EXPRO HOLDINGS UK 2 LIMITED
Overview
Company Name | EXPRO HOLDINGS UK 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06491951 |
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 EXPRO HOLDINGS UK 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EXPRO HOLDINGS UK 2 LIMITED located?
Registered Office Address | Second Floor, Davidson House Forbury Square RG1 3EU Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPRO HOLDINGS UK 2 LIMITED?
Company Name | From | Until |
---|---|---|
UMBRELLASTREAM HOLDCO 2 LIMITED | Apr 11, 2008 | Apr 11, 2008 |
CLEAVETRAIL LIMITED | Feb 04, 2008 | Feb 04, 2008 |
What are the latest accounts for EXPRO HOLDINGS UK 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EXPRO HOLDINGS UK 2 LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for EXPRO HOLDINGS UK 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 064919510003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 064919510004, created on Jul 23, 2025 | 50 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Expro Group Holdings N.V. as a person with significant control on Nov 18, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 07, 2025 | 2 pages | PSC09 | ||||||||||||||
Registration of charge 064919510003, created on Nov 08, 2024 | 11 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from PO Box 4385 06491951 - Companies House Default Address Cardiff CF14 8LH to Second Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU on Mar 19, 2024 | 3 pages | AD01 | ||||||||||||||
Registered office address changed to PO Box 4385, 06491951 - Companies House Default Address, Cardiff, CF14 8LH on Mar 11, 2024 | 1 pages | RP05 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Satisfaction of charge 064919510002 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Domenico Sansalone as a director on Aug 11, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karen Alexandra Love as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Sarah Louise Eley as a secretary on Mar 20, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Lewis John Woodburn Mcalister as a secretary on Mar 20, 2023 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2022
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Appointment of Karen Alexandra Love as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham George Watson as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of EXPRO HOLDINGS UK 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELEY, Sarah Louise | Secretary | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | 306917670001 | |||||||
MCALISTER, Lewis John Woodburn | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | British | Director | 114352170002 | ||||
SANSALONE, Domenico | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | Canadian | Treasurer | 264337420001 | ||||
COX, Melanie Rachel | Secretary | Davidson House Forbury Square RG1 3EU Reading C/O Expro First Floor Berkshire United Kingdom | British | Company Secretary | 96139050001 | |||||
DICKINSON, Mark Simon | Secretary | The Coach House Blackdown Avenue, Pyrford GU22 8QG Woking Surrey | British | Director | 127789570001 | |||||
MCALISTER, Lewis John Woodburn | Secretary | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | 245749590001 | |||||||
O'CONNELL, Clare | Secretary | Third Floor, 14-16 Cross Street RG1 1SN Reading C/O Expro Berkshire United Kingdom | 192514480001 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BENTHAM, Gordon Michael | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United States | British | Company Director | 235297050003 | ||||
COLLIS, Mark Russell | Director | Wallis Road RG21 3DW Basingstoke 7 Hants United Kingdom | England | British | Company Director | 157584200001 | ||||
COUTTS, Graeme Forbes | Director | AB31 5HS Banchory Riversview Kincardineshire United Kingdom | Scotland | British | Company Director | 39342000004 | ||||
CRUMP, Mark Leslie | Director | 9 Birch Grove KT20 6QU Kingswood Oaklands England England | England | British | Company Director | 104070730002 | ||||
DICKINSON, Mark Simon | Director | The Coach House Blackdown Avenue, Pyrford GU22 8QG Woking Surrey | United Kingdom | British | Director | 127789570001 | ||||
HUFNAGEL, Till Christopher | Director | Fleet Street EC4A 2BB London Peterborough Court 133 | United Kingdom | German | Investment Professional | 129435830001 | ||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 147682410001 | ||||
LOVE, Karen Alexandra | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | Scotland | British | Pl Finance Controller | 298059020001 | ||||
PRISE, Gavin Jonathon | Director | AB15 8QN Aberdeen Forest Lodge, East Brotherfield, Kingswells United Kingdom | Scotland | British | Company Director | 120139470001 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||
SPEAKMAN, Michael James | Director | HP13 | United Kingdom | British | Director | 88515760001 | ||||
VERNET, Jean Bernard Marie Philippe | Director | Third Floor, 14-16 Cross Street RG1 1SN Reading C/O Expro Berkshire United Kingdom | Usa | French | Chief Financial Officer | 166496750003 | ||||
WATSON, Graham George | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | British | Pl Finance Controller | 290856600001 | ||||
WOODBURN, Charles Nicholas | Director | Davidson House Forbury Square RG1 3EU Reading C/O Expro First Floor Berkshire United Kingdom | United Kingdom | British | Company Director | 153816860002 |
Who are the persons with significant control of EXPRO HOLDINGS UK 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Expro Group Holdings N.V. | Nov 18, 2024 | 1786 Pb Den Helder Mastenmakersweg 1 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Expro International Group Holdings Limited | Apr 06, 2016 | 14-16 Cross Street RG1 1SN Reading Third Floor Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EXPRO HOLDINGS UK 2 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 2018 | Nov 18, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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