Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED (07056742)

KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED (07056742) is an active UK company. incorporated on 26 October 2009. with registered office in Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED has been registered for 16 years. Current directors include BRADIE, Stuart John Baxter, O'SHAUGHNESSY, Paul Charles, Mr..

Company Number
07056742
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRADIE, Stuart John Baxter, O'SHAUGHNESSY, Paul Charles, Mr.
SIC Codes
64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED

KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED is an active company incorporated on 26 October 2009 with the registered office located in Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED was registered 16 years ago.(SIC: 64203, 64209)

Status

active

Active since 16 years ago

Company No

07056742

LTD Company

Age

16 Years

Incorporated 26 October 2009

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 7 July 2025 (8 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Joined
May 13
Director Left
May 13
Director Left
Apr 16
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Nov 20
Owner Exit
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 24
Director Joined
Jul 24
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CABLE-LEWIS, Merida Samantha Zena

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia, Mrs.

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2023

BRADIE, Stuart John Baxter

Active
Springfield Drive, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 06 Aug 2020

O'SHAUGHNESSY, Paul Charles, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born November 1975
Director
Appointed 15 Jul 2024

BARRETT, James Arthur

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 26 Oct 2009
Resigned 26 Oct 2009

KRAMER, Adam Miles, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 02 Jan 2023

NELHAMS, Martin

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 26 Oct 2009
Resigned 02 Jan 2020

WILSON, Gina Mary

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2020
Resigned 08 Mar 2021

BARRETT, James Arthur

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 26 Oct 2009
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 20 Apr 2020
Resigned 30 Sept 2022

KAHN, Paul Emmanuel, Mr.

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

LLOYD, Stephen George

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born November 1951
Director
Appointed 26 Oct 2009
Resigned 28 Apr 2011

NADESAN, Siva

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born December 1963
Director
Appointed 01 May 2012
Resigned 04 Apr 2016

NELHAMS, Martin

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born January 1960
Director
Appointed 26 Oct 2009
Resigned 02 Jan 2020

SUCH, Colin

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born June 1956
Director
Appointed 28 Apr 2011
Resigned 01 May 2013

Persons with significant control

2

1 Active
1 Ceased

Kbr Jersey Limited

Active
Sir Walter Raleigh House,, St. Helier,

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2021

Kellogg Brown & Root International Group Holdings Llp

Ceased
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 January 2026
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
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
27 October 2020
SH20SH20
Legacy
27 October 2020
CAP-SSCAP-SS
Resolution
27 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
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 Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 November 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Memorandum Articles
15 April 2011
MEM/ARTSMEM/ARTS
Resolution
15 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Incorporation Company
26 October 2009
NEWINCIncorporation