Downhole Products Uk Holdco Limited
- Active
- Incorporated on 25 Mar 2008
Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom
- Summary The company with name "Downhole Products Uk Holdco Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Downhole Products Uk Holdco Limited is currently in active status and it was incorporated on 25 Mar 2008 (16 years 5 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Downhole Products Uk Holdco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Witland James Leblanc Jr | Director | 10 Aug 2023 | American | Active |
2 | Derek Andrew Nixon | Director | 23 Jun 2023 | American | Active |
3 | Mark Gandy | Director | 12 Jul 2022 | American | Resigned 10 Aug 2023 |
4 | Gregory Cooper | Secretary | 8 Feb 2018 | - | Active |
5 | Gregory Cooper | Director | 8 Feb 2018 | English | Active |
6 | Gregory Cooper | Secretary | 8 Feb 2018 | - | Resigned 12 Jul 2022 |
7 | Gregory Cooper | Director | 8 Feb 2018 | English | Resigned 12 Jul 2022 |
8 | Mark Dundee | Director | 7 Apr 2015 | British | Resigned 31 Jul 2017 |
9 | Keith Ian Millar | Director | 7 Apr 2015 | British | Resigned 16 Feb 2018 |
10 | Keith Ian Millar | Secretary | 1 Jul 2011 | British | Resigned 8 Feb 2018 |
11 | Kenneth Colbey | Director | 27 Nov 2008 | - | Resigned 30 Jun 2011 |
12 | Ian Alastair Kirk | Director | 27 Nov 2008 | British | Resigned 31 May 2015 |
13 | Kenneth Colbey | Secretary | 27 Nov 2008 | - | Resigned 30 Jun 2011 |
14 | Victoria Britten | Director | 28 Mar 2008 | - | Resigned 31 May 2015 |
15 | Alistair Bertram Clark | Secretary | 28 Mar 2008 | British | Resigned 10 Oct 2008 |
16 | Frank Michael Pisch | Director | 28 Mar 2008 | United States | Resigned 9 Jan 2009 |
17 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 25 Mar 2008 | - | Resigned 28 Mar 2008 |
18 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 25 Mar 2008 | - | Resigned 28 Mar 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Downhole Products Uk Holdco Ii Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Apr 2024 | - | Active |
2 | Investec Investments (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jun 2020 | - | Ceased 26 Apr 2024 |
3 | - Natures of Control: Persons With Significant Control Statement | 27 Mar 2017 | - | Ceased 27 Mar 2017 |
4 | Downhole Products Uk Holdco Ii Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Downhole Products Uk Holdco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jun 2024 | Download PDF |
2 | Change Of Constitution - Statement Of Companys Objects | 4 Jun 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 30 Apr 2024 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 30 Apr 2024 | Download PDF |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Apr 2024 | Download PDF |
6 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Apr 2024 | Download PDF |
7 | Confirmation Statement - No Updates | 9 Apr 2024 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 28 Mar 2024 | Download PDF |
9 | Resolution | 16 Aug 2023 | Download PDF |
10 | Incorporation - Memorandum Articles | 16 Aug 2023 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2023 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2023 | Download PDF |
13 | Confirmation Statement - No Updates | 15 May 2023 | Download PDF |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 May 2023 | Download PDF |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 May 2023 | Download PDF |
16 | Gazette - Filings Brought Up To Date | 20 Apr 2023 | Download PDF |
17 | Dissolution - Dissolved Compulsory Strike Off Suspended | 14 Feb 2023 | Download PDF |
18 | Gazette - Notice Compulsory | 17 Jan 2023 | Download PDF |
19 | Officers - Termination Secretary Company With Name Termination Date | 12 Jul 2022 | Download PDF |
20 | Officers - Appoint Person Director Company With Name Date | 12 Jul 2022 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2022 | Download PDF 1 Pages |
22 | Address - Change Registered Office Company With Date Old New | 16 Feb 2022 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 6 Apr 2021 | Download PDF |
24 | Accounts - Full | 4 Nov 2020 | Download PDF 18 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Jun 2020 | Download PDF 19 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jun 2020 | Download PDF 20 Pages |
27 | Confirmation Statement - Updates | 10 Apr 2020 | Download PDF 4 Pages |
28 | Accounts - Full | 23 Dec 2019 | Download PDF 19 Pages |
29 | Resolution | 29 Oct 2019 | Download PDF 36 Pages |
30 | Capital - Statement Company With Date Currency Figure | 2 Aug 2019 | Download PDF 5 Pages |
31 | Capital - Legacy | 2 Aug 2019 | Download PDF 1 Pages |
32 | Insolvency - Legacy | 2 Aug 2019 | Download PDF 1 Pages |
