About

Registered Number: 02807962
Date of Incorporation: 08/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 15 Canada Square, Canary Wharf, London, E14 5GL

 

Founded in 1993, Kpmg It Advisory Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Dean, Joanne, Cleaves, Colin Geoffrey, Cleaves, Colin Geoffrey, Sharma, Anil, Combelles, Annie, Davies, Kerry, Davies, Susan Jane, Howe, Stephen Gerard, Kjono, Lars, Loginov, Michael John, Marshall, Malcolm Neil, Sannes, Ola Aleksander, Sloan, Kevin, Smart, Stephen Christopher, Thompson, George at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBELLES, Annie 04 June 2007 22 January 2010 1
DAVIES, Kerry 22 January 2010 17 March 2011 1
DAVIES, Susan Jane 08 April 1993 07 June 2006 1
HOWE, Stephen Gerard 01 July 2000 14 November 2007 1
KJONO, Lars 07 June 2006 04 June 2007 1
LOGINOV, Michael John 04 June 2007 30 June 2008 1
MARSHALL, Malcolm Neil 22 January 2010 10 June 2011 1
SANNES, Ola Aleksander 07 June 2006 04 June 2007 1
SLOAN, Kevin 01 July 2004 07 June 2006 1
SMART, Stephen Christopher 01 August 2000 11 December 2003 1
THOMPSON, George 22 January 2010 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Joanne 01 August 2014 - 1
CLEAVES, Colin Geoffrey 22 January 2010 01 August 2014 1
CLEAVES, Colin Geoffrey 22 January 2010 22 January 2010 1
SHARMA, Anil 16 September 2009 22 January 2010 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 05 July 2019
RESOLUTIONS - N/A 02 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 06 April 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 26 June 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 08 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 14 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2014
SH19 - Statement of capital 17 September 2014
CAP-SS - N/A 17 September 2014
AP03 - Appointment of secretary 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
RESOLUTIONS - N/A 29 August 2014
SH01 - Return of Allotment of shares 29 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 13 May 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
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
CH01 - Change of particulars for director 05 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 15 May 2012
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 21 March 2011
AA03 - Notice of resolution removing auditors 03 November 2010
AUD - Auditor's letter of resignation 25 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP03 - Appointment of secretary 18 February 2010
AP03 - Appointment of secretary 16 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
CERTNM - Change of name certificate 11 February 2010
CONNOT - N/A 11 February 2010
AD01 - Change of registered office address 10 February 2010
AA01 - Change of accounting reference date 09 February 2010
TM02 - Termination of appointment of secretary 26 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
AP03 - Appointment of secretary 09 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 April 2009
123 - Notice of increase in nominal capital 07 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
RESOLUTIONS - N/A 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 21 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
123 - Notice of increase in nominal capital 18 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
225 - Change of Accounting Reference Date 07 December 2007
CERTNM - Change of name certificate 09 October 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
287 - Change in situation or address of Registered Office 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 27 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
MEM/ARTS - N/A 16 May 2006
363s - Annual Return 11 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 14 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
287 - Change in situation or address of Registered Office 12 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 25 January 2003
287 - Change in situation or address of Registered Office 30 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
AA - Annual Accounts 28 November 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 14 April 1994
288 - N/A 06 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1993
288 - N/A 29 April 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2003 Fully Satisfied

N/A

Debenture 22 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.