Active
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 Name | ||
---|---|---|
KBR (U.K.) INVESTMENTS LIMITED | ||
Legal Registered Office | ||
HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Other companies in KT22 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MEIRION OWEN |
||
JAMES ARTHUR BARRETT |
||
FARHAN MUJIB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD FERGUSON |
Company Secretary | ||
PAUL EDWARD COCHIESE FERGUSON |
Director | ||
STEPHEN GEORGE LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KBR GENERAL PARTNER LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
KBR (I) LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
AFFINITY CAPITAL WORKS LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-02 | Active | |
AFFINITY FLYING SERVICES LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-06 | Active | |
KBR RHEINMETALL HOLDINGS LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Dissolved 2015-08-11 | |
STIRLING WATER (2003) LIMITED | Director | 2013-08-20 | CURRENT | 2003-04-14 | Dissolved 2017-04-11 | |
KBR EMPLOYMENT SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Director | 2011-03-31 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT LONDON LIMITED | Director | 2011-03-14 | CURRENT | 2010-12-16 | Liquidation | |
KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED | Director | 2011-03-14 | CURRENT | 2010-12-15 | Liquidation | |
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 | |
ASPIRE DEFENCE SERVICES LIMITED | Director | 2008-01-22 | CURRENT | 2002-10-08 | Active | |
BROWN & ROOT HIGHLANDS FABRICATORS LIMITED | Director | 2013-08-26 | CURRENT | 1971-12-21 | Active | |
KELLOGG BROWN & ROOT LONDON LIMITED | Director | 2012-10-26 | CURRENT | 2010-12-16 | Liquidation | |
KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED | Director | 2012-10-26 | CURRENT | 2010-12-15 | Liquidation | |
KELLOGG BROWN & ROOT (GREENFORD) LIMITED | Director | 2012-10-02 | CURRENT | 1967-07-05 | Active | |
AOC INTERNATIONAL LIMITED | Director | 2012-08-28 | CURRENT | 1976-11-30 | Active | |
KBR CONSTRUCTION LIMITED | Director | 2012-08-28 | CURRENT | 1988-05-04 | Liquidation | |
KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED | Director | 2012-08-28 | CURRENT | 1995-08-16 | Liquidation | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2012-08-28 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT LIMITED | Director | 2012-08-28 | CURRENT | 1959-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR. PAUL CHARLES O'SHAUGHNESSY | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL EMMANUEL KAHN | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075601800002 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-12 | ||
Termination of appointment of Adam Miles Kramer on 2023-01-03 | ||
AP01 | DIRECTOR APPOINTED MR. PAUL EMMANUEL KAHN | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE | |
CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AP03 | Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08 | |
TM02 | Termination of appointment of Gina Mary Wilson on 2021-03-08 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-31 GBP 1,000 | |
CAP-SS | Solvency Statement dated 17/03/21 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CH01 | Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05 | |
AP01 | DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN BARRIE | |
AP01 | DIRECTOR APPOINTED MR JALAL JAY IBRAHIM | |
AP03 | Appointment of Miss Gina Mary Wilson as company secretary on 2020-05-01 | |
TM02 | Termination of appointment of Susan Meirion Owen on 2020-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARHAN MUJIB | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
RES01 | ADOPT ARTICLES 08/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075601800001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 45906850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 45906850 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Farhan Mujib on 2015-07-01 | |
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 45906850 | |
AR01 | 10/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAN MUJIB / 19/03/2014 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 45906850 | |
AR01 | 10/03/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 45906850 | |
AR01 | 10/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED SUSAN MEIRION OWEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON | |
AP01 | DIRECTOR APPOINTED MR FARHAN MUJIB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/03/12 FULL LIST | |
RES01 | ADOPT ARTICLES 15/11/2011 | |
RES15 | CHANGE OF NAME 15/11/2011 | |
CERTNM | COMPANY NAME CHANGED KELLOGG BROWN & ROOT LONDON GROUP LIMITED CERTIFICATE ISSUED ON 22/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PAUL EDWARD COCHIESE FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |