Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELLER GROUP PLC
Company Information for

KELLER GROUP PLC

2 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
02442580
Public Limited Company
Active

Company Overview

About Keller Group Plc
KELLER GROUP PLC was founded on 1989-11-13 and has its registered office in London. The organisation's status is listed as "Active". Keller Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KELLER GROUP PLC
 
Legal Registered Office
2 KINGDOM STREET
LONDON
W2 6BD
Other companies in NW1
 
Filing Information
Company Number 02442580
Company ID Number 02442580
Date formed 1989-11-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/06/2026
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB419052804  GB419824573  
Last Datalog update: 2025-11-05 16:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLER GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KELLER GROUP PLC
The following companies were found which have the same name as KELLER GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELLER GROUP & ASSOCIATES, LLC 1000 JACKSON STREET - TOLEDO OH 43624 Active Company formed on the 2002-10-29
KELLER GROUP OF OHIO INC 13938 A CEDAR RD STE 250 - UNIVERSITY HTS OH 44118 Active Company formed on the 2011-11-18
Keller Group LLC Delaware Unknown
KELLER GROUP ASSOCIATES INC Delaware Unknown
Keller Group, Inc. Delaware Unknown
KELLER GROUP, INC. 1611 HARDEN BOULEVARD LAKELAND FL 33803 Inactive Company formed on the 2008-12-15
KELLER GROUP USA CORP 7601 E TREASURE DR NORTH BAY VILLAGE FL 33141 Inactive Company formed on the 2017-06-23
KELLER GROUP PTY LTD NSW 2110 Active Company formed on the 2017-09-19
KELLER GROUP CONSULTING INC 450 PENNINGTON DR LUCAS TX 75002 Active Company formed on the 2010-05-25
KELLER GROUP INCORPORATED Michigan UNKNOWN
KELLER GROUP ENTERPRISES LLC Michigan UNKNOWN
KELLER GROUP INCORPORATED New Jersey Unknown
KELLER GROUP INCORPORATED California Unknown
KELLER GROUP, LLC 421 W 3RD ST APT 1902 AUSTIN TX 78701 Forfeited Company formed on the 2019-01-15
Keller Group LLC Indiana Unknown

Company Officers of KELLER GROUP PLC

Current Directors
Officer Role Date Appointed
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2013-11-18
CHRISTOPHER GIRLING
Director 2011-02-28
PETER JOHN HILL
Director 2016-05-24
JAMES WILLIAM GEORGE HIND
Director 2003-07-15
EVA LINDQVIST
Director 2017-06-01
MAXIMILLIAN ALAIN PHILIP MICHAELIS
Director 2015-05-14
VEGESNA RANGANADHA RAJU
Director 2017-01-01
NANCY R TUOR MOORE
Director 2014-06-26
PAUL NIGEL WITHERS
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA RUTH CAIRNIE
Director 2010-06-01 2017-05-11
WOLFGANG SONDERMANN
Director 2003-11-28 2016-12-31
ROY ALEXANDER FRANKLIN
Director 2007-07-19 2016-07-26
JUSTIN RICHARD ATKINSON
Director 1999-10-11 2015-05-14
JACQUELINE FRANCES HOLMAN
Company Secretary 2002-01-01 2013-11-18
DAVID GEORGE SAVAGE
Director 2011-08-01 2013-10-03
ERNEST GERALD FREEMAN BROWN
Director 2001-12-13 2013-05-23
ROBERT M RUBRIGHT
Director 2003-03-06 2013-05-23
PEDRO JOSE LOPEZ JIMENEZ
Director 2003-01-14 2012-05-18
RICHARD THOMAS SCHOLES
Director 2002-02-07 2011-05-17
KEVIN PATRICK BOND
Director 2003-10-30 2010-05-17
JOHN MICHAEL WEST
Director 1991-11-13 2009-07-31
KEITH FREDERICK PAYNE
Director 1999-07-01 2008-01-31
THOMAS DOBSON
Director 1991-11-13 2004-03-31
ROBERT JOHN TUCH EWEN
Director 2003-03-06 2003-11-28
KEVIN PATRICK BOND
Director 1999-07-01 2002-05-09
HARALD PEIPERS
Director 1995-03-21 2002-05-09
JUSTIN RICHARD ATKINSON
Company Secretary 1999-10-11 2001-12-31
MICHAEL WILLIAM COLIN MARTIN
Director 1991-11-13 2001-12-31
KLAUS KIRSCH
Director 1991-11-13 2000-12-31
