KPMG UNITED KINGDOM PLC
LONDON KPMG PLC TRUSHELFCO (NO.2321) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03513178
Status Active
Incorporation Date 19 February 1998
Company Type Public Limited Company
Address 15 CANADA SQUARE, CANARY WHARF, 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 five events have happened. The last three records are Full accounts made up to 30 September 2016; 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. The most likely internet sites of KPMG UNITED KINGDOM PLC are www.kpmgunitedkingdom.co.uk, and www.kpmg-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Kpmg United Kingdom Plc is a Public Limited Company. The company registration number is 03513178. Kpmg United Kingdom Plc has been working since 19 February 1998. The present status of the company is Active. The registered address of Kpmg United Kingdom Plc is 15 Canada Square Canary Wharf 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 CHALLIS, Nigel Kenneth has been resigned. Secretary CLEAVES, Colin Geoffrey has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ANDERSON, Adele Helen has been resigned. Director ANDERSON, Adele Helen has been resigned. Director ASHLEY, Michael St John has been resigned. Director BENNISON, Richard has been resigned. Director BLAKE, Michael David has been resigned. Director CATES, Antony George has been resigned. Director GATELEY, Terence Michael has been resigned. Director GRIFFITH JONES, John Guthrie has been resigned. Director LERNER, Neil Joseph 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. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SHARMAN OF REDLYNCH, Colin, Lord has been resigned. Nominee Director ZUERCHER, Eleanor Jane 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
CHALLIS, Nigel Kenneth
Resigned: 23 March 2011
Appointed Date: 09 April 1998

Secretary
CLEAVES, Colin Geoffrey
Resigned: 01 August 2014
Appointed Date: 23 March 2011

Nominee Secretary
TRUSEC LIMITED
Resigned: 09 April 1998
Appointed Date: 19 February 1998

Director
ANDERSON, Adele Helen
Resigned: 10 June 2011
Appointed Date: 23 July 2010
60 years old

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

Director
ASHLEY, Michael St John
Resigned: 30 July 2012
Appointed Date: 01 September 2006
71 years old

Director
BENNISON, Richard
Resigned: 10 May 2012
Appointed Date: 31 December 2008
67 years old

Director
BLAKE, Michael David
Resigned: 22 July 2010
Appointed Date: 01 April 2003
71 years old

Director
CATES, Antony George
Resigned: 30 July 2012
Appointed Date: 10 June 2011
59 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
LERNER, Neil Joseph
Resigned: 31 August 2006
Appointed Date: 09 April 1998
78 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: 09 April 1998
77 years old

Director
REID, Philip Alan, Sir
Resigned: 01 July 2002
Appointed Date: 09 April 1998
78 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 09 April 1998
Appointed Date: 19 February 1998
64 years old

Director
SHARMAN OF REDLYNCH, Colin, Lord
Resigned: 09 December 1998
Appointed Date: 09 April 1998
82 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 09 April 1998
Appointed Date: 19 February 1998
62 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 UNITED KINGDOM PLC Events

20 Feb 2017
Full accounts made up to 30 September 2016
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
11 Apr 2016
Full accounts made up to 30 September 2015
...
... and 95 more events
15 Apr 1998
Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights

15 Apr 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

15 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Apr 1998
Company name changed trushelfco (no.2321) LIMITED\certificate issued on 09/04/98
19 Feb 1998
Incorporation