Background WavePink WaveYellow Wave

KBR INVESTMENTS LIMITED (04067016)

KBR INVESTMENTS LIMITED (04067016) is an active UK company. incorporated on 7 September 2000. with registered office in Drive, Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KBR INVESTMENTS LIMITED has been registered for 25 years. Current directors include BRADIE, Stuart John Baxter, Mr., O'SHAUGHNESSY, Paul Charles, Mr..

Company Number
04067016
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
Hill Park Court, Drive, Leatherhead, KT22 7NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADIE, Stuart John Baxter, Mr., O'SHAUGHNESSY, Paul Charles, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBR INVESTMENTS LIMITED

KBR INVESTMENTS LIMITED is an active company incorporated on 7 September 2000 with the registered office located in Drive, Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KBR INVESTMENTS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04067016

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (10 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

6 months left

Last Filed

Made up to 1 November 2025 (7 months ago)
Submitted on 10 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

KBR OVERSEAS INVESTMENTS LIMITED
From: 2 May 2003To: 27 February 2004
FASTFLOW SERVICES LIMITED
From: 7 September 2000To: 2 May 2003
Contact
Address

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

Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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 12 Jan 2023

BRADIE, Stuart John Baxter, Mr.

Active
Hill Park Court, Drive, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 22 Apr 2020

O'SHAUGHNESSY, Paul Charles, Mr.

Active
Hill Park Court, Drive, LeatherheadKT22 7NL
Born November 1975
Director
Appointed 15 Jul 2024

FERGUSON, Paul Edward Cochiese

Resigned
Chowles Lodge, Lambs GreenRH12 4RG
Secretary
Appointed 07 Sept 2000
Resigned 02 Sept 2002

HENNIKER SMITH, Ian Maurice

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 02 Sept 2002
Resigned 30 Nov 2004

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 03 Jan 2023

NELHAMS, Martin

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 30 Nov 2004
Resigned 02 Jan 2020

WILSON, Gina Mary

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2020
Resigned 08 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 07 Sept 2000

BARRETT, James Arthur

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 31 Jan 2008
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 05 Aug 2020
Resigned 30 Sept 2022

BEVERIDGE, Ronald Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1945
Director
Appointed 01 May 2003
Resigned 30 Nov 2004

ELLIS, Andrew Neil

Resigned
Oakside House 19 Iris Road, WokingGU24 9HG
Born September 1964
Director
Appointed 29 Nov 2002
Resigned 02 Mar 2004

HENNIKER SMITH, Ian Maurice

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born April 1949
Director
Appointed 29 Nov 2002
Resigned 30 Nov 2004

KAHN, Paul Emmanuel, Mr.

Resigned
Hill Park Court, Drive, LeatherheadKT22 7NL
Born January 1966
Director
Appointed 19 Oct 2022
Resigned 12 Jul 2024

KOSAK, Gregor Andrej

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born February 1974
Director
Appointed 26 Jun 2018
Resigned 28 Mar 2019

LAYZELL, Erik Francis

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1963
Director
Appointed 02 Dec 2005
Resigned 31 Jan 2008

MCCALLUM, Jane Elizabeth

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1959
Director
Appointed 16 Dec 2004
Resigned 06 Jul 2007

MORGAN, Iain Kenneth

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1958
Director
Appointed 02 Mar 2004
Resigned 02 Dec 2005

NELHAMS, Martin

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born January 1960
Director
Appointed 30 Nov 2004
Resigned 02 Jan 2020

ROBERTSON, Ian Mckay

Resigned
32 Pool Road, HookRG27 8RD
Born April 1943
Director
Appointed 07 Sept 2000
Resigned 29 Nov 2002

SMART, Peter

Resigned
Little Orchard Monmouth Road, SalisburySP3 6NL
Born July 1951
Director
Appointed 07 Sept 2000
Resigned 29 Nov 2002

Persons with significant control

1

Kellogg Brown & Root Investment Holdings Limited

Active
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL

Nature of Control

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

Filing History

109

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 September 2015
AD02Notification of Single Alternative Inspection Location
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
Annual Return Company With Made Up Date
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
5 January 2005
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
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363aAnnual Return
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2003
288cChange of Particulars
Legacy
27 September 2003
363aAnnual Return
Legacy
13 May 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
6 May 2003
AAMDAAMD
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363aAnnual Return
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
5 November 2001
363aAnnual Return
Legacy
15 December 2000
288cChange of Particulars
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
88(2)R88(2)R
Legacy
7 September 2000
288bResignation of Director or Secretary
Incorporation Company
7 September 2000
NEWINCIncorporation