UKBizDB.co.uk

SMITH INTERNATIONAL (NORTH SEA) LIMITED

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

This company is commonly known as Smith International (north Sea) Limited. The company was founded 33 years ago and was given the registration number 02533968. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SMITH INTERNATIONAL (NORTH SEA) LIMITED
Company Number:02533968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 25620 - Machining
  • 72190 - Other research and experimental development on natural sciences and engineering

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
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director04 February 2022Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director07 April 2023Active
18 Reidford Gardens, Drumoak, Banchory, AB31 5AW

Secretary-Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary09 March 2012Active
19, School Road, Newmachar, Aberdeen, United Kingdom, AB21 0WB

Secretary30 June 2009Active
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
Blackhill Steading East, Findon, Aberdeen, AB12 4RL

Director04 March 2004Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director01 April 2014Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director12 October 2016Active
18 Reidford Gardens, Drumoak, Banchory, AB31 5AW

Director-Active
Morvenview, Lumphanan, Banchory, AB31 4QB

Director21 December 2001Active
Smith International (North Sea) Ltd, Woodside Road Bridge Of Don, Aberdeen, Scotland, AB23 8EF

Director10 April 1993Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

Director01 July 2019Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director01 August 2019Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director31 October 2019Active
Smith International (Northsea) Ltd, Woodside Road, Bridge Of Don, Scotland, AB23 8EF

Director06 March 1998Active
5974, Cr 444 Waelder, 78959, Texas, Us,

Director10 April 2006Active
Old Manse Of Shiels, Whitecairns, Aberdeen, AB23 8UL

Director04 March 2004Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

Director20 February 2017Active
Redgrove Lodge, Innermarkie Wynd, Torphins, AB31 4HF

Director21 December 2001Active
19, School Road, Newmachar, Aberdeen, United Kingdom, AB21 0WB

Director30 June 2009Active
Hardgate, Drumoak, Banchory, AB31 3ES

Director28 February 1996Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director01 February 2014Active
Badentoy Avenue, Badentoy Industrial Park, Portlethen Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YB

Director01 September 2012Active
Smith International (North Sea) Ltd, Woodside Road Bridge Of Don, Aberdeen, Scotland, AB23 8EF

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

Director12 November 2014Active
15 West Cults Road, Cults, Aberdeen, AB15 9HQ

Director19 November 1996Active
Peregrine House, Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

Director03 November 2016Active
Badentoy Avenue, Badentoy Industrial Park, Portlethen Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YB

Director14 May 2014Active
73 Roslin Place, Aberdeen, AB24 5BL

Director06 June 2003Active
18 Hillview Road, Cults, Aberdeen, AB15 9HB

Director28 February 1996Active
The Lilies, 20 Bath Street, Stonehaven, AB39 2DH

Director21 December 2001Active
The Lilies, 20 Bath Street, Stonehaven, AB39 2DH

Director03 June 1996Active
Cairndow, Onich, PH33 6SD

Director10 April 2006Active

People with Significant Control

Schlumberger Oilfield Uk Limited
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
Schlumberger Oilfield Uk Plc
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
2023-12-21Miscellaneous

Court order.

Download
2023-12-01Miscellaneous

Court order.

Download
2023-12-01Gazette

Gazette dissolved compulsory.

Download
2023-11-23Resolution

Resolution.

Download
2023-10-24Resolution

Resolution.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Change of name

Reregistration assent.

Download
2023-09-14Incorporation

Re registration memorandum articles.

Download
2023-09-14Change of name

Certificate re registration limited to unlimited.

Download
2023-09-14Change of name

Reregistration private limited to private unlimited company.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-07-18Persons 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
2022-06-30Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.