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

KPMG ARCHER (US) LIMITED

15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
03008055
Private Limited Company
Active

Company Overview

About Kpmg Archer (us) Ltd
KPMG ARCHER (US) LIMITED was founded on 1995-01-10 and has its registered office in London. The organisation's status is listed as "Active". Kpmg Archer (us) 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 ARCHER (US) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in E14
 
Previous Names
MAKINSON COWELL (US) LIMITED16/06/2022
Filing Information
Company Number 03008055
Company ID Number 03008055
Date formed 1995-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/06/2015
Return next due 10/07/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG ARCHER (US) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 ARCHER (US) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2014-08-01
EDWARD NEIL BARNICOAT
Director 2017-07-31
PAUL LONG
Director 2013-06-30
MARIAN SHEENA MACBRYDE
Director 1995-01-11
SARAH KATE GILCHRIST WILLOWS
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY COLLINS
Director 2013-06-30 2017-07-31
MICHAEL ANDREW MCDONAGH
Director 2015-10-01 2016-12-01
JAMES WEBSTER MARSH
Director 2013-06-30 2015-10-01
COLIN GEOFFREY CLEAVES
Company Secretary 2013-06-30 2014-08-01
WILLIAM JAMES JENKS
Company Secretary 2001-10-18 2013-06-30
MARIAN SHEENA MACBRYDE
Company Secretary 2001-10-18 2013-06-30
COLIN ANDREW WATTS
Company Secretary 2000-03-17 2013-06-30
HOWARD BRIAN COATES
Director 1995-01-11 2013-06-30
ROBERT DOUGLAS COWELL
Director 1995-01-10 2013-06-30
WILLIAM JAMES JENKS
Director 2001-01-02 2013-06-30
ROBERT ALLAN RICHARDSON BRAND
Director 1995-01-11 2008-03-31
JOHN LESLIE PUGH
Director 1998-04-24 2006-05-23
ELIZABETH WADE
Director 1999-06-07 2000-04-06
MARIAN SHEENA MACBRYDE
Company Secretary 1995-01-10 2000-03-17
CHRISTOPHER RAFTON SMALLWOOD
Director 1995-01-11 1998-04-24
THEYDON SECRETARIES LIMITED
Nominated Secretary 1995-01-10 1995-01-10
THEYDON NOMINEES LIMITED
Nominated Director 1995-01-10 1995-01-10

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 SOURCING LIMITED Director 2017-07-31 CURRENT 1994-11-04 Liquidation
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 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 SOURCING LIMITED Director 2011-06-10 CURRENT 1994-11-04 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
MARIAN SHEENA MACBRYDE CUMULUS DEVELOPMENTS LIMITED Director 1995-01-11 CURRENT 1995-01-10 Dissolved 2013-09-03
MARIAN SHEENA MACBRYDE MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 1995-01-11 CURRENT 1995-01-10 Dissolved 2014-01-21
MARIAN SHEENA MACBRYDE MAKINSON COWELL TRUSTEE LIMITED Director 1994-08-22 CURRENT 1994-08-11 Dissolved 2014-04-08
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 SOURCING LIMITED Director 2017-02-01 CURRENT 1994-11-04 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

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
2024-04-10FULL ACCOUNTS MADE UP TO 30/09/23
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD JONES
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-15PSC07CESSATION OF MAKINSON COWELL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-15PSC02Notification of Kpmg Holdings Limited as a person with significant control on 2021-07-19
2022-07-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-16CERTNMCompany name changed makinson cowell (us) LIMITED\certificate issued on 16/06/22
2022-01-04FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATE GILCHRIST WILLOWS
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-10CS01CONFIRMATION 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
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN SHEENA MACBRYDE
2018-11-09CC04Statement of company's objects
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-03-07AAFULL 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
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-13AP01DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MCDONAGH
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-04AAFULL 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 2
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-15AP03Appointment of Mrs Joanne Dean as company secretary on 2014-08-01
2014-09-15TM02Termination of appointment of Colin Geoffrey Cleaves on 2014-08-01
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2013-11-11AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY MARIAN MACBRYDE
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM JENKS
2013-08-07AUDAUDITOR'S RESIGNATION
2013-08-06AUDAUDITOR'S RESIGNATION
2013-07-10AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2013-07-10AP03SECRETARY APPOINTED COLIN GEOFFREY CLEAVES
2013-07-10AP01DIRECTOR APPOINTED JAMES WEBSTER MARSH
2013-07-10AP01DIRECTOR APPOINTED PAUL LONG
2013-07-10AP01DIRECTOR APPOINTED SIMON JEREMY COLLINS
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN WATTS
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 7TH FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6LQ
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD COATES
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COWELL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JENKS
2013-02-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-30AR0123/10/12 FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-02AR0123/10/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0123/10/10 FULL LIST
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-02AR0123/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES JENKS / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES JENKS / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARIAN SHEENA MACBRYDE / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDREW WATTS / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BRIAN COATES / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS COWELL / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SHEENA MACBRYDE / 10/10/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-09363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BRAND
2007-10-29363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-09363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-21288bDIRECTOR RESIGNED
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-01363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/03
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-19363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-30363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-29288aNEW SECRETARY APPOINTED
2001-10-29288aNEW SECRETARY APPOINTED
2001-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-10288aNEW DIRECTOR APPOINTED
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-11-02CERTNMCOMPANY NAME CHANGED CRAQUELURE LIMITED CERTIFICATE ISSUED ON 03/11/00
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KPMG ARCHER (US) 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 KPMG ARCHER (US) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KPMG ARCHER (US) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of KPMG ARCHER (US) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPMG ARCHER (US) LIMITED
Trademarks
We have not found any records of KPMG ARCHER (US) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG ARCHER (US) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as KPMG ARCHER (US) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where KPMG ARCHER (US) 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 ARCHER (US) 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 ARCHER (US) 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.