KPMG SOURCING LIMITED
LONDON EQUATERRA EUROPE LIMITED MORGAN CHAMBERS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02986596
Status Active
Incorporation Date 4 November 1994
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
Phone, email, etc

Since the company registration one hundred and seventy-five 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; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of KPMG SOURCING LIMITED are www.kpmgsourcing.co.uk, and www.kpmg-sourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Kpmg Sourcing Limited is a Private Limited Company. The company registration number is 02986596. Kpmg Sourcing Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Kpmg Sourcing 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 BAKER, James Albert has been resigned. Secretary CLEAVES, Colin Geoffrey has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary HOWARD, Timothy David has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director ANDERSON, Adele Helen has been resigned. Director BAKER, James Albert has been resigned. Director BENNISON, Richard has been resigned. Director CATES, Antony George has been resigned. Director CHANDLER, Brian Charles has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director DILLON, Roger Edeveain has been resigned. Director FAWTHROP, Robert John has been resigned. Director GRIFFITH-JONES, John Guthrie has been resigned. Director GRIFITHS, Peter Lloyd has been resigned. Director HODGES, Mark has been resigned. Director LEWIS, Mark has been resigned. Director MARSH, James Webster has been resigned. Director MCDONAGH, Michael Andrew has been resigned. Director MORGAN, Robert Frank David has been resigned. Director MORRIS, Philip Ian has been resigned. Director PAYNE, Stuart Michael has been resigned. Director RAE, Shamus Edward Peter has been resigned. Director REYNOLDS, Paul William Henning has been resigned. Director ROBINSON, Mark Harding has been resigned. Director SPROKHOLT, Albert has been resigned. Director SYKES, Richard John, Dr has been resigned. Director THORPE, David Allan has been resigned. Director TOON, Mark Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DEAN, Joanne
Appointed Date: 01 August 2014

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

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

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

Resigned Directors

Secretary
BAKER, James Albert
Resigned: 02 April 1997
Appointed Date: 04 November 1994

Secretary
CLEAVES, Colin Geoffrey
Resigned: 01 August 2014
Appointed Date: 18 February 2011

Nominee Secretary
CONWAY, Robert
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Secretary
HOWARD, Timothy David
Resigned: 27 October 2008
Appointed Date: 02 April 1997

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 18 February 2011
Appointed Date: 28 October 2008

Director
ANDERSON, Adele Helen
Resigned: 10 June 2011
Appointed Date: 18 February 2011
60 years old

Director
BAKER, James Albert
Resigned: 31 December 1997
Appointed Date: 04 November 1994
65 years old

Director
BENNISON, Richard
Resigned: 10 May 2012
Appointed Date: 18 February 2011
67 years old

Director
CATES, Antony George
Resigned: 30 July 2012
Appointed Date: 10 June 2011
59 years old

Director
CHANDLER, Brian Charles
Resigned: 29 February 1996
Appointed Date: 09 March 1995
74 years old

Nominee Director
COWAN, Graham Michael
Resigned: 04 November 1994
Appointed Date: 04 November 1994
82 years old

Director
DILLON, Roger Edeveain
Resigned: 31 August 2007
Appointed Date: 17 May 2004
79 years old

Director
FAWTHROP, Robert John
Resigned: 31 October 2005
Appointed Date: 08 March 2004
72 years old

Director
GRIFFITH-JONES, John Guthrie
Resigned: 30 July 2012
Appointed Date: 18 February 2011
71 years old

Director
GRIFITHS, Peter Lloyd
Resigned: 16 November 2001
Appointed Date: 11 April 2001
66 years old

Director
HODGES, Mark
Resigned: 18 February 2011
Appointed Date: 31 August 2007
61 years old

Director
LEWIS, Mark
Resigned: 27 January 2006
Appointed Date: 26 April 2004
71 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
MORGAN, Robert Frank David
Resigned: 31 August 2007
Appointed Date: 04 November 1994
70 years old

Director
MORRIS, Philip Ian
Resigned: 30 June 2009
Appointed Date: 23 June 1997
61 years old

Director
PAYNE, Stuart Michael
Resigned: 15 August 2004
Appointed Date: 01 April 1998
79 years old

Director
RAE, Shamus Edward Peter
Resigned: 30 July 2012
Appointed Date: 18 February 2011
59 years old

Director
REYNOLDS, Paul William Henning
Resigned: 17 November 1995
Appointed Date: 04 November 1994
75 years old

Director
ROBINSON, Mark Harding
Resigned: 19 January 2000
Appointed Date: 04 November 1994
64 years old

Director
SPROKHOLT, Albert
Resigned: 10 April 2009
Appointed Date: 13 December 2005
71 years old

Director
SYKES, Richard John, Dr
Resigned: 26 April 2004
Appointed Date: 01 June 1999
79 years old

Director
THORPE, David Allan
Resigned: 16 April 2007
Appointed Date: 16 September 2005
76 years old

Director
TOON, Mark Paul
Resigned: 18 February 2011
Appointed Date: 10 April 2009
61 years old

Persons With Significant Control

Kpmg 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 SOURCING 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
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
16 Oct 2015
Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015
...
... and 165 more events
11 Nov 1994
New director appointed

11 Nov 1994
Director resigned;new director appointed

11 Nov 1994
Registered office changed on 11/11/94 from: international house 31 church rd, hendon, london, NW4 4EB

11 Nov 1994
Ad 04/11/94--------- £ si 49998@1=49998 £ ic 2/50000
04 Nov 1994
Incorporation

KPMG SOURCING LIMITED Charges

17 April 2008
Mortgage debenture
Delivered: 29 April 2008
Status: Satisfied on 1 April 2011
Persons entitled: Silican Valley Bank (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 16 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 July 1997
Deed of deposit
Delivered: 22 July 1997
Status: Satisfied on 3 December 2003
Persons entitled: Haslemere Estates Public Limited Company
Description: The credit balance on the mortgagee's deposit account…
25 April 1995
Single debenture
Delivered: 4 May 1995
Status: Satisfied on 3 December 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…