About

Registered Number: 03906440
Date of Incorporation: 13/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 15 Canada Square, Canary Wharf, London, E14 5GL

 

Founded in 2000, Kpmg Cio Advisory Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Dean, Joanne, Cleaves, Colin Geoffrey, Crozier, Philip, Griffith-jones, John Guthrie, Jackson, Heath, Smith, Philip Roy, Watmough, Stephen John, Yip, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROZIER, Philip 01 November 2003 30 September 2011 1
GRIFFITH-JONES, John Guthrie 30 September 2011 30 July 2012 1
JACKSON, Heath 04 March 2004 30 September 2011 1
SMITH, Philip Roy 11 August 2000 30 September 2008 1
WATMOUGH, Stephen John 14 July 2000 30 September 2011 1
YIP, David 14 July 2000 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Joanne 01 August 2014 - 1
CLEAVES, Colin Geoffrey 30 September 2011 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 04 July 2019
RESOLUTIONS - N/A 03 October 2018
CC04 - Statement of companies objects 03 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 13 February 2018
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 04 July 2015
AP03 - Appointment of secretary 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 05 March 2012
CERTNM - Change of name certificate 22 December 2011
MISC - Miscellaneous document 09 November 2011
AA01 - Change of accounting reference date 02 November 2011
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP03 - Appointment of secretary 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
AD01 - Change of registered office address 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
SH03 - Return of purchase of own shares 05 July 2011
RESOLUTIONS - N/A 08 June 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 23 February 2011
SH01 - Return of Allotment of shares 08 December 2010
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
SH01 - Return of Allotment of shares 14 December 2009
AA - Annual Accounts 09 November 2009
AUD - Auditor's letter of resignation 26 June 2009
AUD - Auditor's letter of resignation 25 June 2009
363a - Annual Return 19 January 2009
AAMD - Amended Accounts 18 December 2008
169 - Return by a company purchasing its own shares 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
RESOLUTIONS - N/A 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
AA - Annual Accounts 17 October 2008
123 - Notice of increase in nominal capital 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
RESOLUTIONS - N/A 26 September 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 19 January 2005
AUD - Auditor's letter of resignation 08 October 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
AA - Annual Accounts 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 20 January 2001
225 - Change of Accounting Reference Date 17 November 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
RESOLUTIONS - N/A 21 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 2000
CERTNM - Change of name certificate 30 May 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.