Advanced company searchLink opens in new window

SCHLUMBERGER UK LIMITED

Company number 07373289

Filter by category

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)
12 Nov 2020 AP01 Appointment of Ms Christelle Sandrine Labbe as a director on 30 September 2020
12 Nov 2020 TM01 Termination of appointment of Gillian Gordon as a director on 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
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
10 Jun 2020 AP01 Appointment of Gary Park as a director on 29 May 2020
10 Jun 2020 TM01 Termination of appointment of Simon Smoker as a director on 29 May 2020
10 Jun 2020 CH01 Director's details changed for Mr Mark Roman Higgins on 10 June 2020
17 Sep 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
01 Apr 2019 TM01 Termination of appointment of David Marsh as a director on 29 March 2019
01 Apr 2019 AP01 Appointment of Mark Roman Higgins as a director on 29 March 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
18 Oct 2017 PSC02 Notification of Schlumberger Limited as a person with significant control on 6 April 2016
07 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with updates
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100,000,002
31 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AP01 Appointment of Gillian Gordon as a director on 12 April 2016
15 Apr 2016 TM01 Termination of appointment of Simon Meredith White as a director on 15 April 2016
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2
11 Jan 2016 MA Memorandum and Articles of Association
11 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ 1 ordinary share of £1 for a premium of £291732959 23/12/2015