DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED
Overview
| Company Name | DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01224704 |
| 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 DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED located?
| Registered Office Address | 8th Floor The Aspect 12 Finsbury Square EC2A 1AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED | Oct 08, 1996 | Oct 08, 1996 |
| DENHOLM OFFSHORE LIMITED | Nov 28, 1983 | Nov 28, 1983 |
| DENMAC OFFSHORE LIMITED | Aug 31, 1982 | Aug 31, 1982 |
| DENHOLM MACLAY (OFFSHORE) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| PALISA SHIP MANAGEMENT LIMITED | Sep 01, 1975 | Sep 01, 1975 |
What are the latest accounts for DENHOLM OILFIELD SERVICES (KAZAKHSTAN) 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 DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Martin Clark as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Martin Clark as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Charles Norman Drummond Mccarthy as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Appointment of Mr Martin Clark as a secretary on Nov 03, 2023 | 2 pages | AP03 | ||
Termination of appointment of Cara Jane May Denholm as a secretary on Nov 03, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Denholm Oilfield Services Limited as a person with significant control on Mar 23, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||
Appointment of Martin Clark as a director on Sep 20, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Secretary's details changed for Cara Jane May Denholm on Aug 21, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Who are the officers of DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Eleanor Margaret Louise | Secretary | The Aspect 12 Finsbury Square EC2A 1AS London 8th Floor United Kingdom | 334178650001 | |||||||
| BEVERIDGE, Michael John | Director | Park View 13 Park Circus G3 6AX Glasgow Apartment 1 United Kingdom | United Kingdom | British | 73522190007 | |||||
| DENHOLM, John Stephen | Director | Camoquhill Douglas Balfron G63 0QP Glasgow | United Kingdom | British | 10253720001 | |||||
| MCCARTHY, Charles Norman Drummond | Director | The Aspect 12 Finsbury Square EC2A 1AS London 8th Floor United Kingdom | Scotland | British | 331783780001 | |||||
| CARRINGTON, Linda | Secretary | 2 Camborne Place BA21 5DQ Yeovil Somerset | British | 101180630001 | ||||||
| CLARK, Martin | Secretary | The Aspect 12 Finsbury Square EC2A 1AS London 8th Floor United Kingdom | 315508840001 | |||||||
| DENHOLM, Cara Jane May | Secretary | 19 Woodside Crescent G3 7UL Glasgow Denholm Oilfield Services United Kingdom | 202902420001 | |||||||
| HANSON, Gregory Albert | Secretary | 4 Greenlaw Drive Newton Mearns G77 6NL Glasgow | British | 66554810001 | ||||||
| HANSON, Gregory Albert | Secretary | 4 Greenlaw Drive Newton Mearns G77 6NL Glasgow | British | 66554810001 | ||||||
| PARKER, James Frederick Somerville | Secretary | The Moss Killearn G63 9LJ Glasgow Scotland | British | 11315830001 | ||||||
| PARKER, James Frederick Somerville | Secretary | The Moss Killearn G63 9LJ Glasgow Scotland | British | 11315830001 | ||||||
| POTTS, Graham Mark | Secretary | 8 Jasmine Close TA18 7DB Crewkerne Somerset | British | 2164270001 | ||||||
| BEVERIDGE, Michael John | Director | Flat B2 Park School 25 Lynedoch Street G3 6AA Glasgow | British | 73522190001 | ||||||
| BONACCORSI, David | Director | 44 Leapmoor Drive Wemyss Bay PA18 6BT Inverclyde | British | 28468160003 | ||||||
| BROWN, John Michael | Director | Penrhyn Clevans Road PA11 3HW Bridge Of Weir Renfrewshire | British | 1168240001 | ||||||
| CLARK, Martin | Director | 30 Falkland Street Hyndland G12 9QY Glasgow Flat 3/1 United Kingdom | United Kingdom | British | 234230580001 | |||||
| DENHOLM, John Stephen | Director | Camoquhill Douglas Balfron G63 0QP Glasgow | United Kingdom | British | 10253720001 | |||||
| FORSYTH, Michael Bruce, The Rt Hon Lord | Director | Na Lagan Loch Ard FK8 3TJ Aberfoyle | United Kingdom | British | 103617070001 | |||||
| GARDNER, Paul Vernon | Director | Westhayes Westhill EX11 1UZ Ottery St Mary Devon | British | 69941350002 | ||||||
| GILBERT, Harry | Director | Yew Tree House Nantwich Road, Wrenbury CW5 8ED Nantwich Cheshire | United Kingdom | British | 83163120001 | |||||
| HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | 34753120001 | |||||
| HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | 34753120001 | |||||
| MALKIN, Andrew | Director | 10 Cadell Loan Doune FK16 6BD Stirling Perthshire | British | 81846450001 | ||||||
| MILNE, Graeme | Director | 8 Ruthrieston Terrace AB10 7UG Aberdeen | Kazakhstan | British | 264182680001 | |||||
| PARKER, James Frederick Somerville | Director | The Moss Killearn G63 9LJ Glasgow Scotland | Scotland | British | 11315830001 | |||||
| PARKER, James Frederick Somerville | Director | The Moss Killearn G63 9LJ Glasgow Scotland | Scotland | British | 11315830001 | |||||
| POTTS, Graham Mark | Director | Over Stratton TA13 5LG South Petherton Woodspring Somerset | England | British | 136943500001 | |||||
| POTTS, Graham Mark | Director | Over Stratton TA13 5LG South Petherton Woodspring Somerset | England | British | 136943500001 | |||||
| ROUGH, Andrew Donald Mccallum | Director | 28 Westbourne Gardens G12 9PF Glasgow | Scotland | British | 113143240002 | |||||
| SEATON, Alan | Director | 1 Schoolwynd AB10 0RJ Inverbervie Aberdeenshire | British | 28468170001 | ||||||
| SMITH, Nicolas Roger | Director | 9 Woodfold View Corscombe DT2 0QH Dorchester Dorset | England | British | 83410290001 | |||||
| WADDEL, Peter Andrew | Director | 8 Ruthrieston Terrace AB10 7UG Aberdeen | British | 1381530003 | ||||||
| WADDEL, Peter Andrew | Director | 12 Springfield Road AB15 7RQ Aberdeen | British | 1381530002 |
Who are the persons with significant control of DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Denholm Energy Services Limited | Apr 16, 2016 | The Aspect 12 Finsbury Square EC2A 1AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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