NATIONAL OILWELL VARCO UK LIMITED
Overview
| Company Name | NATIONAL OILWELL VARCO UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00873028 |
| 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 NATIONAL OILWELL VARCO UK LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is NATIONAL OILWELL VARCO UK LIMITED located?
| Registered Office Address | Stonedale Road Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL OILWELL VARCO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VARCO LIMITED | Jan 02, 2002 | Jan 02, 2002 |
| TUBOSCOPE (UK) LIMITED | Jan 07, 1998 | Jan 07, 1998 |
| DREXEL EQUIPMENT(U.K.)LIMITED | Mar 04, 1966 | Mar 04, 1966 |
What are the latest accounts for NATIONAL OILWELL VARCO UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL OILWELL VARCO UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL OILWELL VARCO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Oct 07, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 76 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Dec 31, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 79 pages | AA | ||||||||||
Second filing for the appointment of Martin John Quilter as a secretary | 5 pages | RP04AP03 | ||||||||||
Appointment of Martin John Quilter as a secretary on Jun 10, 2024 | 3 pages | AP03 | ||||||||||
| ||||||||||||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Christopher Paul O'neil on Feb 13, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Nov Inc. as a person with significant control on Aug 29, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 76 pages | AA | ||||||||||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 78 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 72 pages | AA | ||||||||||
Notification of Nov Inc. as a person with significant control on Oct 20, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Nov Uk Holdings Limited as a person with significant control on Oct 20, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NATIONAL OILWELL VARCO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUILTER, Martin John | Secretary | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | 323916520001 | |||||||||||
| BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | Scotland | British | 307428290001 | |||||||||
| O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 162062160002 | |||||||||
| BOYLE, Thomas Douglas | Secretary | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | British | 61611910001 | ||||||||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163576390001 | |||||||||||
| LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||||||
| LUMSDEN, Duncan Stordy | Secretary | 6 Kingshill Avenue AB15 5HD Aberdeen Aberdeenshire | British | 106690001 | ||||||||||
| MILLETT, Ronald James | Secretary | Flat K 60 Fonthill Road AB11 6UJ Aberdeen | British | 61611860002 | ||||||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 140841820001 | ||||||||||
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza United Kingdom |
| 137701650001 | ||||||||||
| BARETT, Dean | Director | St Georges Building 2 Ice House Street 24th Floor Hong Kong Hong Kong | Australian | 24701500001 | ||||||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||||||
| HARRIMAN, Christopher Donald | Director | 18 Belvidere Street AB2 4QS Aberdeen | British | 21579260001 | ||||||||||
| KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | 161469350001 | |||||||||
| LOH, Lim Young | Director | 23 Balmoral Road £ 22-23 1025 FOREIGN Singapore | Singaporean | 21579270001 | ||||||||||
| LUMSDEN, Duncan Stordy | Director | 6 Kingshill Avenue AB15 5HD Aberdeen Aberdeenshire | British | 106690001 | ||||||||||
| MC ANALLY, Joe Edwn | Director | 1007 Bentley Bate Fort Worth Texas 76720 FOREIGN Usa | Usa | 21579220001 | ||||||||||
| MCCAFFERTY, Francis Bruce | Director | 21 East Station Place DD6 8EG Newport On Tay Fife | British | 21579240001 | ||||||||||
| MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | 61611860003 | ||||||||||
| MURRAY, Hector Murdo | Director | 48 Renny Crescent DD10 9BN Montrose Angus | British | 21579230001 | ||||||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||||||
| STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | 48638880001 | |||||||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 |
Who are the persons with significant control of NATIONAL OILWELL VARCO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nov Inc. | Oct 20, 2021 | Richmond Avenue Houston 10353 Tx 77042 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nov Uk Holdings Limited | Apr 06, 2016 | Badentoy Crescent Badentoy Park, Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco Scotland | Yes | ||||||||||
| |||||||||||||
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