KELLOGG BROWN & ROOT OVERSEAS PROJECTS 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

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr. Paul Charles O'shaughnessy as a director on 2024-07-15

View Document

23/07/2423 July 2024 Termination of appointment of Paul Emmanuel Kahn as a director on 2024-07-12

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

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

View Document

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

View Document

25/10/2225 October 2022 Appointment of Mr. Paul Emmanuel Kahn as a director on 2022-10-19

View Document

13/10/2213 October 2022 Termination of appointment of Andrew Jonathan Barrie as a director on 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/12/145 December 2014 SAIL ADDRESS CREATED

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

20/11/1420 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1420 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

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

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

02/10/142 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/12/132 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

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

View Document

13/09/1313 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12

View Document

30/08/1330 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12

View Document

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

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

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

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 ARTICLES OF ASSOCIATION

View Document

15/04/1115 April 2011 ALTER ARTICLES 01/04/2011

View Document

14/04/1114 April 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR JAMES ARTHUR BARRETT

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

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

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAND

View Document

04/02/104 February 2010 DIRECTOR APPOINTED STEPHEN GEORGE LLOYD

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MARTIN NELHAMS

View Document

08/01/108 January 2010 NC INC ALREADY ADJUSTED 10/12/2009

View Document

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

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY 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

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DANIEL FRANK GRAND

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR GORDON BRYDEN

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

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

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 COMPANY NAME CHANGED
BROWN & ROOT TECHNOLOGY (NO.2) L
IMITED
CERTIFICATE ISSUED ON 06/02/06

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

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

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

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

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

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

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 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

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 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

22/07/0222 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

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

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

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

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

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

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

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

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

23/02/9523 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

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 TECHNOLOGY
LIMITED
CERTIFICATE ISSUED ON 01/06/93

View Document

13/02/9313 February 1993 AUDITOR'S RESIGNATION

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 S366A DISP HOLDING AGM 30/06/92

View Document

21/09/9221 September 1992 S386 DISP APP AUDS 30/06/92

View Document

21/09/9221 September 1992 S252 DISP LAYING ACC 30/06/92

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

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

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 FULL 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

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM:
17 HANOVER SQUARE
LONDON
W1R OEL

View Document

27/10/8927 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/04/8829 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/886 April 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

26/02/8726 February 1987 MEMORANDUM OF ASSOCIATION

View Document

25/02/8725 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

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

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM:
KEMPSON HOUSE
CAMOMILE ST
LONDON
EC3A 7AN

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

29/08/8629 August 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