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
Schlumberger Oilfield UK Limited
Schlumberger Oilfield UK Limited is an active company incorporated on 9 February 2001 with the registered office located in , . Schlumberger Oilfield UK Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04157867
Private limited company
Age
24 years
Incorporated
9 February 2001
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
21 February 2025
(10 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(1 month remaining)
Last change occurred
10 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
(8 months remaining)
Learn more about Schlumberger Oilfield UK Limited
Contact
Update Details
Address
Minerva
Manor Royal
Crawley
RH10 9BU
United Kingdom
Address changed on
18 Jul 2022
(3 years ago)
Previous address was
Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ United Kingdom
Companies in RH10 9BU
Telephone
01293556655
Email
Available in Endole App
Website
Slb.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Sama Nekakhtar
Director • Pakistani • Lives in Scotland • Born in Oct 1984
Christelle Sandrine Labbe
Director • WG Eaf Personnel Manager • French • Lives in UK • Born in Jul 1975
Mr Kenneth Robert Rait
Director • British • Lives in Scotland • Born in Feb 1973
Aaron Dwight Haddon
Director • British • Lives in Scotland • Born in Nov 1977
Eilish Jane O'Connor
Director • Irish • Lives in England • Born in Dec 1970
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
SLB UK Ii Limited
Aaron Dwight Haddon, Christelle Sandrine Labbe, and 1 more are mutual people.
Active
Schlumberger UK Limited
Aaron Dwight Haddon, Christelle Sandrine Labbe, and 1 more are mutual people.
Active
Peak Well Systems Limited
Aaron Dwight Haddon, Sama Nekakhtar, and 1 more are mutual people.
Active
Schlumberger Cambridge Research Limited
Aaron Dwight Haddon and Sama Nekakhtar are mutual people.
Active
Schlumberger UK Holdings Limited
Aaron Dwight Haddon and Sama Nekakhtar are mutual people.
Active
Cameron Petroleum Investments Limited
Aaron Dwight Haddon and Sama Nekakhtar are mutual people.
Active
Cameron Petroleum (UK) Limited
Aaron Dwight Haddon and Sama Nekakhtar are mutual people.
Active
Cameron Flow Control Technology (UK) Limited
Aaron Dwight Haddon and Sama Nekakhtar 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
£43.86M
Increased by £19.74M (+82%)
Turnover
£806.66M
Increased by £31.4M (+4%)
Employees
2.48K
Increased by 126 (+5%)
Total Assets
£2.04B
Decreased by £268.49M (-12%)
Total Liabilities
-£1.28B
Decreased by £397.7M (-24%)
Net Assets
£761.59M
Increased by £129.21M (+20%)
Debt Ratio (%)
63%
Decreased by 9.93% (-14%)
See 10 Year Full Financials
Latest Activity
Rakesh Adhia Resigned
2 Months Ago on 14 Nov 2025
Robert Edward Anselm Fox Resigned
3 Months Ago on 30 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 25 Sep 2025
Confirmation Submitted
10 Months Ago on 21 Feb 2025
Schlumberger Public Limited Company (PSC) Details Changed
1 Year 1 Month Ago on 21 Nov 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 30 Oct 2024
Ms Eilish Jane O’Connor Appointed
1 Year 3 Months Ago on 21 Sep 2024
Ms Sama Nekakhtar Details Changed
1 Year 4 Months Ago on 6 Sep 2024
Ms Sama Nekakhtar Appointed
1 Year 5 Months Ago on 16 Aug 2024
Colin David Beddall Resigned
1 Year 5 Months Ago on 15 Aug 2024
Get Alerts
Get Credit Report
Discover Schlumberger Oilfield UK 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
Termination of appointment of Rakesh Adhia as a director on 14 November 2025
Submitted on 11 Dec 2025
Termination of appointment of Robert Edward Anselm Fox as a director on 30 September 2025
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 25 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 25 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 25 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Change of details for Schlumberger Public Limited Company as a person with significant control on 21 November 2024
Submitted on 2 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 30 Oct 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