ROBERT PHILIP PAINTING
Company Secretary 1991-11-13 1999-10-11
ROBERT PHILIP PAINTING
Director 1991-11-13 1999-10-11
RONALD THOMAS STEWART MACPHERSON
Director 1991-11-13 1999-07-31
GAVIN DOUGLAS FAIRSERVICE
Director 1991-11-13 1995-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HILL PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Director 2017-08-01 CURRENT 1995-03-10 Active
PETER JOHN HILL PENINSULA HEIGHTS FREEHOLD LIMITED Director 2017-06-02 CURRENT 1998-05-21 Active
PETER JOHN HILL VOLUTION GROUP PLC Director 2014-06-23 CURRENT 2014-05-15 Active
JAMES WILLIAM GEORGE HIND KELLER ANGOLA PROPERTIES LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-09-19
JAMES WILLIAM GEORGE HIND KELLER ANGOLA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-10-10
JAMES WILLIAM GEORGE HIND KELLER FINANCE LIMITED Director 2012-06-30 CURRENT 1994-04-25 Active
JAMES WILLIAM GEORGE HIND ACCRETE LIMITED Director 2009-01-15 CURRENT 1992-02-27 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND ACCRETE INDUSTRIAL FLOORING LIMITED Director 2009-01-15 CURRENT 1989-02-03 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND KELLER FINANCE AUSTRALIA LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
JAMES WILLIAM GEORGE HIND MAKERS SERVICES LIMITED Director 2004-01-28 CURRENT 1992-12-01 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND MAKERS HOLDINGS LIMITED Director 2004-01-28 CURRENT 1996-02-14 Active
JAMES WILLIAM GEORGE HIND KELLER FINANCING Director 2004-01-19 CURRENT 2002-11-18 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND KELLER RESOURCES LIMITED Director 2004-01-19 CURRENT 2002-11-18 Active - Proposal to Strike off
JAMES WILLIAM GEORGE HIND KELLER HOLDINGS LIMITED Director 2004-01-19 CURRENT 1990-05-08 Active
JAMES WILLIAM GEORGE HIND KELLER EMEA LIMITED Director 2004-01-19 CURRENT 1989-09-27 Active - Proposal to Strike off
EVA LINDQVIST BODYCOTE PLC Director 2012-06-01 CURRENT 1953-04-27 Active
PAUL NIGEL WITHERS MAGDALEN COLLEGE SCHOOL OXFORD LIMITED Director 2015-10-19 CURRENT 1987-03-05 Active
PAUL NIGEL WITHERS THE CUBC FOUNDATION Director 2015-08-11 CURRENT 2015-08-11 Active
PAUL NIGEL WITHERS THE BOAT RACE COMPANY LIMITED Director 2014-10-02 CURRENT 1990-09-28 Active
PAUL NIGEL WITHERS DEVRO LIMITED Director 2011-04-28 CURRENT 1991-02-05 Active
PAUL NIGEL WITHERS ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED Director 2009-05-18 CURRENT 1988-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 208,631.1 on 2025-10-31</ul>
2025-12-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 215,067.9 on 2025-10-17</ul>
2025-11-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 204,217.5 on 2025-10-10</ul>
2025-11-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 194,240.9 on 2025-10-03</ul>
2025-11-05CONFIRMATION STATEMENT MADE ON 05/11/25, WITH NO UPDATES
2025-08-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SPEAKMAN
2025-08-18DIRECTOR APPOINTED MR JAMES PETER DANIEL WROATH
2025-08-18Director's details changed for Mr James Peter Daniel Wroath on 2025-08-18
2025-05-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 133,869.4 on 2025-04-11</ul>
2025-05-28Sale or transfer of treasury shares on 2022-03-09<ul><li>GBP 88,973.1</ul>
2025-05-28Sale or transfer of treasury shares on <ul></ul>
2025-05-28Sale or transfer of treasury shares on 2024-03-19<ul><li>GBP 68,975.1</ul>
2025-05-28Sale or transfer of treasury shares on 2020-03-23<ul><li>GBP 68,874.9</ul>
2025-05-28Sale or transfer of treasury shares on 2020-08-21<ul><li>GBP 67,197.6</ul>
2025-05-28Sale or transfer of treasury shares on 2020-09-04<ul><li>GBP 65,759.1</ul>
2025-05-28Sale or transfer of treasury shares on 2023-03-15<ul><li>GBP 65,177</ul>
