Background WavePink WaveYellow Wave

KPMG PENSION FUNDING (GP) LIMITED (SC483750)

KPMG PENSION FUNDING (GP) LIMITED (SC483750) is an active UK company. incorporated on 6 August 2014. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. KPMG PENSION FUNDING (GP) LIMITED has been registered for 11 years. Current directors include BARNICOAT, Edward Neil, FAULKNER, Richard Charles, HEARLD, Christopher Robert.

Company Number
SC483750
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BARNICOAT, Edward Neil, FAULKNER, Richard Charles, HEARLD, Christopher Robert
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG PENSION FUNDING (GP) LIMITED

KPMG PENSION FUNDING (GP) LIMITED is an active company incorporated on 6 August 2014 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. KPMG PENSION FUNDING (GP) LIMITED was registered 11 years ago.(SIC: 65300)

Status

active

Active since 11 years ago

Company No

SC483750

LTD Company

Age

11 Years

Incorporated 6 August 2014

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

SPITFIRE PENSION FUNDING (GP) LIMITED
From: 6 August 2014To: 19 September 2014
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

, C/O Mcclure Naismith Llp, 3 Ponton Street, Edinburgh, EH3 9QQ, Scotland
From: 6 August 2014To: 8 September 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARNICOAT, Edward Neil

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Born May 1970
Director
Appointed 09 Jan 2023

FAULKNER, Richard Charles

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Born August 1973
Director
Appointed 31 Mar 2025

HEARLD, Christopher Robert

Active
65 Haymarket Terrace, EdinburghEH12 5HD
Born June 1971
Director
Appointed 14 Feb 2022

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate secretary
Appointed 06 Aug 2014
Resigned 28 Aug 2015

BARNICOAT, Edward Neil

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born May 1970
Director
Appointed 31 Jul 2017
Resigned 14 Feb 2022

BENNETT, John Charles Quentin

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born May 1974
Director
Appointed 14 Feb 2022
Resigned 31 Mar 2025

CAWLEY, Andrew Robert

Resigned
Square, ManchesterM2 6DS
Born December 1959
Director
Appointed 06 Aug 2014
Resigned 01 Mar 2016

COLES, Andrew James

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born January 1969
Director
Appointed 01 Mar 2016
Resigned 28 Feb 2020

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 06 Aug 2014
Resigned 31 Jul 2017

DEAN, Joanne

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 14 Feb 2022

JONES, Timothy Richard

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born April 1967
Director
Appointed 10 Jun 2019
Resigned 30 Nov 2022

LAMBE, William Anthony

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born July 1972
Director
Appointed 26 Feb 2021
Resigned 30 Apr 2021

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 06 Aug 2014
Resigned 10 Jun 2019

MARSH, James Webster

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 06 Aug 2014
Resigned 01 Oct 2015

MCDONAGH, Michael Andrew

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born January 1968
Director
Appointed 01 Oct 2015
Resigned 01 Feb 2017

WILLOWS, Sarah Kate Gilchrist

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 26 Feb 2021

Persons with significant control

2

1 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

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 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
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 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
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 September 2017
RP04AP01RP04AP01
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
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 2014
RESOLUTIONSResolutions
Incorporation Company
6 August 2014
NEWINCIncorporation