KIER INTERNATIONAL (INVESTMENTS) LIMITED

KIER INTERNATIONAL (INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIER INTERNATIONAL (INVESTMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01463191
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIER INTERNATIONAL (INVESTMENTS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KIER INTERNATIONAL (INVESTMENTS) LIMITED located?

    Registered Office Address
    2nd Floor
    Optimum House, Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIER INTERNATIONAL (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    K.I. (INVESTMENTS) LIMITEDNov 26, 1979Nov 26, 1979

    What are the latest accounts for KIER INTERNATIONAL (INVESTMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for KIER INTERNATIONAL (INVESTMENTS) LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for KIER INTERNATIONAL (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    20 pagesAA

    legacy

    219 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    20 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Lisa Oxley as a director on Oct 23, 2023

    2 pagesAP01

    Termination of appointment of Marcus Faughey Jones as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on Aug 25, 2023

    1 pagesTM01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    28 pagesAA

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021

    2 pagesAP01

    Change of details for Kier International Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Registered office address changed from , 81 Fountain Street Manchester, M2 2EE, England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021

    1 pagesAD01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Termination of appointment of Anita Suzanne Harris as a director on Oct 08, 2020

    1 pagesTM01

    Who are the officers of KIER INTERNATIONAL (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288096270001
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish280160760001
    OXLEY, Lisa
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish286944690001
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    193332540001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British116752570006
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262535530001
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    199655450001
    THOMPSON, Harold Lister
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    Secretary
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    British16799470004
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish192052540001
    BURN, Geoffrey Robert
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    Director
    Hillview
    Church Road
    PE28 0QD Molesworth
    Huntingdon
    British90463050001
    CAVE, Philip John
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish108806440002
    COX, David John
    37 Avenue Road
    PE19 1LJ St Neots
    Cambridgeshire
    Director
    37 Avenue Road
    PE19 1LJ St Neots
    Cambridgeshire
    British101665360001
    DAVIES, Timothy Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish107187960001
    DAVIES, Timothy Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish107187960001
    DODDS, John
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    Director
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    British16819190001
    DUREY, David John
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish31060880005
    HALLER, Richard Anthony
    The Old Chapel West Street
    Kingscliffe
    PE8 6XB Peterborough
    Cambridgeshire
    Director
    The Old Chapel West Street
    Kingscliffe
    PE8 6XB Peterborough
    Cambridgeshire
    British31080530003
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish116752570006
    HARRIS, Anita Suzanne
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish171245520001
    JONES, Marcus Faughey
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish69189090003
    LAWSON, John William Hilton
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    British33909340001
    MATTAR, Deena Elizabeth
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    British58913320002
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish199583330002
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    British109549450001
    MULLA, Mohamed Soyabe Ebrahim
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish260050690001
    SHENNAN, Graham Alexander
    Aurora 5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    Director
    Aurora 5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    United KingdomBritish75492160001
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    Director
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    EnglandBritish16799490001
    TAGG, Tom William
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish66594130001

    Who are the persons with significant control of KIER INTERNATIONAL (INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number00810557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0