2025-05-28Sale or transfer of treasury shares on 2020-04-22<ul><li>GBP 64,680.1</ul>
2025-05-28Sale or transfer of treasury shares on 2020-05-04<ul><li>GBP 64,533.9</ul>
2025-05-28Sale or transfer of treasury shares on 2020-06-05<ul><li>GBP 62,326.4</ul>
2025-05-28Sale or transfer of treasury shares on 2020-05-11<ul><li>GBP 61,984.7</ul>
2025-05-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 69,033.2 on 2025-04-17</ul>
2025-05-28Sale or transfer of treasury shares on 2020-03-06<ul><li>GBP 67,656.4</ul>
2025-05-28Sale or transfer of treasury shares on 2020-08-13<ul><li>GBP 64,697.5</ul>
2025-05-28Sale or transfer of treasury shares on 2025-03-17<ul><li>GBP 64,062</ul>
2025-05-28Sale or transfer of treasury shares on 2020-04-27<ul><li>GBP 63,875.7</ul>
2025-05-28Sale or transfer of treasury shares on 2021-03-10<ul><li>GBP 53,338.8</ul>
2025-05-28Sale or transfer of treasury shares on 2020-08-28<ul><li>GBP 52,002.6</ul>
2025-05-28Sale or transfer of treasury shares on 2021-09-15<ul><li>GBP 51,357.9</ul>
2025-05-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 120,291.6 on 2025-04-04</ul>
2025-03-06APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HILL
2024-12-16DIRECTOR APPOINTED MR CARL-PETER EDMUND MORIZ FORSTER
2024-11-18CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-09-13DIRECTOR APPOINTED STEPHEN ANTHONY KING
2024-05-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-24Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Notice of general meeting 15/05/2024</ul>
2024-05-24Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Notice of general meeting 15/05/2024<li>Resolution passed removal of pre-emption</ul>
2023-12-11DIRECTOR APPOINTED ANNETTE MARY KELLEHER
2023-05-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-27Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2023-02-15Director's details changed for Juan Gerardo Hernandez Abrams on 2023-02-15
2022-12-01AD04Register(s) moved to registered office address 2 Kingdom Street London W2 6BD
2022-12-01AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2022-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2022-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NANCY R TUOR MOORE
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NANCY R TUOR MOORE
2022-03-11CH01Director's details changed for Juan Gerardo Hernandez Abrams on 2022-03-09
2022-03-11CH01Director's details changed for Juan Gerardo Hernandez Abrams on 2022-03-09
2022-02-14DIRECTOR APPOINTED JUAN GERARDO HERNANDEZ ABRAMS
2022-02-14AP01DIRECTOR APPOINTED JUAN GERARDO HERNANDEZ ABRAMS
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 5th Floor 1 Sheldon Square London W2 6TT England
2021-06-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-11CH01Director's details changed for Mrs Eva Lindqvist on 2020-10-30
2020-10-13AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • General meetings called 30/06/2020
  • Resolution of removal of pre-emption rights
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL WITHERS
2020-04-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600129252Y2020 ASIN: GB0004866223
2020-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600129252Y2020 ASIN: GB0004866223
2020-02-03CH01Director's details changed for Nancy R Tuor Moore on 2019-06-25
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILLIAN ALAIN PHILIP MICHAELIS
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-04RES09Resolution of authority to purchase a number of shares
2019-05-13AUDAUDITOR'S RESIGNATION
2019-03-06CH01Director's details changed for Mr Michael James Speakman on 2019-02-04
