KIER INTEGRATED SERVICES (HOLDINGS) LIMITED

KIER INTEGRATED SERVICES (HOLDINGS) LIMITED

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

    Company NameKIER INTEGRATED SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04321657
    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 INTEGRATED SERVICES (HOLDINGS) LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is KIER INTEGRATED SERVICES (HOLDINGS) 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 INTEGRATED SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER MGIS LIMITEDJul 10, 2013Jul 10, 2013
    MAY GURNEY INTEGRATED SERVICES LIMITEDJul 10, 2013Jul 10, 2013
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANYNov 13, 2001Nov 13, 2001

    What are the latest accounts for KIER INTEGRATED SERVICES (HOLDINGS) 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 INTEGRATED SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for KIER INTEGRATED SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Wayne Bradshaw as a director on Nov 30, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Statement of capital following an allotment of shares on Jun 26, 2025

    • Capital: GBP 5,455,749.88
    4 pagesSH01

    Statement of capital on Jun 30, 2025

    • Capital: GBP 0.010016
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    29 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    2 pagesCS01

    Termination of appointment of Clive Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Paul Robert Jackson as a director on Apr 01, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Termination of appointment of Giuseppe Incutti as a director on Jun 07, 2022

    1 pagesTM01

    Appointment of Mr Clive Thomas as a director on Jun 06, 2022

    2 pagesAP01

    Appointment of Mr Andrew Wayne Bradshaw as a director on Jun 06, 2022

    2 pagesAP01

    Confirmation statement made on Apr 28, 2022 with no updates

    2 pagesCS01

    Termination of appointment of Lee Woodall as a director on Feb 28, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Who are the officers of KIER INTEGRATED SERVICES (HOLDINGS) 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
    288094530001
    JACKSON, Paul Robert
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish251519950002
    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
    ABLETT, Allyson Mary Teresa
    High Leys
    Danesbower Lane, Blofield
    NR13 4LP Norwich
    Norfolk
    Secretary
    High Leys
    Danesbower Lane, Blofield
    NR13 4LP Norwich
    Norfolk
    British85809510002
    ARMITAGE, Matthew
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    193659100001
    BROWNE, Robert Ernest Patrick
    White Lodge 9 Postwick Lane
    Brundall
    NR13 5RD Norwich
    Norfolk
    Secretary
    White Lodge 9 Postwick Lane
    Brundall
    NR13 5RD Norwich
    Norfolk
    British9060830002
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    179652980001
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262497510001
    HOWELL, Simon John
    NR14 8SZ Norwich
    Trowse
    Norfolk
    Secretary
    NR14 8SZ Norwich
    Trowse
    Norfolk
    British135677310001
    MELGES, Bethan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    199694620001
    BENSON, David Neville
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish268612760001
    BRADSHAW, Andrew Wayne
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish205279860002
    BROOK, Nigel Philip
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish195618560001
    BROWNE, Robert Ernest Patrick
    White Lodge 9 Postwick Lane
    Brundall
    NR13 5RD Norwich
    Norfolk
    Director
    White Lodge 9 Postwick Lane
    Brundall
    NR13 5RD Norwich
    Norfolk
    British9060830002
    CHIDGEY, Neil John
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish204960360001
    DEAN, Richard David
    56 High Street
    Little Paxton
    PE19 6EY St Neots
    Orchard House
    Cambridgeshire
    Director
    56 High Street
    Little Paxton
    PE19 6EY St Neots
    Orchard House
    Cambridgeshire
    United KingdomBritish138282080001
    DUNN, Michael Edward
    5 Castelins Way
    Mulbarton
    NR14 8GH Norwich
    Norfolk
    Director
    5 Castelins Way
    Mulbarton
    NR14 8GH Norwich
    Norfolk
    British78835300002
    FELLOWES-PRYNNE, Philip Windover
    2 Thorn Grove
    CB23 5LD Bishops Stortford
    Jabeem
    Herts
    Director
    2 Thorn Grove
    CB23 5LD Bishops Stortford
    Jabeem
    Herts
    EnglandBritish179193160001
    FINDLATER, Robert Ian
    The Old Barns
    Chandler Road Stoke Upper Stoke
    NR14 8RQ Norwich
    Norfolk
    Director
    The Old Barns
    Chandler Road Stoke Upper Stoke
    NR14 8RQ Norwich
    Norfolk
    United KingdomBritish63816370002
    FLETCHER, Paul Andrew
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish204838010001
    FORD, Margaret Anne
    NR14 8SZ Norwich
    Trowse
    Norfolk
    Director
    NR14 8SZ Norwich
    Trowse
    Norfolk
    United KingdomBritish161429240001
    FOREMAN, Thomas Lee
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish221070030001
    GALLOWAY, David Allistair
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    Director
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    EnglandBritish180591130001
    HARDING, James Albert
    Pinehaven
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    Director
    Pinehaven
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    British96049170001
    HAZLEWOOD, Mark Antony
    NR14 8SZ Norwich
    Trowse
    Norfolk
    Director
    NR14 8SZ Norwich
    Trowse
    Norfolk
    United KingdomBritish263679050001
    INCUTTI, Giuseppe
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish263154480001
    JONES, Marcus Faughey
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish69189090003
    KORN, Alan Joseph
    Park House 37 Watton Road
    Colney
    NR4 7TY Norwich
    Norfolk
    Director
    Park House 37 Watton Road
    Colney
    NR4 7TY Norwich
    Norfolk
    EnglandBritish8588550001
    MACDIARMID, Donald William
    NR14 8SZ Norwich
    Trowse
    Norfolk
    Director
    NR14 8SZ Norwich
    Trowse
    Norfolk
    United KingdomBritish64347580002
    MACPHERSON, Ishbel Jean Stewart
    Long Moor
    EX15 2QY Bradfield
    West Bradfield House
    Devon
    Director
    Long Moor
    EX15 2QY Bradfield
    West Bradfield House
    Devon
    United KingdomBritish151546810001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    SLEIGH, Andrew Peter
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish7112720002
    STERRY, David William Edmund
    9 Eastgate
    Scotton
    DN21 3QP Gainsborough
    Lincolnshire
    Director
    9 Eastgate
    Scotton
    DN21 3QP Gainsborough
    Lincolnshire
    United KingdomBritish50971630001
    STEVENS, Matthew
    Kirby Road
    Trowse
    NR14 8QH Norwich
    39 Whitlingham Hall
    Norfolk
    United Kingdom
    Director
    Kirby Road
    Trowse
    NR14 8QH Norwich
    39 Whitlingham Hall
    Norfolk
    United Kingdom
    United KingdomBritish147841500002
    THOMAS, Clive
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish263067980001

    Who are the persons with significant control of KIER INTEGRATED SERVICES (HOLDINGS) 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 Number01611136
    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