Background WavePink WaveYellow Wave

KPMG IFRG LIMITED (05253019)

KPMG IFRG LIMITED (05253019) is an active UK company. incorporated on 7 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. KPMG IFRG LIMITED has been registered for 21 years. Current directors include ANDERSON, Sheri Rae, COOK, Matthew Robin, FLYNN, Scott Douglas.

Company Number
05253019
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2004
Age
21 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Sheri Rae, COOK, Matthew Robin, FLYNN, Scott Douglas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG IFRG LIMITED

KPMG IFRG LIMITED is an active company incorporated on 7 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. KPMG IFRG LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05253019

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 October 2004

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 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group 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
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

8 Salisbury Square London EC4Y 8BB
From: 5 September 2012To: 26 March 2015
Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England
From: 14 November 2009To: 5 September 2012
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 7 October 2004To: 14 November 2009
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DEAN, Joanne

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

ANDERSON, Sheri Rae

Active
Canada Square, LondonE14 5GL
Born May 1971
Director
Appointed 30 Sept 2023

COOK, Matthew Robin

Active
Canada Square, LondonE14 5GL
Born January 1974
Director
Appointed 01 Jul 2015

FLYNN, Scott Douglas

Active
Canada Square, LondonE14 5GL
Born February 1966
Director
Appointed 30 Jun 2025

CLEAVES, Colin Geoffrey

Resigned
15 Canada Square, LondonE14 5GL
Secretary
Appointed 28 Mar 2007
Resigned 01 Jul 2014

EVANS, Robert Eric

Resigned
Kpmg Llp, LondonEC4Y 8BB
Secretary
Appointed 07 Oct 2004
Resigned 28 Mar 2007

BRADLEY, Lawrence Paul

Resigned
Park Avenue, New York10154
Born February 1961
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2025

DEVLIN, Roderick

Resigned
Canada Square, LondonE14 5GL
Born December 1957
Director
Appointed 30 Sept 2006
Resigned 30 Sept 2020

DOTZLAW, Reinhard

Resigned
Bay St, TorontoM5H2S5
Born October 1958
Director
Appointed 01 Apr 2020
Resigned 30 Sept 2023

LEVA, Larry Antonio

Resigned
141 Wendover Road,, New York
Born June 1956
Director
Appointed 02 Jul 2008
Resigned 14 Dec 2018

O'MARA, William Joseph

Resigned
Canada Square, LondonE14 5GL
Born May 1957
Director
Appointed 14 Dec 2018
Resigned 01 Apr 2020

RUSSO, Gregory Anthony

Resigned
6 Todd Lane, Somers
Born June 1949
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2006

SANTORO, Julie Rebecca

Resigned
Canada Square, LondonE14 5GL
Born November 1967
Director
Appointed 26 Nov 2012
Resigned 30 Apr 2015

SCHRUFF, Wienand, Prof Dr

Resigned
15 Canada Square, LondonE14 5GL
Born June 1954
Director
Appointed 01 Nov 2004
Resigned 01 Jul 2014

TOKAR, Mary Barat

Resigned
Salisbury Square, LondonEC4Y 8BB
Born June 1959
Director
Appointed 21 Feb 2007
Resigned 26 Nov 2012

VAESSEN, Marcus Mattheus Theodorus Gerardus

Resigned
Kpmg Ifrg Limited, BristolBS1 6AG
Born September 1962
Director
Appointed 07 Oct 2004
Resigned 04 Oct 2006

VEIHMEYER, John Brady

Resigned
8607 Nutmeg Ct, Potomac
Born June 1955
Director
Appointed 31 Mar 2006
Resigned 02 Jul 2008
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
225Change of Accounting Reference Date
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Incorporation Company
7 October 2004
NEWINCIncorporation