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

KPMG SOURCING LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
02986596
Private Limited Company
Liquidation

Company Overview

About Kpmg Sourcing Ltd
KPMG SOURCING LIMITED was founded on 1994-11-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Kpmg Sourcing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KPMG SOURCING LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in E14
 
Previous Names
EQUATERRA EUROPE LIMITED26/05/2011
MORGAN CHAMBERS LIMITED10/10/2007
Filing Information
Company Number 02986596
Company ID Number 02986596
Date formed 1994-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 12/06/2015
Return next due 10/07/2016
Type of accounts FULL
Last Datalog update: 2022-01-12 05:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG SOURCING 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 KPMG SOURCING LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2014-08-01
EDWARD NEIL BARNICOAT
Director 2017-07-31
PAUL LONG
Director 2011-06-10
SARAH KATE GILCHRIST WILLOWS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY COLLINS
Director 2012-07-30 2017-07-31
MICHAEL ANDREW MCDONAGH
Director 2015-10-01 2017-02-01
JAMES WEBSTER MARSH
Director 2012-07-30 2015-10-01
COLIN GEOFFREY CLEAVES
Company Secretary 2011-02-18 2014-08-01
ANTONY GEORGE CATES
Director 2011-06-10 2012-07-30
JOHN GUTHRIE GRIFFITH-JONES
Director 2011-02-18 2012-07-30
SHAMUS EDWARD PETER RAE
Director 2011-02-18 2012-07-30
RICHARD BENNISON
Director 2011-02-18 2012-05-10
ADELE HELEN ANDERSON
Director 2011-02-18 2011-06-10
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2008-10-28 2011-02-18
MARK HODGES
Director 2007-08-31 2011-02-18
MARK PAUL TOON
Director 2009-04-10 2011-02-18
PHILIP IAN MORRIS
Director 1997-06-23 2009-06-30
ALBERT SPROKHOLT
Director 2005-12-13 2009-04-10
TIMOTHY DAVID HOWARD
Company Secretary 1997-04-02 2008-10-27
ROGER EDEVEAIN DILLON
Director 2004-05-17 2007-08-31
ROBERT FRANK DAVID MORGAN
Director 1994-11-04 2007-08-31
DAVID ALLAN THORPE
Director 2005-09-16 2007-04-16
MARK LEWIS
Director 2004-04-26 2006-01-27
ROBERT JOHN FAWTHROP
Director 2004-03-08 2005-10-31
STUART MICHAEL PAYNE
Director 1998-04-01 2004-08-15
RICHARD JOHN SYKES
Director 1999-06-01 2004-04-26
PETER LLOYD GRIFITHS
Director 2001-04-11 2001-11-16
MARK HARDING ROBINSON
Director 1994-11-04 2000-01-19
JAMES ALBERT BAKER
Director 1994-11-04 1997-12-31
JAMES ALBERT BAKER
Company Secretary 1994-11-04 1997-04-02
BRIAN CHARLES CHANDLER
Director 1995-03-09 1996-02-29
PAUL WILLIAM HENNING REYNOLDS
Director 1994-11-04 1995-11-17
ROBERT CONWAY
Nominated Secretary 1994-11-04 1994-11-04
GRAHAM MICHAEL COWAN
Nominated Director 1994-11-04 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NEIL BARNICOAT KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-07-31 CURRENT 2005-01-19 Liquidation
EDWARD NEIL BARNICOAT KPMG CIO ADVISORY LIMITED Director 2017-07-31 CURRENT 2000-01-13 Liquidation
EDWARD NEIL BARNICOAT KPMG CW PROPERTIES LIMITED Director 2017-07-31 CURRENT 2006-10-25 Liquidation
EDWARD NEIL BARNICOAT KPMG NUNWOOD HOLDINGS LIMITED Director 2017-07-31 CURRENT 2012-12-14 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2015-03-24 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER LIMITED Director 2017-07-31 CURRENT 1989-03-20 Liquidation
EDWARD NEIL BARNICOAT KPMG IT ADVISORY LIMITED Director 2017-07-31 CURRENT 1993-04-08 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER (US) LIMITED Director 2017-07-31 CURRENT 1995-01-10 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD CONSULTING LIMITED Director 2017-07-31 CURRENT 1995-12-08 Active
EDWARD NEIL BARNICOAT KPMG UK LIMITED Director 2017-07-31 CURRENT 1998-06-12 Active
EDWARD NEIL BARNICOAT KPMG BOXWOOD LIMITED Director 2017-07-31 CURRENT 2005-10-31 Active
EDWARD NEIL BARNICOAT KPMG UNITED KINGDOM PLC Director 2017-07-31 CURRENT 1998-02-19 Active
EDWARD NEIL BARNICOAT KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-07-31 CURRENT 2002-08-20 Liquidation
EDWARD NEIL BARNICOAT DAYMER INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 2015-04-29 Active
EDWARD NEIL BARNICOAT K NOMINEES LIMITED Director 2015-04-07 CURRENT 1999-10-05 Active
PAUL LONG FLAREWARE SYSTEMS LIMITED Director 2015-09-18 CURRENT 2002-12-30 Liquidation
PAUL LONG KPMG BOXWOOD LIMITED Director 2015-06-18 CURRENT 2005-10-31 Active
PAUL LONG KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2015-05-14 CURRENT 2005-01-19 Liquidation
