Company NameKBR (Aspire Construction Ventures) Holdings No. 2 Limited
Company StatusActive
Company Number11235140
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameChristopher Richard Deacon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameAlan George Sharman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Marino Goodwin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Matthew Philip Jacobs
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed23 January 2023(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
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
Appointed05 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stephen John Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameRobert Paul Kerry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameSusan Meirion Owen
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Kieron McHale
StatusResigned
Appointed19 June 2020(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMiss Gina Mary Wilson
StatusResigned
Appointed01 October 2020(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 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
Appointed01 January 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed23 March 2021(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

18 April 2018Delivered on: 25 April 2018
Persons entitled: Aspire Defence Limited, Hill Park Court, Springfield Drive, Leatherhead, Surrey KT22 7NL

Classification: A registered charge
Outstanding

Filing History

18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
31 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
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)
24 January 2023Appointment of Mrs Sonia Galindo as a secretary on 23 January 2023 (2 pages)
24 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 11 January 2023 (1 page)
22 November 2022Appointment of Mr. Matthew Philip Jacobs as a director on 22 November 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)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
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 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 23 March 2021 (1 page)
14 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 23 March 2021 (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 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
12 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
8 January 2021Termination of appointment of Robert Paul Kerry as a director on 31 December 2020 (1 page)
8 January 2021Termination of appointment of Stephen John Arthur as a director on 31 December 2020 (1 page)
7 January 2021Appointment of Mr Andrew Jonathan Barrie as a director on 1 January 2021 (2 pages)
6 October 2020Termination of appointment of Kieron Mchale as a secretary on 1 October 2020 (1 page)
6 October 2020Appointment of Miss Gina Mary Wilson as a secretary on 1 October 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. Andrew Marino Goodwin as a director on 13 August 2020 (2 pages)
1 July 2020Appointment of Mr. Kieron Mchale as a secretary on 19 June 2020 (2 pages)
1 July 2020Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 April 2018Registration of charge 112351400001, created on 18 April 2018 (41 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)