NATIONAL OILWELL VARCO UK LIMITED

NATIONAL OILWELL VARCO UK LIMITED

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

    Company NameNATIONAL OILWELL VARCO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00873028
    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 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 AddressNo

    What were the previous names of NATIONAL OILWELL VARCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VARCO LIMITEDJan 02, 2002Jan 02, 2002
    TUBOSCOPE (UK) LIMITEDJan 07, 1998Jan 07, 1998
    DREXEL EQUIPMENT(U.K.)LIMITEDMar 04, 1966Mar 04, 1966

    What are the latest accounts for NATIONAL OILWELL VARCO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATIONAL OILWELL VARCO UK LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for NATIONAL OILWELL VARCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Oct 07, 2025

    • Capital: GBP 77,916,495
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 07/10/2025
    RES13

    Full accounts made up to Dec 31, 2024

    76 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Christopher Paul O'neil on Dec 31, 2020

    2 pagesCH01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    79 pagesAA

    Second filing for the appointment of Martin John Quilter as a secretary

    5 pagesRP04AP03

    Appointment of Martin John Quilter as a secretary on Jun 10, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed AP03 was registered on 15/07/2024.

    Termination of appointment of Alison May Sloan as a secretary on May 17, 2024

    1 pagesTM02

    Director's details changed for Christopher Paul O'neil on Feb 13, 2024

    2 pagesCH01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Change of details for Nov Inc. as a person with significant control on Aug 29, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    76 pagesAA

    Appointment of Ian Broughton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    78 pagesAA

    Confirmation statement made on Aug 30, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    72 pagesAA

    Notification of Nov Inc. as a person with significant control on Oct 20, 2021

    2 pagesPSC02

    Cessation of Nov Uk Holdings Limited as a person with significant control on Oct 20, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 01, 2021

    • Capital: GBP 77,916,495
    3 pagesSH01

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of NATIONAL OILWELL VARCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER, Martin John
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    323916520001
    BROUGHTON, Ian
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    Director
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    ScotlandBritish307428290001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish162062160002
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Secretary
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    British61611910001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163576390001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    LUMSDEN, Duncan Stordy
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    Secretary
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    British106690001
    MILLETT, Ronald James
    Flat K
    60 Fonthill Road
    AB11 6UJ Aberdeen
    Secretary
    Flat K
    60 Fonthill Road
    AB11 6UJ Aberdeen
    British61611860002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    United Kingdom
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO302228
    137701650001
    BARETT, Dean
    St Georges Building
    2 Ice House Street 24th Floor
    Hong Kong
    Hong Kong
    Director
    St Georges Building
    2 Ice House Street 24th Floor
    Hong Kong
    Hong Kong
    Australian24701500001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    HARRIMAN, Christopher Donald
    18 Belvidere Street
    AB2 4QS Aberdeen
    Director
    18 Belvidere Street
    AB2 4QS Aberdeen
    British21579260001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsa161469350001
    LOH, Lim Young
    23 Balmoral Road £ 22-23
    1025
    FOREIGN
    Singapore
    Director
    23 Balmoral Road £ 22-23
    1025
    FOREIGN
    Singapore
    Singaporean21579270001
    LUMSDEN, Duncan Stordy
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    Director
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    British106690001
    MC ANALLY, Joe Edwn
    1007 Bentley Bate Fort Worth
    Texas 76720
    FOREIGN
    Usa
    Director
    1007 Bentley Bate Fort Worth
    Texas 76720
    FOREIGN
    Usa
    Usa21579220001
    MCCAFFERTY, Francis Bruce
    21 East Station Place
    DD6 8EG Newport On Tay
    Fife
    Director
    21 East Station Place
    DD6 8EG Newport On Tay
    Fife
    British21579240001
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    British61611860003
    MURRAY, Hector Murdo
    48 Renny Crescent
    DD10 9BN Montrose
    Angus
    Director
    48 Renny Crescent
    DD10 9BN Montrose
    Angus
    British21579230001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritish48638880001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002

    Who are the persons with significant control of NATIONAL OILWELL VARCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nov Inc.
    Richmond Avenue
    Houston
    10353
    Tx 77042
    United States
    Oct 20, 2021
    Richmond Avenue
    Houston
    10353
    Tx 77042
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityDelaware, United States
    Place RegisteredDelaware, United States
    Registration Number76-0475815
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nov Uk Holdings Limited
    Badentoy Crescent
    Badentoy Park, Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    Scotland
    Apr 06, 2016
    Badentoy Crescent
    Badentoy Park, Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Companies House
    Registration NumberSc379244
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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