SCHLUMBERGER UK HOLDINGS LIMITED
Overview
| Company Name | SCHLUMBERGER UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01686572 |
| 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 SCHLUMBERGER UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCHLUMBERGER UK HOLDINGS LIMITED located?
| Registered Office Address | Minerva Manor Royal RH10 9BU Crawley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHLUMBERGER UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GECO HOLDINGS LIMITED | Oct 01, 1985 | Oct 01, 1985 |
| GEOPHYSICAL COMPANY OF NORWAY (HOLDINGS) LIMITED | Feb 07, 1983 | Feb 07, 1983 |
| WOODLENT LIMITED | Dec 14, 1982 | Dec 14, 1982 |
What are the latest accounts for SCHLUMBERGER UK HOLDINGS 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 SCHLUMBERGER UK 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 SCHLUMBERGER UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Slb Uk Ii Limited as a person with significant control on Nov 21, 2024 | 2 pages | PSC05 | ||||||||||||||
Change of details for Schlumberger Public Limited Company as a person with significant control on Nov 21, 2024 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Nov 20, 2024
| 3 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, 2023 | 13 pages | AA | ||||||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Christopher Allan Walker as a director on Jun 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Aaron Haddon as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Who are the officers of SCHLUMBERGER UK HOLDINGS 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 | |||||
| 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 | 270633760001 | |||||||
| KEELEY, Peter Lawrence | Secretary | Wood End The Glade KT20 6JE Kingswood Surrey | American | 46962530002 | ||||||
| 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 | 203967860001 | |||||||
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||
| CHESHIRE, Ian Robert | Director | 1 Knowsley Way Hildenborough TN11 9LG Tonbridge Kent | British | 20770160001 | ||||||
| DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 138236320003 | |||||
| FENWICK, Christian Dominic Gordon | Director | 5 Park Close Cottages Wick Lane TW20 0XE Engfield Green Surrey | British | 34412330001 | ||||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||
| KARLSSON, Tore Verner | Director | Bronngt 69 7027 Stavanger Norway | Norwegian | 34418730001 | ||||||
| KJELLESVIK, Svein Helge | Director | 7 Avenue Franco-Russe 75007 Paris France | Norwegian | 26371270001 | ||||||
| MACKEWN, Anthony Ross | Director | Hameldon Rixons Orchard Horsted Keynes RH17 7EB Haywards Heath West Sussex | British | 3479270001 | ||||||
| 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 | |||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||
| 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 | |||||
| SONNELAND, Lars | Director | Risabergstein 35 FOREIGN Tananger Norway Norway | Norwegian | 34418750001 | ||||||
| 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 |
Who are the persons with significant control of SCHLUMBERGER UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Slb Uk Ii 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