NOV UK (ANGOLA ACQUISITIONS) LIMITED

NOV UK (ANGOLA ACQUISITIONS) LIMITED

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

    Company NameNOV UK (ANGOLA ACQUISITIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC374958
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOV UK (ANGOLA ACQUISITIONS) LIMITED?

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

    Where is NOV UK (ANGOLA ACQUISITIONS) LIMITED located?

    Registered Office Address
    National Oilwell Varco Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NOV UK (ANGOLA ACQUISITIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for NOV UK (ANGOLA ACQUISITIONS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2024

    What are the latest filings for NOV UK (ANGOLA ACQUISITIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Second filing for the appointment of Martin John Quilter as a secretary

    5 pagesRP04AP03

    Appointment of Martin John Quilter as a secretary on Jun 10, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed AP03 was registered on 15/07/2024.

    Termination of appointment of Alison May Sloan as a secretary on May 17, 2024

    1 pagesTM02

    Director's details changed for Christopher Paul O'neil on Feb 13, 2024

    2 pagesCH01

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023

    1 pagesTM01

    Appointment of Ian Broughton as a director on Mar 30, 2023

    2 pagesAP01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Mar 16, 2022 with updates

    5 pagesCS01

    Statement of capital on Oct 06, 2021

    • Capital: GBP 2
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of company's share premium account from £1,493,014 to nil pursuant to section 641 of the companies act 2006 01/10/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of a statement of capital following an allotment of shares on Oct 01, 2021

    • Capital: GBP 2
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 01, 2021

    • Capital: GBP 2
    3 pagesSH01
    Annotations
    DateAnnotation
    Oct 06, 2021Second Filing The information on the form SH01 has been replaced by a second filing on 06/10/2021

    Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of NOV UK (ANGOLA ACQUISITIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER, Martin John
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    323915810001
    BROUGHTON, Ian
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    Director
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    ScotlandBritishDirector307428290001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishVp Finance162062160002
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163563600001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British150479640001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    P & W SECRETARIES LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Secretary
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210958
    149772700001
    BOYLE, Thomas Douglas
    Old Inn Road
    Findon
    AB12 3RT Portlethen
    Lanark
    Aberdeen
    Director
    Old Inn Road
    Findon
    AB12 3RT Portlethen
    Lanark
    Aberdeen
    UkBritishFinance Director Uk61611910001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishVp Finance162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishAccountant248254430001
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritishNone156612150001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    EnglandBritishDirector92773870002
    P & W DIRECTORS LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Director
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    156167850001

    Who are the persons with significant control of NOV UK (ANGOLA ACQUISITIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    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