Active
Company Information for KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
|
Company Registration Number
07057115
Private Limited Company
Active |
Company Name | |
---|---|
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED | |
Legal Registered Office | |
HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL Other companies in KT22 | |
Company Number | 07057115 | |
---|---|---|
Company ID Number | 07057115 | |
Date formed | 2009-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-06 10:37:58 |
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 |
---|---|---|
MARTIN NELHAMS |
||
JAMES ARTHUR BARRETT |
||
MARTIN NELHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIVA NADESAN |
Director | ||
COLIN SUCH |
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 | |
KBR (U.K.) INVESTMENTS LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
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 | |
ASPIRE DEFENCE SERVICES LIMITED | Director | 2008-01-22 | CURRENT | 2002-10-08 | 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 | |
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 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 | |
KBR INVESTMENTS LIMITED | Director | 2004-11-30 | CURRENT | 2000-09-07 | 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 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 07/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
07/09/23 STATEMENT OF CAPITAL GBP 4774099 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
23/12/21 STATEMENT OF CAPITAL GBP 200 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
Termination of appointment of Adam Miles Kramer on 2023-01-02 | ||
Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-02 | ||
AP03 | Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-02 | |
TM02 | Termination of appointment of Adam Miles Kramer on 2023-01-02 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH19 | Statement of capital on 2022-03-24 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/03/22 | |
RES13 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL OWEN DALY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT | |
AP01 | DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIVA NADESAN | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/10/15 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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD02 | Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR SIVA NADESAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH | |
AR01 | 26/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 26/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD | |
AP01 | DIRECTOR APPOINTED MR COLIN SUCH | |
AR01 | 26/10/10 FULL LIST | |
SH01 | 23/11/09 STATEMENT OF CAPITAL GBP 200 | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.86 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.50 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as KELLOGG BROWN & ROOT INVESTMENT HOLDINGS 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. |