NOV DOWNHOLE EURASIA LIMITED
Overview
Company Name | NOV DOWNHOLE EURASIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04514250 |
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 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 Address | No |
What were the previous names of NOV DOWNHOLE EURASIA LIMITED?
Company Name | From | Until |
---|---|---|
REEDHYCALOG EURASIA LTD | Feb 17, 2003 | Feb 17, 2003 |
GRANT PRIDECO UK LTD | Nov 05, 2002 | Nov 05, 2002 |
DMWSL 383 LIMITED | Aug 19, 2002 | Aug 19, 2002 |
What are the latest accounts for NOV DOWNHOLE EURASIA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NOV DOWNHOLE EURASIA LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for NOV DOWNHOLE EURASIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 86 pages | AA | ||||||||||
Second filing for the appointment of Martin John Quilter as a secretary | 5 pages | RP04AP03 | ||||||||||
Appointment of Martin John Quilter as a secretary on Jun 10, 2024 | 3 pages | AP03 | ||||||||||
| ||||||||||||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Christopher Paul O'neil on Feb 13, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 77 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 68 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 66 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 58 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 54 pages | AA | ||||||||||
Who are the officers of NOV DOWNHOLE EURASIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUILTER, Martin John | Secretary | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | 323916140001 | |||||||
BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | Scotland | British | Director | 307428290001 | ||||
O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Vp Finance | 162062160002 | ||||
WEINSTOCK, Craig Louis | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | United States | American | Sr. Vice President And General Counsel | 259688850001 | ||||
DEVLIN, Andrew | Secretary | 46 Broadstraik Drive AB32 6JG Elrick Aberdeenshire | British | Businessman | 145104590001 | |||||
FLEMING, Alastair James | Secretary | Badentoy Crescent Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163575030001 | |||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | Tax Manager | 140841820001 | |||||
RITCHIE, Gregor | Secretary | The Beeches Dr Crouchs Road GL6 7EA Eastcombe Gloucestershire | British | Director | 89385880001 | |||||
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
DM COMPANY SERVICES LIMITED | Secretary | 11 Walker Street EH3 7NE Edinburgh | 38777080001 | |||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Finance Director Uk | 61611910001 | ||||
DEVLIN, Andrew | Director | 46 Broadstraik Drive AB32 6JG Elrick Aberdeenshire | Scotland | British | Businessman | 145104590001 | ||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||
GREEN, Joe | Director | Bluebonnets Whitminster Lane GL2 7HR Frampton On Severn | England | British | Director | 89384910001 | ||||
KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
MCKENNA, James Alexander | Director | House Kinmuck AB51 0LY Inverurie Sunnyside Farm Aberdeenshire Scotland | Scotland | British | Company Director | 169126760001 | ||||
MURPHY, Patrick | Director | 12 Cassia Drive 289706 Singapore | British | Vice President | 81555690001 | |||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||
PEARSON, John | Director | Kyle House Haynes Road, Cleeve Hill GL52 3QH Cheltenham Gloucestershire | England | British | Director | 92372630001 | ||||
REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Accountant | 248254430001 | ||||
RITCHIE, Gregor | Director | The Beeches Dr Crouchs Road GL6 7EA Eastcombe Gloucestershire | England | British | Director | 89385880001 | ||||
TAYLOR, Malcolm Roy | Director | Mirfield House The Avenue GL3 2HB Churchdown Gloucestershire | England | British | Director | 159659620001 | ||||
VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 Cheshire England | England | British | Group Finance Director | 92773870002 |
Who are the persons with significant control of NOV DOWNHOLE EURASIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Oilwell Varco Uk Limited | Apr 06, 2016 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire 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