Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KROLL ASSOCIATES U.K. LIMITED
Company Information for

KROLL ASSOCIATES U.K. LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
02020412
Private Limited Company
Active

Company Overview

About Kroll Associates U.k. Ltd
KROLL ASSOCIATES U.K. LIMITED was founded on 1986-05-16 and has its registered office in London. The organisation's status is listed as "Active". Kroll Associates U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KROLL ASSOCIATES U.K. LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC4A
 
Filing Information
Company Number 02020412
Company ID Number 02020412
Date formed 1986-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KROLL ASSOCIATES U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KROLL ASSOCIATES U.K. LIMITED

Current Directors
Officer Role Date Appointed
DAVID FONTAINE
Company Secretary 2011-08-11
DANIELLE ELIZABETH MUMFORD
Company Secretary 2007-06-29
THOMAS JOHN TOUSSAINT EVERETT-HEATH
Director 2014-03-06
THOMAS DAVID HELSBY
Director 1997-09-25
GARTH DAVID WILLIAMS
Director 2014-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CHIA
Director 2007-06-29 2014-03-06
ALAN THOMAS HARTLEY
Director 2009-06-01 2014-03-06
DANIELLE ELIZABETH MUMFORD
Director 2012-07-03 2012-08-29
SABRINA ANN PEREL
Company Secretary 2001-02-02 2011-08-11
EARL NORBERT GARRETT
Director 2008-09-26 2009-06-01
CHRISTOPHER DAVID MORGAN JONES
Director 2006-07-19 2008-09-26
ANTHONY WILLIAM BRIERLEY
Director 2005-04-26 2008-03-31
ANNE HERBERT TIEDEMANN
Director 2002-02-01 2007-07-20
PAUL THOMPSON
Company Secretary 2002-12-02 2007-06-29
PAUL THOMPSON
Director 2005-04-26 2007-06-29
MICHAEL GRIFFIN CHERKASKY
Director 1997-03-13 2005-04-07
JULES BARRY KROLL
Director 1991-11-19 2005-04-07
DAVID JOHN BUCHLER
Director 2001-02-02 2003-09-30
CHRISTOPHER RICHARD WALLIS
Company Secretary 2001-02-02 2002-12-02
RICHARD EDMUND BLAKSLEY
Director 2000-07-03 2002-02-01
HEDLEY STUART CLARK
Company Secretary 2000-07-03 2001-02-02
ANDREW RICHARD JACKSON
Company Secretary 1998-11-20 2000-07-03
EARL NORBERT GARRETT
Director 1997-09-25 2000-07-03
JOHN ERIC TOPPIN
Company Secretary 1994-07-15 1998-11-20
RICHARD BADEN BRADLEY
Director 1996-02-29 1997-09-25
ARISH TURLE
Director 1995-11-08 1997-09-17
ROBERT JOSEPH MCGUIRE
Director 1996-02-29 1997-03-13
THOMAS DAVID HELSBY
Director 1991-11-19 1996-02-29
DANIEL EDWARD KARSON
Director 1991-11-19 1996-02-29
DAVID EDWARD ROSENTHAL
Director 1992-06-17 1995-11-08
JOHN STAFFORD CONYNGHAM
Director 1994-07-15 1994-08-26
JOHN STAFFORD CONYNGHAM
Company Secretary 1991-11-19 1994-07-14
PATRICK TRISTRAM FINNUCANE GRAYSON
Director 1991-11-19 1994-06-30
JEROME POMERANCE
Director 1991-11-19 1991-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE ELIZABETH MUMFORD FPR LIMITED Company Secretary 2007-06-29 CURRENT 1992-01-23 Active - Proposal to Strike off
DANIELLE ELIZABETH MUMFORD PERSONNEL RISK MANAGEMENT LIMITED Company Secretary 2007-06-29 CURRENT 1998-02-13 Active - Proposal to Strike off
DANIELLE ELIZABETH MUMFORD KROLL FORENSIC ACCOUNTING LIMITED Company Secretary 2007-06-29 CURRENT 1997-04-08 Active - Proposal to Strike off
DANIELLE ELIZABETH MUMFORD KROLL HOLDINGS LIMITED Company Secretary 2007-06-29 CURRENT 1999-03-15 Liquidation
THOMAS DAVID HELSBY ASIA HOUSE Director 2017-06-20 CURRENT 1997-01-29 Active
THOMAS DAVID HELSBY KROLL FORENSIC ACCOUNTING LIMITED Director 2014-03-06 CURRENT 1997-04-08 Active - Proposal to Strike off
THOMAS DAVID HELSBY KROLL HOLDINGS LIMITED Director 2014-03-06 CURRENT 1999-03-15 Liquidation
THOMAS DAVID HELSBY EDITORIAL INTELLIGENCE LIMITED Director 2013-10-09 CURRENT 2003-05-13 Active - Proposal to Strike off
GARTH DAVID WILLIAMS KROLL FORENSIC ACCOUNTING LIMITED Director 2014-03-06 CURRENT 1997-04-08 Active - Proposal to Strike off
GARTH DAVID WILLIAMS KROLL HOLDINGS LIMITED Director 2014-03-06 CURRENT 1999-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-11-30CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23CESSATION OF DEERFIELD UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23Notification of a person with significant control statement
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-10TM02Termination of appointment of Danielle Elizabeth Mumford on 2021-10-15
2021-10-20PSC05Change of details for Deerfield Uk Holdings Limited as a person with significant control on 2021-10-20
2021-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020204120001
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM C/O Nexus Place 25 Farringdon Street London EC4A 4AB
2019-10-09AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2019-10-09AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-07-17AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID HELSBY
2019-02-15RES01ADOPT ARTICLES 15/02/19
2019-01-29MEM/ARTSARTICLES OF ASSOCIATION
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-12-03PSC02Notification of Deerfield Uk Holdings Limited as a person with significant control on 2018-04-30
2018-12-03PSC09Withdrawal of a person with significant control statement on 2018-12-03
2018-10-29AP03Appointment of Edward S Forman as company secretary on 2018-10-17
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARTH DAVID WILLIAMS
2018-10-29TM02Termination of appointment of David Fontaine on 2018-10-17
2018-10-29AP01DIRECTOR APPOINTED PATRICK MICHAEL PUZZUOLI
2018-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-12SH0128/11/17 STATEMENT OF CAPITAL GBP 4693215
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 4693215
2017-12-11SH0128/11/17 STATEMENT OF CAPITAL GBP 4693215
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1300000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1300000
2016-01-08AR0119/11/15 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Mr Thomas David Helsby on 2016-01-05
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1300000
2014-11-19AR0119/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-07AP01DIRECTOR APPOINTED MR GARTH DAVID WILLIAMS
2014-03-06AP01DIRECTOR APPOINTED MR THOMAS JOHN TOUSSAINT EVERETT-HEATH
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHIA
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1300000
2013-11-19AR0119/11/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-20AR0119/11/12 FULL LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE MUMFORD
2012-07-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MUMFORD / 03/07/2012
2012-07-04AP01DIRECTOR APPOINTED DANIELLE MUMFORD
2011-11-22AR0119/11/11 FULL LIST
2011-11-03AP03SECRETARY APPOINTED MR. DAVID FONTAINE
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY SABRINA PEREL
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM TOWER PLACE LONDON EC3R 5BU
2010-12-15AR0119/11/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2009-12-17AR0119/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HELSBY / 17/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30288aDIRECTOR APPOINTED ALAN THOMAS HARTLEY
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR EARL GARRETT
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM TOWER PLACE LONDON EC3R 5BU
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM TOWER PLACE TOWER PLACE LONDON EC3R 5BU ENGLAND
2008-12-09363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 10 FLEET PLACE LONDON EC4M 7RB
2008-12-08353LOCATION OF REGISTER OF MEMBERS
2008-12-08190LOCATION OF DEBENTURE REGISTER
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16288aDIRECTOR APPOINTED EARL NORBERT GARRETT
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MORGAN JONES
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRIERLEY
2007-11-20363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-20190LOCATION OF DEBENTURE REGISTER
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 10 FLEET PLACE LONDON EC4M 7RB
2007-11-16288cSECRETARY'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04288bDIRECTOR RESIGNED
2007-08-04MEM/ARTSARTICLES OF ASSOCIATION
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 190 STRAND LONDON WC2R 1JN
2007-02-17363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-01-27353LOCATION OF REGISTER OF MEMBERS
2006-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 190 STRAND LONDON WC2R 1JN
2005-12-12363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-23353LOCATION OF REGISTER OF MEMBERS
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities




