Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SLB UK Ii Limited
SLB UK Ii Limited is an active company incorporated on 30 September 1977 with the registered office located in . SLB UK Ii Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01332348
Private limited company
Age
48 years
Incorporated
30 September 1977
Size
Unreported
Confirmation
Submitted
Dated
1 July 2025
(3 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about SLB UK Ii Limited
Contact
Update Details
Address
Minerva
Manor Royal
Crawley
RH10 9BU
United Kingdom
Address changed on
15 Jul 2022
(3 years ago)
Previous address was
Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ
Companies in
Telephone
01293557771
Email
Available in Endole App
Website
Slb.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Christopher Allan Walker
Director • Secretary • Finance Manager • American • Lives in Scotland • Born in Jul 1984
Sama Nekakhtar
Director • Finance Manager • Pakistani • Lives in Scotland • Born in Oct 1984
Mr Colin David Beddall
Director • Risk & Insurance Manager • British • Lives in UK • Born in Jul 1970
Aaron Dwight Haddon
Director • Sales & Marketing Manager • British • Lives in Scotland • Born in Nov 1977
Ms Christelle Sandrine Labbe
Director • WG Eaf Personnel Manager • French • Lives in UK • Born in Jul 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Schlumberger Oilfield UK Limited
Aaron Dwight Haddon, Sama Nekakhtar, and 3 more are mutual people.
Active
Schlumberger UK Limited
Aaron Dwight Haddon, Sama Nekakhtar, and 3 more are mutual people.
Active
Schlumberger Cambridge Research Limited
Aaron Dwight Haddon, Sama Nekakhtar, and 2 more are mutual people.
Active
Schlumberger UK Holdings Limited
Aaron Dwight Haddon, Sama Nekakhtar, and 2 more are mutual people.
Active
Cameron Petroleum Investments Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 2 more are mutual people.
Active
Cameron Petroleum (UK) Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 2 more are mutual people.
Active
Cameron Flow Control Technology (UK) Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 2 more are mutual people.
Active
Peak Well Systems Limited
Aaron Dwight Haddon, Sama Nekakhtar, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£491K
Decreased by £119K (-20%)
Turnover
£1.42M
Decreased by £232K (-14%)
Employees
5
Same as previous period
Total Assets
£547.46M
Decreased by £245.31M (-31%)
Total Liabilities
-£20.06M
Decreased by £175.41M (-90%)
Net Assets
£527.4M
Decreased by £69.9M (-12%)
Debt Ratio (%)
4%
Decreased by 20.99% (-85%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Christopher Allan Walker Resigned
11 Months Ago on 22 Nov 2024
Company Re-registered
11 Months Ago on 21 Nov 2024
Ms Sama Nekakhtar Details Changed
1 Year 1 Month Ago on 6 Sep 2024
Ms Sama Nekakhtar Appointed
1 Year 2 Months Ago on 16 Aug 2024
Colin David Beddall Resigned
1 Year 2 Months Ago on 15 Aug 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 9 Jul 2024
Christopher Allan Walker Resigned
1 Year 4 Months Ago on 29 Jun 2024
Mr Aaron Haddon Appointed
1 Year 4 Months Ago on 28 Jun 2024
Name changed from SLB UK Ii Public Limited Company
11 Months Ago on 21 Nov 2024
Get Alerts
Get Credit Report
Discover SLB UK Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Sep 2025
Confirmation statement made on 1 July 2025 with updates
Submitted on 1 Jul 2025
Resolutions
Submitted on 20 Dec 2024
Statement of capital following an allotment of shares on 26 November 2024
Submitted on 17 Dec 2024
Statement of capital on 4 December 2024
Submitted on 4 Dec 2024
Solvency Statement dated 22/11/24
Submitted on 4 Dec 2024
Statement by Directors
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs