Company NameKellogg Brown & Root International (MWK) Limited
Company StatusActive
Company Number01821654
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 10 months ago)
Previous NameM.W. Kellogg International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Simmonite
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(30 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleVice President Operations
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed02 January 2023(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ulysses Goree
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(39 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Jalal (Jay) Ibrahim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2024(39 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Anthony Rees Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 1999)
RoleExecutive
Correspondence Address8 Brooklands Court
1 Bush Hill
London
N21 2BZ
Director NameMr Robert Charles Low
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleExecutive
Correspondence Address22 Thornton Way
London
NW11 6SD
Director NameAlbert George Luke
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1994)
RoleExecutive
Correspondence Address10 Clareville Street
London
SW7 5AQ
Director NameDonald Ray McGraw
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1992)
RoleExecutive
Correspondence Address16322 Brook Forest Drive
Houston
Texas 77059
United States
Director NameMr Thomas Edward Giles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1992)
RoleExecutive
Correspondence Address2309 Quenby
Houston
Texas 77055
Pa6
Director NameMr James John Degnan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleExecutive
Correspondence Address18 Hyde Park Street
London
W2 2JN
Director NameMr Colin Clement Cooke
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1992)
RoleExecutive
Correspondence Address14 The Binghams
Maidenhead
Berkshire
SL6 2ES
Secretary NameMr Robert Alexander Parker
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address70 Paxton Road
Chiswick
London
W4 2QX
Director NameHideo Hashimoto
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 August 1996)
RoleStaff Adviser To General Manag
Correspondence Address24 Walnut Court
St Marys Gate Marloes Road
London
W8 5UB
Director NameHideo Inagaki
Date of BirthAugust 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1995)
RoleDeputy General Manager
Correspondence AddressFlat 20 Portman Gate
110 Lisson Grove
London
Nw1
Director NameMr David Charles Nimmo Macfarlane
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address64 Holland Park
London
W11 3SJ
Secretary NameMr David Charles Nimmo Macfarlane
NationalityBritish
StatusResigned
Appointed16 March 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address64 Holland Park
London
W11 3SJ
Secretary NameMr Robert Charles Low
NationalityAmerican
StatusResigned
Appointed31 October 1994(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 August 1995)
RoleExecutive
Correspondence Address22 Thornton Way
London
NW11 6SD
Director NameSusumu Kasahara
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1995(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 1998)
RoleExecutive
Correspondence AddressFlat 113
20 Abbey Road
St John's Wood
London
NW8 9AL
Director NameSteven Allen Kuxhausen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2000)
RoleExecutive
Correspondence Address5 Romsey Drive
Farnham Common
Slough
Berkshire
SL2 3RE
Director NameDurwood Keith Dodson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 1997)
RoleExecutive
Correspondence Address21 Parkside
Knightsbridge
London
SW1X 7JW
Secretary NameJames Russell King
NationalityBritish
StatusResigned
Appointed30 August 1995(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address86 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Tomoyoshi Kagawa
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 1996(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2001)
RoleExecutive
Correspondence Address10 Ormonde Road
Northwood
Middlesex
HA6 2EL
Director NameRudolph Clark Goode Jnr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2004)
RoleExecutive
Correspondence AddressFlat 4 14-16 Hans Crescent
Knightsbridge
London
SW1X 0LJ
Director NameMasao Kimpara
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed16 October 1998(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2002)
RoleAssociate Director
Correspondence Address267-69 Nikaido
Kamakura
Kanagawa
248
Director NameMark Edwin Hopkins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 February 2004)
RoleExecutive
Correspondence Address33 Pensford Avenue
Kew
Surrey
TW9 4HR
Secretary NameEdward Reagan Swift
NationalityAmerican
StatusResigned
Appointed05 March 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2003)
RoleLawyer
Correspondence AddressFlat 78 Bryanston Court Ii
George Street Marylebone
London
W1H 7HD
Director NameMr Ken Oguri
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 2001(16 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address506 The Pavilion
St Johns Wood Road
St Johns Wood
London
NW8 7HB
Director NameNobuo Kituta
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 2002(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2004)
RoleAssociate Director
Correspondence Address3-2-6 Kataseyama Fujisawa
Kanagawa
Japan
Secretary NameMr Syed Muhammad Saleh Nasser
NationalityBritish
StatusResigned
Appointed03 March 2003(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2006)
RoleLawyer
Country of ResidenceGBR
Correspondence AddressRuxanas
Nicol Road, Chalfont St Peter
Gerrards Cross
SL9 9LS
Director NameMr Yukihiro Makino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 2004(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2009)
RoleExec Officer
Correspondence AddressToshima-Ku Zoushigaya 3-22-6
Tokyo
