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

KPMG CIO ADVISORY LIMITED

C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
03906440
Private Limited Company
Liquidation

Company Overview

About Kpmg Cio Advisory Ltd
KPMG CIO ADVISORY LIMITED was founded on 2000-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Kpmg Cio Advisory 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 CIO ADVISORY LIMITED
 
Legal Registered Office
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Other companies in E14
 
Previous Names
XANTUS LIMITED22/12/2011
Filing Information
Company Number 03906440
Company ID Number 03906440
Date formed 2000-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 23/06/2022
Latest return 12/06/2015
Return next due 10/07/2016
Type of accounts FULL
Last Datalog update: 2024-02-20 11:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG CIO ADVISORY 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 CIO ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2014-08-01
EDWARD NEIL BARNICOAT
Director 2017-07-31
PAUL LONG
Director 2011-09-30
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 2011-09-30 2014-08-01
ANTONY GEORGE CATES
Director 2011-09-30 2012-07-30
JOHN GUTHRIE GRIFFITH-JONES
Director 2011-09-30 2012-07-30
RICHARD BENNISON
Director 2011-09-30 2012-05-10
REBECCA JADE KERRY
Company Secretary 2008-05-07 2011-09-30
PHILIP CROZIER
Director 2003-11-01 2011-09-30
HEATH JACKSON
Director 2004-03-04 2011-09-30
REBECCA JADE KERRY
Director 2007-12-11 2011-09-30
STEPHEN JOHN ROSS
Director 2007-02-06 2011-09-30
STEPHEN JOHN WATMOUGH
Director 2000-07-14 2011-09-30
DAVID YIP
Director 2000-07-14 2011-09-30
SIMON MINSHALL
Director 2001-07-31 2008-09-30
PHILIP ROY SMITH
Director 2000-08-11 2008-09-30
STEPHEN JOHN WATMOUGH
Company Secretary 2000-07-14 2008-05-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-01-13 2000-07-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-01-13 2000-07-14

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 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 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 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
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 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
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
2023-07-05Voluntary liquidation Statement of receipts and payments to 2023-06-21
2022-07-05Termination of appointment of Joanne Dean on 2022-06-29
2022-07-05APPOINTMENT TERMINATED, DIRECTOR EDWARD NEIL BARNICOAT
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD JONES
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEIL BARNICOAT
2022-07-05TM02Termination of appointment of Joanne Dean on 2022-06-29
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 15 Canada Square Canary Wharf London E14 5GL
2022-06-29600Appointment of a voluntary liquidator
2022-06-29LIQ01Voluntary liquidation declaration of solvency
2022-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-22
2022-03-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-07-27SH20Statement by Directors
2021-07-27SH19Statement of capital on 2021-07-27 GBP 1
2021-07-27CAP-SSSolvency Statement dated 15/07/21
2021-07-27RES13Resolutions passed:
  • Cancel share premium account 15/07/2021
  • Resolution of reduction in issued share capital
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-14AA01Previous accounting period extended from 30/09/20 TO 31/03/21
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATE GILCHRIST WILLOWS
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
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
2019-07-04AAFULL 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
2018-02-13AAFULL 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
2016-07-09LATEST SOC09/07/16 STATEMENT OF CAPITAL;GBP 112800
2016-07-09CS01CONFIRMATION 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 112800
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL 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
2014-06-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 112800
2014-06-16AR0112/06/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-03AR0112/06/13 FULL LIST
2012-09-04AP01DIRECTOR APPOINTED MR JAMES WEBSTER MARSH
2012-09-04AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH-JONES
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CATES
2012-07-05AR0112/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CATES / 11/06/2012
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNISON
2012-03-05AR0113/01/12 FULL LIST
2011-12-22RES15CHANGE OF NAME 21/12/2011
2011-12-22CERTNMCOMPANY NAME CHANGED XANTUS LIMITED CERTIFICATE ISSUED ON 22/12/11
2011-11-09MISCSECTION 519
2011-11-02AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2011-10-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-18AP01DIRECTOR APPOINTED MR PAUL LONG
2011-10-18AP01DIRECTOR APPOINTED MR ANTONY GEORGE CATES
2011-10-18AP01DIRECTOR APPOINTED MR JOHN GUTHRIE GRIFFITH-JONES
2011-10-18AP01DIRECTOR APPOINTED MR RICHARD BENNISON
2011-10-17AP03SECRETARY APPOINTED MR COLIN GEOFFREY CLEAVES
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM HOBART HOUSE 3 OAKWATER AVENUE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3SR UNITED KINGDOM
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY REBECCA KERRY
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YIP
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATMOUGH
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HEATH JACKSON
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KERRY
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CROZIER
2011-10-17SH0130/09/11 STATEMENT OF CAPITAL GBP 112800
2011-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM FREMANTLE HOUSE 2 OAKWATER AVENUE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3SR
2011-02-23AR0113/01/11 FULL LIST
2010-12-08SH0122/11/10 STATEMENT OF CAPITAL GBP 96025.1
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-02AR0113/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JADE KERRY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID YIP / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WATMOUGH / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROSS / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH JACKSON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CROZIER / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JADE KERRY / 02/02/2010
2009-12-14SH0101/12/09 STATEMENT OF CAPITAL GBP 94481.3
2009-11-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-26AUDAUDITOR'S RESIGNATION
2009-06-25AUDAUDITOR'S RESIGNATION
2009-01-19363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15169GBP IC 92125/91925 27/11/08 GBP SR 2000@0.1=200
2008-12-1088(2)AD 28/11/08-30/11/08 GBP SI 100000@0.1=10000 GBP IC 82125/92125
2008-12-0188(2)AD 24/11/08 GBP SI 12500@0.1=1250 GBP IC 80875/82125
2008-11-19RES13CONTRACT 05/11/2008
2008-10-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-17123NC INC ALREADY ADJUSTED 18/09/08
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR SIMON MINSHALL
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SMITH
2008-09-26RES01ADOPT ARTICLES 18/09/2008
2008-09-26RES04GBP NC 100000/120000 18/09/2008
2008-05-07288aSECRETARY APPOINTED MRS REBECCA JADE KERRY
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 CIO ADVISORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-06-27
Appointmen2022-06-27
Resolution2022-06-27
Fines / Sanctions
No fines or sanctions have been issued against KPMG CIO ADVISORY 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
DEBENTURE 2000-08-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KPMG CIO ADVISORY LIMITED registering or being granted any patents
Domain Names

KPMG CIO ADVISORY LIMITED owns 2 domain names.

xantus.co.uk   zantus.co.uk  

Trademarks
We have not found any records of KPMG CIO ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG CIO ADVISORY 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 CIO ADVISORY 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 CIO ADVISORY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKPMG CIO ADVISORY LIMITEDEvent Date2022-06-27
 
Initiating party Event TypeAppointmen
Defending partyKPMG CIO ADVISORY LIMITEDEvent Date2022-06-27
Company Number: 03906440 Name of Company: KPMG CIO ADVISORY LIMITED Previous Name of Company: Xantus Limited (22/12/2011) Synaptix Consulting Limited (31/05/2000) Nature of Business: IT consultancy se…
 
Initiating party Event TypeResolution
Defending partyKPMG CIO ADVISORY LIMITEDEvent Date2022-06-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPMG CIO ADVISORY 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 CIO ADVISORY 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.