The Open Database Of The Corporate World

SPT GROUP LIMITED

Company Number
02673041
Status
Converted / Closed
Incorporation Date
19 December 1991 (over 31 years ago)
Dissolution Date
21 February 2019
Company Type
Converted / Closed
Jurisdiction
United Kingdom
Registered Address
  • Schlumberger House Buckingham Gate
    Gatwick Airport
  • West Sussex
  • RH6 0NZ
  • United Kingdom
Industry Codes
  • 09.10: Support activities for petroleum and natural gas extraction (UK SIC Classification 2007)
  • 09.10: Support activities for petroleum and natural gas extraction (European Community NACE Rev 2)
  • 0910: Support activities for petroleum and natural gas extraction (UN ISIC Rev 4)
Latest Accounts Date
2017-12-31
Annual Return Last Made Up Date
2015-12-19
Previous Names
  • SCANDPOWER PETROLEUM TECHNOLOGY LIMITED
  • SCANDPOWER LIMITED
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 22 Feb 2019 (UK Crown Copyright)

Statements of control (by this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag SCHLUMBERGER OILFIELD UK LIMITED (United Kingdom, 9 Feb 2001- ) controls United Kingdom flag inactive SPT GROUP LIMITED (United Kingdom, 19 Dec 1991-21 Feb 2019) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Filings

Filing Date Title Description
2019-02-21 Miscellaneous document Miscellaneous details
2019-02-19 Miscellaneous document Miscellaneous details
2019-02-13 Miscellaneous document Miscellaneous details
2019-01-21 Filing dated 21 January 2019 Resolutions details
2018-12-19 Confirmation Statement Confirmation statement made on 2018-12-19 with updates details
2018-12-13 Statement of satisfcation of a charge Satisfaction of charge 1 in full details
2018-12-13 Statement of satisfcation of a charge Satisfaction of charge 2 in full details
2018-10-09 Miscellaneous document Miscellaneous details
2018-04-16 Annual Accounts Accounts for a dormant company made up to 2017-12-31 details
2017-12-19 Confirmation Statement Confirmation statement made on 2017-12-19 with updates details
2017-09-26 Annual Accounts Accounts for a dormant company made up to 2016-12-31 details
2016-12-21 Confirmation Statement Confirmation statement made on 2016-12-19 with updates details
2016-08-09 Annual Accounts Full accounts made up to 2015-12-31 details
2016-05-17 Appointment of director Appointment of Mr Patrice Hellouin De Cenival as a director on 2016-05-01 details
2016-04-15 Termination of appointment of director Termination of appointment of Simon Meredith White as a director on 2016-04-15 details
2016-01-07 Termination of appointment of secretary Termination of appointment of Pauline Droy Moore as a secretary on 2015-12-31 details
2016-01-06 Appointment of secretary Appointment of Mr Simon Smoker as a secretary on 2016-01-01 details
2015-12-30 Change of director's details Director's details changed for Mr Simon Smoker on 2015-12-30 details
2015-12-24 Annual Return Annual return made up to 2015-12-19 with full list of shareholders details
2015-10-28 Filing dated 28 October 2015 Statement by Directors details

Industry codes

Code Description Code scheme
09.10 Support activities for petroleum and natural gas extraction UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed July 8 2020

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up