PAUL LONG NUNWOOD SERVICES LTD Director 2015-05-14 CURRENT 2002-08-22 Dissolved 2018-04-29
PAUL LONG KPMG NUNWOOD HOLDINGS LIMITED Director 2015-05-14 CURRENT 2012-12-14 Active
PAUL LONG KPMG NUNWOOD INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2015-03-24 Liquidation
PAUL LONG KPMG NUNWOOD CONSULTING LIMITED Director 2015-05-14 CURRENT 1995-12-08 Active
PAUL LONG DAYMER INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
PAUL LONG KPMG PENSION FUNDING (GP) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PAUL LONG KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
PAUL LONG MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
PAUL LONG MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
PAUL LONG KPMG ARCHER LIMITED Director 2013-06-30 CURRENT 1989-03-20 Liquidation
PAUL LONG KPMG ARCHER (US) LIMITED Director 2013-06-30 CURRENT 1995-01-10 Active
PAUL LONG KPMG OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 2013-02-28 Active
PAUL LONG KPMG CIO ADVISORY LIMITED Director 2011-09-30 CURRENT 2000-01-13 Liquidation
PAUL LONG KPMG EUROPE NO 2 LIMITED Director 2011-09-19 CURRENT 2011-06-14 Dissolved 2014-12-09
PAUL LONG KPMG NO 1 LIMITED Director 2011-06-10 CURRENT 1994-09-29 Dissolved 2014-12-09
PAUL LONG KPMG NOMINEES NO 3 LIMITED Director 2011-06-10 CURRENT 2009-06-19 Dissolved 2013-08-13
PAUL LONG KPMG SECRETARIAL NO 1 LIMITED Director 2011-06-10 CURRENT 1997-10-27 Dissolved 2014-12-23
PAUL LONG MORGAN CHAMBERS EUROPE LIMITED Director 2011-06-10 CURRENT 2001-03-05 Dissolved 2013-09-24
PAUL LONG KPMG NOMINEES NO 2 LIMITED Director 2011-06-10 CURRENT 1971-06-28 Dissolved 2014-12-09
PAUL LONG KPMG SECRETARIAL NO 2 LIMITED Director 2011-06-10 CURRENT 1973-06-13 Dissolved 2014-12-09
PAUL LONG EQUATERRA UK LTD Director 2011-06-10 CURRENT 2004-10-05 Dissolved 2016-11-18
PAUL LONG KPMG EUROPE HOLDINGS LIMITED Director 2011-06-10 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG KPMG AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 Active
PAUL LONG KPMG AUDIT HOLDINGS LIMITED Director 2011-06-10 CURRENT 2005-04-07 Liquidation
PAUL LONG KPMG CW PROPERTIES LIMITED Director 2011-06-10 CURRENT 2006-10-25 Liquidation
PAUL LONG KPMG IT ADVISORY LIMITED Director 2011-06-10 CURRENT 1993-04-08 Liquidation
PAUL LONG KPMG HOLDINGS LIMITED Director 2011-06-10 CURRENT 1998-02-18 Active
PAUL LONG KPMG UK LIMITED Director 2011-06-10 CURRENT 1998-06-12 Active
PAUL LONG K NOMINEES LIMITED Director 2011-06-10 CURRENT 1999-10-05 Active
PAUL LONG KPMG UNITED KINGDOM PLC Director 2011-06-10 CURRENT 1998-02-19 Active
PAUL LONG KPMG BUSINESS INTELLIGENCE LIMITED Director 2011-06-10 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-02-01 CURRENT 2005-01-19 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT PLC Director 2017-02-01 CURRENT 1995-10-02 Active
SARAH KATE GILCHRIST WILLOWS KPMG CIO ADVISORY LIMITED Director 2017-02-01 CURRENT 2000-01-13 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT HOLDINGS LIMITED Director 2017-02-01 CURRENT 2005-04-07 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG CW PROPERTIES LIMITED Director 2017-02-01 CURRENT 2006-10-25 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD HOLDINGS LIMITED Director 2017-02-01 CURRENT 2012-12-14 Active
SARAH KATE GILCHRIST WILLOWS KPMG OVERSEAS SERVICES LIMITED Director 2017-02-01 CURRENT 2013-02-28 Active
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2015-03-24 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG IT ADVISORY LIMITED Director 2017-02-01 CURRENT 1993-04-08 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD CONSULTING LIMITED Director 2017-02-01 CURRENT 1995-12-08 Active
SARAH KATE GILCHRIST WILLOWS KPMG UK LIMITED Director 2017-02-01 CURRENT 1998-06-12 Active
SARAH KATE GILCHRIST WILLOWS KPMG BOXWOOD LIMITED Director 2017-02-01 CURRENT 2005-10-31 Active
SARAH KATE GILCHRIST WILLOWS KPMG UNITED KINGDOM PLC Director 2017-02-01 CURRENT 1998-02-19 Active
SARAH KATE GILCHRIST WILLOWS KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-02-01 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG HOLDINGS LIMITED Director 2017-01-25 CURRENT 1998-02-18 Active
SARAH KATE GILCHRIST WILLOWS DAYMER INTERNATIONAL LIMITED Director 2017-01-25 CURRENT 2015-04-29 Active
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER LIMITED Director 2016-12-01 CURRENT 1989-03-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER (US) LIMITED Director 2016-12-01 CURRENT 1995-01-10 Active