2019-01-09CH01Director's details changed for Dr Vegesna Ranganadha Raju on 2018-12-01
2019-01-08RP04CS01Second filing of Confirmation Statement dated 01/11/2018
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIRLING
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-03AP01DIRECTOR APPOINTED KATE HARRIET ALEXANDRA ROCK
2018-08-31CH01Director's details changed for Dr Vegesna Ranganadha Raju on 2018-08-31
2018-08-13AP01DIRECTOR APPOINTED MR MICHAEL JAMES SPEAKMAN
2018-07-03SH04Sale or transfer of treasury shares on 2018-05-29
  • GBP 105,840.4
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-27SH04Sale or transfer of treasury shares on 2018-04-19
  • GBP 109,519.5
2018-04-10SH0429/03/18 TREASURY CAPITAL GBP 111993.1
2018-04-10SH0427/03/18 TREASURY CAPITAL GBP 112273.5
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 7309973.5
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-02RES01ADOPT ARTICLES 11/05/2017
2017-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-06-01AP01DIRECTOR APPOINTED EVA LINDQVIST
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RUTH CAIRNIE
2017-01-16SH04Sale or transfer of treasury shares on 2016-12-22
  • GBP 115,626.7
2017-01-03AP01DIRECTOR APPOINTED DR VEGESNA RANGANADHA RAJU
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SONDERMANN
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 7309973.5
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-04SH0430/08/16 TREASURY CAPITAL GBP 116030.5
2016-09-14SH0425/08/16 TREASURY CAPITAL GBP 116535.3
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROY FRANKLIN
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROY FRANKLIN
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31RES13OTHER COMPANY BUSINESS 24/05/2016
2016-05-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-24AP01DIRECTOR APPOINTED MR PETER JOHN HILL
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIRLING / 14/09/2015
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 7309973.5
2015-11-26AR0101/11/15 NO MEMBER LIST
2015-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 12TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM, 12TH FLOOR CAPITAL HOUSE, 25 CHAPEL STREET, LONDON, NW1 5DH
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-27AP01DIRECTOR APPOINTED MAXIMILLIAN ALAIN PHILIP MICHAELIS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ATKINSON
2015-05-11SH0420/04/15 TREASURY CAPITAL GBP 132959.7
2015-04-27SH0409/04/15 TREASURY CAPITAL GBP 133334.7
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ALEXANDER FRANKLIN / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RUTH CAIRNIE / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD ATKINSON / 13/04/2015
2015-03-25SH0413/03/15 TREASURY CAPITAL GBP 144069.4
2014-12-17RP04SECOND FILING WITH MUD 01/11/14 FOR FORM AR01
2014-12-17ANNOTATIONClarification
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 7309973.5
2014-11-10AR0101/11/14 NO MEMBER LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WOLFGANG SONDERMANN / 01/11/2014
2014-09-03SH0414/08/14 TREASURY CAPITAL GBP 183457.2
2014-07-09AP01DIRECTOR APPOINTED NANCY R TUOR MOORE
2014-06-25SH0429/05/14 TREASURY CAPITAL GBP 185057.2
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-09SH0417/04/14 TREASURY CAPITAL GBP 187279.2
2014-04-24RP04SECOND FILING WITH MUD 13/11/13 FOR FORM AR01
2014-04-24ANNOTATIONClarification
2014-04-11SH0425/03/14 TREASURY CAPITAL GBP 193304.1
2014-03-31AUDAUDITOR'S RESIGNATION
2013-12-03LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 7309973.5
2013-12-03AR0113/11/13 NO MEMBER LIST
2013-11-18AP03SECRETARY APPOINTED MRS KERRY ANNE ABIGAIL PORRITT
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLMAN
