UKBizDB.co.uk

EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Expro International Group Holdings Limited. The company was founded 16 years ago and was given the registration number 06520356. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
Company Number:06520356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2008
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN

Director01 April 2017Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director25 April 2014Active
9, 42nd Floor, West 57th Street, New York Street, United States, 10019

Director25 October 2016Active
133, Fleet Street, London, EC4A 2BB

Director25 October 2016Active
133, Fleet Street, London, United Kingdom, EC4A 2BB

Director25 October 2016Active
10, Upper Bank Street, London, E14 5JJ

Secretary03 March 2008Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Secretary02 September 2008Active
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG

Secretary08 April 2008Active
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN

Secretary04 November 2014Active
19 Arrabiyah, Dhahran, Saudi Arabia,

Director15 September 2008Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director02 September 2008Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director25 November 2010Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director01 October 2013Active
Hps Investment Partners (Uk) Llp, Devonshire House 4th Floor, One Mayfair Place, London, W1J 8AJ

Director25 October 2016Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director01 June 2012Active
Peterborough, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director02 September 2008Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director01 March 2010Active
Riversview, Banchory, AB31 5HS

Director02 September 2008Active
Oaklands, 9 Birch Grove, Kingswood, England, KT20 6QU

Director17 December 2009Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director08 April 2008Active
C/O Hps Investment Partners, Llc, 40 West 57th Street, 33rd Floor, New York, Usa, NY 10019

Director11 September 2017Active
C/O Hps Investment Partners, Llc, 40 West 57th Street, 27th Floor, New York, Usa, 10019

Director20 January 2017Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director11 July 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director08 January 2010Active
Peterborough Court 133, Fleet Street, London, EC4A 2BB

Director08 April 2008Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director26 May 2011Active
10 Upper Bank Street, London, E14 5JJ

Director03 March 2008Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director02 September 2008Active
7, St Mary Abbots Place, London, W8 6LS

Director02 September 2008Active
200, West Street, 28th Floor, New York, United States,

Director18 December 2009Active
Forest Lodge, East Brotherfield, Kingswells, Aberdeen, AB15 8QN

Director02 September 2008Active
10 Upper Bank Street, London, E14 5JJ

Director03 March 2008Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director27 November 2012Active
Park Square Capital Llp, 7th Floor Stratton House, Number 5 Stratton Street, London, United Kingdom, W1J 8LA

Director25 October 2016Active
HP13

Director02 September 2008Active

People with Significant Control

Mr Robert George Doumar
Notified on:25 October 2016
Status:Active
Date of birth:April 1963
Nationality:American,British
Country of residence:United Kingdom
Address:7th Floor Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA
Nature of control:
  • Significant influence or control
Scott Bancroft Kapnick
Notified on:25 October 2016
Status:Active
Date of birth:February 1959
Nationality:American
Country of residence:United States
Address:40, West 57th Street, New York, United States, NY 10019
Nature of control:
  • Significant influence or control
Mr Scot Powell French
Notified on:25 October 2016
Status:Active
Date of birth:October 1970
Nationality:American
Country of residence:United States
Address:40, West 57th Street, New York, United States, NY 10019
Nature of control:
  • Significant influence or control
Michael Davis Patterson
Notified on:25 October 2016
Status:Active
Date of birth:December 1974
Nationality:American
Country of residence:United States
Address:40, West 57th Street, New York, United States, NY 10019
Nature of control:
  • Significant influence or control
Purnima Puri
Notified on:25 October 2016
Status:Active
Date of birth:January 1972
Nationality:American
Country of residence:United States
Address:40, West 57th Street, New York, United States, NY 10019
Nature of control:
  • Significant influence or control
Faith Rosenfeld
Notified on:25 October 2016
Status:Active
Date of birth:December 1951
Nationality:American
Country of residence:United States
Address:40, West 57th Street, New York, United States, NY 10019
Nature of control:
  • Significant influence or control
Kkr & Co. L.P.
Notified on:25 October 2016
Status:Active
Country of residence:United States
Address:9, West 57th Street, New York, United States, NY 10019
Nature of control:
  • Significant influence or control as firm
The Goldman Sachs Group, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, West Street, New York, United States, NY 10282
Nature of control:
  • Significant influence or control
Arle Capital Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Amadeus House, 27b Floral Street, London, United Kingdom, WC2E 9DP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-08Gazette

Gazette dissolved liquidation.

Download
2021-09-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-06-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-06Resolution

Resolution.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download
2018-03-05Accounts

Accounts with accounts type group.

Download
2018-02-20Resolution

Resolution.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-08-21Capital

Capital allotment shares.

Download
2017-08-03Capital

Capital allotment shares.

Download
2017-07-18Resolution

Resolution.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.