Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KPMG NOMINEES NO 3 LIMITED
Company Information for

KPMG NOMINEES NO 3 LIMITED

CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
06939658
Private Limited Company
Dissolved

Dissolved 2013-08-13

Company Overview

About Kpmg Nominees No 3 Ltd
KPMG NOMINEES NO 3 LIMITED was founded on 2009-06-19 and had its registered office in Canary Wharf. The company was dissolved on the 2013-08-13 and is no longer trading or active.

Key Data
Company Name
KPMG NOMINEES NO 3 LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 5GL
Other companies in E14
 
Previous Names
MAWLAW 703 LIMITED22/06/2009
Filing Information
Company Number 06939658
Date formed 2009-06-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2013-08-13
Type of accounts DORMANT
Last Datalog update: 2015-05-17 00:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG NOMINEES NO 3 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 NOMINEES NO 3 LIMITED

Current Directors
Officer Role Date Appointed
COLIN GEOFFREY CLEAVES
Company Secretary 2009-06-22
SIMON JEREMY COLLINS
Director 2012-07-30
PAUL LONG
Director 2011-06-10
JAMES WEBSTER MARSH
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY GEORGE CATES
Director 2011-06-10 2012-07-30
JOHN GUTHRIE GRIFFITH JONES
Director 2009-06-22 2012-07-30
RICHARD BENNISON
Director 2009-06-22 2012-05-10
JOHN MAYNARD HARDY ELLISON
Director 2009-06-22 2012-05-01
ADELE HELEN ANDERSON
Director 2010-08-31 2011-06-10
MICHAEL DAVID BLAKE
Director 2009-06-22 2010-08-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2009-06-19 2009-06-22
SUSAN CAROL FADIL
Director 2009-06-19 2009-06-22
ROBERT JAMES HILLHOUSE
Director 2009-06-19 2009-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEOFFREY CLEAVES KPMG NO 1 LIMITED Company Secretary 2007-12-19 CURRENT 1994-09-29 Dissolved 2014-12-09
COLIN GEOFFREY CLEAVES KPMG USCMG LIMITED Company Secretary 2007-03-28 CURRENT 2006-03-31 Dissolved 2013-09-04
COLIN GEOFFREY CLEAVES KPMG NOMINEES NO 2 LIMITED Company Secretary 2007-03-28 CURRENT 1971-06-28 Dissolved 2014-12-09
COLIN GEOFFREY CLEAVES KPMG SECRETARIAL NO 2 LIMITED Company Secretary 2007-03-28 CURRENT 1973-06-13 Dissolved 2014-12-09
SIMON JEREMY COLLINS MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
SIMON JEREMY COLLINS MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
SIMON JEREMY COLLINS KPMG EUROPE NO 2 LIMITED Director 2012-07-30 CURRENT 2011-06-14 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG NO 1 LIMITED Director 2012-07-30 CURRENT 1994-09-29 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG SECRETARIAL NO 1 LIMITED Director 2012-07-30 CURRENT 1997-10-27 Dissolved 2014-12-23
SIMON JEREMY COLLINS MORGAN CHAMBERS EUROPE LIMITED Director 2012-07-30 CURRENT 2001-03-05 Dissolved 2013-09-24
SIMON JEREMY COLLINS KPMG NOMINEES NO 2 LIMITED Director 2012-07-30 CURRENT 1971-06-28 Dissolved 2014-12-09
SIMON JEREMY COLLINS KPMG SECRETARIAL NO 2 LIMITED Director 2012-07-30 CURRENT 1973-06-13 Dissolved 2014-12-09
SIMON JEREMY COLLINS EQUATERRA UK LTD Director 2012-07-30 CURRENT 2004-10-05 Dissolved 2016-11-18
SIMON JEREMY COLLINS KPMG EUROPE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2007-08-15 Dissolved 2017-05-23
SIMON JEREMY COLLINS KPMG GULF HOLDINGS LIMITED Director 2012-07-30 CURRENT 2011-03-28 Dissolved 2017-05-23
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 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 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 AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 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
JAMES WEBSTER MARSH KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
JAMES WEBSTER MARSH MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
JAMES WEBSTER MARSH MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
JAMES WEBSTER MARSH KPMG EUROPE NO 2 LIMITED Director 2012-07-30 CURRENT 2011-06-14 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG NO 1 LIMITED Director 2012-07-30 CURRENT 1994-09-29 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG SECRETARIAL NO 1 LIMITED Director 2012-07-30 CURRENT 1997-10-27 Dissolved 2014-12-23
JAMES WEBSTER MARSH MORGAN CHAMBERS EUROPE LIMITED Director 2012-07-30 CURRENT 2001-03-05 Dissolved 2013-09-24
JAMES WEBSTER MARSH KPMG NOMINEES NO 2 LIMITED Director 2012-07-30 CURRENT 1971-06-28 Dissolved 2014-12-09
JAMES WEBSTER MARSH KPMG SECRETARIAL NO 2 LIMITED Director 2012-07-30 CURRENT 1973-06-13 Dissolved 2014-12-09
JAMES WEBSTER MARSH EQUATERRA UK LTD Director 2012-07-30 CURRENT 2004-10-05 Dissolved 2016-11-18
JAMES WEBSTER MARSH KPMG EUROPE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2007-08-15 Dissolved 2017-05-23

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
2013-08-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-17DS01APPLICATION FOR STRIKING-OFF
2012-09-04AP01DIRECTOR APPOINTED MR JAMES WEBSTER MARSH
2012-09-04AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH JONES
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CATES
2012-07-05LATEST SOC05/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-05AR0112/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CATES / 11/06/2012
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY CLEAVES / 11/06/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNISON
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNISON / 01/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUTHRIE GRIFFITH JONES / 01/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAYNARD HARDY ELLISON / 01/09/2011
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-07-13DISS40DISS40 (DISS40(SOAD))
2011-07-12AR0112/06/11 NO CHANGES
2011-06-28AP01DIRECTOR APPOINTED ANTHONY GEORGE CATES
2011-06-27AP01DIRECTOR APPOINTED PAUL LONG
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ANDERSON
2011-06-21GAZ1FIRST GAZETTE
2010-10-18AP01DIRECTOR APPOINTED ADELE HELEN ANDERSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2010-06-29AR0112/06/10 FULL LIST
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-26288aDIRECTOR APPOINTED JOHN MAYNARD HARDY ELLISON
2009-06-24RES01ADOPT ARTICLES 22/06/2009
2009-06-23288aDIRECTOR APPOINTED MICHAEL DAVID BLAKE
2009-06-23288aSECRETARY APPOINTED COLIN GEOFFREY CLEAVES
2009-06-23288aDIRECTOR APPOINTED JOHN GUTHRIE GRIFFITH JONES
2009-06-23288aDIRECTOR APPOINTED RICHARD BENNISON
2009-06-23225CURREXT FROM 30/06/2010 TO 30/09/2010
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR SUSAN FADIL
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HILLHOUSE
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2009-06-22CERTNMCOMPANY NAME CHANGED MAWLAW 703 LIMITED CERTIFICATE ISSUED ON 22/06/09
2009-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KPMG NOMINEES NO 3 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 NOMINEES NO 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2009-06-30 Satisfied DEUTSCHE LUFTHANSA AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of KPMG NOMINEES NO 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPMG NOMINEES NO 3 LIMITED
Trademarks
We have not found any records of KPMG NOMINEES NO 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG NOMINEES NO 3 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 (74990 - Non-trading company) as KPMG NOMINEES NO 3 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KPMG NOMINEES NO 3 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 NOMINEES NO 3 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 NOMINEES NO 3 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.