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIRLING / 22/10/2013
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAVAGE
2013-07-10SH0114/06/13 STATEMENT OF CAPITAL GBP 7309973.50
2013-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BROWN
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUBRIGHT
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BROWN
2013-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-07SH0120/12/12 STATEMENT OF CAPITAL GBP 6649973.50
2012-12-31AP01DIRECTOR APPOINTED PAUL; NIGEL WITHERS
2012-11-27AR0113/11/12 NO MEMBER LIST
2012-05-24RES13MARKETPURCHASE UP TO 6648324 SHARES OF 10P EACH 18/05/2012
2012-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO JIMENEZ
2012-01-03AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK BUSINESS CENTRE WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-12-14AR0113/11/11 NO MEMBER LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIRLING / 01/08/2011
2011-08-05AP01DIRECTOR APPOINTED DAVID GEORGE SAVAGE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLES
2011-05-20SH0111/05/11 STATEMENT OF CAPITAL GBP 6648323.5
2011-05-19RES13AGM 17/05/2011
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED CHRISTOPHER GIRLING
2010-11-18AR0113/11/10 FULL LIST
2010-09-07SH0424/08/10 TREASURY CAPITAL GBP 216717.7
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOND
2010-06-10AP01DIRECTOR APPOINTED LINDA RUTH CAIRNIE
2010-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-29SH0418/03/10 TREASURY CAPITAL GBP 217485
2010-01-08AR0113/11/09 FULL LIST
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-21169A(2)19/09/09 GBP TR 7000@0.1=700
2009-09-17169A(2)04/08/09 GBP TR 6650@0.1=665
2009-09-17169A(2)11/08/09 GBP TR 10800@0.1=1080
2009-09-17169A(2)13/08/09 GBP TR 9500@0.1=950
2009-09-15169A(2)07/09/09 GBP TR 32550@0.1=3255
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN WEST
2009-07-14169A(2)16/06/09 GBP TR 8500@0.1=850
2009-07-14169A(2)30/06/09 GBP TR 4500@0.1=450
2009-06-09169A(2)08/05/09 GBP TR 12500@0.1=1250
2009-06-09169A(2)20/05/09 GBP TR 8750@0.1=875
2009-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-05169A(2)06/04/09 GBP TR 21250@0.1=2125
2009-05-05169A(2)20/04/09 GBP TR 9000@0.1=900
2009-05-05169A(2)24/04/09 GBP TR 103750@0.1=10375
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KELLER GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELLER GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATE 30 JUNE 2005 AND 2007-02-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF DATED 30 JUNE 2005 2005-06-30 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED RELATING TO AN ASSIGNMENT OF KEY-MAN POLICIES 1994-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS AGENT AND TRUSTEE FOR THE BANKS,THEAS DEFINED)OVERDRAFT BANKS AND THE SWAP COUNTERPARTY (EACH
SUPPLEMENTAL DEED RELATING TO A GUARANTEE AND DEBENTURE 1994-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS AGENT AND TRUSTEE FOR THE BANKS,THEAS DEFINED)OVERDRAFT BANKS AND THE SWAP COUNTERPARTY (EACH
MORTGAGE DEBENTURE 1990-05-01 Satisfied BOND SUPPORT ADVISERS LIMITED(AS TRUSTEE)
DEBENTURE 1990-05-01 Satisfied GKN (UNITED KINGDOM) PLC
GUARANTEE AND DEBENTURE 1990-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR THE BANKS
DEED OF ASSIGNMENT OF LIFE POLICIES 1990-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KELLER GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KELLER GROUP PLC
Trademarks

Trademark applications by KELLER GROUP PLC

KELLER GROUP PLC is the Original Applicant for the trademark GEO-INSTRUMENTS ™ (WIPO1481730) through the WIPO on the 2018-11-07
