APERGY RODS UK LIMITED

APERGY RODS UK LIMITED

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

    Company NameAPERGY RODS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12224677
    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 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 AddressNo

    What are the latest accounts for APERGY RODS UK LIMITED?

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

    What is the status of the latest confirmation statement for APERGY RODS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for APERGY RODS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Martin Graham Marsh on Nov 17, 2025

    2 pagesCH01

    Appointment of Mr Martin Graham Marsh as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Amy Jolley as a director on Nov 10, 2025

    1 pagesTM01

    Confirmation statement made on Sep 23, 2025 with updates

    4 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Full accounts made up to Dec 30, 2024

    20 pagesAA

    Cessation of Championx Corporation as a person with significant control on Jul 16, 2025

    1 pagesPSC07

    Notification of Schlumberger Limited as a person with significant control on Jul 16, 2025

    2 pagesPSC02

    Appointment of Burness Paull Llp as a secretary on Dec 11, 2024

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Centralis Uk Ltd as a secretary on Nov 26, 2024

    1 pagesTM02

    Appointment of Ms Amy Jolley as a director on Oct 23, 2024

    2 pagesAP01

    Appointment of Mr John Ferguson as a director on Oct 23, 2024

    2 pagesAP01

    Termination of appointment of Paul Mahoney as a director on Oct 23, 2024

    1 pagesTM01

    Termination of appointment of Amy Elizabeth Dane Lister as a director on Oct 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 30, 2023

    18 pagesAA

    Confirmation statement made on Sep 23, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 17, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 17/10/25 as the original contained an error

    Confirmation statement made on Sep 23, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 17, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 17/10/25 as the original contained an error

    Full accounts made up to Dec 30, 2022

    18 pagesAA

    Appointment of Centralis Uk Ltd as a secretary on Aug 23, 2023

    2 pagesAP04

    Termination of appointment of Centralis Administrative Services (Uk) Limited as a secretary on Aug 23, 2023

    1 pagesTM02

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: USD 3
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: USD 2
    3 pagesSH01

    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 pagesAD01

    Who are the officers of APERGY RODS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Marischal Square
    Broad Street
    AB10 1DQ Aberdeen
    2
    Scotland
    Secretary
    Marischal Square
    Broad Street
    AB10 1DQ Aberdeen
    2
    Scotland
    Legal FormLIMITED LIABILITY PARTENERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT
    Registration NumberSO300380
    330444710001
    FERGUSON, John
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    Wsm Advisors,
    Wimbledon
    United Kingdom
    Director
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    Wsm Advisors,
    Wimbledon
    United Kingdom
    United KingdomBritish268932750001
    MARSH, Martin Graham
    Peterseat Drive
    Altens
    AB12 3HT Aberdeen
    W. Sam White Building
    Scotland
    Director
    Peterseat Drive
    Altens
    AB12 3HT Aberdeen
    W. Sam White Building
    Scotland
    United KingdomBritish194923760001
    CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED
    Longwater Avenue
    Green Park
    RG2 6GP Reading
    100
    England
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GP Reading
    100
    England
    Identification TypeUK Limited Company
    Registration Number09903096
    208821410001
    CENTRALIS UK LTD
    Jermyn Street
    SW1Y 4UR London
    130
    United Kingdom
    Secretary
    Jermyn Street
    SW1Y 4UR London
    130
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03738710
    312736270001
    FURLONG, Colm
    St. James's Square
    SW1Y 4JS London
    33 St. James's Square
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33 St. James's Square
    England
    EnglandIrish261473840001
    JOLLEY, Amy
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    Wsm Advisors,
    Wimbledon
    United Kingdom
    Director
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    Wsm Advisors,
    Wimbledon
    United Kingdom
    EnglandAmerican328997510001
    LISTER, Amy Elizabeth Dane
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish292598200001
    MAHONEY, Paul
    Longwater Avenue
    Green Park
    RG2 6GP Reading
    100
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GP Reading
    100
    England
    United StatesAmerican262714460001
    MCEVOY, Emmett Vivien
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandIrish258991500001
    WILLIAMS, Bobby Lee
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish272996770001

    Who are the persons with significant control of APERGY RODS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schlumberger Limited
    San Felipe
    17th Floor
    77056 Houston
    5599
    Texas
    United States
    Jul 16, 2025
    San Felipe
    17th Floor
    77056 Houston
    5599
    Texas
    United States
    No
    Legal FormPublic Limited Company
    Country RegisteredTexas
    Legal AuthorityUnited States, Texas
    Place RegisteredNew York Stock Exchange
    Registration NumberSlb
    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.
    Championx Corporation
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    De 19801
    United States
    Sep 24, 2019
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    De 19801
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityLaws Of State Of Delaware, Usa
    Place RegisteredDivision Of Corporations - Delaware, Usa
    Registration Number6569144
    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