SCHLUMBERGER UK LIMITED
Overview
| Company Name | SCHLUMBERGER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07373289 |
| 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 SCHLUMBERGER UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCHLUMBERGER UK LIMITED located?
| Registered Office Address | Minerva Manor Royal RH10 9BU Crawley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHLUMBERGER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATFISH UK LIMITED | Sep 13, 2010 | Sep 13, 2010 |
What are the latest accounts for SCHLUMBERGER UK 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 SCHLUMBERGER UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for SCHLUMBERGER UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Schlumberger Limited as a person with significant control on Mar 26, 2025 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Ms Sama Nekakhtar on Sep 06, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Colin David Beddall as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Sama Nekakhtar as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 54 pages | AA | ||||||||||||||
Termination of appointment of Christopher Allan Walker as a director on Jun 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Aaron Haddon as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 29, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Dec 21, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SCHLUMBERGER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDON, Aaron Dwight | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | British | 324591140001 | |||||
| LABBE, Christelle Sandrine | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | French | 276394570001 | |||||
| NEKAKHTAR, Sama | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | Pakistani | 326207370002 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 154136120002 | |||||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270638200001 | |||||||
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203967910001 | |||||||
| BALLARD, Gordon George Reid | Director | Beechwood Avenue KT13 9TF Weybridge Bratton Surrey United Kingdom | England | British | 106821230001 | |||||
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||
| DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 138236320003 | |||||
| GORDON, Gillian | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 98786270001 | |||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||
| MANNERING, Michael Eric John | Director | Sutherland Avenue Maida Vale W91RX London 194 United Kingdom | United Kingdom | British | 141219280001 | |||||
| MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 171331520001 | |||||
| MARTIN, Rebecca Helen | Director | Mount Ash Road SE26 6LY London 28 United Kingdom | United Kingdom | New Zealander | 134158470001 | |||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||
| SMOKER, Simon | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | England | British | 134158640002 | |||||
| VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 273564740002 | |||||
| WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 299227560001 | |||||
| WHITE, Simon Meredith | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | England | British | 130781300001 |
Who are the persons with significant control of SCHLUMBERGER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Schlumberger Limited | Apr 06, 2016 | Johan Van Walbeeckplein 11 Willemstad Johan Van Walbeeckplein 11 Curacao | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for SCHLUMBERGER UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 17, 2025 | 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 | |
| Sep 13, 2016 | Oct 18, 2017 | 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