Machines, plant and appliances for use in building, construction, public and civil engineering work, geotechnology, ground engineering, ground improvement, mining, drilling, boring, blasting, piling, injecting grout, compacting, grouting, mixing, underpinning, pumping and lifting; ground improvement machines and equipment; machines and appliances for use in the improvement of the engineering properties of the ground; lifting platforms; drilling platforms; excavators; machines for use in digging trenches or building walls; machines for injecting product into the ground; machines and appliances for use in the construction of piles; pile drivers and compacting machines; depth vibrators; machines for mixing grout; tunnel grouting machines; machines and appliances for use in mixing and pumping of bentonite and polymers used as lubricants for microtunnel and pipejack construction; pumps; water pumps, air pumps and grout pumps; machines and appliances for use in the grouting, construction of slurry and diaphragm walls; machines and appliances for use in the formation of ground anchorages; machines and equipment for the compaction and stabilisation of soil; vibro­ compaction machines and equipment; depth vibrators for industrial use [machines]; machines and equipment for soil mixing and injection; drilling rods; drilling accessories included in this class; rotary percussive machines and equipment; drilling rigs, floating or non floating; grout pumps; high pressure ram and piston pumps; agitation tanks as part of machine; floating plant including floating cranes, piling rigs and barges; cranes; pumping equipment; parts and fittings for the aforesaid goods.
Machines, installations industrielles et appareils utilisés pour le bâtiment, la construction, les travaux publics et de génie civil, la géotechnologie, l'ingénierie du sol, l'amélioration du sol, l'exploitation minière, le forage, l'alésage, l'abattage à l'explosif, le battage de pieux, l'injection de coulis, le compactage, le gobetage, le malaxage, la reprise en sous-œuvre, le pompage et le levage; machines et équipements pour l'amélioration de sols; machines et appareils pour l'amélioration des caractéristiques géotechniques du sol; plateformes de levage; plates-formes de forage; excavateurs; machines pour l'excavation de tranchées ou la construction de parois; machines pour l'injection de produits dans le sol; machines et appareils pour la construction de pieux; machines de compactage et machines pour le battage de pieux; vibrateurs en profondeur; machines pour le mélange de mortier; machines d'injection de mortier pour tunnels; machines et appareils pour le mélange et le pompage de bentonite et de polymères utilisés en tant que lubrifiants pour la construction de lève-tubes et microtunnels; pompes; pompes à eau, pompes à air et pompes à mortier; machines et appareils pour le gobetage, la construction de rideaux souterrains et de parois moulées; machines et appareils pour la formation d'ancrages au sol; machines et équipements pour le compactage et la stabilisation de terrains; équipements et machines de vibrocompactage; vibreurs en profondeur à usage industriel [machines]; machines et équipements d'injection et de mélange de terres; tiges de forage; accessoires de forage compris dans cette classe; machines et équipements rotatifs à percussion; pontons de forage, flottants ou non; pompes à mortier liquide; pompes à piston et refoulantes à haute pression; réservoirs d'agitation en tant que parties de machines; installations industrielles flottantes, y compris grues flottantes, pontons de battage et barges; grues; matériel de pompage; parties et garnitures des produits précités.
