Advanced company searchLink opens in new window

SCHLUMBERGER FINANCE UK LIMITED

Company number 04739100

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2022 SH19 Statement of capital on 21 November 2022
  • GBP 1
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 24/10/2022
02 Nov 2022 DS01 Application to strike the company off the register
26 Oct 2022 SH20 Statement by Directors
26 Oct 2022 CAP-SS Solvency Statement dated 03/10/22
26 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of final dividend 03/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Sep 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
05 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
02 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
19 Jul 2022 PSC05 Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ United Kingdom to Minerva Manor Royal Crawley RH10 9BU on 15 July 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
04 Apr 2022 PSC05 Change of details for a person with significant control
07 Dec 2021 AP01 Appointment of Colin David Beddall as a director on 6 December 2021
09 Sep 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
09 Sep 2021 TM01 Termination of appointment of Mark Roman Higgins as a director on 30 July 2021
07 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
19 Mar 2021 CH01 Director's details changed for Mrs Giselle Evette Varn on 15 March 2021
04 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Mar 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021
10 Jun 2020 AP03 Appointment of Mark Roman Higgins as a secretary on 29 May 2020
10 Jun 2020 TM02 Termination of appointment of Simon Smoker as a secretary on 29 May 2020