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
2021-12-30Voluntary liquidation. Notice of members return of final meeting
2021-12-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E15 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E15 5GL
2021-09-02600Appointment of a voluntary liquidator
2021-09-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-11
  • Special resolution to wind up on 2021-03-11
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-07-19600Appointment of a voluntary liquidator
2021-04-12TM02Termination of appointment of Joanne Dean on 2021-03-31
2021-04-12TM02Termination of appointment of Joanne Dean on 2021-03-31
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAN
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAN
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 15 Canada Square London E14 5GL
2021-03-30LIQ01Voluntary liquidation declaration of solvency
2021-03-30600Appointment of a voluntary liquidator
2021-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-11
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATE GILCHRIST WILLOWS
2020-09-10AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES
2019-07-10AP01DIRECTOR APPOINTED JOANNE DEAN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-03RES13Resolutions passed:
  • Conflict of interest authorised/ decisions ratified 10/09/2018
  • ADOPT ARTICLES
2018-10-03CC04Statement of company's objects
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-09AP01DIRECTOR APPOINTED EDWARD NEIL BARNICOAT
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY COLLINS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-03AP01DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MCDONAGH
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 147058.05
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER MARSH
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 147058.05
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-31TM02Termination of appointment of Colin Geoffrey Cleaves on 2014-08-01
2014-08-31AP03Appointment of Joanne Dean as company secretary on 2014-08-01
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 147058.05
2014-06-18AR0112/06/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-02AR0112/06/13 FULL LIST
2012-09-04AP01DIRECTOR APPOINTED MR JAMES WEBSTER MARSH
2012-09-04AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAMUS RAE
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH-JONES
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CATES
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-05AR0112/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CATES / 11/06/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNISON
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-21RP04SECOND FILING WITH MUD 12/06/11 FOR FORM AR01
2011-07-21ANNOTATIONClarification
2011-07-12AR0112/06/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED ANTHONY GEORGE CATES
2011-06-27AP01DIRECTOR APPOINTED PAUL LONG
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ANDERSON
2011-06-15AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-06-08AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-05-26RES15CHANGE OF NAME 24/05/2011
2011-05-26CERTNMCOMPANY NAME CHANGED EQUATERRA EUROPE LIMITED CERTIFICATE ISSUED ON 26/05/11
2011-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-04AP01DIRECTOR APPOINTED SHAMUS EDWARD PETER RAE
2011-03-31AP03SECRETARY APPOINTED COLIN GEOFFREY CLEAVES
2011-03-31AP01DIRECTOR APPOINTED ADELE HELEN ANDERSON
2011-03-31AP01DIRECTOR APPOINTED RICHARD BENNISON
2011-03-31AP01DIRECTOR APPOINTED JOHN GUTHRIE GRIFFITH-JONES
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2011-03-03AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2011-02-15SH0131/01/11 STATEMENT OF CAPITAL GBP 147058.05
2010-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-09AR0104/11/10 FULL LIST
2010-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-19AR0104/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HODGES / 08/07/2009
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR ALBERT SPROKHOLT
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM, MINERVA HOUSE 5 MONTAGUE CLOSE, LONDON, SE1 9BB
2009-07-24288aDIRECTOR APPOINTED MARK PAUL TOON
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MORRIS
2009-01-05363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, 150 MINORIES, LONDON, EC3N 1LS
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY HOWARD
2008-11-18288aSECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-01225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KPMG SOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-22
Fines / Sanctions
No fines or sanctions have been issued against KPMG SOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-04-17 Satisfied SILICAN VALLEY BANK (THE SECURITY TRUSTEE)
DEBENTURE 2003-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF DEPOSIT 1997-07-11 Satisfied HASLEMERE ESTATES PUBLIC LIMITED COMPANY
SINGLE DEBENTURE 1995-04-25 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of KPMG SOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPMG SOURCING LIMITED
Trademarks
We have not found any records of KPMG SOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG SOURCING 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 (70229 - Management consultancy activities other than financial management) as KPMG SOURCING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KPMG SOURCING 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 KPMG SOURCING 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 KPMG SOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.