Máquinas, plantas y aparatos de edificación, construcción, obras públicas y de ingeniería civil, geotecnología, ingeniería de suelos, mejora de suelos, minería, perforación, taladrado, voladura, colocación de pilotes, inyección de mortero, compactación, inyección de cemento, mezcla, recalce, bombeo y elevación; máquinas y equipos para la mejora de suelos; máquinas y aparatos para la mejora de las propiedades de ingeniería del suelo; plataformas elevadoras; plataformas de perforación; excavadoras; máquinas para la excavación de zanjas o la construcción de paredes; máquinas para la inyección de productos en el suelo; máquinas y aparatos para la construcción de pilotes; martinetes y máquinas compactadoras; vibradores de profundidad; máquinas para la mezcla de lechada; máquinas de inyección de lechada en túneles; máquinas y aparatos para la mezcla y el bombeo de bentonita y polímeros utilizados como lubricantes para la construcción de microtúneles y manguitos para tubos; bombas; bombas de agua, bombas de aire y bombas de lechada; máquinas y aparatos para la inyección de lechada, la construcción de paredes de lodos y diafragma; máquinas y aparatos para la formación de anclajes terrestres; máquinas y equipos para la compactación y la estabilización de suelos; máquinas y equipos de vibrocompresión; vibradores de profundidad para uso industrial [máquinas]; máquinas y equipos para la mezcla y la inyección de suelos; varillas de perforación; accesorios de perforación comprendidos en esta clase; máquinas y equipos giratorios de percusión; torres de perforación, flotantes o no; bombas para lechada de cemento; bombas de pistones y arietes de alta presión; depósitos de agitación [partes de máquinas]; plantas flotantes, incluidos grúas flotantes, martinetes y chalanas; grúas; equipos de bombeo; piezas y piezas accesorias para los productos mencionados.
KELLER GROUP PLC is the Original Applicant for the trademark KELLER ™ (WIPO1385425) through the WIPO on the 2017-07-18
Chemicals for use in industry and science; synthetic resins; unprocessed artificial resins; chemical compounds, compositions, mixtures and preparations for industry and science purposes; epoxy resins; chemical additives being grinding aids for cement and concrete; chemical additives being strength enhancers for cement and concrete; additives for use in mixing concrete and cement; additives for use in binding concrete and cement; additives to accelerate the setting of concrete and cement; admixtures for cement, mortar, grout, plaster, aggregates and concrete; plasticisers; polymers; chemicals and preparations for adding to cementitious mixtures; bonding agents; compounds, chemicals, additives and agents to aid water retention in concrete, cement and constructional material; superplasiticising admixtures; adhesives for use in industry; chemical coating compositions for use in the building, construction and civil engineering industries; chemical coatings for weatherproofing and waterproofing; chemical coatings for concrete, steel and other substrates; polymer coatings; chemical products for use in the building and construction industry as surface coatings; polymer modified waterproofing membrane systems for concrete and masonry surfaces supplied in ready to mix kits; polymer solutions; polymer powders; polymers for use in the manufacture of floor finishes, floor sealers and surface coatings; acrylic polymer modified protective and decorative coating for concrete and masonry, not being paint; acrylic and cementitious powders for coatings; protective and decorative chemical coating for concrete and masonry; waterproofing and weatherproofing membranes in liquid chemical form for use in water/vapour proofing applications including construction, foundations, basements, tunnels, ground floors, suspended floors, car decks, roof terraces, balconies, patios, bridges, retail units, inspection pits, water retaining structures, sewage works and inverted roofs; waterproofing chemical compositions; adhesives for waterproofing; protective coatings (chemicals); chemicals, being damp proofing preparations.
