UKBizDB.co.uk

SCHLUMBERGER FINANCE UK LIMITED

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

This company is commonly known as Schlumberger Finance Uk Limited. The company was founded 21 years ago and was given the registration number 04739100. The firm's registered office is in WEST SUSSEX. You can find them at Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCHLUMBERGER FINANCE UK LIMITED
Company Number:04739100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director06 December 2021Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary18 April 2003Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Secretary01 January 2016Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director01 May 2009Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director18 April 2003Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director13 August 2012Active
28, Mount Ash Road, London, SE26 6LY

Director09 October 2008Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
Poplar Barn, Grafton, Bampton, OX18 2RY

Director18 April 2003Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director09 October 2008Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active

People with Significant Control

Schlumberger Oilfield Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-21Capital

Capital statement capital company with date currency figure.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-10-26Capital

Legacy.

Download
2022-10-26Insolvency

Legacy.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.