Background WavePink WaveYellow Wave

KPMG UK HOLDINGS LIMITED (03512757)

KPMG UK HOLDINGS LIMITED (03512757) is an active UK company. incorporated on 18 February 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KPMG UK HOLDINGS LIMITED has been registered for 28 years. Current directors include BARNICOAT, Edward Neil, BURNET, Catherine Emma, HEARLD, Christopher Robert.

Company Number
03512757
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNICOAT, Edward Neil, BURNET, Catherine Emma, HEARLD, Christopher Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG UK HOLDINGS LIMITED

KPMG UK HOLDINGS LIMITED is an active company incorporated on 18 February 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KPMG UK HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03512757

LTD Company

Age

28 Years

Incorporated 18 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

KPMG HOLDINGS LIMITED
From: 22 September 2010To: 4 July 2024
KPMG HOLDINGS PLC
From: 6 May 1998To: 22 September 2010
TRUSHELFCO (NO.2320) LIMITED
From: 18 February 1998To: 6 May 1998
Contact
Address

15 Canada Square Canary Wharf London, E14 5GL,

Previous Addresses

8 Salisbury Square London EC4Y 8BB
From: 18 February 1998To: 18 October 2010
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Capital Update
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 24
Owner Exit
Apr 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 01 Aug 2014

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 13 May 2024

BURNET, Catherine Emma

Active
Canada Square, LondonE14 5GL
Born November 1970
Director
Appointed 01 Feb 2022

HEARLD, Christopher Robert

Active
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 01 Feb 2022

CHALLIS, Nigel Kenneth

Resigned
Kpmg Llp, LondonEC4Y 8BB
Secretary
Appointed 30 Mar 1998
Resigned 01 May 2011

CLEAVES, Colin Geoffrey

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 01 May 2011
Resigned 01 Aug 2014

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 18 Feb 1998
Resigned 30 Mar 1998

ACHER, Gerald, Sir

Resigned
Church Stile House, CobhamKT11 3AG
Born April 1945
Director
Appointed 30 Mar 1998
Resigned 11 Dec 2001

ANDERSON, Adele Helen

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born April 1965
Director
Appointed 29 Sept 2010
Resigned 10 Jun 2011

ANDERSON, Adele Helen

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born April 1965
Director
Appointed 28 Jun 2002
Resigned 01 Apr 2003

BENNISON, Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1958
Director
Appointed 01 Oct 2006
Resigned 10 May 2012

BLAKE, Michael David

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born July 1954
Director
Appointed 01 Apr 2003
Resigned 29 Sept 2010

CATES, Antony George

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 10 Jun 2011
Resigned 08 Sept 2021

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 02 Jul 2012
Resigned 31 Jul 2017

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 01 Feb 2022

GATELEY, Terence Michael

Resigned
23 Farquhar Road, BirminghamB15 3RA
Born December 1953
Director
Appointed 08 Dec 1998
Resigned 30 Sept 1999

GRIFFITH JONES, John Guthrie

Resigned
Canada Square, LondonE14 5GL
Born May 1954
Director
Appointed 28 Jun 2002
Resigned 30 Jul 2012

HOLT, Jonathan Matthew

Resigned
Canada Square, LondonE14 5GL
Born June 1972
Director
Appointed 30 Jun 2019
Resigned 31 Dec 2021

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 10 Jun 2011
Resigned 30 Jun 2019

MARSH, James Webster

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 30 Jul 2012
Resigned 01 Oct 2015

MCDONAGH, Michael Andrew

Resigned
Canada Square, LondonE14 5GL
Born January 1968
Director
Appointed 01 Oct 2015
Resigned 25 Jan 2017

RAKE, Michael Derek Vaughan

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born January 1943
Director
Appointed 30 Mar 1998
Resigned 01 Oct 2006

REID, Philip Alan, Sir

Resigned
High Meadows, MaidenheadSL6 9PJ
Born January 1947
Director
Appointed 30 Mar 1998
Resigned 01 Jul 2002

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 18 Feb 1998
Resigned 30 Mar 1998

SHARMAN OF REDLYNCH, Colin, Lord

Resigned
Manor Farm, SalisburySP3 5QY
Born February 1943
Director
Appointed 30 Mar 1998
Resigned 09 Dec 1998

STONE, Adrian John

Resigned
Canada Square, LondonE14 5GL
Born September 1962
Director
Appointed 31 Mar 2016
Resigned 29 Mar 2018

WILLOWS, Sarah Kate Gilchrist

Resigned
Canada Square, LondonE14 5GL
Born July 1967
Director
Appointed 25 Jan 2017
Resigned 26 Feb 2021

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 18 Feb 1998
Resigned 30 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Kpmg Llp

Ceased
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Resolution
9 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2018
CC04CC04
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
12 July 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
6 October 2010
SH19Statement of Capital
Legacy
29 September 2010
SH20SH20
Legacy
29 September 2010
CAP-SSCAP-SS
Memorandum Articles
29 September 2010
MEM/ARTSMEM/ARTS
Resolution
29 September 2010
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
22 September 2010
CERT10CERT10
Re Registration Memorandum Articles
22 September 2010
MARMAR
Resolution
22 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 September 2010
RR02RR02
Annual Return Company With Made Up Date
19 May 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
288cChange of Particulars
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
88(2)R88(2)R
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Legacy
6 October 2002
123Notice of Increase in Nominal Capital
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 2000
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 April 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Resolution
9 October 1998
RESOLUTIONSResolutions
Resolution
9 October 1998
RESOLUTIONSResolutions
Statement Of Affairs
4 August 1998
SASA
Legacy
4 August 1998
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
31 July 1998
CERT5CERT5
Auditors Report
31 July 1998
AUDRAUDR
Auditors Statement
31 July 1998
AUDSAUDS
Accounts Balance Sheet
31 July 1998
BSBS
Re Registration Memorandum Articles
31 July 1998
MARMAR
Legacy
31 July 1998
43(3)e43(3)e
Legacy
31 July 1998
43(3)43(3)
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
123Notice of Increase in Nominal Capital
Legacy
17 June 1998
225Change of Accounting Reference Date
Legacy
29 May 1998
288aAppointment of Director or Secretary
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Legacy
7 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1998
NEWINCIncorporation