Produits chimiques destinés à l'industrie et aux sciences; résines synthétiques; résines artificielles non transformées; préparations, mélanges, compositions et composés chimiques à usage industriel et scientifique; résines époxy; additifs chimiques en tant qu'agents de mouture pour ciment et béton; additifs chimiques en tant qu'améliorants de résistance pour ciment et béton; additifs à utiliser dans le mélange de béton et ciment; additifs à utiliser dans la liaison de béton et ciment; additifs pour l'accélération de prise de béton et ciment; adjuvants pour ciment, mortier, coulis, plâtre, agrégats et béton; plastifiants; polymères; préparations et produits chimiques à ajouter à des mélanges cimentaires; agents liants; composés, produits chimiques, additifs et agents favorisant la rétention d'eau dans le béton, le ciment et les matériaux de construction; adjuvants de superplastification; adhésifs (matières collantes) pour l'industrie; compositions chimiques de revêtement à utiliser dans les industries du bâtiment, de la construction et du génie civil; revêtements chimiques de protection contre les intempéries et d'imperméabilisation; revêtements chimiques pour béton, acier et autres substrats; revêtements polymères; produits chimiques à utiliser dans l'industrie du bâtiment et de la construction en tant que revêtements de surface; systèmes de membranes pour l'imperméabilisation modifiées par polymères pour surfaces de béton et maçonnerie fournis en kits prêts à mélanger; solutions polymères; poudres polymères; polymères à utiliser dans la fabrication de finitions de sols, enduits de lissage et revêtements de surface; enduits décoratifs et de protection modifiés par polymères acryliques pour béton et maçonnerie, autres que peintures; poudres acryliques et cimentaires pour revêtements; enduits chimiques décoratifs et de protection pour béton et maçonnerie; membranes d'étanchéité et de protection contre les intempéries sous forme chimique liquide pour applications d'isolation contre la vapeur/l'eau, y compris constructions, fondations, sous-sols, tunnels, rez-de-chaussée, planchers suspendus, ponts-garages, toits-terrasses, balcons, patios, ponts, unités de vente au détail, fosses de réparation, structures pour la rétention d'eau, réseaux d'égout et toitures inversées; compositions chimiques hydrofuges; adhésifs pour l'imperméabilisation; revêtements de protection (produits chimiques); produits chimiques, en tant que préparations d'étanchéité.
Productos químicos para uso industrial y científico; resinas sintéticas; resinas artificiales sin procesar; compuestos, composiciones, mezclas y preparaciones químicos para uso industrial y científico; resinas epoxi; aditivos químicos, en cuanto ayudas de amolar para cemento y hormigón; aditivos químicos, en cuanto intensificadores de fuerza para cemento y hormigón; aditivos para mezclar con hormigón y cemento; aditivos para ligar hormigón y cemento; aditivos para acelerar el fraguado del hormigón y el cemento; aditivos para cemento, mortero, lechada, yeso, agregados y hormigón; plastificantes; polímeros; preparaciones y productos químicos para añadir a mezclas cementosas; ligantes; compuestos, productos químicos, aditivos y agentes de retención de agua para hormigón, cemento y materiales de construcción; mezclas superplastificantes; adhesivos (pegamentos) para uso industrial; compuestos de revestimiento químicos para las industrias de la edificación, la construcción y la ingeniería civil; revestimientos químicos de impermeabilización y protección contra las intemperies; revestimientos químicos para hormigón, acero y otros sustratos; revestimientos poliméricos; productos químicos destinados a la industria de la edificación y la construcción en forma de revestimientos de superficies; sistemas de membranas de polímeros modificados impermeabilizantes para superficies de hormigón y mampostería en kits listos para mezclar; soluciones poliméricas; polvos de polímeros; polímeros para la fabricación de acabados de suelos, selladores para suelos y revestimientos superficiales; revestimientos protectores y decorativos modificados de polímeros acrílicos para hormigón y obras de mampostería, excepto pinturas; polvos acrílicos y de cemento para revestimientos; revestimientos químicos protectores y decorativos para hormigón y obras de mampostería; membranas de impermeabilización y resistentes a la intemperie en forma de líquidos químicos para utilizar en aplicaciones de estanqueidad de vapor y agua, incluida la construcción, la construcción de cimientos, sótanos, túneles, plantas bajas, suelos falsos, cubiertas para automóviles, terrazas, balcones, patios, puentes, locales comerciales, pozos de inspección, estructuras de retención de agua, obras para aguas residuales y techos invertidos; compuestos químicos impermeabilizantes; adhesivos (pegamentos) para trabajos de impermeabilización; revestimientos de protección (productos químicos); productos químicos, en cuanto preparaciones antihumedad.
KELLER GROUP PLC is the Original Applicant for the trademark GEO-INSTRUMENTS ™ (79264785) through the USPTO on the 2018-11-07
The color(s) blue and yellow is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for KELLER GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KELLER GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KELLER GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLER GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELLER GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name KLR
Listed Since 05-May-94
Market Sector Construction & Materials
Market Sub Sector Heavy Construction
Market Capitalisation £704.664M
Shares Issues 70,678,485.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.