SLB UK II LIMITED
Overview
| Company Name | SLB UK II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01332348 |
| 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 SLB UK II LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SLB UK II LIMITED located?
| Registered Office Address | Minerva Manor Royal RH10 9BU Crawley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLB UK II LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLB UK II PUBLIC LIMITED COMPANY | Nov 21, 2024 | Nov 21, 2024 |
| SCHLUMBERGER PUBLIC LIMITED COMPANY | Nov 29, 1991 | Nov 29, 1991 |
| SCHLUMBERGER MEASUREMENT AND SYSTEMS LIMITED | Jun 27, 1988 | Jun 27, 1988 |
| SCHLUMBERGER MEASUREMENT AND CONTROL (U.K.) LIMITED | Sep 30, 1977 | Sep 30, 1977 |
What are the latest accounts for SLB UK II 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 SLB UK II LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for SLB UK II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital on Dec 04, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Allan Walker as a secretary on Nov 22, 2024 | 1 pages | TM02 | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 54 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed schlumberger PUBLIC LIMITED COMPANY\certificate issued on 21/11/24 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Ms Sama Nekakhtar on Sep 06, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Colin David Beddall as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sama Nekakhtar as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of SLB UK II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDON, Aaron Dwight | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 324591140001 | |||||
| LABBE, Christelle Sandrine | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | French | 276394570001 | |||||
| NEKAKHTAR, Sama | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Pakistani | 326207370002 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | British | 138236320002 | ||||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270615580001 | |||||||
| RAY, Neil | Secretary | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | British | 32255250004 | ||||||
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203967920001 | |||||||
| VARN, Giselle Evette | Secretary | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | 286791250001 | |||||||
| WALKER, Christopher Allan | Secretary | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | 302948150001 | |||||||
| BALLARD, Gordon George Reid | Director | Bratton Beechwood Avenue KT13 9TF Weybridge Surrey | England | British | 106821230001 | |||||
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||
| BROWN, Nick | Director | 23 Gosberton Road SW12 8LE London | British | 50372240001 | ||||||
| DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 138236320003 | |||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| GORDON, Gillian | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 98786270001 | |||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||
| JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | 11021040001 | |||||
| MANNERING, Michael Eric John | Director | 194 Sutherland Avenue Maida Vale W9 1RX London | United Kingdom | British | 141219280001 | |||||
| MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 171331520001 | |||||
| MARTIN, Rebecca Helen | Director | Mount Ash Road SE26 6LY London 28 | United Kingdom | New Zealander | 134158470001 | |||||
| MATTON, Clermont | Director | 73 Brillat Savarin Paris France | Canadian | 21151910002 | ||||||
| MITIELIS, Rene | Director | Chelet De Vaupereux Route De Bivers Verrieres Le Buisson France | British | 21151900001 | ||||||
| MURSELL, Haydn Jonathan | Director | 10 Alton Road TW9 1UJ Richmond Surrey | British | 58363860001 | ||||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||
| PLUMPTON, Alan | Director | Lockhill Stubbs Wood Chesham Bois HP6 6EX Amersham Buckinghamshire | British | 21151920001 | ||||||
| RAY, Neil | Director | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | England | British | 32255250004 | |||||
| SMOKER, Simon | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | England | British | 134158640002 | |||||
| TEMPEST, Philip Anthony | Director | Mill Cottage Shottisham Woodbridge Suffolk | British | 36898820001 | ||||||
| VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 273564740002 | |||||
| WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 299227560001 | |||||
| WHITE, Simon Meredith | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | England | British | 130781300001 |
Who are the persons with significant control of SLB UK II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Uk Limited | Apr 06, 2016 | Manor Royal RH10 9BU Crawley Minerva 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