APERGY RODS UK LIMITED
Overview
| Company Name | APERGY RODS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12224677 |
| 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 APERGY RODS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is APERGY RODS UK LIMITED located?
| Registered Office Address | Wsm Advisors, Connect House 133-137 Alexandra Road SW19 7JY London Wimbledon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for APERGY RODS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for APERGY RODS 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 APERGY RODS UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Martin Graham Marsh on Nov 17, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Martin Graham Marsh as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Amy Jolley as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 23, 2025 with updates | 4 pages | CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Full accounts made up to Dec 30, 2024 | 20 pages | AA | ||||||
Cessation of Championx Corporation as a person with significant control on Jul 16, 2025 | 1 pages | PSC07 | ||||||
Notification of Schlumberger Limited as a person with significant control on Jul 16, 2025 | 2 pages | PSC02 | ||||||
Appointment of Burness Paull Llp as a secretary on Dec 11, 2024 | 2 pages | AP04 | ||||||
Registered office address changed from 100 Longwater Avenue Green Park Reading RG2 6GP England to Wsm Advisors, Connect House 133-137 Alexandra Road London Wimbledon SW19 7JY on Dec 10, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Centralis Uk Ltd as a secretary on Nov 26, 2024 | 1 pages | TM02 | ||||||
Appointment of Ms Amy Jolley as a director on Oct 23, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr John Ferguson as a director on Oct 23, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Mahoney as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Amy Elizabeth Dane Lister as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 30, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Sep 23, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Sep 23, 2023 with updates | 5 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 30, 2022 | 18 pages | AA | ||||||
Appointment of Centralis Uk Ltd as a secretary on Aug 23, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Centralis Administrative Services (Uk) Limited as a secretary on Aug 23, 2023 | 1 pages | TM02 | ||||||
Statement of capital following an allotment of shares on May 31, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 3 pages | SH01 | ||||||
Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Longwater Avenue Green Park Reading RG2 6GP on Nov 21, 2022 | 1 pages | AD01 | ||||||
Who are the officers of APERGY RODS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Marischal Square Broad Street AB10 1DQ Aberdeen 2 Scotland |
| 330444710001 | ||||||||||||||
| FERGUSON, John | Director | Connect House 133-137 Alexandra Road SW19 7JY London Wsm Advisors, Wimbledon United Kingdom | United Kingdom | British | 268932750001 | |||||||||||||
| MARSH, Martin Graham | Director | Peterseat Drive Altens AB12 3HT Aberdeen W. Sam White Building Scotland | United Kingdom | British | 194923760001 | |||||||||||||
| CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED | Secretary | Longwater Avenue Green Park RG2 6GP Reading 100 England |
| 208821410001 | ||||||||||||||
| CENTRALIS UK LTD | Secretary | Jermyn Street SW1Y 4UR London 130 United Kingdom |
| 312736270001 | ||||||||||||||
| FURLONG, Colm | Director | St. James's Square SW1Y 4JS London 33 St. James's Square England | England | Irish | 261473840001 | |||||||||||||
| JOLLEY, Amy | Director | Connect House 133-137 Alexandra Road SW19 7JY London Wsm Advisors, Wimbledon United Kingdom | England | American | 328997510001 | |||||||||||||
| LISTER, Amy Elizabeth Dane | Director | St. James's Square SW1Y 4JS London 33 England | England | British | 292598200001 | |||||||||||||
| MAHONEY, Paul | Director | Longwater Avenue Green Park RG2 6GP Reading 100 England | United States | American | 262714460001 | |||||||||||||
| MCEVOY, Emmett Vivien | Director | St. James's Square SW1Y 4JS London 33 England | England | Irish | 258991500001 | |||||||||||||
| WILLIAMS, Bobby Lee | Director | St. James's Square SW1Y 4JS London 33 England | England | British | 272996770001 |
Who are the persons with significant control of APERGY RODS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Limited | Jul 16, 2025 | San Felipe 17th Floor 77056 Houston 5599 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Championx Corporation | Sep 24, 2019 | 1209 Orange Street Wilmington Corporation Trust Center De 19801 United States | 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