@BALANCE UK LIMITED
Overview
| Company Name | @BALANCE UK LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05960110 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of @BALANCE UK LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is @BALANCE UK LIMITED located?
| Registered Office Address | Schlumberger House Buckingham Gate Gatwick Airport RH6 0NZ West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for @BALANCE UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for @BALANCE UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer assets and liabilities | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 2 pages | MISC | ||||||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||||||
Resolutions Resolutions | 105 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Miscellaneous CB01 - notice of a cross border merger | 140 pages | MISC | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Notification of Schlumberger Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Nov 06, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 25 pages | CS01 | ||||||||||||||
Appointment of Mr David Marsh as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Smoker as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on Oct 12, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karin Annette Hoeing-Cosentino as a director on Oct 12, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John Mcgachie as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on Dec 08, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Lesley Sarah Jane Young as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of @BALANCE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203976060001 | |||||||
| BOYAULT, Gwenola Jacqueline Stephanie | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | French | 216352570001 | |||||
| MARSH, David | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | 171331520001 | |||||
| SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | 134158640002 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 160963930002 | |||||||
| MAYFIELD, Robert | Secretary | 21b Noordeinde Den Haag 2514 Gb Netherlands | British | 109147510001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||
| AFFLECK, Michael Anthony | Director | 40 Carlton Place AB15 4BQ Aberdeen Aberdeenshire | British | 116001130001 | ||||||
| ALLAN, Keith Kellas Armstrong | Director | 3 Riverside Blackhall AB31 6PS Banchory Kincardineshire | Scotland | British | 65176130001 | |||||
| BARR, Lawrence Robert | Director | Badentoy Industrial Park Portlethen Industrial Estate AB12 4YB Portlethen, Aberdeen Badentoy Avenue Scotland Scotland | United Kingdom | British | 96384280001 | |||||
| BARRY, Brendan James | Director | Den Haag Nassau Zuilensteinstraat 11d 2596 Ca Netherlands | Netherlands | British | 154460600001 | |||||
| BERG, Jorgen | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | United Kingdom | Danish | 177176120001 | |||||
| CAPON, Oliver Fleming | Director | 1er Sweelinckstraat 34 Den Haag 2517 Gd The Netherlands | British | 123752590001 | ||||||
| HOEING-COSENTINO, Karin Annette | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | Scotland | German | 183326450001 | |||||
| KIDD, Ryan Alexander | Director | Buckingham Gate Gatwick Airport RH6 ONZ Gatwick Schlumberger House West Sussex United Kingdom | Scotland | British | 192568420001 | |||||
| MAYFIELD, Robert | Director | 21b Noordeinde Den Haag 2514 Gb Netherlands | British | 109147510001 | ||||||
| MCGACHIE, John | Director | Badentoy Industrial Park Portlethen Industrial Estate AB12 4YB Portlethen, Aberdeen Badentoy Avenue Scotland Scotland | United Kingdom | British | 187731560001 | |||||
| SAMUELL, John Gelston | Director | 1215 Plantation Drive 77469 Richmond Texas Usa | Us | 116001120001 | ||||||
| YOUNG, Lesley Sarah Jane | Director | Victory House Manor Royal RH10 9LU Crawley Schlumberger Plc West Sussex United Kingdom | United Kingdom | British | 160966070001 |
Who are the persons with significant control of @BALANCE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Uk Limited | Apr 06, 2016 | Buckingham Gate RH6 0NZ Gatwick Schlumberger House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Schlumberger Uk Limited | Apr 06, 2016 | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex 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