EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
Overview
Company Name | EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01461021 |
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 EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED located?
Registered Office Address | Second Floor Davidson House Forbury Square RG1 3EU Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
TENODELL LIMITED | Nov 13, 1979 | Nov 13, 1979 |
What are the latest accounts for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) 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 EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Satisfaction of charge 014610210020 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 014610210021 in full | 1 pages | MR04 | ||||||
Registration of charge 014610210024, created on Jul 23, 2025 | 14 pages | MR01 | ||||||
Registration of charge 014610210023, created on Jul 23, 2025 | 27 pages | MR01 | ||||||
Registration of charge 014610210022, created on Jul 23, 2025 | 50 pages | MR01 | ||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||||||
Registration of charge 014610210021, created on Feb 26, 2024 | 26 pages | MR01 | ||||||
Registration of charge 014610210020, created on Feb 08, 2024 | 38 pages | MR01 | ||||||
Cessation of Expro International Group Limited as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||
Notification of Expro Holdings Uk 4 Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 25, 2023
| 4 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 25, 2023
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Oct 25, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Oct 25, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Satisfaction of charge 014610210019 in full | 1 pages | MR04 | ||||||
Appointment of Mr Domenico Sansalone as a director on Aug 11, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Karen Alexandra Love as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||
Appointment of Karen Alexandra Love as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Graham George Watson as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELEY, Sarah Louise | Secretary | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | 260394040001 | |||||||
MCALISTER, Lewis John Woodburn | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | British | Director | 114352170002 | ||||
SANSALONE, Domenico | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | Canadian | Treasurer | 264337420001 | ||||
AINGER, Colin Peter | Secretary | Cardwell House Pangbourne Road RG8 8LN Upper Basildon Berkshire | British | 40854710003 | ||||||
COX, Melanie Rachel | Secretary | Davidson House Forbury Square RG1 3EU Reading C/O Expro First Floor Berkshire United Kingdom | British | 96139050001 | ||||||
DAND, Anthony Michael | Secretary | 12 Branksome Court Prospect Street RG1 7XR Reading Berkshire | British | 64623710001 | ||||||
MCALISTER, Lewis John Woodburn | Secretary | Woodburn House School Road, Ardington OX12 8PE Wantage Oxfordshire | British | Company Director | 114352170001 | |||||
O'CONNELL, Clare | Secretary | Third Floor, 14-16 Cross Street RG1 1SN Reading C/O Expro Berkshire United Kingdom | 192508750001 | |||||||
SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
WALTON, John | Secretary | 9 Withy Close Tilehurst RG31 5SQ Reading Berkshire | British | 10741000002 | ||||||
AINGER, Colin Peter | Director | Cardwell House Pangbourne Road RG8 8LN Upper Basildon Berkshire | British | Company Director | 40854710003 | |||||
BENTHAM, Gordon Michael | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United States | British | Company Director | 235297050003 | ||||
COLLIS, Mark Russell | Director | Wallis Road RG21 3DW Basingstoke 7 Hants United Kingdom | England | British | Company Director | 157584200001 | ||||
COUTTS, Graeme Forbes | Director | Riversview AB31 5HS Banchory Kincardineshire | Scotland | British | Company Director | 39342000004 | ||||
CRUMP, Mark Leslie | Director | 9 Birch Grove KT20 6QU Kingswood Oaklands England England | England | British | Company Director | 104070730002 | ||||
DAWSON, John Hennessey | Director | Lawn Woodlands Road Shiplake RG9 4AA Henley-On-Thames Oxfordshire | British | Company Director | 3107500001 | |||||
FEARNLEY, Kevan Walter | Director | Inverusk Strachan AB31 6NL Banchory | British | Company Director | 74050002 | |||||
LOVE, Karen Alexandra | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | Scotland | British | Pl Finance Controller | 298059020001 | ||||
LUARD, Roger David Eckford | Director | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | Company Director | 28242190001 | |||||
MAIR, Robin Barclay | Director | Broomhill Road AB10 6HU Aberdeen 88 United Kingdom | Scotland | British | Company Director | 125669540001 | ||||
PRISE, Gavin Jonathan | Director | East Brotherfield Kingswell AB1 8QN Aberdeen | British | Company Director | 76047030002 | |||||
SPEAKMAN, Michael James | Director | HP13 | United Kingdom | British | Finance Director | 88515760001 | ||||
SPEAKMAN, Michael James | Director | HP13 | United Kingdom | British | Director | 88515760001 | ||||
TORRINGTON, Timothy Howard St George, The Viscount | Director | Great Hunts Place Owslebury SO21 1JL Winchester Hampshire | British | Company Director | 3107510001 | |||||
VERNET, Jean Bernard Marie Philippe | Director | Third Floor, 14-16 Cross Street RG1 1SN Reading C/O Expro Berkshire United Kingdom | Usa | French | Chief Financial Officer | 166496750003 | ||||
WATSON, Graham George | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | British | Pl Finance Controller | 290856600001 | ||||
WILKINS, Ian Clive | Director | 10 Holmemoor Drive Sonning RG4 0TE Berkshire | British | Company Director | 3107520001 | |||||
WOODBURN, Charles Nicholas | Director | Davidson House Forbury Square RG1 3EU Reading C/O Expro First Floor Berkshire United Kingdom | United Kingdom | British | Company Director | 153816860002 | ||||
YOUNG, Michael John | Director | Blairs Culterhouse Road Milltimber AB13 0EZ Aberdeen Scotland | British | Company Director | 38513840001 |
Who are the persons with significant control of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Expro Holdings Uk 4 Limited | Nov 01, 2023 | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Expro International Group Limited | Apr 06, 2016 | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | 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