TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Schlumberger Oilfield UK Limited

Adresse
Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
19 novembre 2020
Company Register Address Minerva
Crawley
RH10 9BU
Société Numéro de Registre 04157867 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Schlumberger Oilfield UK PLC
  • Schlumberger Oilfield Services UK PLC
  • Schlumberger Investments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Schlumberger Public Limited Company Status: Active Notified: 06/04/2016 Companies House Number: 01332348 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Adhia, Rakesh London, England And Wales, United Kingdom Status: Active Notified: 01/05/2021 Date of Birth: 09/1974 Occupation: Controller Role: Director Country of Residence: United Kingdom Nationality: British
    Beddall, Colin David Lauderdale Road, London, United Kingdom Status: Active Notified: 31/07/2022 Date of Birth: 07/1970 Occupation: Risk & Insurance Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Fox, Robert Edward Anselm Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland Status: Active Notified: 04/02/2022 Date of Birth: 05/1972 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Labbe, Christelle Sandrine London, England And Wales, United Kingdom Status: Active Notified: 30/09/2020 Date of Birth: 07/1975 Occupation: Wg Eaf Personnel Manager Role: Director Country of Residence: United Kingdom Nationality: French
    Nugent, Gregory John Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom Status: Active Notified: 01/11/2021 Date of Birth: 08/1977 Occupation: Technology Center Manager Role: Director Country of Residence: United Kingdom Nationality: Canadian
    Rait, Kenneth Robert Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland Status: Active Notified: 07/04/2023 Date of Birth: 02/1973 Occupation: Eur Hse Manager Role: Director Country of Residence: Scotland Nationality: British
    Walker, Christopher Allan Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland Status: Active Notified: 18/08/2022 Date of Birth: 07/1984 Occupation: Finance Manager Role: Director Country of Residence: Scotland Nationality: American

    Companies Controlled by This Company (6)

    gb-flag GB Cameron Petroleum (UK) Limited Status: Active Notified: 01/01/2017 Companies House Number: 04589882 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Onesubsea Investments UK Limited Status: Active Notified: 21/02/2017 Companies House Number: 08431671 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag QLM Technology Limited Status: Active Notified: 03/08/2022 Companies House Number: 10673098 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag QLM Technology Limited Status: Active Notified: 03/08/2022 Companies House Number: 10673098 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Diamould LTD Status: Ceased Notified: 29/03/2017 Ceased: 01/06/2023 Companies House Number: 03797278 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Independent Data Services (UK) Unlimited Status: Ceased Notified: 03/09/2021 Ceased: 29/12/2021 Companies House Number: 04855776 Nature of Control
  • Significant influence or control