SCHLUMBERGER OILFIELD UK LIMITED

SCHLUMBERGER OILFIELD UK LIMITED

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

    Company NameSCHLUMBERGER OILFIELD UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04157867
    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 OILFIELD UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCHLUMBERGER OILFIELD UK LIMITED located?

    Registered Office Address
    Minerva
    Manor Royal
    RH10 9BU Crawley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHLUMBERGER OILFIELD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHLUMBERGER OILFIELD UK PLCJan 07, 2005Jan 07, 2005
    SCHLUMBERGER OILFIELD SERVICES UK LIMITEDNov 30, 2004Nov 30, 2004
    SCHLUMBERGER INVESTMENTS LIMITEDFeb 09, 2001Feb 09, 2001

    What are the latest accounts for SCHLUMBERGER OILFIELD UK 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 OILFIELD UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for SCHLUMBERGER OILFIELD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rakesh Adhia as a director on Nov 14, 2025

    1 pagesTM01

    Termination of appointment of Robert Edward Anselm Fox as a director on Sep 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    34 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 21, 2025 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    35 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Eilish Jane O’Connor as a director on Sep 21, 2024

    2 pagesAP01

    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 Gregory John Nugent as a director on Jul 22, 2024

    1 pagesTM01

    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 Feb 09, 2024 with updates

    5 pagesCS01

    Statement of capital on Dec 21, 2023

    • Capital: GBP 100,000,000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing the share premium account 20/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    39 pagesAA

    Who are the officers of SCHLUMBERGER OILFIELD UK 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
    LABBE, Christelle Sandrine
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomFrench276394570001
    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
    O’CONNOR, Eilish Jane
    Brunel Way
    Stroudwater Business Park
    GL10 3SK Stonehouse
    Stonehouse Technology Center
    Gloucestershire
    United Kingdom
    Director
    Brunel Way
    Stroudwater Business Park
    GL10 3SK Stonehouse
    Stonehouse Technology Center
    Gloucestershire
    United Kingdom
    EnglandIrish327396480001
    RAIT, Kenneth Robert, Mr.
    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
    ScotlandBritish307772460002
    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
    270447940001
    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
    203967970001
    VARN, Giselle Evette
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Secretary
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    286775770001
    ADHIA, Rakesh
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritish285373070001
    ADHIA, Rakesh
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritish139646650002
    BAIRD, Euan
    131 East 66 Street - 4/5e
    New York
    10021
    America
    Director
    131 East 66 Street - 4/5e
    New York
    10021
    America
    British74636880001
    BALLARD, Gordon George Reid
    Bratton
    Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    Director
    Bratton
    Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    EnglandBritish106821230001
    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
    BOUMBA, Christel Kevin Geraud
    Lavender Hill
    Flat 1
    SW11 5QJ London
    151
    Director
    Lavender Hill
    Flat 1
    SW11 5QJ London
    151
    Congolese140163890001
    BOYAULT, Gwenola Jacqueline Stephanie
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomFrench216352570001
    CENIVAL, Patrice Hellouin De
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomFrench208209730001
    CHEETHAM, Neil James
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    United KingdomBritish260005340001
    CHONG, Kon Keow
    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 KingdomMalaysian188295670001
    CORCORAN, Mikki Victoria
    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
    ScotlandBritish261075650001
    COVARRUBIAS-RICO, Jorge
    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
    ScotlandMexican263969070002
    DEGRANGE, Jean-Marie
    Brunel Way
    Stroudwater Business Park
    GL10 3SK Stonehouse
    Stonehouse Technology Center
    Gloucestershire
    United Kingdom
    Director
    Brunel Way
    Stroudwater Business Park
    GL10 3SK Stonehouse
    Stonehouse Technology Center
    Gloucestershire
    United Kingdom
    United KingdomFrench235750230002
    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
    FOX, Robert Edward Anselm
    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
    United KingdomBritish292365550002
    FUENTES SEMIDEY, Angel Gabriel
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    United KingdomVenezuelan267808710001
    FYFE, Kevin Scott
    1 Corsehill
    Durris
    Banchory
    Scotland
    Director
    1 Corsehill
    Durris
    Banchory
    Scotland
    British124294100001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    British7619430001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    British7619430001
    GOLIGHER, Alison Jane Patricia
    Townhead Lodge
    AB12 5XX Ardoe
    Aberdeenshire
    Director
    Townhead Lodge
    AB12 5XX Ardoe
    Aberdeenshire
    British102915770001
    GORDON, Gillian
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritish98786270001
    GRIJALVA, Victor
    525 Park Avenue Apt 5n
    New York
    10021-8141
    America
    Director
    525 Park Avenue Apt 5n
    New York
    10021-8141
    America
    Ecuador74636590002
    GUEDEZ, Manuel Alejandro
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Director
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    ScotlandItalian225316000001
    GUNDERSON, James Loren
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    Director
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    American75350790001
    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

    Who are the persons with significant control of SCHLUMBERGER OILFIELD UK 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