EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

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

    Company NameEXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06520356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED?

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

    Where is EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMBRELLASTREAM HOLDCO 1 LIMITEDApr 11, 2008Apr 11, 2008
    HOWARDHAVEN LIMITEDMar 03, 2008Mar 03, 2008

    What are the latest accounts for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to May 14, 2021

    16 pagesLIQ03

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to May 14, 2020

    14 pagesLIQ03

    Registered office address changed from Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom to 55 Baker Street London W1U 7EU on Jun 07, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 15, 2019

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 03, 2019 with updates

    12 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 03, 2018 with updates

    16 pagesCS01

    Termination of appointment of Lewis John Woodburn Mcalister as a secretary on Feb 06, 2018

    2 pagesTM02

    Group of companies' accounts made up to Mar 31, 2017

    98 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 177 of the companies act 2006 02/02/2018
    RES13

    Termination of appointment of Donald Richard Dimitrievich as a director on Nov 06, 2017

    1 pagesTM01

    Termination of appointment of Michael Christopher Small as a director on Oct 12, 2017

    1 pagesTM01

    Appointment of Donald Richard Dimitrievich as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Scot Powell French as a director on Sep 11, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 03, 2017

    • Capital: USD 111,243,850.9
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2017

    • Capital: USD 111,243,596.66
    5 pagesSH01

    Resolutions

    Resolutions
    69 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 03, 2017 with updates

    25 pagesCS01

    Appointment of Mr John Andrew Arney as a director on Apr 01, 2017

    2 pagesAP01

    Who are the officers of EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNEY, John Andrew
    14-16 Cross Street
    RG1 1SN Reading
    Third Floor
    Berkshire
    United Kingdom
    Director
    14-16 Cross Street
    RG1 1SN Reading
    Third Floor
    Berkshire
    United Kingdom
    United KingdomBritish140551830003
    CAMPBELL, Timothy Robert
    c/o Goldman Sachs International
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    c/o Goldman Sachs International
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritish190358860001
    DILLARD, Brian
    42nd Floor
    West 57th Street
    10019 New York Street
    9
    New York
    United States
    Director
    42nd Floor
    West 57th Street
    10019 New York Street
    9
    New York
    United States
    United StatesAmerican218124150001
    MIGNOTTE, Alexandre
    Fleet Street
    EC4A 2BB London
    133
    Greater London
    Director
    Fleet Street
    EC4A 2BB London
    133
    Greater London
    United KingdomFrench218122810001
    REYNOLDS, James Harry Leopold
    Fleet Street
    EC4A 2BB London
    133
    Greater London
    United Kingdom
    Director
    Fleet Street
    EC4A 2BB London
    133
    Greater London
    United Kingdom
    United KingdomFrench204784650001
    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
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    Secretary
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    192518470001
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    128228310001
    AL HUSSEINI, Sadad, Dr
    19 Arrabiyah
    Dhahran
    31311
    Saudi Arabia
    Director
    19 Arrabiyah
    Dhahran
    31311
    Saudi Arabia
    Saudi Arabian133498030001
    ARNEY, John Andrew
    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
    EnglandBritish140551830002
    BLACKWOOD, David John
    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 KingdomBritish109831990001
    BOOTH, Richard James
    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
    EnglandBritish156928980002
    BOULANGER, Matthieu Yann Arnaud
    Devonshire House 4th Floor
    One Mayfair Place
    W1J 8AJ London
    Hps Investment Partners (Uk) Llp
    Greater London
    Director
    Devonshire House 4th Floor
    One Mayfair Place
    W1J 8AJ London
    Hps Investment Partners (Uk) Llp
    Greater London
    United KingdomBritish235906560001
    BUCKLEY, George William, Sir
    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 States Of AmericaBritish169633440001
    BUTLAND, Richard James
    133 Fleet Street
    EC4A 2BB London
    Peterborough
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough
    United Kingdom
    Nuited KingdomBritish151302210001
    CONTIE, Michel Jean Marcel, Mr.
    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
    FranceFrench70625610003
    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
    England
    England
    Director
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    England
    England
    EnglandBritish104070730002
    DICKINSON, Mark Simon
    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 KingdomBritish127789570001
    DIMITRIEVICH, Donald Richard
    40 West 57th Street
    33rd Floor
    NY 10019 New York
    C/O Hps Investment Partners, Llc
    Usa
    Director
    40 West 57th Street
    33rd Floor
    NY 10019 New York
    C/O Hps Investment Partners, Llc
    Usa
    United StatesCanadian237978840001
    FRENCH, Scot Powell
    40 West 57th Street, 27th Floor
    10019 New York
    C/O Hps Investment Partners, Llc
    New York
    Usa
    Director
    40 West 57th Street, 27th Floor
    10019 New York
    C/O Hps Investment Partners, Llc
    New York
    Usa
    United StatesAmerican223632560001
    GOODE, Peter Allan, Dr
    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
    AustraliaAustralian274351700001
    HUFNAGEL, Till Christopher
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United KingdomGerman129435830001
    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
    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 StatesAmerican160462150001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MCALISTER, Lewis John Woodburn
    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 KingdomBritish114352170002
    PATEL, Sanjay Hiralal
    St Mary Abbots Place
    W8 6LS London
    7
    Director
    St Mary Abbots Place
    W8 6LS London
    7
    EnglandAmerican130897560001
    PONTARELLI, Kenneth Arthur
    West Street
    28th Floor
    New York
    200
    Ny10282
    United States
    Director
    West Street
    28th Floor
    New York
    200
    Ny10282
    United States
    United StatesUnited States199044230001
    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
    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 StatesAmerican174113870002
    SMALL, Michael Christopher
    7th Floor Stratton House
    Number 5 Stratton Street
    W1J 8LA London
    Park Square Capital Llp
    Greater London
    United Kingdom
    Director
    7th Floor Stratton House
    Number 5 Stratton Street
    W1J 8LA London
    Park Square Capital Llp
    Greater London
    United Kingdom
    EnglandBritish141872500001
    SPEAKMAN, Michael James
    HP13
    Director
    HP13
    United KingdomBritish88515760001

