KPMG ARCHER (US) LIMITED

KPMG ARCHER (US) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKPMG ARCHER (US) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03008055
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KPMG ARCHER (US) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is KPMG ARCHER (US) LIMITED located?

    Registered Office Address
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of KPMG ARCHER (US) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAKINSON COWELL (US) LIMITEDNov 03, 2000Nov 03, 2000
    CRAQUELURE LIMITEDJan 10, 1995Jan 10, 1995

    What are the latest accounts for KPMG ARCHER (US) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for KPMG ARCHER (US) LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for KPMG ARCHER (US) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Termination of appointment of Timothy Richard Jones as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 08, 2022 with updates

    4 pagesCS01

    Cessation of Makinson Cowell Limited as a person with significant control on Jul 19, 2021

    1 pagesPSC07

    Notification of Kpmg Holdings Limited as a person with significant control on Jul 19, 2021

    2 pagesPSC02

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Certificate of change of name

    Company name changed makinson cowell (us) LIMITED\certificate issued on 16/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2022

    RES15

    Full accounts made up to Sep 30, 2020

    26 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Kate Gilchrist Willows as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    23 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Richard Jones as a director on Jun 30, 2019

    2 pagesAP01

    Appointment of Joanne Dean as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Paul Long as a director on Jun 30, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    20 pagesAA

    Termination of appointment of Marian Sheena Macbryde as a director on Jan 31, 2019

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Appointment of Edward Neil Barnicoat as a director on Jul 31, 2017

    2 pagesAP01

    Who are the officers of KPMG ARCHER (US) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Joanne
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    190940830001
    BARNICOAT, Edward Neil
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishSolicitor165505010001
    DEAN, Joanne
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishDirector260337310001
    CLEAVES, Colin Geoffrey
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    British179694090001
    JENKS, William James
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    American47526140001
    MACBRYDE, Marian Sheena
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    British29613240003
    MACBRYDE, Marian Sheena
    The Little House High Park Avenue
    East Horsley
    KT24 5DE Leatherhead
    Surrey
    Secretary
    The Little House High Park Avenue
    East Horsley
    KT24 5DE Leatherhead
    Surrey
    British29613240003
    WATTS, Colin Andrew
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    Secretary
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    British16549700003
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    BRAND, Robert Allan Richardson
    80 Southwood Lane
    Highgate
    N6 5DY London
    Director
    80 Southwood Lane
    Highgate
    N6 5DY London
    United KingdomBritishInvestor Relations Consultant16836780006
    COATES, Howard Brian
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    Director
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    United KingdomBritishInvestor Relations Consultant7814490001
    COLLINS, Simon Jeremy
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    EnglandBritishChartered Accountant170854090001
    COWELL, Robert Douglas
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    Director
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    EnglandBritishInvestor Relations Consultant16836790002
    JENKS, William James
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    Director
    7th Floor
    Cheapside House
    EC2V 6LQ 138 Cheapside
    London
    United StatesAmericanInvestor Relations Consultant47526140001
    JONES, Timothy Richard
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishPartner260373120001
    LONG, Paul
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    United KingdomBritishChartered Accountant161116640001
    MACBRYDE, Marian Sheena
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishInvestors Relation Consultant29613240003
    MARSH, James Webster
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United Kingdom
    EnglandBritishChartered Accountant169072840001
    MCDONAGH, Michael Andrew
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishAccountant201868330001
    PUGH, John Leslie
    31 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    Director
    31 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    BritishInvestor Relations53396310002
    SMALLWOOD, Christopher Rafton
    7 Wool Road
    SW20 0HN Wimbledon
    London
    Director
    7 Wool Road
    SW20 0HN Wimbledon
    London
    United KingdomBritishInvestor Relations Consultant81764100001
    WADE, Elizabeth
    Church House
    Church Street, Rodmersham
    ME9 0QD Sittingbourne
    Kent
    Director
    Church House
    Church Street, Rodmersham
    ME9 0QD Sittingbourne
    Kent
    BritishInvestor Relations Advisor64808980002
    WILLOWS, Sarah Kate Gilchrist
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishChartered Accountant141240130004
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of KPMG ARCHER (US) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kpmg Holdings Limited
    Canada Square
    E14 5GL London
    15
    England
    Jul 19, 2021
    Canada Square
    E14 5GL London
    15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House, Cardiff
    Registration Number03512757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Canada Square
    E14 5GL London
    15
    England
    Jun 12, 2016
    Canada Square
    E14 5GL London
    15
    England
    Yes
    Legal FormMakinson Cowell Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02363341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Canada Square
    E14 5GL London
    15
    England
    Jun 12, 2016
    Canada Square
    E14 5GL London
    15
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc301540
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0