Active
Company Information for KBR INVESTMENTS LIMITED
HILL PARK COURT, SPRINGFIELD, DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
|
Company Registration Number
04067016
Private Limited Company
Active |
Company Name | |
---|---|
KBR INVESTMENTS LIMITED | |
Legal Registered Office | |
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD SURREY KT22 7NL Other companies in KT22 | |
Company Number | 04067016 | |
---|---|---|
Company ID Number | 04067016 | |
Date formed | 2000-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-05 19:39:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KBR INVESTMENTS, LLC | PO BOX 1746 ALBANY OR 97321 | Active | Company formed on the 2015-04-20 | |
KBR INVESTMENTS LLC | 1360 STONEGATE WAY FERNDALE WA 982487824 | Active | Company formed on the 2008-03-03 | |
KBR INVESTMENTS LLC | 42846 CONQUEST CIR BRAMBLETON VA 20148 | Active | Company formed on the 2013-10-13 | |
KBR INVESTMENTS INC. | 1503 530 - 12 AVENUE SW CALGARY ALBERTA T2R 0B1 | Active | Company formed on the 2012-10-10 | |
KBR INVESTMENTS, LLC | 11415 HARBOR VIEW DR - CLEVELAND OH 44102 | Active | Company formed on the 2007-10-31 | |
KBR INVESTMENTS, LLC | 276 KINGSBURY GRADE STE 2000 STATELINE NV 89449 | Dissolved | Company formed on the 2009-07-08 | |
KBR INVESTMENTS PTY LTD | Active | Company formed on the 2016-06-01 | ||
KBR INVESTMENTS, L.L.C. | 735 W. YALE STREET ORLANDO FL 32804 | Inactive | Company formed on the 2001-05-11 | |
KBR INVESTMENTS, LLC | 5124 SW 82ND TERRACE GAINESVILLE FL 32608 | Active | Company formed on the 2006-03-15 | |
KBR INVESTMENTS LLC | Georgia | Unknown | ||
KBR INVESTMENTS LLC | Michigan | UNKNOWN | ||
KBR INVESTMENTS LLC | California | Unknown | ||
Kbr Investments LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN NELHAMS |
||
JAMES ARTHUR BARRATT |
||
MARTIN NELHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIK FRANCIS LAYZELL |
Director | ||
JANE ELIZABETH MCCALLUM |
Director | ||
IAIN KENNETH MORGAN |
Director | ||
IAN MAURICE HENNIKER SMITH |
Company Secretary | ||
RONALD GORDON BEVERIDGE |
Director | ||
IAN MAURICE HENNIKER SMITH |
Director | ||
ANDREW NEIL ELLIS |
Director | ||
IAN MCKAY ROBERTSON |
Director | ||
PETER SMART |
Director | ||
PAUL EDWARD COCHIESE FERGUSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD HUMPHREYS & PARTNERS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Company Secretary | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
IPEM DEVELOPMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1959-12-22 | Active | |
KELLOGG BROWN & ROOT TRUSTEES LIMITED | Company Secretary | 2004-11-29 | CURRENT | 1987-09-11 | Active | |
KBR GENERAL PARTNER LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
TECHNICAL STAFFING RESOURCES LIMITED | Director | 2015-06-12 | CURRENT | 2011-01-14 | Active | |
KBR EMPLOYMENT SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Director | 2009-11-30 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT QATAR LIMITED | Director | 2009-11-18 | CURRENT | 1993-05-24 | Liquidation | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2009-11-18 | CURRENT | 2000-06-29 | Active | |
HOWARD HUMPHREYS & PARTNERS LIMITED | Director | 2009-11-16 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT GROUP LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Director | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Director | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Director | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Director | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
IPEM DEVELOPMENTS LIMITED | Director | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Director | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Director | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR. PAUL CHARLES O'SHAUGHNESSY | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL EMMANUEL KAHN | ||
Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-12 | ||
Termination of appointment of Adam Miles Kramer on 2023-01-03 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Gina Mary Wilson on 2021-03-08 | |
AP03 | Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT | |
AP01 | DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS | |
AP03 | Appointment of Gina Mary Wilson as company secretary on 2020-01-02 | |
TM02 | Termination of appointment of Martin Nelhams on 2020-01-02 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR ANDREJ KOSAK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
CH01 | Director's details changed for James Arthur Barratt on 2018-07-30 | |
AP01 | DIRECTOR APPOINTED MR GREGOR ANDREJ KOSAK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
CH01 | Director's details changed for James Arthur Barratt on 2010-01-31 | |
AD02 | Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
AD03 | Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 07/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 21/09/04 | |
ELRES | S366A DISP HOLDING AGM 21/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED KBR OVERSEAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/02/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED FASTFLOW SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KBR INVESTMENTS LIMITED are:
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. |