Background WavePink WaveYellow Wave

KPMG AUDIT HOLDINGS LIMITED (05417700)

KPMG AUDIT HOLDINGS LIMITED (05417700) is a dissolved UK company. incorporated on 7 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KPMG AUDIT HOLDINGS LIMITED has been registered for 21 years.

Company Number
05417700
Status
dissolved
Type
ltd
Incorporated
7 April 2005
Age
21 years
Address
C/O Interpath Limited, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG AUDIT HOLDINGS LIMITED

KPMG AUDIT HOLDINGS LIMITED is an dissolved company incorporated on 7 April 2005 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 AUDIT HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05417700

LTD Company

Age

21 Years

Incorporated 7 April 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 23 March 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Interpath Limited 10 Fleet Place London, EC4M 7RB,

Previous Addresses

15 Canada Square Canary Wharf London E14 5GL
From: 18 October 2010To: 27 June 2022
8 Salisbury Square London EC4Y 8BB
From: 7 April 2005To: 18 October 2010
Timeline

25 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
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
Sept 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
Funding Round
Oct 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
Jul 22
Director Left
Jul 22
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

0 Active
18 Resigned

CHALLIS, Nigel Kenneth

Resigned
Kpmg Llp, LondonEC4Y 8BB
Secretary
Appointed 07 Apr 2005
Resigned 01 May 2011

CLEAVES, Colin Geoffrey

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

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 01 Aug 2014
Resigned 28 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2005
Resigned 07 Apr 2005

ANDERSON, Adele Helen

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

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 07 Apr 2005
Resigned 31 Aug 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 30 Jul 2012
Resigned 31 Jul 2017

DEAN, Joanne

Resigned
10 Fleet Place, LondonEC4M 7RB
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 28 Jun 2022

GRIFFITH JONES, John Guthrie

Resigned
Canada Square, LondonE14 5GL
Born May 1954
Director
Appointed 07 Apr 2005
Resigned 30 Jul 2012

HOLT, Jonathan Matthew

Resigned
10 Fleet Place, LondonEC4M 7RB
Born June 1972
Director
Appointed 30 Jun 2019
Resigned 28 Jun 2022

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
Kpmg Llp, LondonEC4Y 8BB
Born January 1943
Director
Appointed 07 Apr 2005
Resigned 01 Oct 2006

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 01 Feb 2017
Resigned 26 Feb 2021

Persons with significant control

2

Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016

Kpmg Llp

Active
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Dissolved Liquidation
14 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 June 2023
LIQ13LIQ13
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Liquidation Voluntary Declaration Of Solvency
27 June 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Resolution
27 June 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
27 June 2022
600600
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
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
8 July 2019
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2018
CC04CC04
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
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
12 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
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
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
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
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
13 May 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
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
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
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
Annual Return Company With Made Up Date
27 May 2011
AR01AR01
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 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 Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
288bResignation of Director or Secretary
Incorporation Company
7 April 2005
NEWINCIncorporation