SCHLUMBERGER OILFIELD UK LIMITED
Overview
| Company Name | SCHLUMBERGER OILFIELD UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04157867 |
| 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 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 Address | No |
What were the previous names of SCHLUMBERGER OILFIELD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHLUMBERGER OILFIELD UK PLC | Jan 07, 2005 | Jan 07, 2005 |
| SCHLUMBERGER OILFIELD SERVICES UK LIMITED | Nov 30, 2004 | Nov 30, 2004 |
| SCHLUMBERGER INVESTMENTS LIMITED | Feb 09, 2001 | Feb 09, 2001 |
What are the latest accounts for SCHLUMBERGER OILFIELD UK 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 OILFIELD UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for SCHLUMBERGER OILFIELD UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rakesh Adhia as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Edward Anselm Fox as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Schlumberger Public Limited Company as a person with significant control on Nov 21, 2024 | 2 pages | PSC05 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Ms Eilish Jane O’Connor as a director on Sep 21, 2024 | 2 pages | AP01 | ||||||||||||||
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 Gregory John Nugent as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||||||||||
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 Feb 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 21, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Who are the officers of SCHLUMBERGER OILFIELD UK 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 | |||||
| LABBE, Christelle Sandrine | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | French | 276394570001 | |||||
| NEKAKHTAR, Sama | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Pakistani | 326207370002 | |||||
| O’CONNOR, Eilish Jane | Director | Brunel Way Stroudwater Business Park GL10 3SK Stonehouse Stonehouse Technology Center Gloucestershire United Kingdom | England | Irish | 327396480001 | |||||
| RAIT, Kenneth Robert, Mr. | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 307772460002 | |||||
| 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 | 270447940001 | |||||||
| 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 | 203967970001 | |||||||
| VARN, Giselle Evette | Secretary | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | 286775770001 | |||||||
| ADHIA, Rakesh | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 285373070001 | |||||
| ADHIA, Rakesh | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | 139646650002 | |||||
| BAIRD, Euan | Director | 131 East 66 Street - 4/5e New York 10021 America | British | 74636880001 | ||||||
| BALLARD, Gordon George Reid | Director | Bratton Beechwood Avenue KT13 9TF Weybridge Surrey | England | British | 106821230001 | |||||
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||
| BOUMBA, Christel Kevin Geraud | Director | Lavender Hill Flat 1 SW11 5QJ London 151 | Congolese | 140163890001 | ||||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | 216352570001 | |||||
| CENIVAL, Patrice Hellouin De | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | 208209730001 | |||||
| CHEETHAM, Neil James | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | British | 260005340001 | |||||
| CHONG, Kon Keow | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | Malaysian | 188295670001 | |||||
| CORCORAN, Mikki Victoria | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 261075650001 | |||||
| COVARRUBIAS-RICO, Jorge | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Mexican | 263969070002 | |||||
| DEGRANGE, Jean-Marie | Director | Brunel Way Stroudwater Business Park GL10 3SK Stonehouse Stonehouse Technology Center Gloucestershire United Kingdom | United Kingdom | French | 235750230002 | |||||
| DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 138236320003 | |||||
| FOX, Robert Edward Anselm | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | United Kingdom | British | 292365550002 | |||||
| FUENTES SEMIDEY, Angel Gabriel | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | United Kingdom | Venezuelan | 267808710001 | |||||
| FYFE, Kevin Scott | Director | 1 Corsehill Durris Banchory Scotland | British | 124294100001 | ||||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| GOLIGHER, Alison Jane Patricia | Director | Townhead Lodge AB12 5XX Ardoe Aberdeenshire | British | 102915770001 | ||||||
| GORDON, Gillian | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 98786270001 | |||||
| GRIJALVA, Victor | Director | 525 Park Avenue Apt 5n New York 10021-8141 America | Ecuador | 74636590002 | ||||||
| GUEDEZ, Manuel Alejandro | Director | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | Scotland | Italian | 225316000001 | |||||
| GUNDERSON, James Loren | Director | 16 Hudson Street Apt 2c New York New York 10013 Usa | American | 75350790001 | ||||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 |
Who are the persons with significant control of SCHLUMBERGER OILFIELD UK 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