171-0032
Secretary NameGregor Andrej Kosak
NationalityBritish
StatusResigned
Appointed15 November 2006(22 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 April 2019)
RoleLegal Adviser
Correspondence Address27 Temple Road
Windsor
Berkshire
SL4 1HP
Director NameMichel Dauzat
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(25 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 May 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address38 Shawnee Ridge Drive
The Woodlands
Houston
Texas 77382
United States
Director NameMr Craig Alan Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr David Lindsay Gibson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(30 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 2021)
RoleVp Operations
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
StatusResigned
Appointed08 April 2019(34 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed08 March 2021(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ahmed Al-Dadah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2024)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitemwkellogg.co.uk

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kellogg Brown & Root (Greenford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,660,593
Cash£483
Current Liabilities£22,661,083

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 July 2023Appointment of Mr. Ulysses Goree as a director on 14 July 2023 (2 pages)
26 July 2023Termination of appointment of Martin Simmonite as a director on 12 June 2023 (1 page)
31 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
31 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages)
10 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page)
10 January 2023Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages)
1 November 2022Statement of capital on 1 November 2022
  • GBP 250
(5 pages)
1 November 2022Solvency Statement dated 31/10/22 (1 page)
1 November 2022Statement by Directors (1 page)
1 November 2022Resolutions
  • RES13 ‐ Reduce share premium account 31/10/2022
(3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 September 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 27/09/2022
(3 pages)
29 September 2022Solvency Statement dated 26/09/22 (1 page)
29 September 2022Statement by Directors (1 page)
29 September 2022Statement of capital on 29 September 2022
  • GBP 250
(5 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
7 July 2021Termination of appointment of David Lindsay Gibson as a director on 2 July 2021 (1 page)
7 July 2021Appointment of Mr. Ahmed Al-Dadah as a director on 2 July 2021 (2 pages)
15 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page)
13 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages)
12 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
12 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages)
12 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
12 January 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
9 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
6 September 2019Solvency Statement dated 27/02/19 (1 page)
6 September 2019Statement of capital on 6 September 2019
  • GBP 202,128,817.92
(4 pages)
6 September 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 01/03/2019
(1 page)
11 June 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 150
(3 pages)
9 April 2019Appointment of Mr Martin Nelhams as a secretary on 8 April 2019 (2 pages)
8 April 2019Termination of appointment of Gregor Andrej Kosak as a secretary on 8 April 2019 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
10 September 2018Change of details for Kellogg Brown & Root (Greenford) Limited as a person with significant control on 20 August 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 June 2018Notification of Kellogg Brown & Root (Greenford) Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(8 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(8 pages)
12 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
12 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
12 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
12 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
12 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 July 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
7 July 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 May 2015Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages)
6 May 2015Termination of appointment of Michel Dauzat as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Michel Dauzat as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Michel Dauzat as a director on 6 May 2015 (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
25 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages)
25 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
25 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages)
25 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
25 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Craig Parker as a director (1 page)
6 November 2012Termination of appointment of Craig Parker as a director (1 page)
17 August 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex Ub6 0Jaub6 0Ja on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex Ub6 0Jaub6 0Ja on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex Ub6 0Jaub6 0Ja on 6 February 2012 (1 page)
19 August 2011Full accounts made up to 31 December 2010 (12 pages)
19 August 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Company name changed M.W. kellogg international LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(2 pages)
16 June 2011Company name changed M.W. kellogg international LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(2 pages)
16 June 2011Change of name notice (2 pages)
14 June 2011Appointment of Mr Craig Alan Parker as a director (2 pages)
