November 1987
288288
Memorandum Articles
1 July 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
3 June 1987
MEM/ARTSMEM/ARTS
Legacy
16 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Certificate Change Of Name Company
26 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1986
287Change of Registered Office
Miscellaneous
16 May 1986
MISCMISC
Miscellaneous
16 May 1986
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation