KROLL HOLDINGS LIMITED

Company Documents

DateDescription
04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-03-15 with no updates

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Return of final meeting in a members' voluntary winding up

View Document

02/01/242 January 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

23/05/2323 May 2023 Notification of a person with significant control statement

View Document

23/05/2323 May 2023 Cessation of Deerfield Uk Holdings Limited as a person with significant control on 2023-03-31

View Document

11/01/2211 January 2022 Declaration of solvency

View Document

07/01/227 January 2022 Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-01-07

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Declaration of solvency

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

15/11/1915 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O NEXUS PLACE 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

09/10/199 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/10/199 October 2019 SAIL ADDRESS CREATED

View Document

17/07/1917 July 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HELSBY

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 ARTICLES OF ASSOCIATION

View Document

29/01/1929 January 2019 ALTER ARTICLES 27/11/2017

View Document

03/12/183 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2018

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEERFIELD UK HOLDINGS LIMITED

View Document

30/10/1830 October 2018 SECRETARY APPOINTED EDWARD S FORMAN

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED PATRICK MICHAEL PUZZUOLI

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARTH WILLIAMS

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID FONTAINE

View Document

13/09/1813 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1826 April 2018 REDUCE ISSUED CAPITAL 25/04/2018

View Document

26/04/1826 April 2018 STATEMENT BY DIRECTORS

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 682

View Document

26/04/1826 April 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 25/04/2018

View Document

26/04/1826 April 2018 SOLVENCY STATEMENT DATED 25/04/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 TERMINATE DIR APPOINTMENT

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR GARTH WILLIAMS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR THOMAS DAVID HELSBY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN CHIA

View Document

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/04/1213 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY SABRINA PEREL

View Document

07/11/117 November 2011 SECRETARY APPOINTED MR. DAVID FONTAINE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SABRINA PEREL

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM TOWER PLACE LONDON EC3R 5BU

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA ANN PEREL / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ALAN THOMAS HARTLEY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR EARL GARRETT

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM TOWER PLACE LONDON EC3R 5BU

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED EARL NORBERT GARRETT

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR RASHID GARBADAWALA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH PANCER

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JOSEPH LOWELL PANCER LOGGED FORM

View Document

25/11/0825 November 2008 ALTER ARTICLES 10/11/2008

View Document

25/11/0825 November 2008 ARTICLES OF ASSOCIATION

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON FREAKLEY

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED RASHID SHABBIR GARBADAWALA

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED SABRINA ANN PEREL

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JOSEPH LOWELL PANCER

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BRIERLEY

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: KROLL, 10 FLEET PLACE, LONDON, EC4M 7RB

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1 TOWER PLACE WEST, TOWER PLACE, LONDON EC3R 5BU

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 190 STRAND, LONDON, WC2R 1JN

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0416 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/06/032 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 84 GROSVENOR STREET, LONDON, W1X 9DF

View Document

08/11/028 November 2002 COMPANY NAME CHANGED KROLL LIMITED CERTIFICATE ISSUED ON 08/11/02

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0114 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/09/014 September 2001 COMPANY NAME CHANGED KROLL O'GARA U.K. LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 180 STRAND, LONDON, WC2R 2NN

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 S366A DISP HOLDING AGM 01/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED LIMITSTYLE LIMITED CERTIFICATE ISSUED ON 25/05/99

View Document

15/03/9915 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company