EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

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

    Company NameEXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01461021
    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 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 AddressNo

    What were the previous names of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENODELL LIMITEDNov 13, 1979Nov 13, 1979

    What are the latest accounts for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 014610210020 in full

    1 pagesMR04

    Satisfaction of charge 014610210021 in full

    1 pagesMR04

    Registration of charge 014610210024, created on Jul 23, 2025

    14 pagesMR01

    Registration of charge 014610210023, created on Jul 23, 2025

    27 pagesMR01

    Registration of charge 014610210022, created on Jul 23, 2025

    50 pagesMR01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Registration of charge 014610210021, created on Feb 26, 2024

    26 pagesMR01

    Registration of charge 014610210020, created on Feb 08, 2024

    38 pagesMR01

    Cessation of Expro International Group Limited as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Notification of Expro Holdings Uk 4 Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Second filing of a statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: GBP 800,003
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: GBP 800,002
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: GBP 800,003
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 01, 2023Clarification A second filed SH01 was registered on 01/11/2023.

    Statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: GBP 800,002
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 01, 2023Clarification A second filed SH01 was registered on 01/11/2023.

    Satisfaction of charge 014610210019 in full

    1 pagesMR04

    Appointment of Mr Domenico Sansalone as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Karen Alexandra Love as a director on Aug 11, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Karen Alexandra Love as a director on Jul 15, 2022

    2 pagesAP01

    Termination of appointment of Graham George Watson as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEY, Sarah Louise
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    260394040001
    MCALISTER, Lewis John Woodburn
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritishDirector114352170002
    SANSALONE, Domenico
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomCanadianTreasurer264337420001
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Secretary
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    British40854710003
    COX, Melanie Rachel
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    British96139050001
    DAND, Anthony Michael
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    Secretary
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    British64623710001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Secretary
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    BritishCompany Director114352170001
    O'CONNELL, Clare
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    Secretary
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    192508750001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    WALTON, John
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    Secretary
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    British10741000002
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Director
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    BritishCompany Director40854710003
    BENTHAM, Gordon Michael
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United StatesBritishCompany Director235297050003
    COLLIS, Mark Russell
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    Director
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    EnglandBritishCompany Director157584200001
    COUTTS, Graeme Forbes
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    Director
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    ScotlandBritishCompany Director39342000004
    CRUMP, Mark Leslie
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    England
    England
    Director
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    England
    England
    EnglandBritishCompany Director104070730002
    DAWSON, John Hennessey
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    Director
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    BritishCompany Director3107500001
    FEARNLEY, Kevan Walter
    Inverusk
    Strachan
    AB31 6NL Banchory
    Director
    Inverusk
    Strachan
    AB31 6NL Banchory
    BritishCompany Director74050002
    LOVE, Karen Alexandra
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    ScotlandBritishPl Finance Controller298059020001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    BritishCompany Director28242190001
    MAIR, Robin Barclay
    Broomhill Road
    AB10 6HU Aberdeen
    88
    United Kingdom
    Director
    Broomhill Road
    AB10 6HU Aberdeen
    88
    United Kingdom
    ScotlandBritishCompany Director125669540001
    PRISE, Gavin Jonathan
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    Director
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    BritishCompany Director76047030002
    SPEAKMAN, Michael James
    HP13
    Director
    HP13
    United KingdomBritishFinance Director88515760001
    SPEAKMAN, Michael James
    HP13
    Director
    HP13
    United KingdomBritishDirector88515760001
    TORRINGTON, Timothy Howard St George, The Viscount
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    Director
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    BritishCompany Director3107510001
    VERNET, Jean Bernard Marie Philippe
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    Director
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    UsaFrenchChief Financial Officer166496750003
    WATSON, Graham George
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritishPl Finance Controller290856600001
    WILKINS, Ian Clive
    10 Holmemoor Drive
    Sonning
    RG4 0TE
    Berkshire
    Director
    10 Holmemoor Drive
    Sonning
    RG4 0TE
    Berkshire
    BritishCompany Director3107520001
    WOODBURN, Charles Nicholas
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director153816860002
    YOUNG, Michael John
    Blairs Culterhouse Road
    Milltimber
    AB13 0EZ Aberdeen
    Scotland
    Director
    Blairs Culterhouse Road
    Milltimber
    AB13 0EZ Aberdeen
    Scotland
    BritishCompany Director38513840001

    Who are the persons with significant control of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Nov 01, 2023
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06417368
    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.
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Apr 06, 2016
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2688814
    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