Background WavePink WaveYellow Wave

KPMG UK LIMITED (03580549)

KPMG UK LIMITED (03580549) is an active UK company. incorporated on 12 June 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. KPMG UK LIMITED has been registered for 27 years. Current directors include BARNICOAT, Edward Neil, HEARLD, Christopher Robert.

Company Number
03580549
Status
active
Type
ltd
Incorporated
12 June 1998
Age
27 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BARNICOAT, Edward Neil, HEARLD, Christopher Robert
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG UK LIMITED

KPMG UK LIMITED is an active company incorporated on 12 June 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. KPMG UK LIMITED was registered 27 years ago.(SIC: 78300)

Status

active

Active since 27 years ago

Company No

03580549

LTD Company

Age

27 Years

Incorporated 12 June 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 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

12 weeks 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 (UK) LIMITED
From: 28 September 1998To: 6 August 1999
TRUSHELFCO (NO.2385) LIMITED
From: 12 June 1998To: 28 September 1998
Contact
Address

15 Canada Square Canary Wharf London, E14 5GL,

Previous Addresses

Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 12 June 1998To: 18 October 2010
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 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 Joined
Feb 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 09 Jan 2023

HEARLD, Christopher Robert

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

CLEAVES, Colin Geoffrey

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 19 Dec 2007
Resigned 01 Aug 2014

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 01 Aug 2014
Resigned 31 Mar 2026

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 12 Jun 1998
Resigned 28 Sept 1998

VERITATEM SECRETARIES LIMITED

Resigned
Aquis Court, St AlbansAL3 4RS
Corporate secretary
Appointed 28 Sept 1998
Resigned 19 Dec 2007

ANDERSON, Adele Helen

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born April 1965
Director
Appointed 31 Aug 2010
Resigned 10 Jun 2011

ASHMAN, John

Resigned
The Arches, Orsett HeathRM16 3AA
Born May 1951
Director
Appointed 28 Sept 1998
Resigned 22 Feb 2001

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 14 Feb 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 31 Mar 2003
Resigned 31 Aug 2010

BROWN, Bernard Samuel

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born January 1946
Director
Appointed 21 Feb 2001
Resigned 31 Mar 2003

CAMPBELL, Rachel Mary

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born February 1969
Director
Appointed 07 Apr 2009
Resigned 10 Jun 2011

CARTER, Gordon Michael Charles

Resigned
106 Hogshill Lane, CobhamKT11 2AW
Born September 1941
Director
Appointed 28 Sept 1998
Resigned 31 Mar 1999

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

COOK, Colin Ian Steele

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born March 1955
Director
Appointed 19 Dec 2007
Resigned 31 Dec 2008

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 14 Feb 2022

DONALDSON, Edward Frederic Colin

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born September 1953
Director
Appointed 01 Oct 2004
Resigned 07 Apr 2009

GRIFFITH JONES, John Guthrie

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

HALL, John Anthony

Resigned
71 Rosemary Hill Road, Sutton ColdfieldB74 4HH
Born October 1944
Director
Appointed 28 Sept 1998
Resigned 30 Sept 1999

JACKSON, Hamish John Ross

Resigned
Flat 012 England's Lane Residence, LondonNW3 4XJ
Born October 1971
Director
Appointed 01 Sept 1998
Resigned 28 Sept 1998

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

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

QUEST, Michelle Ann

Resigned
Canada Square, LondonE14 5GL
Born February 1968
Director
Appointed 10 Jun 2011
Resigned 30 Jul 2012

REID, Philip Alan, Sir

Resigned
High Meadows, MaidenheadSL6 9PJ
Born January 1947
Director
Appointed 28 Sept 1998
Resigned 28 Jun 2002

ROBINSON, Ian Michael

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born May 1947
Director
Appointed 22 Mar 2001
Resigned 01 Oct 2004

ROWE, Drusilla Charlotte Jane

Resigned
51 Moreton Terrace, LondonSW1V 2NS
Born April 1961
Director
Appointed 12 Jun 1998
Resigned 01 Sept 1998

RUSHWORTH, Jonathan Edwin Fletcher

Resigned
Dell Cottage Hedsor Priory, Bourne EndSL8 5JW
Born January 1949
Director
Appointed 01 Sept 1998
Resigned 28 Sept 1998

TAYLOR, Alan Bennett

Resigned
30 Cholmeley Park, LondonN6 5EU
Born November 1952
Director
Appointed 31 Mar 1999
Resigned 22 Mar 2001

WILLIAMS, Gareth Wyn

Resigned
43 Oakham Drive, BromleyBR2 0XE
Born September 1947
Director
Appointed 21 Feb 2001
Resigned 31 Dec 2001

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

145

Termination Secretary Company With Name Termination Date
20 April 2026
TM02Termination of Secretary
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
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
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 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
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
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
7 January 2022
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
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
2 July 2019
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 October 2018
CC04CC04
Confirmation Statement With No Updates
17 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
6 April 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
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
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
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary 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
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
19 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
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 May 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
Annual Return Company With Made Up Date
29 June 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363aAnnual Return
Legacy
21 June 2004
288cChange of Particulars
Legacy
21 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363aAnnual Return
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363aAnnual Return
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
29 June 2001
363aAnnual Return
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
30 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Statement Of Affairs
8 January 1999
SASA
Legacy
8 January 1999
88(2)P88(2)P
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
6 October 1998
MEM/ARTSMEM/ARTS
Legacy
6 October 1998
287Change of Registered Office
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
6 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Incorporation Company
12 June 1998
NEWINCIncorporation