Advanced company searchLink opens in new window

KPMG CAPITAL HOLDING LIMITED

Company number 08735645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
23 Oct 2017 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
20 Oct 2017 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 AA Group of companies' accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 TM01 Termination of appointment of Geoffrey Raymond Wilson as a director on 30 June 2017
25 Apr 2017 TM01 Termination of appointment of Mark Paul Toon as a director on 31 December 2016
01 Dec 2016 TM01 Termination of appointment of Petrus Johannes Marais as a director on 30 November 2016
04 Nov 2016 AP01 Appointment of Mr Aidan Brennan as a director on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Karen Sarah Briggs as a director on 1 November 2016
24 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
23 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
09 Feb 2016 AP01 Appointment of Ms Karen Sarah Briggs as a director on 5 February 2016
03 Feb 2016 TM01 Termination of appointment of James Webster Marsh as a director on 8 January 2016
20 Jan 2016 TM02 Termination of appointment of Lowell Craig Williams as a secretary on 15 December 2015
20 Jan 2016 AP03 Appointment of Mr Mark Berlind as a secretary on 15 December 2015
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • USD 57,019,065.9021
16 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • USD 57,019,065.9021
16 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 16 April 2015
08 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • USD 38,012,800.6014
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • USD 37,871,739.6071
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • USD 36,317,421.8992
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • USD 17,604,753.1649

Statement of capital on 2014-11-13
  • USD 17,604,753.1649