33 | Resolution | 2 Aug 2019 | Download PDF 2 Pages |
34 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 May 2019 | Download PDF 2 Pages |
35 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 10 May 2019 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 29 Mar 2019 | Download PDF 4 Pages |
37 | Gazette - Filings Brought Up To Date | 15 Dec 2018 | Download PDF 1 Pages |
38 | Accounts - Full | 12 Dec 2018 | Download PDF 17 Pages |
39 | Gazette - Notice Compulsory | 27 Nov 2018 | Download PDF 1 Pages |
40 | Officers - Change Person Director Company With Change Date | 26 Oct 2018 | Download PDF 2 Pages |
41 | Confirmation Statement - Updates | 30 Mar 2018 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2018 | Download PDF 1 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 13 Feb 2018 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2018 | Download PDF 2 Pages |
45 | Officers - Appoint Person Secretary Company With Name Date | 12 Feb 2018 | Download PDF 2 Pages |
46 | Accounts - Full | 6 Oct 2017 | Download PDF 16 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2017 | Download PDF 1 Pages |
48 | Confirmation Statement - Updates | 28 Mar 2017 | Download PDF 5 Pages |
49 | Accounts - Full | 12 Oct 2016 | Download PDF 18 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2016 | Download PDF 6 Pages |
51 | Accounts - Full | 8 Oct 2015 | Download PDF 15 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2015 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2015 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 7 May 2015 | Download PDF 3 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 7 May 2015 | Download PDF 3 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2015 | Download PDF 6 Pages |
57 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 5 Sep 2014 | Download PDF 15 Pages |
58 | Officers - Change Person Director Company With Change Date | 24 Jul 2014 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 24 Jul 2014 | Download PDF 2 Pages |
60 | Accounts - Change Account Reference Date Company Current Extended | 14 Jul 2014 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2014 | Download PDF 6 Pages |
62 | Accounts - Full | 30 Apr 2014 | Download PDF 14 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2013 | Download PDF 6 Pages |
64 | Accounts - Full | 18 Mar 2013 | Download PDF 13 Pages |
65 | Mortgage - Legacy | 28 Jan 2013 | Download PDF 4 Pages |
66 | Mortgage - Legacy | 28 Jan 2013 | Download PDF 3 Pages |
67 | Mortgage - Legacy | 28 Jan 2013 | Download PDF 3 Pages |
68 | Accounts - Full | 1 May 2012 | Download PDF 14 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2012 | Download PDF 6 Pages |
70 | Officers - Termination Director Company With Name | 26 Sep 2011 | Download PDF 1 Pages |
71 | Officers - Appoint Person Secretary Company With Name | 26 Sep 2011 | Download PDF 2 Pages |
72 | Officers - Termination Secretary Company With Name | 26 Sep 2011 | Download PDF 1 Pages |
73 | Accounts - Full | 16 May 2011 | Download PDF 14 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2011 | Download PDF 7 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2010 | Download PDF 5 Pages |
76 | Accounts - Full | 26 Jan 2010 | Download PDF 14 Pages |
77 | Annual Return - Legacy | 21 Apr 2009 | Download PDF 4 Pages |
78 | Officers - Legacy | 6 Feb 2009 | Download PDF 2 Pages |
79 | Officers - Legacy | 29 Jan 2009 | Download PDF 1 Pages |
80 | Officers - Legacy | 29 Jan 2009 | Download PDF 2 Pages |
81 | Officers - Legacy | 29 Jan 2009 | Download PDF 1 Pages |
82 | Officers - Legacy | 29 Jul 2008 | Download PDF 2 Pages |
83 | Officers - Legacy | 29 Jul 2008 | Download PDF 2 Pages |
84 | Capital - Legacy | 14 Jul 2008 | Download PDF 3 Pages |
85 | Capital - Legacy | 14 Jul 2008 | Download PDF 2 Pages |
86 | Officers - Legacy | 23 Jun 2008 | Download PDF 1 Pages |
87 | Officers - Legacy | 23 Jun 2008 | Download PDF 3 Pages |
88 | Officers - Legacy | 23 Jun 2008 | Download PDF 1 Pages |
89 | Resolution | 14 May 2008 | Download PDF 11 Pages |
90 | Resolution | 14 May 2008 | Download PDF 3 Pages |
91 | Accounts - Legacy | 22 Apr 2008 | Download PDF 1 Pages |
92 | Capital - Legacy | 22 Apr 2008 | Download PDF 2 Pages |
93 | Mortgage - Legacy | 17 Apr 2008 | Download PDF 8 Pages |
94 | Mortgage - Legacy | 17 Apr 2008 | Download PDF 14 Pages |
95 | Mortgage - Legacy | 14 Apr 2008 | Download PDF 7 Pages |
96 | Incorporation - Company | 25 Mar 2008 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ian Hay (Engineering) Limited Mutual People: Gregory Cooper | Active |
2 | Downhole Products Uk Holdco Ii Limited Mutual People: Gregory Cooper | Active |
3 | Downhole Products Limited Mutual People: Gregory Cooper | Active |