EXPRO HOLDINGS UK 2 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewSatisfaction of charge 064919510003 in full

View Document

25/07/2525 July 2025 NewRegistration of charge 064919510004, created on 2025-07-23

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

07/01/257 January 2025 Notification of Expro Group Holdings N.V. as a person with significant control on 2024-11-18

View Document

07/01/257 January 2025 Withdrawal of a person with significant control statement on 2025-01-07

View Document

12/11/2412 November 2024 Registration of charge 064919510003, created on 2024-11-08

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 4385 06491951 - Companies House Default Address Cardiff CF14 8LH to Second Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU on 2024-03-19

View Document

11/03/2411 March 2024 Registered office address changed to PO Box 4385, 06491951 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Satisfaction of charge 064919510002 in full

View Document

21/08/2321 August 2023 Appointment of Mr Domenico Sansalone as a director on 2023-08-11

View Document

21/08/2321 August 2023 Termination of appointment of Karen Alexandra Love as a director on 2023-08-11

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

20/03/2320 March 2023 Termination of appointment of Lewis John Woodburn Mcalister as a secretary on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Mrs Sarah Louise Eley as a secretary on 2023-03-20

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

24/12/2124 December 2021 Appointment of Mr Graham George Watson as a director on 2021-12-13

View Document

22/12/2122 December 2021 Termination of appointment of Gordon Michael Bentham as a director on 2021-12-13

View Document

06/10/216 October 2021 Satisfaction of charge 064919510001 in full

View Document

06/10/216 October 2021 Registration of charge 064919510002, created on 2021-10-01

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064919510001

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY CLARE O'CONNELL

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MR LEWIS JOHN WOODBURN MCALISTER

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 05/02/2018

View Document

12/04/1812 April 2018 CESSATION OF EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED AS A PSC

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MICHAEL BENTHAM / 01/03/2018

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1820 February 2018 ADOPT ARTICLES 02/02/2018

View Document

15/02/1815 February 2018 05/02/18 STATEMENT OF CAPITAL USD 333282667

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED / 13/03/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MICHAEL BENTHAM / 18/09/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED GORDON MICHAEL BENTHAM

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN VERNET

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CLARE O'CONNELL / 13/03/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 13/03/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BERNARD MARIE PHILIPPE VERNET / 13/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O EXPRO INTERNATIONAL GROUP LIMITED FIRST FLOOR, DAVIDSON HOUSE FORBURY SQUARE READING RG1 3EU

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 ADOPT ARTICLES 27/12/2016

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 ADOPT ARTICLES 25/10/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 01/05/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODBURN

View Document

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 31/07/15 STATEMENT OF CAPITAL USD 333282666

View Document

26/08/1526 August 2015 INC NOM CAP 31/07/2015

View Document

13/03/1513 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 SECRETARY APPOINTED CLARE O'CONNELL

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE COX

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 07/01/2013

View Document

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 11/11/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 100002.00 22/03/13 STATEMENT OF CAPITAL USD 2204458074.00

View Document

03/04/133 April 2013 INCREASE SHARE CAP 22/03/2013

View Document

25/03/1325 March 2013 SOLVENCY STATEMENT DATED 22/03/13

View Document

25/03/1325 March 2013 25/03/13 STATEMENT OF CAPITAL USD 1000

View Document

25/03/1325 March 2013 REDUCE ISSUED CAPITAL 22/03/2013

View Document

25/03/1325 March 2013 STATEMENT BY DIRECTORS

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE RACHEL COX / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS WOODBURN / 27/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COLLIS

View Document

11/04/1211 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED JEAN BERNARD MARIE PHILIPPE VERNET

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN

View Document

24/08/1124 August 2011 18/08/11 STATEMENT OF CAPITAL GBP 100000 18/08/11 STATEMENT OF CAPITAL USD 2

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTTS

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICOLAS WOODBURN / 04/07/2011

View Document

23/06/1123 June 2011 INCREASED 16/06/2011

View Document

23/06/1123 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 100000.00 16/06/11 STATEMENT OF CAPITAL USD 1.00

View Document

28/02/1128 February 2011 Annual return made up to 2011-02-04 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARK RUSSELL COLLIS

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED CHARLES NICOLAS WOODBURN

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN JONATHON PRISE

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 2010-02-04 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MARK LESLIE CRUMP

View Document

11/12/0911 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR GAVIN JONATHON PRISE

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

25/06/0925 June 2009 ADOPT ARTICLES 10/06/2009

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED UMBRELLASTREAM HOLDCO 2 LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009

View Document

18/11/0818 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MICHAEL JAMES SPEAKMAN

View Document

09/09/089 September 2008 DIRECTOR APPOINTED LEWIS JOHN WOODBURN MCALISTER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK SIMON DICKINSON LOGGED FORM

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 20 OLD BAILEY LONDON EC4M 7LN

View Document

09/09/089 September 2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR TILL HUFNAGEL

View Document

09/09/089 September 2008 SECRETARY APPOINTED MELANIE RACHEL COX

View Document

18/07/0818 July 2008 NC INC ALREADY ADJUSTED 01/07/08

View Document

14/07/0814 July 2008 GBP NC 12737/100000 01/07/2008

View Document

04/07/084 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/084 July 2008 GBP NC 12412/12737 26/06/2008

View Document

04/07/084 July 2008 NC INC ALREADY ADJUSTED 26/06/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED TILL CHRISTOPHER HUFNAGEL

View Document

25/04/0825 April 2008 GBP NC 100/12412 22/04/2008

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 22/04/08

View Document

25/04/0825 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED MARK SIMON DICKINSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED CLEAVETRAIL LIMITED CERTIFICATE ISSUED ON 11/04/08

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company