SCHLUMBERGER UK HOLDINGS LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-11-21 View Report
Accounts. Legacy. 2023-11-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-11-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type dormant. 2022-10-01 View Report
Officers. Appointment date: 2022-08-18. Officer name: Mr Christopher Allan Walker. 2022-08-19 View Report
Officers. Termination date: 2022-08-04. Officer name: Giselle Evette Varn. 2022-08-05 View Report
Officers. Termination date: 2022-07-31. Officer name: Gary Park. 2022-08-02 View Report
Address. New address: Minerva Manor Royal Crawley RH10 9BU. Change date: 2022-07-15. Old address: Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ. 2022-07-15 View Report
Persons with significant control. Psc name: Schlumberger Public Limited Company. Change date: 2022-07-15. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type full. 2021-12-19 View Report
Officers. Officer name: Colin David Beddall. Appointment date: 2021-12-06. 2021-12-07 View Report
Officers. Termination date: 2021-07-30. Officer name: Mark Roman Higgins. 2021-09-09 View Report
Officers. Officer name: Mark Roman Higgins. Termination date: 2021-07-30. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Officers. Officer name: Mrs Giselle Evette Varn. Change date: 2021-03-15. 2021-03-19 View Report
Officers. Officer name: Mrs Giselle Evette Varn. Appointment date: 2021-01-18. 2021-03-02 View Report
Accounts. Accounts type full. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-06-23 View Report
Officers. Appointment date: 2020-05-29. Officer name: Mark Roman Higgins. 2020-06-10 View Report
Officers. Officer name: Simon Smoker. Termination date: 2020-05-29. 2020-06-10 View Report
Officers. Officer name: Simon Smoker. Termination date: 2020-05-29. 2020-06-10 View Report
Officers. Officer name: Gary Park. Appointment date: 2020-05-29. 2020-06-10 View Report
Officers. Change date: 2020-06-10. Officer name: Mr Mark Roman Higgins. 2020-06-10 View Report
Accounts. Accounts type dormant. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Officers. Appointment date: 2019-03-29. Officer name: Mark Roman Higgins. 2019-04-01 View Report
Officers. Officer name: David Marsh. Termination date: 2019-03-29. 2019-04-01 View Report
Miscellaneous. Description: Court order re completion of cross border merger. 2019-02-13 View Report
Resolution. Description: Resolutions. 2019-01-21 View Report
Miscellaneous. Description: CB01 - notice of a cross border merger. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type full. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr Simon Smoker. 2016-01-06 View Report
Officers. Officer name: Pauline Droy Moore. Termination date: 2015-12-31. 2016-01-06 View Report
Officers. Termination date: 2015-12-31. Officer name: Pauline Droy Moore. 2016-01-06 View Report
Officers. Change date: 2015-12-30. Officer name: Mr Simon Smoker. 2015-12-30 View Report
Officers. Change date: 2015-10-23. Officer name: Mr Simon Smoker. 2015-10-27 View Report
Officers. Officer name: Mr David Marsh. Change date: 2015-10-23. 2015-10-27 View Report
Officers. Officer name: Pauline Droy Moore. Change date: 2015-10-23. 2015-10-26 View Report
Officers. Officer name: Pauline Droy Moore. Change date: 2015-10-23. 2015-10-26 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Address. Old address: Victory House Manor Royal Crawley West Sussex RH10 9LU. Change date: 2015-05-01. New address: Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz. 2015-05-01 View Report