Company number 03135953
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017; Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017; Full accounts made up to 30 September 2015. The most likely internet sites of KPMG NUNWOOD CONSULTING LIMITED are www.kpmgnunwoodconsulting.co.uk, and www.kpmg-nunwood-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Kpmg Nunwood Consulting Limited is a Private Limited Company.
The company registration number is 03135953. Kpmg Nunwood Consulting Limited has been working since 08 December 1995.
The present status of the company is Active. The registered address of Kpmg Nunwood Consulting Limited is 15 Canada Square London E14 5gl. . DEAN, Joanne is a Secretary of the company. COLLINS, Simon Jeremy is a Director of the company. LONG, Paul is a Director of the company. WILLOWS, Sarah Kate Gilchrist is a Director of the company. Secretary RUSHFIRTH, Carol has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOORMAN, Claire Louise has been resigned. Director BRUCE, Clare Elizabeth has been resigned. Director FORD, Yvette has been resigned. Director LLOYD, Duncan Richard Earl has been resigned. Director MARSH, James Webster has been resigned. Director MARSH, Kieran has been resigned. Director MCDONAGH, Michael Andrew has been resigned. Director RUSHFIRTH, Carol has been resigned. Director RUSHFIRTH, John has been resigned. Director RUSHFIRTH, Philip Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Director
LONG, Paul
Appointed Date: 14 May 2015
64 years old
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995
Director
FORD, Yvette
Resigned: 19 January 2012
Appointed Date: 13 October 2004
47 years old
Director
MARSH, Kieran
Resigned: 07 November 2011
Appointed Date: 01 May 2009
75 years old
Director
RUSHFIRTH, Carol
Resigned: 14 May 2015
Appointed Date: 08 December 1995
82 years old
Director
RUSHFIRTH, John
Resigned: 08 January 1996
Appointed Date: 08 December 1995
83 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995
Persons With Significant Control
Kpmg Nunwood Holdings Limited
Notified on: 12 June 2016
Nature of control: Ownership of shares – 75% or more
Kpmg Llp
Notified on: 12 June 2016
Nature of control: Has significant influence or control
KPMG NUNWOOD CONSULTING LIMITED Events
03 Feb 2017
Appointment of Sarah Kate Gilchrist 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
05 Aug 2016
Full accounts made up to 30 September 2015
10 Jul 2016
Confirmation statement made on 8 July 2016 with updates
07 Apr 2016
Termination of appointment of Philip Andrew Rushfirth as a director on 31 March 2016
...
... and 100 more events
21 Dec 1995
Registered office changed on 21/12/95 from: 12 york place leeds west yorkshire LS1 2DS
21 Dec 1995
New director appointed
21 Dec 1995
New secretary appointed;new director appointed
21 Dec 1995
New director appointed
08 Dec 1995
Incorporation
7 May 2008
Debenture
Delivered: 14 May 2008
Status: Satisfied
on 8 June 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
All assets debenture
Delivered: 11 October 2007
Status: Satisfied
on 8 June 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Debenture
Delivered: 23 November 2005
Status: Satisfied
on 20 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Rental deposit deed
Delivered: 16 March 2005
Status: Satisfied
on 14 May 2008
Persons entitled: Mulgate Investments Limited
Description: All monies to be paid into or withdrawn from the deposit…