Background WavePink WaveYellow Wave

KPMG NUNWOOD HOLDINGS LIMITED (08332391)

KPMG NUNWOOD HOLDINGS LIMITED (08332391) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KPMG NUNWOOD HOLDINGS LIMITED has been registered for 13 years. Current directors include BARNICOAT, Edward Neil, DEAN, Joanne.

Company Number
08332391
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNICOAT, Edward Neil, DEAN, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG NUNWOOD HOLDINGS LIMITED

KPMG NUNWOOD HOLDINGS LIMITED is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KPMG NUNWOOD HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08332391

LTD Company

Age

13 Years

Incorporated 14 December 2012

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 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

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

NUNWOOD HOLDINGS LIMITED
From: 14 December 2012To: 19 May 2015
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

7 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
From: 14 December 2012To: 18 May 2015
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Loan Secured
Jul 13
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
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 Left
Mar 21
Owner Exit
Jul 21
Director Left
Dec 22
Owner Exit
Apr 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 14 May 2015

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Jul 2017

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019

GITTON, Pamela Jane

Resigned
Airport West, Lancaster Way, LeedsLS19 7ZA
Secretary
Appointed 14 Dec 2012
Resigned 14 May 2015

BRUCE, Clare Elizabeth

Resigned
Airport West, Lancaster Way, LeedsLS19 7ZA
Born June 1966
Director
Appointed 14 Dec 2012
Resigned 14 May 2015

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 14 May 2015
Resigned 31 Jul 2017

JONES, Timothy Richard

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

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 14 May 2015
Resigned 30 Jun 2019

MARSH, James Webster

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 14 May 2015
Resigned 01 Oct 2015

MCDONAGH, Michael Andrew

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

RUSHFIRTH, Philip Andrew

Resigned
Airport West, Lancaster Way, LeedsLS19 7ZA
Born August 1972
Director
Appointed 14 Dec 2012
Resigned 31 Mar 2016

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

4

2 Active
2 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020

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
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

62

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
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
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
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
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
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
11 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
2 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 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
13 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
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Auditors Resignation Company
12 November 2015
AUDAUD
Auditors Resignation Company
5 November 2015
AUDAUD
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 Group
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Legacy
18 May 2015
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Resolution
21 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Resolution
21 January 2013
RESOLUTIONSResolutions
Incorporation Company
14 December 2012
NEWINCIncorporation