NOV DOWNHOLE EURASIA LIMITED

NOV DOWNHOLE EURASIA LIMITED

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

    Company NameNOV DOWNHOLE EURASIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04514250
    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 NOV DOWNHOLE EURASIA LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is NOV DOWNHOLE EURASIA LIMITED located?

    Registered Office Address
    Stonedale Road
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NOV DOWNHOLE EURASIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    REEDHYCALOG EURASIA LTDFeb 17, 2003Feb 17, 2003
    GRANT PRIDECO UK LTDNov 05, 2002Nov 05, 2002
    DMWSL 383 LIMITEDAug 19, 2002Aug 19, 2002

    What are the latest accounts for NOV DOWNHOLE EURASIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NOV DOWNHOLE EURASIA LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for NOV DOWNHOLE EURASIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    86 pagesAA

    Second filing for the appointment of Martin John Quilter as a secretary

    5 pagesRP04AP03

    Appointment of Martin John Quilter as a secretary on Jun 10, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed AP03 was registered on 15/07/2024.

    Termination of appointment of Alison May Sloan as a secretary on May 17, 2024

    1 pagesTM02

    Director's details changed for Christopher Paul O'neil on Feb 13, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Statement of company's objects

    2 pagesCC04

    Group of companies' accounts made up to Dec 31, 2022

    77 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Appointment of Ian Broughton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    68 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    66 pagesAA

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Jun 15, 2021

    1 pagesAD01

    Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    58 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    54 pagesAA

    Who are the officers of NOV DOWNHOLE EURASIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER, Martin John
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    323916140001
    BROUGHTON, Ian
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    Director
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    ScotlandBritishDirector307428290001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishVp Finance162062160002
    WEINSTOCK, Craig Louis
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    United StatesAmericanSr. Vice President And General Counsel259688850001
    DEVLIN, Andrew
    46 Broadstraik Drive
    AB32 6JG Elrick
    Aberdeenshire
    Secretary
    46 Broadstraik Drive
    AB32 6JG Elrick
    Aberdeenshire
    BritishBusinessman145104590001
    FLEMING, Alastair James
    Badentoy Crescent Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163575030001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    BritishTax Manager140841820001
    RITCHIE, Gregor
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    Secretary
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    BritishDirector89385880001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    DM COMPANY SERVICES LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    38777080001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishFinance Director Uk61611910001
    DEVLIN, Andrew
    46 Broadstraik Drive
    AB32 6JG Elrick
    Aberdeenshire
    Director
    46 Broadstraik Drive
    AB32 6JG Elrick
    Aberdeenshire
    ScotlandBritishBusinessman145104590001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    GREEN, Joe
    Bluebonnets
    Whitminster Lane
    GL2 7HR Frampton On Severn
    Director
    Bluebonnets
    Whitminster Lane
    GL2 7HR Frampton On Severn
    EnglandBritishDirector89384910001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsaCompany Director161469350001
    MCKENNA, James Alexander
    House
    Kinmuck
    AB51 0LY Inverurie
    Sunnyside Farm
    Aberdeenshire
    Scotland
    Director
    House
    Kinmuck
    AB51 0LY Inverurie
    Sunnyside Farm
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director169126760001
    MURPHY, Patrick
    12 Cassia Drive
    289706 Singapore
    Director
    12 Cassia Drive
    289706 Singapore
    BritishVice President81555690001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishVp Finance162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    PEARSON, John
    Kyle House
    Haynes Road, Cleeve Hill
    GL52 3QH Cheltenham
    Gloucestershire
    Director
    Kyle House
    Haynes Road, Cleeve Hill
    GL52 3QH Cheltenham
    Gloucestershire
    EnglandBritishDirector92372630001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishAccountant248254430001
    RITCHIE, Gregor
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    Director
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    EnglandBritishDirector89385880001
    TAYLOR, Malcolm Roy
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    Director
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    EnglandBritishDirector159659620001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    Cheshire
    England
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    Cheshire
    England
    EnglandBritishGroup Finance Director92773870002

    Who are the persons with significant control of NOV DOWNHOLE EURASIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    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