ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 47 years ago.
Status
Active
Active since incorporation
Company No
01332348
Private limited company
Age
47 years
Incorporated 30 September 1977
Size
Unreported
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
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
Telephone
01293557771
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Manager • American • Lives in Scotland • Born in Jul 1984
Director • Finance Manager • Pakistani • Lives in Scotland • Born in Oct 1984
Director • Risk & Insurance Manager • British • Lives in UK • Born in Jul 1970
Director • Sales & Marketing Manager • British • Lives in Scotland • Born in Nov 1977
Director • WG Eaf Personnel Manager • French • Lives in UK • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Schlumberger Oilfield UK Limited
Mr Colin David Beddall, Christopher Allan Walker, and 3 more are mutual people.
Active
Schlumberger UK Limited
Mr Colin David Beddall, Christopher Allan Walker, and 3 more are mutual people.
Active
Schlumberger Cambridge Research Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Schlumberger UK Holdings Limited
Christopher Allan Walker, Aaron Dwight Haddon, 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
Christopher Allan Walker, Aaron Dwight Haddon, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£610K
Increased by £197K (+48%)
Turnover
£1.65M
Decreased by £19K (-1%)
Employees
5
Same as previous period
Total Assets
£792.77M
Decreased by £56.52M (-7%)
Total Liabilities
-£195.47M
Decreased by £14.81M (-7%)
Net Assets
£597.3M
Decreased by £41.7M (-7%)
Debt Ratio (%)
25%
Decreased by 0.1% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Christopher Allan Walker Resigned
9 Months Ago on 22 Nov 2024
Company Re-registered
9 Months Ago on 21 Nov 2024
Ms Sama Nekakhtar Details Changed
1 Year Ago on 6 Sep 2024
Ms Sama Nekakhtar Appointed
1 Year Ago on 16 Aug 2024
Colin David Beddall Resigned
1 Year Ago on 15 Aug 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 9 Jul 2024
Christopher Allan Walker Resigned
1 Year 2 Months Ago on 29 Jun 2024
Mr Aaron Haddon Appointed
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Name changed from SLB UK Ii Public Limited Company
9 Months Ago on 21 Nov 2024
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
Documents
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
Resolutions
Submitted on 4 Dec 2024
Termination of appointment of Christopher Allan Walker as a secretary on 22 November 2024
Submitted on 26 Nov 2024
Change of name notice
Submitted on 21 Nov 2024
Resolutions
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year