KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Merida Samantha Zena Cable-Lewis as a secretary on 2025-05-15

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Notification of Kellogg Brown & Root Holdings (Uk) Limited as a person with significant control on 2024-06-20

View Document

08/08/248 August 2024 Cessation of Kellogg Brown & Root Group Limited as a person with significant control on 2024-05-20

View Document

27/02/2427 February 2024 Full accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Martin Simmonite as a director on 2023-06-12

View Document

26/07/2326 July 2023 Appointment of Mr. Ulysses Goree as a director on 2023-07-14

View Document

10/01/2310 January 2023 Appointment of Mrs. Sonia Galindo as a secretary on 2023-01-02

View Document

10/01/2310 January 2023 Termination of appointment of Adam Miles Kramer as a secretary on 2023-01-02

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/12/2221 December 2022 Certificate of change of name

View Document

21/11/2221 November 2022 Appointment of Mr. Christopher Jeffs as a director on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Richard Francis Sullivan as a director on 2022-11-21

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM HILL PARK COURT SPRINFIELD DRIVE LEATHERHEAD SURREY KT22 7NL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

14/09/1814 September 2018 SAIL ADDRESS CHANGED FROM: HILL PARK COURT HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL ENGLAND

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JALAL JAY IBRAHIM

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR JAN EGIL BRAENDELAND

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MARTIN SIMMONITE

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WOODHEAD

View Document

05/12/145 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/12/145 December 2014 SAIL ADDRESS CREATED

View Document

09/10/149 October 2014 01/09/14 NO CHANGES

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 01/09/13 NO CHANGES

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED RICHARD FRANCIS SULLIVAN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON

View Document

20/11/1220 November 2012 SECRETARY APPOINTED SUSAN MEIRION OWEN

View Document

05/10/125 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLAN

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR COLIN SUCH

View Document

30/09/1030 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ALBERT ALLAN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOBDEN

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 COMPANY NAME CHANGED BROWN & ROOT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/05/03

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 150 THE BROADWAY WIMBLEDON LONDON SW19 1RX

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED BROWN & ROOT VICKERS LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 S366A DISP HOLDING AGM 02/07/92

View Document

22/09/9222 September 1992 S386 DISP APP AUDS 02/07/92

View Document

22/09/9222 September 1992 S252 DISP LAYING ACC 02/07/92

View Document

16/07/9216 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9123 October 1991 SHARES AGREEMENT OTC

View Document

23/10/9123 October 1991 AD 18/02/87--------- £ SI 4543537@1

View Document

03/10/913 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 AD 18/02/87--------- £ SI 4543537@1

View Document

03/07/913 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 AD 19/02/87--------- £ SI 1947273@1

View Document

22/11/9022 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: 17 HANOVER SQUARE LONDON W1R OEL

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/05/886 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/8829 March 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 COMPANY NAME CHANGED CROPHOLD LIMITED CERTIFICATE ISSUED ON 16/02/87

View Document

26/01/8726 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/8716 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company