Company NameKBR (U.K.) Investments Limited
Company StatusActive
Company Number07560180
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Previous NameKellogg Brown & Root London Group Limited

Business Activity

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

Directors

Director NameMr Jalal Jay Ibrahim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 8 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(10 years after company formation)
Appointment Duration3 years, 1 month
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
Appointed20 October 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 6 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
Appointed10 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed10 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Paul Edward Ferguson
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NamePaul Edward Cochiese Ferguson
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Farhan Mujib
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameSusan Meirion Owen
NationalityBritish
StatusResigned
Appointed26 October 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMiss Gina Mary Wilson
StatusResigned
Appointed01 May 2020(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (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 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitekbruk.co.uk
Telephone01372 865000
Telephone regionEsher

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

45.9m at £1Kellogg Brown & Root LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,102,580
Cash£6,404,755
Current Liabilities£8,934,229

Accounts

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

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

14 June 2019Delivered on: 25 June 2019
Persons entitled: Kellogg Brown & Root Trustees Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2023Registration of charge 075601800002, created on 23 August 2023 (30 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
14 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
14 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages)
12 January 2023Appointment of Mrs. Sonia Galindo as a secretary on 12 January 2023 (2 pages)
9 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023 (1 page)
24 October 2022Appointment of Mr. Paul Emmanuel Kahn as a director on 20 October 2022 (2 pages)
12 October 2022Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page)
12 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages)
31 March 2021Solvency Statement dated 17/03/21 (1 page)
31 March 2021Statement of capital on 31 March 2021
  • GBP 1,000
(4 pages)
31 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2021Statement by Directors (1 page)
12 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
12 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages)
3 December 2020Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages)
18 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
18 August 2020Appointment of Mr. Stuart John Baxter Bradie as a director on 6 August 2020 (2 pages)
14 May 2020Appointment of Mr Andrew Jonathan Barrie as a director on 7 May 2020 (2 pages)
6 May 2020Appointment of Mr Jalal Jay Ibrahim as a director on 29 April 2020 (2 pages)
5 May 2020Termination of appointment of Farhan Mujib as a director on 1 May 2020 (1 page)
5 May 2020Appointment of Miss Gina Mary Wilson as a secretary on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of Susan Meirion Owen as a secretary on 1 May 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
25 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages)
25 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 June 2019Registration of charge 075601800001, created on 14 June 2019 (30 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
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 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
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 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 45,906,850
(6 pages)
29 March 2016Register 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)
29 March 2016Director's details changed for Mr Farhan Mujib on 1 July 2015 (2 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 45,906,850
(6 pages)
29 March 2016Register 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)
29 March 2016Director's details changed for Mr Farhan Mujib on 1 July 2015 (2 pages)
27 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
27 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
10 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
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 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)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 45,906,850
(7 pages)
18 March 2015Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 45,906,850
(7 pages)
18 March 2015Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (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(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)
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 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 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages)
11 April 2014Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages)
11 April 2014Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 45,906,850
(14 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 45,906,850
(14 pages)
13 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
13 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
13 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
13 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages)
13 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
13 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages)
13 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
13 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
5 September 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 45,906,850
(5 pages)
5 September 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 45,906,850
(5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
20 November 2012Termination of appointment of Paul Ferguson as a director (2 pages)
20 November 2012Appointment of Susan Meirion Owen as a secretary (3 pages)
20 November 2012Appointment of Susan Meirion Owen as a secretary (3 pages)
20 November 2012Appointment of Mr Farhan Mujib as a director (3 pages)
20 November 2012Termination of appointment of Paul Ferguson as a secretary (2 pages)
20 November 2012Termination of appointment of Paul Ferguson as a director (2 pages)
20 November 2012Termination of appointment of Paul Ferguson as a secretary (2 pages)
20 November 2012Appointment of Mr Farhan Mujib as a director (3 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 November 2011Company name changed kellogg brown & root london group LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
22 November 2011Company name changed kellogg brown & root london group LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Change of name notice (2 pages)
23 May 2011Appointment of Paul Edward Cochiese Ferguson as a director (3 pages)
23 May 2011Appointment of Paul Edward Cochiese Ferguson as a director (3 pages)
13 May 2011Termination of appointment of Stephen Lloyd as a director (2 pages)
13 May 2011Termination of appointment of Stephen Lloyd as a director (2 pages)
18 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
18 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 March 2011Incorporation (24 pages)
10 March 2011Incorporation (24 pages)