Company NameKellogg Brown & Root International Group Limited
DirectorsStuart John Baxter Bradie and Paul Emmanuel Kahn
Company StatusActive
Company Number07056742
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusCurrent
Appointed08 March 2021(11 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Paul Emmanuel Kahn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(12 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stephen George Lloyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameJames Arthur Barrett
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMartin Nelhams
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Colin Such
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 2013)
RoleDirector Accounting
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Siva Nadesan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(10 years, 2 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
Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitehalliburton.com

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

400 at £1Kellog Brown & Root International Group Holdings LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£125,303,914
Current Liabilities£453,610,177

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
8 November 2023Full accounts made up to 31 December 2022 (23 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
10 January 2023Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages)
10 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page)
8 January 2023Full accounts made up to 31 December 2021 (22 pages)
25 October 2022Appointment of Mr. Paul Emmanuel Kahn as a director on 19 October 2022 (2 pages)
13 October 2022Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page)
12 January 2022Notification of Kbr Jersey Limited as a person with significant control on 31 December 2021 (1 page)
12 January 2022Cessation of Kellogg Brown & Root International Group Holdings Llp as a person with significant control on 31 December 2021 (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
22 November 2021Full accounts made up to 31 December 2020 (20 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)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 31 December 2019 (16 pages)
4 December 2020Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages)
23 November 2020Statement of capital on 23 November 2020
  • GBP 400
(3 pages)
27 October 2020Solvency Statement dated 13/10/20 (1 page)
27 October 2020Resolutions
  • RES13 ‐ 14/10/2020
(1 page)
27 October 2020Statement by Directors (1 page)
24 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
24 August 2020Appointment of Mr. Stuart John Baxter Bradie as a director on 6 August 2020 (2 pages)
21 April 2020Appointment of Mr. Andrew Jonathan Barrie as a director on 20 April 2020 (2 pages)
13 January 2020Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page)
9 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
9 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 April 2016Termination of appointment of Siva Nadesan as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Siva Nadesan as a director on 4 April 2016 (1 page)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400
(6 pages)
30 October 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)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400
(6 pages)
30 October 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)
27 August 2015Full accounts made up to 31 December 2014 (13 pages)
27 August 2015Full accounts made up to 31 December 2014 (13 pages)
5 December 2014Register inspection address has been changed to 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(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)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 400
(5 pages)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 400
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
22 November 2013Annual return made up to 26 October 2013
Statement of capital on 2013-11-22
  • GBP 400
(15 pages)
22 November 2013Annual return made up to 26 October 2013
Statement of capital on 2013-11-22
  • GBP 400
(15 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Termination of appointment of Colin Such as a director (2 pages)
14 May 2013Appointment of Mr Siva Nadesan as a director (3 pages)
14 May 2013Appointment of Mr Siva Nadesan as a director (3 pages)
14 May 2013Termination of appointment of Colin Such as a director (2 pages)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (15 pages)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (15 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
29 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (15 pages)
29 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (15 pages)
28 July 2011Full accounts made up to 31 December 2010 (13 pages)
28 July 2011Full accounts made up to 31 December 2010 (13 pages)
9 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 400
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 400
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 400
(4 pages)
12 May 2011Appointment of Mr Colin Such as a director (3 pages)
12 May 2011Appointment of Mr Colin Such as a director (3 pages)
12 May 2011Termination of appointment of Stephen Lloyd as a director (2 pages)
12 May 2011Termination of appointment of Stephen Lloyd as a director (2 pages)
15 April 2011Memorandum and Articles of Association (10 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2011Memorandum and Articles of Association (10 pages)
4 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (15 pages)
2 February 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 300
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 200
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 300
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 200
(4 pages)
27 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
27 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
5 November 2009Termination of appointment of James Barrett as a secretary (1 page)
5 November 2009Termination of appointment of James Barrett as a secretary (1 page)
5 November 2009Appointment of James Arthur Barrett as a director (2 pages)
5 November 2009Appointment of James Arthur Barrett as a director (2 pages)
26 October 2009Incorporation (19 pages)
26 October 2009Incorporation (19 pages)