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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN | Director | 01 April 2017 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 25 April 2014 | Active |
9, 42nd Floor, West 57th Street, New York Street, United States, 10019 | Director | 25 October 2016 | Active |
133, Fleet Street, London, EC4A 2BB | Director | 25 October 2016 | Active |
133, Fleet Street, London, United Kingdom, EC4A 2BB | Director | 25 October 2016 | Active |
10, Upper Bank Street, London, E14 5JJ | Secretary | 03 March 2008 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Secretary | 02 September 2008 | Active |
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG | Secretary | 08 April 2008 | Active |
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN | Secretary | 04 November 2014 | Active |
19 Arrabiyah, Dhahran, Saudi Arabia, | Director | 15 September 2008 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 02 September 2008 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 25 November 2010 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 01 October 2013 | Active |
Hps Investment Partners (Uk) Llp, Devonshire House 4th Floor, One Mayfair Place, London, W1J 8AJ | Director | 25 October 2016 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 01 June 2012 | Active |
Peterborough, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 02 September 2008 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 01 March 2010 | Active |
Riversview, Banchory, AB31 5HS | Director | 02 September 2008 | Active |
Oaklands, 9 Birch Grove, Kingswood, England, KT20 6QU | Director | 17 December 2009 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 08 April 2008 | Active |
C/O Hps Investment Partners, Llc, 40 West 57th Street, 33rd Floor, New York, Usa, NY 10019 | Director | 11 September 2017 | Active |
C/O Hps Investment Partners, Llc, 40 West 57th Street, 27th Floor, New York, Usa, 10019 | Director | 20 January 2017 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 11 July 2008 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 08 January 2010 | Active |
Peterborough Court 133, Fleet Street, London, EC4A 2BB | Director | 08 April 2008 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 26 May 2011 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 03 March 2008 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 02 September 2008 | Active |
7, St Mary Abbots Place, London, W8 6LS | Director | 02 September 2008 | Active |
200, West Street, 28th Floor, New York, United States, | Director | 18 December 2009 | Active |
Forest Lodge, East Brotherfield, Kingswells, Aberdeen, AB15 8QN | Director | 02 September 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 03 March 2008 | Active |
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 27 November 2012 | Active |
Park Square Capital Llp, 7th Floor Stratton House, Number 5 Stratton Street, London, United Kingdom, W1J 8LA | Director | 25 October 2016 | Active |
HP13 | Director | 02 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-06 | Resolution | Resolution. | Download |
2019-03-23 | Gazette | Gazette filings brought up to date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Termination secretary company with name termination date. | Download |
2018-03-05 | Accounts | Accounts with accounts type group. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Capital | Capital allotment shares. | Download |
2017-08-03 | Capital | Capital allotment shares. | Download |
2017-07-18 | Resolution | Resolution. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.