Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KBR (U.K.) INVESTMENTS LIMITED
Company Information for

KBR (U.K.) INVESTMENTS LIMITED

HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
07560180
Private Limited Company
Active

Company Overview

About Kbr (u.k.) Investments Ltd
KBR (U.K.) INVESTMENTS LIMITED was founded on 2011-03-10 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Kbr (u.k.) Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KBR (U.K.) INVESTMENTS LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD DRIVE
LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Previous Names
KELLOGG BROWN & ROOT LONDON GROUP LIMITED22/11/2011
Filing Information
Company Number 07560180
Company ID Number 07560180
Date formed 2011-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-06 08:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KBR (U.K.) INVESTMENTS 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 KBR (U.K.) INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MEIRION OWEN
Company Secretary 2012-10-26
JAMES ARTHUR BARRETT
Director 2011-03-10
FARHAN MUJIB
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD FERGUSON
Company Secretary 2011-03-10 2012-10-26
PAUL EDWARD COCHIESE FERGUSON
Director 2011-04-28 2012-10-26
STEPHEN GEORGE LLOYD
Director 2011-03-10 2011-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ARTHUR BARRETT KBR GENERAL PARTNER LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
JAMES ARTHUR BARRETT KBR (I) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JAMES ARTHUR BARRETT AFFINITY CAPITAL WORKS LIMITED Director 2015-10-27 CURRENT 2015-10-02 Active
JAMES ARTHUR BARRETT AFFINITY FLYING SERVICES LIMITED Director 2015-10-27 CURRENT 2015-10-06 Active
JAMES ARTHUR BARRETT KBR RHEINMETALL HOLDINGS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2015-08-11
JAMES ARTHUR BARRETT STIRLING WATER (2003) LIMITED Director 2013-08-20 CURRENT 2003-04-14 Dissolved 2017-04-11
JAMES ARTHUR BARRETT KBR EMPLOYMENT SERVICES LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED Director 2011-03-31 CURRENT 1986-08-29 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT LONDON LIMITED Director 2011-03-14 CURRENT 2010-12-16 Liquidation
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED Director 2011-03-14 CURRENT 2010-12-15 Liquidation
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT GROUP LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
JAMES ARTHUR BARRETT KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
JAMES ARTHUR BARRETT ASPIRE DEFENCE SERVICES LIMITED Director 2008-01-22 CURRENT 2002-10-08 Active
FARHAN MUJIB BROWN & ROOT HIGHLANDS FABRICATORS LIMITED Director 2013-08-26 CURRENT 1971-12-21 Active
FARHAN MUJIB KELLOGG BROWN & ROOT LONDON LIMITED Director 2012-10-26 CURRENT 2010-12-16 Liquidation
FARHAN MUJIB KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED Director 2012-10-26 CURRENT 2010-12-15 Liquidation
FARHAN MUJIB KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2012-10-02 CURRENT 1967-07-05 Active
FARHAN MUJIB AOC INTERNATIONAL LIMITED Director 2012-08-28 CURRENT 1976-11-30 Active
FARHAN MUJIB KBR CONSTRUCTION LIMITED Director 2012-08-28 CURRENT 1988-05-04 Liquidation
FARHAN MUJIB KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED Director 2012-08-28 CURRENT 1995-08-16 Liquidation
FARHAN MUJIB KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2012-08-28 CURRENT 1986-05-21 Active
FARHAN MUJIB KELLOGG BROWN & ROOT LIMITED Director 2012-08-28 CURRENT 1959-12-22 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
2025-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-05Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-24DIRECTOR APPOINTED MR. PAUL CHARLES O'SHAUGHNESSY
2024-07-23APPOINTMENT TERMINATED, DIRECTOR PAUL EMMANUEL KAHN
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 075601800002
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-14Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-12Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-12
2023-01-09Termination of appointment of Adam Miles Kramer on 2023-01-03
2022-10-24AP01DIRECTOR APPOINTED MR. PAUL EMMANUEL KAHN
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-04-28CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-12AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08
2021-04-12TM02Termination of appointment of Gina Mary Wilson on 2021-03-08
2021-03-31SH20Statement by Directors
2021-03-31SH19Statement of capital on 2021-03-31 GBP 1,000
2021-03-31CAP-SSSolvency Statement dated 17/03/21
2021-03-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-03CH01Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
2020-08-18AP01DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-05-14AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BARRIE
2020-05-06AP01DIRECTOR APPOINTED MR JALAL JAY IBRAHIM
2020-05-05AP03Appointment of Miss Gina Mary Wilson as company secretary on 2020-05-01
2020-05-05TM02Termination of appointment of Susan Meirion Owen on 2020-05-01
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FARHAN MUJIB
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075601800001
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 45906850
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 45906850
2016-03-29AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-29CH01Director's details changed for Mr Farhan Mujib on 2015-07-01
2016-03-29AD02Register 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
2015-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 45906850
2015-03-18AR0110/03/15 FULL LIST
2014-12-05AD02SAIL ADDRESS CREATED
2014-11-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAN MUJIB / 19/03/2014
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 45906850
2014-03-14AR0110/03/14 FULL LIST
2013-09-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-09-05SH0128/06/12 STATEMENT OF CAPITAL GBP 45906850
2013-03-13AR0110/03/13 FULL LIST
2012-11-20AP03SECRETARY APPOINTED SUSAN MEIRION OWEN
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON
2012-11-20AP01DIRECTOR APPOINTED MR FARHAN MUJIB
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0110/03/12 FULL LIST
2011-12-06RES01ADOPT ARTICLES 15/11/2011
2011-11-22RES15CHANGE OF NAME 15/11/2011
2011-11-22CERTNMCOMPANY NAME CHANGED KELLOGG BROWN & ROOT LONDON GROUP LIMITED CERTIFICATE ISSUED ON 22/11/11
2011-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-23AP01DIRECTOR APPOINTED PAUL EDWARD COCHIESE FERGUSON
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2011-03-18AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KBR (U.K.) INVESTMENTS 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 KBR (U.K.) INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KBR (U.K.) INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KBR (U.K.) INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KBR (U.K.) INVESTMENTS LIMITED
Trademarks
We have not found any records of KBR (U.K.) INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KBR (U.K.) INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as KBR (U.K.) INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KBR (U.K.) INVESTMENTS 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 KBR (U.K.) INVESTMENTS 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 KBR (U.K.) INVESTMENTS 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.