Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED (07057115)

KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED (07057115) 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 INVESTMENT HOLDINGS LIMITED has been registered for 16 years. Current directors include BRADIE, Stuart John Baxter, Mr., GOODWIN, Andrew Marino, Mr..

Company Number
07057115
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, Mr., GOODWIN, Andrew Marino, Mr.
SIC Codes
64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED

KELLOGG BROWN & ROOT INVESTMENT HOLDINGS 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 INVESTMENT HOLDINGS LIMITED was registered 16 years ago.(SIC: 64203, 64209)

Status

active

Active since 16 years ago

Company No

07057115

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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Feb 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 13
Director Left
May 13
Director Left
Apr 16
Owner Exit
Jul 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Mar 22
Funding Round
Jul 23
Funding Round
Sept 23
Capital Update
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 22 Apr 2020

GOODWIN, Andrew Marino, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born February 1985
Director
Appointed 11 Apr 2024

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

DALY, Michael Owen

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born August 1963
Director
Appointed 31 Jul 2020
Resigned 09 Apr 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 2013
Resigned 08 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, Inc.

Active
The Corporation Trust Company, Wilmington19801

Nature of Control

Significant influence or control
Notified 11 Jul 2019

Bitc (Us) Llc

Ceased
4100 Clinton Drive, Textas

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 August 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
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 September 2023
SH19Statement of Capital
Legacy
13 September 2023
SH20SH20
Legacy
13 September 2023
CAP-SSCAP-SS
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 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
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Legacy
24 March 2022
SH20SH20
Legacy
24 March 2022
CAP-SSCAP-SS
Resolution
24 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 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
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 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
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 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 Dormant
20 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 Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
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 Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2009
NEWINCIncorporation