KIER INTERNATIONAL (INVESTMENTS) LIMITED
Overview
| Company Name | KIER INTERNATIONAL (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01463191 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KIER INTERNATIONAL (INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| K.I. (INVESTMENTS) LIMITED | Nov 26, 1979 | Nov 26, 1979 |
What are the latest accounts for KIER INTERNATIONAL (INVESTMENTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KIER INTERNATIONAL (INVESTMENTS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for KIER INTERNATIONAL (INVESTMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 20 pages | AA | ||
legacy | 219 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 20 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Lisa Oxley as a director on Oct 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marcus Faughey Jones as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on Aug 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021 | 2 pages | AP01 | ||
Change of details for Kier International Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||
Termination of appointment of Anita Suzanne Harris as a director on Oct 08, 2020 | 1 pages | TM01 | ||
Who are the officers of KIER INTERNATIONAL (INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288096270001 | |||||||
| MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 280160760001 | |||||
| OXLEY, Lisa | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 286944690001 | |||||
| ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 193332540001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 116752570006 | ||||||
| HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262535530001 | |||||||
| MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199655450001 | |||||||
| THOMPSON, Harold Lister | Secretary | 10 Ridgeway Eynesbury PE19 2QZ St. Neots Cambridgeshire | British | 16799470004 | ||||||
| ARMITAGE, Matthew | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 192052540001 | |||||
| BURN, Geoffrey Robert | Director | Hillview Church Road PE28 0QD Molesworth Huntingdon | British | 90463050001 | ||||||
| CAVE, Philip John | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 108806440002 | |||||
| COX, David John | Director | 37 Avenue Road PE19 1LJ St Neots Cambridgeshire | British | 101665360001 | ||||||
| DAVIES, Timothy Paul | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 107187960001 | |||||
| DAVIES, Timothy Paul | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 107187960001 | |||||
| DODDS, John | Director | 2 The Acre Brookside Alconbury PE17 5DF Huntingdon Cambridgeshire | British | 16819190001 | ||||||
| DUREY, David John | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 31060880005 | |||||
| HALLER, Richard Anthony | Director | The Old Chapel West Street Kingscliffe PE8 6XB Peterborough Cambridgeshire | British | 31080530003 | ||||||
| HAMILTON, Deborah Pamela | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 116752570006 | |||||
| HARRIS, Anita Suzanne | Director | M2 2EE Manchester 81 Fountain Street England | England | British | 171245520001 | |||||
| JONES, Marcus Faughey | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 69189090003 | |||||
| LAWSON, John William Hilton | Director | Broomrigg Cottage Broomrigg Road GU13 8LR Fleet Hampshire | British | 33909340001 | ||||||
| MATTAR, Deena Elizabeth | Director | 4 The Spinney 42 West Common AL5 2JW Harpenden Hertfordshire | British | 58913320002 | ||||||
| MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 199583330002 | |||||
| MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | 109549450001 | ||||||
| MULLA, Mohamed Soyabe Ebrahim | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 260050690001 | |||||
| SHENNAN, Graham Alexander | Director | Aurora 5 Prestwick Road MK40 4FH Biddenham Bedfordshire | United Kingdom | British | 75492160001 | |||||
| STANILAND, Paul John | Director | High Street Needingworth PE27 4SA St Ives 25 Cambridgeshire | England | British | 16799490001 | |||||
| TAGG, Tom William | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 66594130001 |
Who are the persons with significant control of KIER INTERNATIONAL (INVESTMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier International Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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