REEDHYCALOG UK LTD
Overview
| Company Name | REEDHYCALOG UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI029047 |
| Jurisdiction | Northern Ireland |
| 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 REEDHYCALOG UK LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REEDHYCALOG UK LTD located?
| Registered Office Address | L'Estrange & Brett Arnott House BT1 1LS 12/16 Bridge Street Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REEDHYCALOG UK LTD?
| Company Name | From | Until |
|---|---|---|
| CAMCO INTERNATIONAL (UK) LIMITED | Dec 15, 1994 | Dec 15, 1994 |
What are the latest accounts for REEDHYCALOG UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for REEDHYCALOG UK LTD?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for REEDHYCALOG UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||
Appointment of Mr Martin John Quilter as a secretary on May 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Change of details for Nov Downhole Eurasia Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Change of details for Nov Downhole Eurasia Limited as a person with significant control on May 21, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Who are the officers of REEDHYCALOG UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUILTER, Martin John | Secretary | Badentoy Crescent Portlethen AB12 4YD Aberdeen Badentoy Park Industrial Estate Scotland | 324467840001 | |||||||
| BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | Scotland | British | 307428290001 | |||||
| O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | United Kingdom | British | 162062160001 | |||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163580740001 | |||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | 149078930001 | |||||||
| RITCHIE, Gregor | Secretary | The Beeches Dr. Crouch's Road GL6 7EA Eastcombe Gloucestershire | British | 89385880001 | ||||||
| RITCHIE, Gregor | Secretary | The Beeches Dr. Crouch's Road GL6 7EA Eastcombe Gloucestershire | British | 89385880001 | ||||||
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| BOYLE, Thomas Douglas | Director | Lanark, Old Inn Road Findon AB12 3RT Portlethen Aberdeen | Uk | British | 61611910001 | |||||
| CANAVAN, Damien Charles | Director | 70 Knock Eden Park Belfast BT6 OJG | British | 144993690001 | ||||||
| CRITCHLEY, Michael Philip | Director | 17 Oak Tree Avenue Banchory AB31 5ZX Aberdeenshire | United Kingdom | British | 144993740001 | |||||
| DEVLIN, Andrew | Director | 46 Broadstraik Drive Elrick AB32 6JG Aberdeenshire U.K. | Scotland | British | 145104590001 | |||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford | British | 7619430001 | ||||||
| GOLIGHER, Alison | Director | 76 Rubislaw Den North Aberdeen AB15 4AN Aberdeenshire | British | 144993660001 | ||||||
| GOMERSALL, Sam Donald | Director | 67 Kings Gate Aberdeen AB15 4EN Grampian | United Kingdom | Scottish | 83579980001 | |||||
| GREEN, Joseph | Director | Bluebonnets Whitminster Lane G12 7HR Frampton On Severn Gloucestershire | United Kingdom | British | 144993600001 | |||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| MACMILLAN, Robin Andrew | Director | 1 High Green Brooke NR15 1HP Norwich | United Kingdom | British | 144993760001 | |||||
| MURPHY, Patrick | Director | 12 Cassia Drive Singapore 289706 | British | 144993580001 | ||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire Scotland | United Kingdom | British | 162062160001 | |||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| OVUTMEN, Nihat | Director | 23 Springdale Road Bieldside AB15 9FA Aberdeen | Turkish | 144993730001 | ||||||
| PEARSON, John | Director | Kyle House, Haymes Road, Cleeve Hill GL52 3QH Gloucestershire | England | British | 92372630001 | |||||
| RAY, Neil | Director | 72 Defoe House Barbican EC2Y 8DN London | British | 144993640001 | ||||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| RITCHIE, Gregor | Director | The Beeches Dr. Crouch's Road GL6 7EA Eastcombe Gloucestershire | England | British | 89385880001 | |||||
| ROBERTS, Maurice Anthony | Director | 2626 Salado Drive Woodend, Silverlake USA Brazoria County Texas 77584 | British | 144993710001 | ||||||
| SMITH, Stephen Dawson | Director | 2233 Deerfield Place Bartlesville Oklahoma 74006 U.S.A. | American | 144993700001 | ||||||
| SMYTH, George Anthony | Director | 8 Orchard Crescent Downpatrick BT30 6NY Co Down | British | 51383250003 | ||||||
| TAYLOR, Malcolm Roy | Director | Mirfield House The Avenue GL3 2HB Churchdown Gloucestershire | England | British | 159659620001 | |||||
| TOOLEY, Mark David | Director | PO BOX 54461 Dubai United Arab Emirates | British | 144993550001 | ||||||
| TOOLEY, Mark David | Director | Acacia Lodge Holly Green WR8 0PG Upton - Upon - Severn Worcester, Uk | British | 144993670001 | ||||||
| VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 United Kingdom | England | British | 92773870002 |
Who are the persons with significant control of REEDHYCALOG UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nov Downhole Eurasia Limited | Apr 06, 2016 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
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