CORE LABORATORIES (U.K.) LIMITED
Overview
| Company Name | CORE LABORATORIES (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02924532 |
| 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 CORE LABORATORIES (U.K.) LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is CORE LABORATORIES (U.K.) LIMITED located?
| Registered Office Address | C/O Tmf Group, 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORE LABORATORIES (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QTRADE LIMITED | Apr 29, 1994 | Apr 29, 1994 |
What are the latest accounts for CORE LABORATORIES (U.K.) 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 CORE LABORATORIES (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for CORE LABORATORIES (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Director's details changed for Mr Alastair Crombie on Sep 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Alastair Crombie as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ewan John Thomson as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Notification of Core Laboratories Inc. as a person with significant control on May 01, 2023 | 2 pages | PSC02 | ||
Cessation of Core Laboratories N.V. as a person with significant control on May 01, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Appointment of Ewan John Thomson as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of George Bruce as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Statement of capital following an allotment of shares on May 06, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Apr 29, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019 | 1 pages | CH04 | ||
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 05, 2019 | 1 pages | AD01 | ||
Who are the officers of CORE LABORATORIES (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||
| CROMBIE, Alastair | Director | Howemoss Drive, Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen C/O Core Laboratories Uk Ltd Scotland | United States | British | 323696780001 | |||||||||
| WATSON, Jacqueline | Director | c/o Core Laboratories (U.K.) Limited Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen Howemoss Drive Scotland | Scotland | British | 140369130007 | |||||||||
| BERGMARK, Richard L | Secretary | 4107 Tennyson Houston FOREIGN Texas 77005 Usa | American | 41025110001 | ||||||||||
| DENSON, John D | Secretary | 943 Boros Drive Houston FOREIGN Texas 77024 Usa | British | 41025210001 | ||||||||||
| FANNER, Christopher Jnathan | Secretary | 77 Cathles Road SW12 9LF London | British | 39851390001 | ||||||||||
| FRAMPTON, David Jeremy | Secretary | 159 Elm Road KT3 3HX New Malden Surrey | British | 41695670001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| BARRETT, Domic Joseph | Director | 193 Hither Green Lane Lewisham SE13 6RP London | British | 39851360001 | ||||||||||
| BEATON, Susan Margaret | Director | Hillview Crimmond Hill Methlick AB41 7EH Ellon Aberdeenshire | British | 86541690001 | ||||||||||
| BRUCE, George | Director | Howemoss Drive Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen Core Laboratories (U.K.) Limited Scotland | United Kingdom | British | 70971700001 | |||||||||
| COTTAM, Christopher Thomas | Director | 1 Redhill Wood New Ash Green DA3 8QH Longfield Kent | British | 40468240001 | ||||||||||
| DEMSHUR, David Michael | Director | 12014 Pebble Hill Houston FOREIGN Texas 77024 Usa | American | 41024960001 | ||||||||||
| FANNER, Christopher Jnathan | Director | 77 Cathles Road SW12 9LF London | British | 39851390001 | ||||||||||
| GUEST, Kenneth | Director | The Steading Backhill Of Thornton AB51 0JT Bourtie Oldmeldrum Aberdeen | British | 42989040001 | ||||||||||
| KIRCHIN, Andrew John | Director | 164 Stanley Park Road SM5 3JR Carshalton Beeches Surrey | United Kingdom | British | 86788740001 | |||||||||
| LEE, Stephen John | Director | 58 Bredero Drive Banchory Kincardineshire | British | 42989080001 | ||||||||||
| READ, James Allan | Director | 30e Cadogan Square SW1X 0JH London | American | 32172560001 | ||||||||||
| THOMSON, Ewan John | Director | Howemoss Drive, Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen C/O Core Laboratories Uk Ltd Scotland | United Kingdom | British | 299690840001 | |||||||||
| WEINROTH, Stephen D | Director | 700 West 247th Street Riverdale FOREIGN New York 10471 Usa | American | 41024890001 | ||||||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Who are the persons with significant control of CORE LABORATORIES (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Core Laboratories Inc. | May 01, 2023 | Windfern Road 77040 Houston 6316 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Core Laboratories N.V. | Apr 06, 2016 | Tower A, Level 9 1077 Xx Amsterdam Strawinskylaan 913 Netherlands | 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