UKBizDB.co.uk

SCHLUMBERGER TRUST COMPANY LIMITED

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

This company is commonly known as Schlumberger Trust Company Limited. The company was founded 36 years ago and was given the registration number 02229322. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SCHLUMBERGER TRUST COMPANY LIMITED
Company Number:02229322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65300 - Pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary01 October 2011Active
Law Debenture (8th Floor), 2 New Bailey Square, 6 Stanley Street, Salford, England, M3 5GS

Director01 November 2023Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director08 February 2023Active
Richmond Cottage, Lordings Lane, West Chiltington, RH20 2QU

Secretary09 July 2002Active
26 Pinewood Avenue, Crowthorne, RG11 6RP

Secretary21 February 1991Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary01 September 2011Active
318 Raeburn Avenue, Surbiton, KT5 9EF

Secretary18 July 1996Active
Poplar Barn, Grafton, Bampton, OX18 2RY

Secretary01 October 2001Active
103 Defoe House, Barbican, London, EC2Y 8ND

Secretary30 April 1996Active
68 Eatock Way, Westhoughton, Bolton, BL5 2RB

Director-Active
12 Leeburn Avenue, Houston, PA6 7DN

Director31 August 1994Active
Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU

Director25 July 2018Active
Richmond Cottage, Lordings Lane, West Chiltington, United Kingdom, RH20 2QU

Director01 October 2011Active
70 Knock Eden Park, Belfast, BT6 0JG

Director27 November 2001Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

Director25 July 2018Active
53 Chartfield Avenue, London, SW15 6HW

Director24 June 2004Active
Burney House, Chapel Lane West Humble, Dorking, RH5 6AN

Director09 August 1993Active
Burney House, Chapel Lane West Humble, Dorking, RH5 6AN

Director-Active
26 Ridge Way, Edenbridge, TN8 6AR

Director28 June 2005Active
4 Acrefield, Brroklands, Sale, M33 3SF

Director18 September 1997Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director14 May 2014Active
55 Bracondale, Norwich, NR1 2AT

Director11 March 1997Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director10 May 2023Active
62 Rue De Paris, 92100 Boulogne, France,

Director27 November 2001Active
Schluberger, Victoria Road, Farnborough, GU14 7PW

Director-Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director28 July 2016Active
28, Willow Lane, Great Cambourne, CB23 6AA

Director29 July 2008Active
2 Ingram Close, Stanmore, HA7 4EW

Director-Active
50 De Freville Avenue, Cambridge, CB4 1HT

Director25 April 1995Active
Flat 7, 7 Curzon Street, London, W1J 5HG

Director24 June 2004Active
37 Rue De Chaillot, 75016 Paris, France, FOREIGN

Director01 August 2001Active
7 Primrosebank Avenue, Cults, Aberdeen, AB15 9PD

Director18 April 2000Active
10 Pine Creek Lane, Houston, United States, 77055

Director24 June 2004Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director08 February 2023Active
9 Balmoral Lane, Scotch Plains, New Jersey, Usa, FOREIGN

Director-Active

People with Significant Control

Schlumberger Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ
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
2024-01-12Officers

Change person director company with change date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint corporate director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.