SCHLUMBERGER UK HOLDINGS LIMITED

SCHLUMBERGER UK HOLDINGS LIMITED

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

    Company NameSCHLUMBERGER UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01686572
    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 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 AddressNo

    What were the previous names of SCHLUMBERGER UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GECO HOLDINGS LIMITEDOct 01, 1985Oct 01, 1985
    GEOPHYSICAL COMPANY OF NORWAY (HOLDINGS) LIMITEDFeb 07, 1983Feb 07, 1983
    WOODLENT LIMITEDDec 14, 1982Dec 14, 1982

    What are the latest accounts for SCHLUMBERGER UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCHLUMBERGER UK 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 SCHLUMBERGER UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 01, 2025 with updates

    5 pagesCS01

    Change of details for Slb Uk Ii Limited as a person with significant control on Nov 21, 2024

    2 pagesPSC05

    Change of details for Schlumberger Public Limited Company as a person with significant control on Nov 21, 2024

    2 pagesPSC05

    Statement of capital on Nov 20, 2024

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancellation be amount shall be credite to a distribtable reserve of the company 13/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Ms Sama Nekakhtar on Sep 06, 2024

    2 pagesCH01

    Termination of appointment of Colin David Beddall as a director on Aug 15, 2024

    1 pagesTM01

    Appointment of Ms Sama Nekakhtar as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Christopher Allan Walker as a director on Jun 29, 2024

    1 pagesTM01

    Appointment of Mr Aaron Haddon as a director on Jun 28, 2024

    2 pagesAP01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of SCHLUMBERGER UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADDON, Aaron Dwight
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandBritish324591140001
    NEKAKHTAR, Sama
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandPakistani326207370002
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British138236320002
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    270633760001
    KEELEY, Peter Lawrence
    Wood End
    The Glade
    KT20 6JE Kingswood
    Surrey
    Secretary
    Wood End
    The Glade
    KT20 6JE Kingswood
    Surrey
    American46962530002
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Secretary
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    British32255250004
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203967860001
    BEDDALL, Colin David, Mr.
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    Director
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    United KingdomBritish287316070001
    CHESHIRE, Ian Robert
    1 Knowsley Way
    Hildenborough
    TN11 9LG Tonbridge
    Kent
    Director
    1 Knowsley Way
    Hildenborough
    TN11 9LG Tonbridge
    Kent
    British20770160001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritish138236320003
    FENWICK, Christian Dominic Gordon
    5 Park Close Cottages
    Wick Lane
    TW20 0XE Engfield Green
    Surrey
    Director
    5 Park Close Cottages
    Wick Lane
    TW20 0XE Engfield Green
    Surrey
    British34412330001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    British7619430001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    EnglandBritish256940520001
    KARLSSON, Tore Verner
    Bronngt 69
    7027 Stavanger
    Norway
    Director
    Bronngt 69
    7027 Stavanger
    Norway
    Norwegian34418730001
    KJELLESVIK, Svein Helge
    7 Avenue Franco-Russe
    75007 Paris
    France
    Director
    7 Avenue Franco-Russe
    75007 Paris
    France
    Norwegian26371270001
    MACKEWN, Anthony Ross
    Hameldon Rixons Orchard
    Horsted Keynes
    RH17 7EB Haywards Heath
    West Sussex
    Director
    Hameldon Rixons Orchard
    Horsted Keynes
    RH17 7EB Haywards Heath
    West Sussex
    British3479270001
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritish171331520001
    MARTIN, Rebecca Helen
    Mount Ash Road
    SE26 6LY London
    28
    Director
    Mount Ash Road
    SE26 6LY London
    28
    United KingdomNew Zealander134158470001
    PARK, Gary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritish270424580001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Director
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    EnglandBritish32255250004
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritish134158640002
    SONNELAND, Lars
    Risabergstein 35
    FOREIGN Tananger
    Norway
    Norway
    Director
    Risabergstein 35
    FOREIGN Tananger
    Norway
    Norway
    Norwegian34418750001
    VARN, Giselle Evette
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmerican273564740002
    WALKER, Christopher Allan
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmerican299227560001

    Who are the persons with significant control of SCHLUMBERGER UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01332348
    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