KPMG HOLDINGS LIMITED

15 Canada Square 15 Canada Square, London, E14 5GL
StatusACTIVE
Company No.03512757
CategoryPrivate Limited Company
Incorporated18 Feb 1998
Age26 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

KPMG HOLDINGS LIMITED is an active private limited company with number 03512757. It was incorporated 26 years, 3 months, 1 day ago, on 18 February 1998. The company address is 15 Canada Square 15 Canada Square, London, E14 5GL.



People

DEAN, Joanne

Secretary

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 9 months, 18 days

BARNICOAT, Neil Edward

Director

Partner

ACTIVE

Assigned on 13 May 2024

Current time on role 6 days

BURNET, Catherine Emma

Director

Partner

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 3 months, 18 days

HEARLD, Christopher Robert

Director

Partner

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 3 months, 18 days

CHALLIS, Nigel Kenneth

Secretary

RESIGNED

Assigned on 30 Mar 1998

Resigned on 01 May 2011

Time on role 13 years, 1 month, 1 day

CLEAVES, Colin Geoffrey

Secretary

RESIGNED

Assigned on 01 May 2011

Resigned on 01 Aug 2014

Time on role 3 years, 3 months, 1 day

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 1998

Resigned on 30 Mar 1998

Time on role 1 month, 12 days

ACHER, Gerald, Sir

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1998

Resigned on 11 Dec 2001

Time on role 3 years, 8 months, 12 days

ANDERSON, Adele Helen

Director

None

RESIGNED

Assigned on 29 Sep 2010

Resigned on 10 Jun 2011

Time on role 8 months, 11 days

ANDERSON, Adele Helen

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2002

Resigned on 01 Apr 2003

Time on role 9 months, 4 days

BENNISON, Richard

Director

Accountant

RESIGNED

Assigned on 01 Oct 2006

Resigned on 10 May 2012

Time on role 5 years, 7 months, 9 days

BLAKE, Michael David

Director

Ch Acct

RESIGNED

Assigned on 01 Apr 2003

Resigned on 29 Sep 2010

Time on role 7 years, 5 months, 28 days

CATES, Antony George

Director

None

RESIGNED

Assigned on 10 Jun 2011

Resigned on 08 Sep 2021

Time on role 10 years, 2 months, 28 days

COLLINS, Simon Jeremy

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 31 Jul 2017

Time on role 5 years, 29 days

DEAN, Joanne

Director

Director

RESIGNED

Assigned on 30 Jun 2019

Resigned on 01 Feb 2022

Time on role 2 years, 7 months, 1 day

GATELEY, Terence Michael

Director

Chartered Accountant

RESIGNED

Assigned on 08 Dec 1998

Resigned on 30 Sep 1999

Time on role 9 months, 22 days

GRIFFITH JONES, John Guthrie

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2002

Resigned on 30 Jul 2012

Time on role 10 years, 1 month, 2 days

HOLT, Jonathan Matthew

Director

Partner

RESIGNED

Assigned on 30 Jun 2019

Resigned on 31 Dec 2021

Time on role 2 years, 6 months, 1 day

LONG, Paul

Director

None

RESIGNED

Assigned on 10 Jun 2011

Resigned on 30 Jun 2019

Time on role 8 years, 20 days

MARSH, James Webster

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2012

Resigned on 01 Oct 2015

Time on role 3 years, 2 months, 1 day

MCDONAGH, Michael Andrew

Director

Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 25 Jan 2017

Time on role 1 year, 3 months, 24 days

RAKE, Michael Derek Vaughan

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1998

Resigned on 01 Oct 2006

Time on role 8 years, 6 months, 1 day

REID, Philip Alan, Sir

Director

Company Director

RESIGNED

Assigned on 30 Mar 1998

Resigned on 01 Jul 2002

Time on role 4 years, 3 months, 1 day

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 18 Feb 1998

Resigned on 30 Mar 1998

Time on role 1 month, 12 days

SHARMAN OF REDLYNCH, Colin, Lord

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1998

Resigned on 09 Dec 1998

Time on role 8 months, 10 days

STONE, Adrian John

Director

Accountant

RESIGNED

Assigned on 31 Mar 2016

Resigned on 29 Mar 2018

Time on role 1 year, 11 months, 29 days

WILLOWS, Sarah Kate Gilchrist

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 2017

Resigned on 26 Feb 2021

Time on role 4 years, 1 month, 1 day

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 18 Feb 1998

Resigned on 30 Mar 1998

Time on role 1 month, 12 days


Some Companies

ACORN TO OAKS FINANCIAL SERVICES LTD

93 CHURCH STREET,BILSTON,WV14 0BJ

Number:06547017
Status:ACTIVE
Category:Private Limited Company

BJH CIVILS & GROUNDWORKS LTD

UNIT 9 STRAWBERRY LANE INDUSTRIAL ESTATE,WILLENHALL,WV13 3RS

Number:10504500
Status:ACTIVE
Category:Private Limited Company

ERP BASICS LTD.

84 HEATH ROAD,LONDON,SW8 3AS

Number:10395819
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARTNERS GROUP ACCESS 577 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009521
Status:ACTIVE
Category:Limited Partnership

SIMPHONY LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC493967
Status:ACTIVE
Category:Private Limited Company

THE BREATH GUY LTD

FLAT 14,,LONDON,SW10 9HQ

Number:11872253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source