Licences & Regulatory approval
We could not find any licences issued to KROLL ASSOCIATES U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KROLL ASSOCIATES U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KROLL ASSOCIATES U.K. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KROLL ASSOCIATES U.K. LIMITED

Intangible Assets
Patents
We have not found any records of KROLL ASSOCIATES U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KROLL ASSOCIATES U.K. LIMITED
Trademarks
We have not found any records of KROLL ASSOCIATES U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KROLL ASSOCIATES U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as KROLL ASSOCIATES U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KROLL ASSOCIATES U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KROLL ASSOCIATES U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KROLL ASSOCIATES U.K. LIMITED any grants or awards.
Ownership
    • AMERICAN BODY ARMOR & EQUIPMENT INC : Ultimate parent company :
      • Kroll Buchler Phillips Limited
      • Kroll Buchler Phillips Ltd
      • AH Worldwide LP
      • Armor Group Limited
      • Armor Group Ltd
      • Armor Group Partnership
      • Armor Holdings CDR
      • Armor Holdings Limited
      • Armor Holdings Ltd
      • Armor Products Holdings
      • Armor Products International
      • Armor Products International Limited
      • Armor Products International Ltd
      • Armor Services Partnership
      • ArmorGroup Services Limited
      • ArmorGroup Services Ltd
      • Asmara Limited
      • Asmara Ltd
      • Automotive Technik (Holdings)
      • Automotive Technik Engineering
      • Automotive Technik Fabrications
      • CDR International Ltd
      • Defence Systems Eurasia Limited
      • Defence Systems Eurasia Ltd
      • Defence Systems International Limited
      • Defence Systems International Ltd
      • Defence Systems Limited
      • Defence Systems Ltd
      • DSL Holdings Limited
      • DSL Holdings Ltd
      • DSL Integrated Systems Limited
      • DSL Integrated Systems Ltd
      • Hiatt & Co
      • Hiatt and Company
      • Hiatt Handcuffs
      • Kroll Associates U.K.
      • Pinzgauer
      • Stewart & Stevenson (U.K.) Scotland
      • Stewart & Stevenson TVS UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.