Kroll Associates U.k. Limited LONDON


Founded in 1986, Kroll Associates U.k, classified under reg no. 02020412 is an active company. Currently registered at The Shard SE1 9SG, London the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Patrick P. and Thomas E.. In addition one secretary - Edward F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kroll Associates U.k. Limited Address / Contact

Office Address The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020412
Date of Incorporation Fri, 16th May 1986
Industry Investigation activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Patrick P.

Position: Director

Appointed: 17 October 2018

Edward F.

Position: Secretary

Appointed: 17 October 2018

Thomas E.

Position: Director

Appointed: 06 March 2014

Garth W.

Position: Director

Appointed: 06 March 2014

Resigned: 17 October 2018

Danielle M.

Position: Director

Appointed: 03 July 2012

Resigned: 29 August 2012

David F.

Position: Secretary

Appointed: 11 August 2011

Resigned: 17 October 2018

Alan H.

Position: Director

Appointed: 01 June 2009

Resigned: 06 March 2014

Earl G.

Position: Director

Appointed: 26 September 2008

Resigned: 01 June 2009

Helen C.

Position: Director

Appointed: 29 June 2007

Resigned: 06 March 2014

Danielle M.

Position: Secretary

Appointed: 29 June 2007

Resigned: 15 October 2021

Christopher M.

Position: Director

Appointed: 19 July 2006

Resigned: 26 September 2008

Anthony B.

Position: Director

Appointed: 26 April 2005

Resigned: 31 March 2008

Paul T.

Position: Director

Appointed: 26 April 2005

Resigned: 29 June 2007

Paul T.

Position: Secretary

Appointed: 02 December 2002

Resigned: 29 June 2007

Anne T.

Position: Director

Appointed: 01 February 2002

Resigned: 20 July 2007

David B.

Position: Director

Appointed: 02 February 2001

Resigned: 30 September 2003

Christopher W.

Position: Secretary

Appointed: 02 February 2001

Resigned: 02 December 2002

Sabrina P.

Position: Secretary

Appointed: 02 February 2001

Resigned: 11 August 2011

Richard B.

Position: Director

Appointed: 03 July 2000

Resigned: 01 February 2002

Hedley C.

Position: Secretary

Appointed: 03 July 2000

Resigned: 02 February 2001

Andrew J.

Position: Secretary

Appointed: 20 November 1998

Resigned: 03 July 2000

Earl G.

Position: Director

Appointed: 25 September 1997

Resigned: 03 July 2000

Thomas H.

Position: Director

Appointed: 25 September 1997

Resigned: 13 May 2019

Michael C.

Position: Director

Appointed: 13 March 1997

Resigned: 07 April 2005

Richard B.

Position: Director

Appointed: 29 February 1996

Resigned: 25 September 1997

Robert M.

Position: Director

Appointed: 29 February 1996

Resigned: 13 March 1997

Arish T.

Position: Director

Appointed: 08 November 1995

Resigned: 17 September 1997

John C.

Position: Director

Appointed: 15 July 1994

Resigned: 26 August 1994

John T.

Position: Secretary

Appointed: 15 July 1994

Resigned: 20 November 1998

David R.

Position: Director

Appointed: 17 June 1992

Resigned: 08 November 1995

Daniel K.

Position: Director

Appointed: 19 November 1991

Resigned: 29 February 1996

John C.

Position: Secretary

Appointed: 19 November 1991

Resigned: 14 July 1994

Jerome P.

Position: Director

Appointed: 19 November 1991

Resigned: 15 October 1991

Jules K.

Position: Director

Appointed: 19 November 1991

Resigned: 07 April 2005

Patrick G.

Position: Director

Appointed: 19 November 1991

Resigned: 30 June 1994

Thomas H.

Position: Director

Appointed: 19 November 1991

Resigned: 29 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Deerfield Uk Holdings Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deerfield Uk Holdings Limited

C/O Citco London Limited 7 Albemarle Street, London, W1S 4HQ, United Kingdom

Legal authority Companies Act 2006, England & Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11038358
Notified on 30 April 2018
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 929 338563 189
Current Assets47 891 02650 178 725
Debtors45 961 68849 615 536
Net Assets Liabilities14 793 69215 074 006
Other Debtors489 110402 019
Other
Accrued Liabilities Deferred Income3 419 7557 779 887
Accumulated Amortisation Impairment Intangible Assets401 1381 203 413
Accumulated Depreciation Impairment Property Plant Equipment121 511730 680
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -45 319
Amounts Owed By Group Undertakings34 065 75331 843 404
Amounts Owed To Group Undertakings25 321 53720 427 582
Average Number Employees During Period200241
Comprehensive Income Expense6 340 845-109 249
Corporation Tax Payable1 004 995681 467
Creditors41 895 67043 168 059
Deferred Tax Asset Debtors842 979888 298
Deferred Tax Assets20 297-134 152
Fixed Assets8 959 4688 063 340
Increase From Amortisation Charge For Year Intangible Assets 802 275
Increase From Depreciation Charge For Year Property Plant Equipment 60 759
Intangible Assets4 412 5163 610 241
Intangible Assets Gross Cost4 813 654 
Investments Fixed Assets4 021 0034 021 003
Investments In Group Undertakings4 021 0034 021 003
Net Current Assets Liabilities5 995 3567 010 666
Number Shares Issued Fully Paid 4 693 215
Other Creditors 822 765
Other Taxation Social Security Payable2 071 3992 660 863
Prepayments Accrued Income4 538 0493 640 457
Profit Loss13 575 522-109 249
Property Plant Equipment Gross Cost182 274980 502
Provisions161 132-888 298
Provisions For Liabilities Balance Sheet Subtotal161 132 
Total Additions Including From Business Combinations Property Plant Equipment 126 019
Total Assets Less Current Liabilities14 954 82415 074 006
Trade Creditors Trade Payables317 311271 487
Trade Debtors Trade Receivables6 025 79212 841 358

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 27th, September 2023
Free Download (43 pages)

Company search