EXPRO HOLDINGS UK 3 LIMITED

EXPRO HOLDINGS UK 3 LIMITED

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

    Company NameEXPRO HOLDINGS UK 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06492082
    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 EXPRO HOLDINGS UK 3 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EXPRO HOLDINGS UK 3 LIMITED located?

    Registered Office Address
    Second Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRO HOLDINGS UK 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMBRELLASTREAM HOLDCO 3 LIMITEDApr 11, 2008Apr 11, 2008
    HOWARDBROOK LIMITEDFeb 04, 2008Feb 04, 2008

    What are the latest accounts for EXPRO HOLDINGS UK 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXPRO HOLDINGS UK 3 LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for EXPRO HOLDINGS UK 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: USD 333,282,670
    3 pagesSH01

    Notification of Expro Group Holdings N.V. as a person with significant control on Dec 04, 2025

    2 pagesPSC02

    Cessation of Expro Holdings Uk 2 Limited as a person with significant control on Dec 04, 2025

    1 pagesPSC07

    Registration of charge 064920820014, created on Nov 28, 2025

    19 pagesMR01

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Satisfaction of charge 064920820011 in full

    1 pagesMR04

    Registration of charge 064920820012, created on Jul 23, 2025

    50 pagesMR01

    Registration of charge 064920820013, created on Jul 23, 2025

    41 pagesMR01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: USD 333,282,669
    3 pagesSH01

    Appointment of Mr Domenico Sansalone as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Karen Alexandra Love as a director on Aug 11, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 01, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Sarah Louise Eley as a secretary on Mar 20, 2023

    2 pagesAP03

    Termination of appointment of Lewis John Woodburn Mcalister as a secretary on Mar 20, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: USD 333,282,668
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Termination of appointment of Graham George Watson as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Karen Alexandra Love as a director on Jul 15, 2022

    2 pagesAP01

    Who are the officers of EXPRO HOLDINGS UK 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEY, Sarah Louise
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    306917690001
    MCALISTER, Lewis John Woodburn
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritish114352170002
    SANSALONE, Domenico
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomCanadian264337420001
    COX, Melanie Rachel
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    British96139050001
    DICKINSON, Mark Simon
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    Secretary
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    British127789570001
    MCALISTER, Lewis John Woodburn
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    192518490001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BENTHAM, Gordon Michael
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United StatesBritish235297050003
    COLLIS, Mark Russell
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    Director
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    EnglandBritish157584200001
    COUTTS, Graeme Forbes
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    Director
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    ScotlandBritish39342000004
    CRUMP, Mark Leslie
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    Director
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    EnglandBritish104070730002
    DICKINSON, Mark Simon
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    Director
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    United KingdomBritish127789570001
    HUFNAGEL, Till Christopher
    Fleet Street
    EC4A 2BB London
    Peterborough Court 133
    Director
    Fleet Street
    EC4A 2BB London
    Peterborough Court 133
    United KingdomGerman129435830001
    JARDON, Michael David
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United StatesAmerican160462150001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    LOVE, Karen Alexandra
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    ScotlandBritish298059020001
    MAIR, Robin Barclay
    Broomhill Road
    AB10 6HU Aberdeen
    88
    United Kingdom
    Director
    Broomhill Road
    AB10 6HU Aberdeen
    88
    United Kingdom
    ScotlandBritish125669540001
    PRISE, Gavin Jonathon
    Forest Lodge
    East Brotherfield, Kingswells
    AB15 8QN Aberdeen
    Director
    Forest Lodge
    East Brotherfield, Kingswells
    AB15 8QN Aberdeen
    ScotlandBritish120139470001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    RENFROE, James Bryon
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    Director
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    United StatesAmerican174113870002
    SPEAKMAN, Michael James
    HP13
    Director
    HP13
    United KingdomBritish88515760001
    VERNET, Jean Bernard Marie Philippe
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    Director
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    UsaFrench166496750003
    WATSON, Graham George
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritish290856600001
    WOODBURN, Charles Nicholas
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    United KingdomBritish153816860002

    Who are the persons with significant control of EXPRO HOLDINGS UK 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Expro Group Holdings N.V.
    1786 Pb
    Den Helder
    Mastenmakersweg 1
    Netherlands
    Dec 04, 2025
    1786 Pb
    Den Helder
    Mastenmakersweg 1
    Netherlands
    No
    Legal FormPublic Company
    Country RegisteredNetherlands
    Legal AuthorityLaw Of The Netherlands
    Place RegisteredNetherlands Chamber Of Commerce
    Registration NumberDutch Cci: 34241787
    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.
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Apr 06, 2016
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6491951
    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