Background WavePink WaveYellow Wave

KPMG PSG LIMITED (12310428)

KPMG PSG LIMITED (12310428) is an active UK company. incorporated on 12 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KPMG PSG LIMITED has been registered for 6 years. Current directors include ANDERSON, Sheri Rae, COOK, Matthew Robin, FLYNN, Scott Douglas.

Company Number
12310428
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Sheri Rae, COOK, Matthew Robin, FLYNN, Scott Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG PSG LIMITED

KPMG PSG LIMITED is an active company incorporated on 12 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KPMG PSG LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12310428

LTD Company

Age

6 Years

Incorporated 12 November 2019

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 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

15 Canada Square London, E14 5GL,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

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 12 Nov 2019

FLYNN, Scott Douglas

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

BRADLEY, Lawrence Paul

Resigned
Canada Square, LondonE14 5GL
Born February 1961
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2025

DOTZLAW, Reinhard

Resigned
Canada Square, LondonE14 5GL
Born October 1958
Director
Appointed 12 Nov 2019
Resigned 30 Sept 2023

O'MARA, William Joseph

Resigned
Canada Square, LondonE14 5GL
Born May 1957
Director
Appointed 12 Nov 2019
Resigned 01 Apr 2020

Persons with significant control

1

Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 November 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 Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
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 Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 June 2020
AA01Change of Accounting Reference Date
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
Incorporation Company
12 November 2019
NEWINCIncorporation