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

KIER INTERNATIONAL (INVESTMENTS) LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
01463191
Private Limited Company
Active

Company Overview

About Kier International (investments) Ltd
KIER INTERNATIONAL (INVESTMENTS) LIMITED was founded on 1979-11-26 and has its registered office in Salford. The organisation's status is listed as "Active". Kier International (investments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER INTERNATIONAL (INVESTMENTS) LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Previous Names
K.I. (INVESTMENTS) LIMITED29/05/2012
Filing Information
Company Number 01463191
Company ID Number 01463191
Date formed 1979-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER INTERNATIONAL (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 KIER INTERNATIONAL (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
ANITA SUZANNE HARRIS
Director 2013-08-28
MARCUS FAUGHEY JONES
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
BETHAN ANNE ELIZABETH MELGES
Director 2015-07-16 2017-08-25
DAVID JOHN DUREY
Director 2009-05-18 2016-10-24
TOM WILLIAM TAGG
Director 2008-04-04 2016-04-01
MATTHEW ARMITAGE
Company Secretary 2014-12-09 2015-07-16
MATTHEW ARMITAGE
Director 2014-12-09 2015-06-16
TIMOTHY PAUL DAVIES
Director 2012-12-05 2015-04-30
DEBORAH PAMELA HAMILTON
Company Secretary 2007-03-23 2014-12-09
DEBORAH PAMELA HAMILTON
Director 2013-01-02 2014-09-22
PHILIP JOHN CAVE
Director 2005-11-11 2012-12-05
TIMOTHY PAUL DAVIES
Director 2005-08-19 2012-12-05
HAROLD LISTER THOMPSON
Company Secretary 1992-10-01 2007-03-22
RICHARD ANTHONY HALLER
Director 2001-04-02 2005-11-11
DAVID JOHN COX
Director 2004-11-22 2005-08-19
GEOFFREY ROBERT BURN
Director 2003-06-12 2004-11-19
PAUL JOHN STANILAND
Director 1992-10-01 2003-06-12
DEENA ELIZABETH MATTAR
Director 1998-06-15 2001-07-02
GRAHAM ALEXANDER SHENNAN
Director 1999-07-01 2001-04-02
JOHN WILLIAM HILTON LAWSON
Director 1993-03-08 1999-06-28
CYRIL LESLIE MITCHELL
Director 1992-10-01 1998-06-14
JOHN DODDS
Director 1992-10-01 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA SUZANNE HARRIS KIER OVERSEAS (FOURTEEN) LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER OVERSEAS (FIFTEEN) LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER OVERSEAS (NINETEEN) LIMITED Director 2013-08-28 CURRENT 1979-11-23 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER OVERSEAS (TWENTY-FOUR) LIMITED Director 2013-08-28 CURRENT 1987-05-21 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER INTERNATIONAL LIMITED Director 2013-08-28 CURRENT 1964-06-26 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (TWELVE) LIMITED Director 2013-08-28 CURRENT 1978-12-19 Liquidation
ANITA SUZANNE HARRIS KIER CARIBBEAN AND INDUSTRIAL LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active
ANITA SUZANNE HARRIS KIER JAMAICA DEVELOPMENT LIMITED Director 2013-08-28 CURRENT 1978-12-19 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (TWENTY-THREE) LIMITED Director 2013-08-28 CURRENT 1987-04-30 Active
ANITA SUZANNE HARRIS T H CONSTRUCTION LIMITED Director 2013-08-28 CURRENT 1980-12-08 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (SEVENTEEN) LIMITED Director 2013-08-28 CURRENT 1979-11-20 Active
ANITA SUZANNE HARRIS KIER MINING INVESTMENTS LIMITED Director 2013-08-28 CURRENT 1980-11-28 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (FOUR) LIMITED Director 2013-08-28 CURRENT 1980-11-28 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (TWO) LIMITED Director 2013-08-28 CURRENT 1980-11-28 Liquidation
ANITA SUZANNE HARRIS KIER OVERSEAS (NINE) LIMITED Director 2013-08-28 CURRENT 1980-11-28 Active
ANITA SUZANNE HARRIS KIER OVERSEAS (SIX) LIMITED Director 2013-04-28 CURRENT 1980-11-28 Active - Proposal to Strike off
ANITA SUZANNE HARRIS KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2012-07-25 CURRENT 1974-01-16 Active
MARCUS FAUGHEY JONES BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2016-03-22 CURRENT 1926-10-07 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER PLANT LIMITED Director 2016-02-05 CURRENT 2001-06-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (HOLDINGS) LIMITED Director 2015-03-09 CURRENT 2001-11-13 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
2024-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-10-25DIRECTOR APPOINTED LISA OXLEY
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MOHAMED SOYABE EBRAHIM MULLA
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-09PSC05Change of details for Kier International Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SUZANNE HARRIS
2020-10-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-04-28PSC05Change of details for Kier International Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-02AP01DIRECTOR APPOINTED MOHAMED SOYABE EBRAHIM MULLA
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-25AP01DIRECTOR APPOINTED MR MARCUS FAUGHEY JONES
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN ANNE ELIZABETH MELGES
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-06CH01Director's details changed for Mrs Bethan Melges on 2016-12-08
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUREY
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TOM WILLIAM TAGG
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-13TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-08-06MISCSection 519
2015-07-24AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-24AP01DIRECTOR APPOINTED MRS BETHAN MELGES
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13MISCSection 519
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0116/05/15 ANNUAL RETURN FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL DAVIES
2015-04-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-09AP01DIRECTOR APPOINTED MR MATTHEW ARMITAGE
2014-12-09AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-09
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-06-13MISCSECTION 519
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0116/05/14 FULL LIST
2014-05-01AUDAUDITOR'S RESIGNATION
2014-04-17MISCSEC 519
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29AP01DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS
2013-05-20AR0116/05/13 FULL LIST
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-07AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2012-12-13AP01DIRECTOR APPOINTED MR TIMOTHY PAUL DAVIES
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2012-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-05-29RES15CHANGE OF NAME 28/05/2012
2012-05-29CERTNMCOMPANY NAME CHANGED K.I. (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 29/05/12
2012-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-16AR0116/05/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DUREY / 01/05/2011
2011-05-20AR0116/05/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-02AR0129/08/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILLIAM TAGG / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DUREY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CAVE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-09-01363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DUREY / 01/06/2009
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DUREY / 01/06/2009
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAVE / 01/06/2009
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-05-20288aDIRECTOR APPOINTED MR DAVID JOHN DUREY
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-09-02363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-05288aDIRECTOR APPOINTED MR TOM WILLIAM TAGG
2007-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-30363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bSECRETARY RESIGNED
2006-10-11363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-05288cSECRETARY'S PARTICULARS CHANGED
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-10-10363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KIER INTERNATIONAL (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 KIER INTERNATIONAL (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIER INTERNATIONAL (INVESTMENTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIER INTERNATIONAL (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of KIER INTERNATIONAL (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER INTERNATIONAL (INVESTMENTS) LIMITED
Trademarks
We have not found any records of KIER INTERNATIONAL (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER INTERNATIONAL (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 (70100 - Activities of head offices) as KIER INTERNATIONAL (INVESTMENTS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KIER INTERNATIONAL (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 KIER INTERNATIONAL (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 KIER INTERNATIONAL (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.