KPMG AUDIT PLC
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03110745
Status Active
Incorporation Date 2 October 1995
Company Type Public Limited Company
Address 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Sarah Kate Gilhurst Willows as a director on 1 February 2017; Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of KPMG AUDIT PLC are www.kpmgaudit.co.uk, and www.kpmg-audit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Kpmg Audit Plc is a Public Limited Company. The company registration number is 03110745. Kpmg Audit Plc has been working since 02 October 1995. The present status of the company is Active. The registered address of Kpmg Audit Plc is 15 Canada Square Canary Wharf London E14 5gl. . DEAN, Joanne is a Secretary of the company. CATES, Antony George is a Director of the company. COLLINS, Simon Jeremy is a Director of the company. LONG, Paul is a Director of the company. MATTHEWS, David Victor is a Director of the company. STONE, Adrian John is a Director of the company. WILLOWS, Sarah Kate Gilchrist is a Director of the company. Secretary CHALLIS, Nigel Kenneth has been resigned. Secretary CLEAVES, Colin Geoffrey has been resigned. Director ACHER, Gerald, Sir has been resigned. Director ANDERSON, Adele Helen has been resigned. Director ANDERSON, Adele Helen has been resigned. Director ARCHER, Richard Jeremy has been resigned. Director ASHLEY, Michael St John has been resigned. Director AWTY, Edward Samuel has been resigned. Director BENNISON, Richard has been resigned. Director BENZIE, Alan Athol Emslie has been resigned. Director BLAKE, Michael David has been resigned. Director BOUTTELL, Brian has been resigned. Director DICKENS, Roger Joseph has been resigned. Director FOWLE, William Michael Thomas has been resigned. Director GATELEY, Terence Michael has been resigned. Director GRIFFITH JONES, John Guthrie has been resigned. Director HUGHES, Michael James Hamilton has been resigned. Director HUNTER, Archibald Sinclair has been resigned. Director LEAKE, John David has been resigned. Director MARKS, Frederick Charles has been resigned. Director MARSH, James Webster has been resigned. Director MCDONAGH, Michael Andrew has been resigned. Director RAKE, Michael Derek Vaughan has been resigned. Director REID, Philip Alan, Sir has been resigned. Director SHARMAN OF REDLYNCH, Colin, Lord has been resigned. Director TANT, Oliver Reginald has been resigned. Director WILLIAMS, Gareth Wyn has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DEAN, Joanne
Appointed Date: 01 August 2014

Director
CATES, Antony George
Appointed Date: 10 June 2011
59 years old

Director
COLLINS, Simon Jeremy
Appointed Date: 30 July 2012
65 years old

Director
LONG, Paul
Appointed Date: 10 June 2011
64 years old

Director
MATTHEWS, David Victor
Appointed Date: 30 July 2012
64 years old

Director
STONE, Adrian John
Appointed Date: 31 March 2016
63 years old

Director
WILLOWS, Sarah Kate Gilchrist
Appointed Date: 01 February 2017
58 years old

Resigned Directors

Secretary
CHALLIS, Nigel Kenneth
Resigned: 01 May 2011
Appointed Date: 02 October 1995

Secretary
CLEAVES, Colin Geoffrey
Resigned: 01 August 2014
Appointed Date: 01 May 2011

Director
ACHER, Gerald, Sir
Resigned: 28 February 1998
Appointed Date: 03 October 1995
80 years old

Director
ANDERSON, Adele Helen
Resigned: 10 June 2011
Appointed Date: 31 August 2010
60 years old

Director
ANDERSON, Adele Helen
Resigned: 01 April 2003
Appointed Date: 28 June 2002
60 years old

Director
ARCHER, Richard Jeremy
Resigned: 28 February 1998
Appointed Date: 03 October 1995
76 years old

Director
ASHLEY, Michael St John
Resigned: 30 July 2012
Appointed Date: 26 January 2010
71 years old

Director
AWTY, Edward Samuel
Resigned: 22 January 2003
Appointed Date: 01 April 1998
74 years old

Director
BENNISON, Richard
Resigned: 10 May 2012
Appointed Date: 01 October 2005
67 years old

Director
BENZIE, Alan Athol Emslie
Resigned: 31 December 2003
Appointed Date: 01 October 1996
78 years old

Director
BLAKE, Michael David
Resigned: 31 August 2010
Appointed Date: 01 April 2003
71 years old

Director
BOUTTELL, Brian
Resigned: 30 October 1997
Appointed Date: 03 October 1995
81 years old

Director
DICKENS, Roger Joseph
Resigned: 30 September 1998
Appointed Date: 03 October 1995
77 years old

Director
FOWLE, William Michael Thomas
Resigned: 08 December 1998
Appointed Date: 03 October 1995
85 years old

Director
GATELEY, Terence Michael
Resigned: 30 September 1999
Appointed Date: 08 December 1998
71 years old

Director
GRIFFITH JONES, John Guthrie
Resigned: 30 July 2012
Appointed Date: 01 October 2006
71 years old

Director
HUGHES, Michael James Hamilton
Resigned: 30 September 2005
Appointed Date: 18 December 2002
76 years old

Director
HUNTER, Archibald Sinclair
Resigned: 30 September 1999
Appointed Date: 03 October 1995
82 years old

Director
LEAKE, John David
Resigned: 31 March 1998
Appointed Date: 02 October 1995
87 years old

Director
MARKS, Frederick Charles
Resigned: 30 September 1996
Appointed Date: 03 October 1995
89 years old

Director
MARSH, James Webster
Resigned: 01 October 2015
Appointed Date: 30 July 2012
59 years old

Director
MCDONAGH, Michael Andrew
Resigned: 01 February 2017
Appointed Date: 01 October 2015
57 years old

Director
RAKE, Michael Derek Vaughan
Resigned: 01 October 2006
Appointed Date: 03 October 1995
77 years old

Director
REID, Philip Alan, Sir
Resigned: 01 July 2002
Appointed Date: 01 April 1998
78 years old

Director
SHARMAN OF REDLYNCH, Colin, Lord
Resigned: 08 December 1998
Appointed Date: 02 October 1995
82 years old

Director
TANT, Oliver Reginald
Resigned: 30 July 2012
Appointed Date: 10 February 2009
64 years old

Director
WILLIAMS, Gareth Wyn
Resigned: 11 December 2001
Appointed Date: 08 December 1998
78 years old

Persons With Significant Control

Kpmg Llp
Notified on: 12 June 2016
Nature of control: Has significant influence or control

Kpmg Audit Holdings Limited
Notified on: 12 June 2016
Nature of control: Ownership of shares – 75% or more

KPMG AUDIT PLC Events

03 Feb 2017
Appointment of Sarah Kate Gilhurst Willows as a director on 1 February 2017
02 Feb 2017
Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
08 Apr 2016
Full accounts made up to 30 September 2015
01 Apr 2016
Appointment of Mr Adrian John Stone as a director on 31 March 2016
...
... and 112 more events
06 Oct 1995
Certificate of authorisation to commence business and borrow
06 Oct 1995
Application to commence business
06 Oct 1995
Ad 03/10/95--------- £ si 49998@1=49998 £ ic 2/50000
06 Oct 1995
Accounting reference date notified as 30/09
02 Oct 1995
Incorporation