Advanced company searchLink opens in new window

SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED

Company number 00548680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2019 MISC Confirmation of transfer assets and liabilities
19 Feb 2019 MISC Notification from overseas registry of completion of merger
13 Feb 2019 MISC Court order re completion of cross border merger
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of merger 02/01/2018
15 Jan 2019 MA Memorandum and Articles of Association
28 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 6,418,101
09 Oct 2018 MISC CB01 - notice of a cross border merger
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,418,100
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Pauline Droy Moore as a director on 31 December 2015
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Simon Smoker on 30 December 2015
27 Oct 2015 CH01 Director's details changed for Mr Simon Smoker on 23 October 2015
27 Oct 2015 CH01 Director's details changed for Mr David Marsh on 23 October 2015
26 Oct 2015 CH01 Director's details changed for Pauline Droy Moore on 23 October 2015
26 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6,418,100
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AD01 Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015