14 June 2011Appointment of Mr Craig Alan Parker as a director (2 pages)
14 June 2011Termination of appointment of Gregory Pisani as a director (1 page)
14 June 2011Termination of appointment of Gregory Pisani as a director (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Stewart Watson as a director (1 page)
7 April 2011Termination of appointment of Stewart Watson as a director (1 page)
17 January 2011Termination of appointment of Yutuka Yamazaki as a director (1 page)
17 January 2011Termination of appointment of Ken Oguri as a director (1 page)
17 January 2011Termination of appointment of Yutuka Yamazaki as a director (1 page)
17 January 2011Termination of appointment of Ken Oguri as a director (1 page)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages)
30 September 2009Director appointed gregory pisani (2 pages)
30 September 2009Director appointed gregory pisani (2 pages)
25 September 2009Appointment terminated director eric read (1 page)
25 September 2009Appointment terminated director john rose (1 page)
25 September 2009Appointment terminated director john rose (1 page)
25 September 2009Appointment terminated director eric read (1 page)
25 September 2009Director appointed michel dauzat (2 pages)
25 September 2009Director appointed michel dauzat (2 pages)
16 September 2009Appointment terminated director yukihiro makino (1 page)
16 September 2009Director appointed yutuka yamazaki (2 pages)
16 September 2009Director appointed yutuka yamazaki (2 pages)
16 September 2009Appointment terminated director yukihiro makino (1 page)
11 August 2009Full accounts made up to 31 December 2008 (12 pages)
11 August 2009Full accounts made up to 31 December 2008 (12 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Director's change of particulars / yukihiro makino / 15/11/2004 (2 pages)
5 June 2008Director's change of particulars / eric read / 15/03/2008 (2 pages)
5 June 2008Director's change of particulars / yukihiro makino / 15/11/2004 (2 pages)
5 June 2008Director's change of particulars / eric read / 15/03/2008 (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
30 August 2006Full accounts made up to 31 December 2005 (11 pages)
30 August 2006Full accounts made up to 31 December 2005 (11 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Full accounts made up to 31 December 2004 (11 pages)
3 May 2005Full accounts made up to 31 December 2004 (11 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
2 July 2004Full accounts made up to 31 December 2003 (10 pages)
2 July 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2002Full accounts made up to 31 December 2001 (10 pages)
18 April 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
21 June 2000Return made up to 01/06/00; full list of members (7 pages)
21 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
29 July 1999S392 statement (1 page)
29 July 1999Auditor's resignation (1 page)
29 July 1999Auditor's resignation (1 page)
29 July 1999S392 statement (1 page)
15 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 1999Full accounts made up to 31 December 1998 (12 pages)
13 May 1999Full accounts made up to 31 December 1998 (12 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
5 March 1999Auditor's resignation (3 pages)
5 March 1999Auditor's resignation (3 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998Director resigned (1 page)
31 October 1998Director resigned (1 page)
14 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 August 1998Auditor's resignation (2 pages)
17 August 1998Auditor's resignation (2 pages)
22 June 1998Return made up to 01/06/98; no change of members (6 pages)
22 June 1998Return made up to 01/06/98; no change of members (6 pages)
20 February 1998Full accounts made up to 31 October 1997 (11 pages)
20 February 1998Full accounts made up to 31 October 1997 (11 pages)
3 July 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 03/07/97
(8 pages)
3 July 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 03/07/97
(8 pages)
24 April 1997Full accounts made up to 31 October 1996 (11 pages)
24 April 1997Full accounts made up to 31 October 1996 (11 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
19 November 1996Secretary's particulars changed (1 page)
19 November 1996Secretary's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: stadium way wembley middlesex HA9 oee (1 page)
6 August 1996Registered office changed on 06/08/96 from: stadium way wembley middlesex HA9 oee (1 page)
4 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 1996Full accounts made up to 31 October 1995 (11 pages)
31 May 1996Full accounts made up to 31 October 1995 (11 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995New director appointed (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (6 pages)
28 June 1995Return made up to 01/06/95; no change of members (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 31 October 1994 (11 pages)
22 May 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 April 1994Full accounts made up to 31 October 1993 (11 pages)
6 April 1994Full accounts made up to 31 October 1993 (11 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 August 1992Memorandum and Articles of Association (5 pages)
10 August 1992Memorandum and Articles of Association (5 pages)
2 July 1992Full accounts made up to 31 October 1991 (11 pages)
2 July 1992Full accounts made up to 31 October 1991 (11 pages)
12 June 1990Full accounts made up to 31 October 1989 (11 pages)
12 June 1990Full accounts made up to 31 October 1989 (11 pages)
18 August 1988Full accounts made up to 31 December 1987 (11 pages)
18 August 1988Full accounts made up to 31 December 1987 (11 pages)
15 August 1986Accounts for a dormant company made up to 31 December 1985 (4 pages)
15 August 1986Accounts for a dormant company made up to 31 December 1985 (4 pages)
4 June 1984Incorporation (18 pages)
4 June 1984Incorporation (18 pages)