UKBizDB.co.uk

ONESUBSEA INVESTMENTS UK LIMITED

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

This company is commonly known as Onesubsea Investments Uk Limited. The company was founded 11 years ago and was given the registration number 08431671. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ONESUBSEA INVESTMENTS UK LIMITED
Company Number:08431671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, United Kingdom, EC4V 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onesubsea, 10 Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director02 October 2023Active
Onesubsea, 10 Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director02 October 2023Active
Onesubsea, Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director13 April 2018Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary01 June 2020Active
1333, West Loop South, Suite 1700, Houston, Usa,

Secretary06 March 2013Active
225, Schlumberger Drive Office 1330, Sugar Land, United States,

Secretary06 March 2013Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Secretary06 March 2013Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Secretary13 April 2018Active
4a Timisoara Bd, Building Afi 4 & 5 Floor 8, Sector 6, Bucharest, Romania,

Secretary06 March 2014Active
1333, West Loop South, Suite 1700, Houston, Usa,

Director06 March 2013Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director12 December 2013Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director30 April 2016Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director06 March 2013Active
Schlumberger House, Buckingham Gate, London Gatwick Airport, Gatwick, England, RH6 0NZ

Director13 April 2018Active
4a Timisoara Bd Building Afi, 4 & 5 Floor 8, Sector 8, Bucharest, Romania,

Director06 March 2014Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director20 January 2021Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director18 August 2022Active

People with Significant Control

Schlumberger Oilfield Uk Limited
Notified on:21 February 2017
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Schlumberger Limited
Notified on:06 April 2016
Status:Active
Country of residence:Curacao
Address:., Johan Van Walbeeckplein 11, Willemstad, Curacao,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Resolution

Resolution.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Capital

Capital statement capital company with date currency figure.

Download
2024-02-26Insolvency

Legacy.

Download
2024-02-26Capital

Legacy.

Download
2024-02-26Resolution

Resolution.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-10-10Incorporation

Memorandum articles.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Address

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

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-11Resolution

Resolution.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Resolution

Resolution.

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.