WESTERNGECO LIMITED
Overview
| Company Name | WESTERNGECO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01389716 |
| 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 WESTERNGECO LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Other service activities n.e.c. (96090) / Other service activities
Where is WESTERNGECO LIMITED located?
| Registered Office Address | Minerva Manor Royal RH10 9BU Crawley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTERNGECO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GECO-PRAKLA (U.K.) LIMITED | Jul 16, 1993 | Jul 16, 1993 |
| GECO GEOPHYSICAL COMPANY LIMITED | Mar 01, 1988 | Mar 01, 1988 |
| GECO U.K. LIMITED | Oct 01, 1985 | Oct 01, 1985 |
| GEOPHYSICAL COMPANY OF NORWAY (U.K.) LIMITED | Sep 19, 1978 | Sep 19, 1978 |
What are the latest accounts for WESTERNGECO 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 WESTERNGECO 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 WESTERNGECO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ming Zhu as a director on May 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dicky Miko Fahnudi as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 21, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Schlumberger Oilfield Uk Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on Jul 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of WESTERNGECO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWSON, Gary | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | 150892190001 | |||||
| O'NEILL, Emilie Marie Nathalie | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | French | 274815590002 | |||||
| ZHU, Ming | Director | Springdale Road AB 15 9FA Bieldside, Aberdeen 23 Scotland Scotland | Scotland | Chinese | 336527210001 | |||||
| BAUER, Jean-Francois | Secretary | 3 Cranley Place SW7 3AB London | French | 50730280001 | ||||||
| COLE, Brett | Secretary | Hazleberry Links Green Way KT11 2QH Cobham Surrey | British | 77385270001 | ||||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | British | 138236320002 | ||||||
| HIGGINS, Mark Roman | Secretary | Albert Road Richmond TW10 6DP Surrey 20 England England | 270372100001 | |||||||
| ILORI, Olayinka Michael | Secretary | White Lion Gate KT11 1AQ Cobham 12 Surrey | British | 134144490001 | ||||||
| JUDEN, Alexander Cooley | Secretary | The Coach House 183 Queens Road KT13 0AH Weybridge Surrey | British | 84560010001 | ||||||
| KEELEY, Peter Lawrence | Secretary | Wood End The Glade KT20 6JE Kingswood Surrey | American | 46962530002 | ||||||
| MAESTRONI, Francesca Jacqueline | Secretary | 2 Hannington Road SW4 0NA London | British | 103564830001 | ||||||
| PAGE, Joseph Layman | Secretary | The Coach House 183 Queens Road KT13 0AH Weybridge Surrey | British | 71140700002 | ||||||
| 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 | 203967880001 | |||||||
| VILLARD, Robert Angel Ferdinand | Secretary | 42 Rue St Dominique Paris 75007 FOREIGN France | French | 61643550001 | ||||||
| WILSON, Gary Michael | Secretary | Elm House 2 Bineham Court Knole TA10 9JE Langport Somerset | British | 77609970001 | ||||||
| ACHMAOUI, Mohamed | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | French | 241371510001 | |||||
| AL MADANI, Samer | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | England | Canadian | 181376880001 | |||||
| ASQUITH, Christopher | Director | 25 Bowers Way AL5 4EP Harpenden Hertfordshire | England | British | 17673120003 | |||||
| BENTHAM, Gordon Michael | Director | Stonehurst Guildford Road RH12 3PH Horsham West Sussex | British | 113670820002 | ||||||
| BRANSTON, Julie Margaret | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | 247855350001 | |||||
| BREMNER, Gary | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 188669100001 | |||||
| BRISTOW, James Francis | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | 275360470001 | |||||
| CEHA, Julian Matthias | Director | Forest House Forest Road RH12 4HL Horsham West Sussex | Dutch | 75154200001 | ||||||
| CHESHIRE, Ian Robert | Director | 1 Knowsley Way Hildenborough TN11 9LG Tonbridge Kent | British | 20770160001 | ||||||
| CLOSE, John Eric | Director | Aysgarth Rockfield Road Oxted Surrey | British | 50730670001 | ||||||
| DAVEY, Philip George | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | 205192550001 | |||||
| DEAL, Kevin John | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 194573120001 | |||||
| EL SAYED, Salem Ahmed Lotfi | Director | Trelford House Yarm Way KT22 8RQ Leatherhead Surrey | British | 82628800001 | ||||||
| FAHNUDI, Dicky Miko | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | United Kingdom | Indonesian | 295142040001 | |||||
| FENWICK, Christian Dominic Gordon | Director | 5 Park Close Cottages Wick Lane TW20 0XE Engfield Green Surrey | British | 34412330001 | ||||||
| FOX, Christian Frederic | Director | 36c Whistlers Avenue SW11 3TS London | Us Citizen | 76896030001 | ||||||
| GANZ, John Marcus | Director | 64 Princes Road TW11 0RU Teddington Middlesex | British | 82443670001 | ||||||
| GAUDIER, Dale | Director | 3 Hall Place Drive KT13 0AJ Weybridge Surrey | Usa | 53572500001 | ||||||
| GIRARD, Stephane Georges | Director | Frankfort House 82 Clapham Common West Side SW4 9AY London | French | 114806280002 |
Who are the persons with significant control of WESTERNGECO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Oilfield 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