NOV INTELLISERV UK LIMITED
Overview
Company Name | NOV INTELLISERV UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC406962 |
Jurisdiction | Scotland |
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 NOV INTELLISERV UK LIMITED?
- Repair of fabricated metal products (33110) / Manufacturing
- Repair of electrical equipment (33140) / Manufacturing
- Repair of other equipment (33190) / Manufacturing
Where is NOV INTELLISERV UK LIMITED located?
Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NOV INTELLISERV UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NOV INTELLISERV UK LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for NOV INTELLISERV UK LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||
Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ | 1 pages | AD02 | ||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Martin John Quilter as a secretary | 5 pages | RP04AP03 | ||||||
Appointment of Martin John Quilter as a secretary on Jun 10, 2024 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||
Director's details changed for Christopher Paul O'neil on Feb 13, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Nov Inc. as a person with significant control on Aug 29, 2023 | 2 pages | PSC05 | ||||||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||
Change of details for National Oilwell Varco, Inc. as a person with significant control on Dec 31, 2020 | 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 | ||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 07, 2019 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||
Confirmation statement made on Sep 07, 2018 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||
Who are the officers of NOV INTELLISERV UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUILTER, Martin John | Secretary | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | 323916100001 | |||||||||||
BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | Scotland | British | Director | 307428290001 | ||||||||
O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Vp Finance | 162062160002 | ||||||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163562490001 | |||||||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | 163173020001 | |||||||||||
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||||||
REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Accountant | 248254430001 | ||||||||
STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | Solicitor | 156612150001 | ||||||||
VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 United Kingdom | England | British | Director | 92773870002 | ||||||||
P & W DIRECTORS LIMITED | Director | (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza Scotland |
| 156167850001 |
Who are the persons with significant control of NOV INTELLISERV UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nov Inc. | Sep 07, 2017 | Richmond Avenue Houston 10353 Tx 77042 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NOV INTELLISERV UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 07, 2016 | Sep 07, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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