Advanced company searchLink opens in new window

SCHLUMBERGER UK LIMITED

Company number 07373289

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)
20 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 169,300,520
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 148,300,520.00
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 20/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
10 May 2023 AA Full accounts made up to 31 December 2021
09 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 148,300,520
05 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
19 Aug 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
03 Aug 2022 AP01 Appointment of Colin David Beddall as a director on 31 July 2022
02 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
15 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on 15 July 2022
05 Jan 2022 AA Full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
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
19 Mar 2021 CH01 Director's details changed for Mrs Giselle Evette Varn on 15 March 2021
02 Mar 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021
15 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 15 December 2020
20 Nov 2020 AA Full accounts made up to 31 December 2019