    Who are the persons with significant control of EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Bancroft Kapnick
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    Oct 25, 2016
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Faith Rosenfeld
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    Oct 25, 2016
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kkr & Co. L.P.
    West 57th Street
    Suite 4200
    NY 10019 New York
    9
    United States
    Oct 25, 2016
    West 57th Street
    Suite 4200
    NY 10019 New York
    9
    United States
    No
    Legal FormLimited Partnership
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    Registration Number4378294
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Purnima Puri
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    Oct 25, 2016
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Scot Powell French
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    Oct 25, 2016
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Michael Davis Patterson
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    Oct 25, 2016
    West 57th Street
    33rd Floor
    NY 10019 New York
    40
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert George Doumar
    5 Stratton Street
    W1J 8LA London
    7th Floor Stratton House
    United Kingdom
    Oct 25, 2016
    5 Stratton Street
    W1J 8LA London
    7th Floor Stratton House
    United Kingdom
    No
    Nationality: American,British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Arle Capital Partners Limited
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    Apr 06, 2016
    27b Floral Street
    WC2E 9DP London
    Amadeus House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredUnited Kingdom (England & Wales)
    Registration Number01517104
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Goldman Sachs Group, Inc
    West Street
    NY 10282 New York
    200
    United States
    Apr 06, 2016
    West Street
    NY 10282 New York
    200
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    Registration Number2923466
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over shares agreement
    Created On Dec 02, 2011
    Delivered On Dec 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Security Trustee)
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    • Jan 10, 2014All of the property or undertaking has been released from the charge (MR05)

    Does EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2021Due to be dissolved on
    May 15, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham

    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