Company NameKBR (I) Limited
Company StatusActive
Company Number10198740
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed02 January 2023(6 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 John Paul Baillie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(7 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day
RoleChartered Engineer
Country of ResidenceEngland
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
Appointed02 April 2024(7 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Paul Kahn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(7 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day
RolePresident, Government Solutions Int., Kbr
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleSecretary
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
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Jan Egil Braendeland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameUmberto Della Sala
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2021)
RoleCompany Director
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
StatusResigned
Appointed11 August 2020(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed13 January 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed11 March 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

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

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 Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
13 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
13 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages)
13 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page)
12 January 2023Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages)
11 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
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 (12 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 11 March 2021 (1 page)
12 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 11 March 2021 (2 pages)
19 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (75 pages)
19 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
14 January 2021Termination of appointment of Stuart John Baxter Bradie as a director on 13 January 2021 (1 page)
14 January 2021Appointment of Mr. Ahmed Al-Dadah as a director on 13 January 2021 (2 pages)
16 December 2020Termination of appointment of Jan Egil Braendeland as a director on 16 December 2020 (1 page)
3 December 2020Termination of appointment of Umberto Della Sala as a director on 22 October 2020 (1 page)
18 August 2020Appointment of Mr. Stuart John Baxter Bradie as a director on 11 August 2020 (2 pages)
18 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
8 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
10 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (68 pages)
10 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
13 February 2018Director's details changed for Mr Jan Brendland on 25 May 2016 (2 pages)
13 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
13 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
14 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 May 2016Termination of appointment of Martin Nelhams as a director on 26 May 2016 (1 page)
27 May 2016Termination of appointment of Martin Nelhams as a director on 26 May 2016 (1 page)
25 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-25
  • GBP 1
(26 pages)
25 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-25
  • GBP 1
(26 pages)