EXPRO HOLDINGS UK 3 LIMITED
Overview
| Company Name | EXPRO HOLDINGS UK 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06492082 |
| 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 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 Address | No |
What were the previous names of EXPRO HOLDINGS UK 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UMBRELLASTREAM HOLDCO 3 LIMITED | Apr 11, 2008 | Apr 11, 2008 |
| HOWARDBROOK LIMITED | Feb 04, 2008 | Feb 04, 2008 |
What are the latest accounts for EXPRO HOLDINGS UK 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXPRO HOLDINGS UK 3 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 3 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||
Notification of Expro Group Holdings N.V. as a person with significant control on Dec 04, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Expro Holdings Uk 2 Limited as a person with significant control on Dec 04, 2025 | 1 pages | PSC07 | ||||||||||||||
Registration of charge 064920820014, created on Nov 28, 2025 | 19 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||||||
Satisfaction of charge 064920820011 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 064920820012, created on Jul 23, 2025 | 50 pages | MR01 | ||||||||||||||
Registration of charge 064920820013, created on Jul 23, 2025 | 41 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
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 | 34 pages | AA | ||||||||||||||
Termination of appointment of Graham George Watson as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Karen Alexandra Love as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of EXPRO HOLDINGS UK 3 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 | 306917690001 | |||||||
| MCALISTER, Lewis John Woodburn | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | British | 114352170002 | |||||
| SANSALONE, Domenico | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | Canadian | 264337420001 | |||||
| COX, Melanie Rachel | Secretary | Davidson House Forbury Square RG1 3EU Reading C/O Expro First Floor Berkshire United Kingdom | British | 96139050001 | ||||||
| DICKINSON, Mark Simon | Secretary | The Coach House Blackdown Avenue, Pyrford GU22 8QG Woking Surrey | British | 127789570001 | ||||||
| MCALISTER, Lewis John Woodburn | Secretary | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | 192518490001 | |||||||
| 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 | 235297050003 | |||||
| COLLIS, Mark Russell | Director | Wallis Road RG21 3DW Basingstoke 7 Hants United Kingdom | England | British | 157584200001 | |||||
| COUTTS, Graeme Forbes | Director | Riversview AB31 5HS Banchory Kincardineshire | Scotland | British | 39342000004 | |||||
| CRUMP, Mark Leslie | Director | 9 Birch Grove KT20 6QU Kingswood Oaklands | England | British | 104070730002 | |||||
| DICKINSON, Mark Simon | Director | The Coach House Blackdown Avenue, Pyrford GU22 8QG Woking Surrey | United Kingdom | British | 127789570001 | |||||
| HUFNAGEL, Till Christopher | Director | Fleet Street EC4A 2BB London Peterborough Court 133 | United Kingdom | German | 129435830001 | |||||
| JARDON, Michael David | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United States | American | 160462150001 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| LOVE, Karen Alexandra | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | Scotland | British | 298059020001 | |||||
| MAIR, Robin Barclay | Director | Broomhill Road AB10 6HU Aberdeen 88 United Kingdom | Scotland | British | 125669540001 | |||||
| PRISE, Gavin Jonathon | Director | Forest Lodge East Brotherfield, Kingswells AB15 8QN Aberdeen | Scotland | British | 120139470001 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||
| RENFROE, James Bryon | Director | Third Floor, 14-16 Cross Street RG1 1SN Reading C/O Expro Berkshire United Kingdom | United States | American | 174113870002 | |||||
| SPEAKMAN, Michael James | Director | HP13 | United Kingdom | British | 88515760001 | |||||
| VERNET, Jean Bernard Marie Philippe | Director | Third Floor, 14-16 Cross Street RG1 1SN Reading C/O Expro Berkshire United Kingdom | Usa | French | 166496750003 | |||||
| WATSON, Graham George | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | British | 290856600001 | |||||
| WOODBURN, Charles Nicholas | Director | Davidson House Forbury Square RG1 3EU Reading C/O Expro First Floor Berkshire United Kingdom | United Kingdom | British | 153816860002 |
Who are the persons with significant control of EXPRO HOLDINGS UK 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Expro Group Holdings N.V. | Dec 04, 2025 | 1786 Pb Den Helder Mastenmakersweg 1 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Expro Holdings Uk 2 Limited | Apr 06, 2016 | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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