Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT OVERSEAS LIMITED (04026687)

KELLOGG BROWN & ROOT OVERSEAS LIMITED (04026687) is an active UK company. incorporated on 29 June 2000. with registered office in Drive, Leatherhead. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KELLOGG BROWN & ROOT OVERSEAS LIMITED has been registered for 25 years. Current directors include BAILLIE, John Paul, Mr., IBRAHIM, Jalal Jay.

Company Number
04026687
Status
active
Type
ltd
Incorporated
29 June 2000
Age
25 years
Address
Hill Park Court, Drive, Leatherhead, KT22 7NL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAILLIE, John Paul, Mr., IBRAHIM, Jalal Jay
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT OVERSEAS LIMITED

KELLOGG BROWN & ROOT OVERSEAS LIMITED is an active company incorporated on 29 June 2000 with the registered office located in Drive, Leatherhead. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KELLOGG BROWN & ROOT OVERSEAS LIMITED was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

04026687

LTD Company

Age

25 Years

Incorporated 29 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

HALLIBURTON BROWN & ROOT INTERNATIONAL LIMITED
From: 30 August 2000To: 1 November 2002
HALLIBURTON BROWN & ROOT (OVERSEAS) LIMITED
From: 29 June 2000To: 30 August 2000
Contact
Address

Hill Park Court Springfield Drive, Leatherhead, KT22 7NL,

Timeline

12 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Feb 10
Director Left
May 11
Director Left
Sept 12
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Jan 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CABLE-LEWIS, Merida Samantha Zena

Active
Hill Park Court, Drive, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia, Mrs.

Active
Hill Park Court, Drive, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2023

BAILLIE, John Paul, Mr.

Active
Hill Park Court, Drive, LeatherheadKT22 7NL
Born May 1975
Director
Appointed 02 Apr 2024

IBRAHIM, Jalal Jay

Active
Hill Park Court, Drive, LeatherheadKT22 7NL
Born August 1960
Director
Appointed 04 Apr 2016

FERGUSON, Paul Edward Cochiese

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 23 Nov 2004
Resigned 26 Oct 2012

HENNIKER SMITH, Ian Maurice

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 29 Jun 2000
Resigned 23 Nov 2004

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 02 Jan 2023

OWEN, Susan Meirion

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 26 Oct 2012
Resigned 19 Jun 2020

WILSON, Gina Mary

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Secretary
Appointed 19 Jun 2020
Resigned 08 Mar 2021

AL-DADAH, Ahmed, Mr.

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Born October 1981
Director
Appointed 14 Jul 2023
Resigned 15 Mar 2024

ALLAN, Albert William

Resigned
East Street, HorshamRH12 4RH
Born August 1966
Director
Appointed 14 Apr 2008
Resigned 28 Aug 2012

BEVERIDGE, Ronald Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1945
Director
Appointed 29 Nov 2002
Resigned 23 Nov 2004

ELLIS, Andrew Neil

Resigned
Oakside House 19 Iris Road, WokingGU24 9HG
Born September 1964
Director
Appointed 29 Nov 2002
Resigned 26 Feb 2004

EVANS, John Llyr

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born December 1963
Director
Appointed 29 Nov 2002
Resigned 30 Nov 2004

FORDER, Kevin James

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born October 1955
Director
Appointed 05 Jan 2005
Resigned 05 Oct 2005

HENNIKER SMITH, Ian Maurice

Resigned
Fishers, RudgwickRH12 3DD
Born April 1949
Director
Appointed 29 Jun 2000
Resigned 29 Nov 2002

HOBDEN, William Philip

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born February 1951
Director
Appointed 30 Nov 2004
Resigned 14 Apr 2008

KEILLER, Robert

Resigned
22 Springdale Road, AberdeenAB15 9FA
Born January 1964
Director
Appointed 30 Nov 2004
Resigned 30 Apr 2006

LLOYD, Stephen George

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born November 1951
Director
Appointed 30 Jan 2006
Resigned 28 Apr 2011

MORGAN, Iain Kenneth

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1958
Director
Appointed 26 Feb 2004
Resigned 30 Nov 2004

NELHAMS, Martin

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born January 1960
Director
Appointed 18 Nov 2009
Resigned 02 Jan 2020

NICHOLSON, Stephen John

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born February 1948
Director
Appointed 29 Jun 2000
Resigned 30 Nov 2004

NOBLE, Trevor Mills

Resigned
Ferndell 17 Milner Drive, CobhamKT11 2EZ
Born November 1946
Director
Appointed 29 Jun 2000
Resigned 27 Feb 2004

PATON, Nigel John

Resigned
3 Cuddington Park Close, BansteadSM7 1RF
Born November 1955
Director
Appointed 29 Nov 2002
Resigned 01 Sept 2003

PRYOR, Anthony Francis

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born October 1947
Director
Appointed 28 Jul 2000
Resigned 24 Mar 2005

SIMMONITE, Martin

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Born February 1969
Director
Appointed 25 Aug 2015
Resigned 12 Jun 2023

SLATTERY, Timothy Mary

Resigned
4 Queen's Grove, AberdeenAB15 8HE
Born October 1944
Director
Appointed 29 Nov 2002
Resigned 30 Nov 2004

WOODHEAD, Alan Lindsay, Dr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born December 1949
Director
Appointed 30 Nov 2004
Resigned 16 Jul 2015

Persons with significant control

1

Kellogg Brown & Root Investment Holdings Limited

Active
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 August 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
30 April 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288cChange of Particulars
Legacy
28 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
14 July 2002
363aAnnual Return
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Resolution
20 November 2001
RESOLUTIONSResolutions
Resolution
20 November 2001
RESOLUTIONSResolutions
Resolution
20 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Legacy
5 June 2001
225Change of Accounting Reference Date
Memorandum Articles
4 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
288aAppointment of Director or Secretary
Incorporation Company
29 June 2000
NEWINCIncorporation