Background WavePink WaveYellow Wave

KPMG UNITED KINGDOM LIMITED (03513178)

KPMG UNITED KINGDOM LIMITED (03513178) is an active UK company. incorporated on 19 February 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KPMG UNITED KINGDOM LIMITED has been registered for 28 years. Current directors include BARNICOAT, Neil Edward, FAULKNER, Richard Charles, HEARLD, Christopher Robert.

Company Number
03513178
Status
active
Type
ltd
Incorporated
19 February 1998
Age
28 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNICOAT, Neil Edward, FAULKNER, Richard Charles, HEARLD, Christopher Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG UNITED KINGDOM LIMITED

KPMG UNITED KINGDOM LIMITED is an active company incorporated on 19 February 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KPMG UNITED KINGDOM LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03513178

LTD Company

Age

28 Years

Incorporated 19 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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 UNITED KINGDOM PLC
From: 22 February 2002To: 24 September 2024
KPMG PLC
From: 9 April 1998To: 22 February 2002
TRUSHELFCO (NO.2321) LIMITED
From: 19 February 1998To: 9 April 1998
Contact
Address

15 Canada Square Canary Wharf London, E14 5GL,

Previous Addresses

8 Salisbury Square London EC4Y 8BB
From: 19 February 1998To: 18 October 2010
Timeline

33 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
May 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DEAN, Joanne

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

BARNICOAT, Neil Edward

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

FAULKNER, Richard Charles

Active
Canada Square, LondonE14 5GL
Born August 1973
Director
Appointed 31 Mar 2025

HEARLD, Christopher Robert

Active
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 14 Feb 2022

CHALLIS, Nigel Kenneth

Resigned
Kpmg Llp, LondonEC4Y 8BB
Secretary
Appointed 09 Apr 1998
Resigned 23 Mar 2011

CLEAVES, Colin Geoffrey

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 23 Mar 2011
Resigned 01 Aug 2014

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 19 Feb 1998
Resigned 09 Apr 1998

ANDERSON, Adele Helen

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born April 1965
Director
Appointed 23 Jul 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

ASHLEY, Michael St John

Resigned
Canada Square, LondonE14 5GL
Born September 1954
Director
Appointed 01 Sept 2006
Resigned 30 Jul 2012

BARNICOAT, Edward Neil

Resigned
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Jul 2017
Resigned 14 Feb 2022

BENNETT, John Charles Quentin

Resigned
Canada Square, LondonE14 5GL
Born May 1974
Director
Appointed 30 Nov 2022
Resigned 31 Mar 2025

BENNISON, Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1958
Director
Appointed 31 Dec 2008
Resigned 10 May 2012

BLAKE, Michael David

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born July 1954
Director
Appointed 01 Apr 2003
Resigned 22 Jul 2010

CATES, Antony George

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 10 Jun 2011
Resigned 30 Jul 2012

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 30 Jul 2012
Resigned 31 Jul 2017

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 14 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 01 Oct 2006
Resigned 30 Jul 2012

JONES, Timothy Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1967
Director
Appointed 30 Jun 2019
Resigned 30 Nov 2022

LAMBE, William Anthony

Resigned
Canada Square, LondonE14 5GL
Born July 1972
Director
Appointed 26 Feb 2021
Resigned 30 Apr 2021

LERNER, Neil Joseph

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born May 1947
Director
Appointed 09 Apr 1998
Resigned 31 Aug 2006

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 01 Feb 2017

RAKE, Michael Derek Vaughan

Resigned
Springfield Farm, Henley On ThamesRG9 6NA
Born January 1948
Director
Appointed 09 Apr 1998
Resigned 01 Oct 2006

REID, Philip Alan, Sir

Resigned
High Meadows, MaidenheadSL6 9PJ
Born January 1947
Director
Appointed 09 Apr 1998
Resigned 01 Jul 2002

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 19 Feb 1998
Resigned 09 Apr 1998

SHARMAN OF REDLYNCH, Colin, Lord

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

WILLOWS, Sarah Kate Gilchrist

Resigned
Canada Square, LondonE14 5GL
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 26 Feb 2021

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 19 Feb 1998
Resigned 09 Apr 1998

Persons with significant control

3

2 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

Significant influence or control
Notified 12 Jun 2016
Ceased 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
24 September 2024
CERT10CERT10
Reregistration Public To Private Company
24 September 2024
RR02RR02
Re Registration Memorandum Articles
24 September 2024
MARMAR
Resolution
24 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
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
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
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
4 April 2019
AAAnnual Accounts
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
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment 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
20 February 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
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 April 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
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
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
Annual Return Company With Made Up Date
27 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
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
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 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
26 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
3 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
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
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
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
288aAppointment 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
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 1998
NEWINCIncorporation