National Oilwell Varco Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 14, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
DREXEL EQUIPMENT(U.K.)LIMITED
TUBOSCOPE (UK) LIMITED
VARCO LIMITED
Company type Private Limited Company Company Number 00873028 Record last updated Monday, April 10, 2023 1:09:29 AM UTC Postal Code GL10 3RQ
Visits Document Type Publication date Download link Registry Mar 30, 2023 Resignation of one Director (a man) Registry Mar 30, 2023 Appointment of a man as Director Registry Oct 20, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Oct 20, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 31, 2020 Appointment of a man as Director and Vp Finance Registry Dec 31, 2020 Resignation of one Director (a man) Registry Aug 31, 2018 Resignation of one Director (a man) 8730... Registry Jul 9, 2018 Appointment of a man as Director and Accountant Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Sep 30, 2015 Appointment of a man as Director and Vice President Finance Europe, Mena, Cis Registry Oct 30, 2014 Change of registered office address Registry Sep 11, 2014 Annual return Financials Jul 14, 2014 Annual accounts Registry Jan 10, 2014 Change of particulars for director Registry Jan 10, 2014 Change of particulars for director 8730... Registry Dec 11, 2013 Authorised allotment of shares and debentures Registry Sep 2, 2013 Annual return Registry Aug 28, 2013 Appointment of a person as Director Registry Aug 26, 2013 Resignation of one Director Registry Aug 23, 2013 Resignation of one Secretary Registry Aug 23, 2013 Appointment of a woman as Secretary Registry Aug 23, 2013 Resignation of one Group Finance Director and one Director (a man) Registry Aug 6, 2013 Appointment of a woman as Secretary Registry Aug 6, 2013 Resignation of one Secretary (a man) Registry Jul 31, 2013 Appointment of a man as Uk Country Controller and Director Financials Jul 9, 2013 Annual accounts Registry Jan 10, 2013 Annual return Financials Jul 5, 2012 Annual accounts Registry Jan 9, 2012 Annual return Registry Jan 9, 2012 Change of particulars for director Financials Nov 2, 2011 Annual accounts Registry Oct 6, 2011 Resignation of one Secretary Registry Oct 6, 2011 Appointment of a person as Secretary Registry Oct 6, 2011 Resignation of one Secretary Registry Sep 30, 2011 Appointment of a man as Secretary Registry Aug 3, 2011 Appointment of a man as Vp Finance Europe and Director Registry Aug 3, 2011 Appointment of a man as Director Registry Aug 3, 2011 Resignation of one Director Registry Aug 3, 2011 Resignation of one Company Director and one Director (a man) Registry Jul 14, 2011 Appointment of a man as Director Registry Jul 13, 2011 Resignation of one Director Registry Jul 4, 2011 Resignation of one Finance Director Uk and one Director (a man) Registry Jul 4, 2011 Appointment of a man as Company Director and Director Registry Jan 26, 2011 £ nc 1000/1500000 Registry Jan 24, 2011 Annual return Registry Jan 21, 2011 Return of allotment of shares Registry Jan 21, 2011 Return of allotment of shares 8730... Registry Jan 21, 2011 Return of allotment of shares Registry Nov 15, 2010 Resignation of one Secretary Registry Oct 21, 2010 Resignation of one Secretary (a woman) Financials Oct 8, 2010 Annual accounts Financials Jun 4, 2010 Annual accounts 8730... Registry Feb 4, 2010 Memorandum of association Registry Feb 4, 2010 Alteration to memorandum and articles Registry Dec 29, 2009 Annual return Registry Dec 29, 2009 Change of particulars for director Registry Dec 29, 2009 Change of particulars for director 8730... Registry Dec 29, 2009 Change of particulars for corporate secretary Registry Sep 17, 2009 Appointment of a man as Secretary Registry Sep 11, 2009 Appointment of a man as Secretary and Tax Manager Registry May 9, 2009 Appointment of a secretary Registry May 9, 2009 Resignation of a secretary Financials Apr 27, 2009 Annual accounts Registry Apr 6, 2009 Resignation of one Secretary Registry Apr 6, 2009 Appointment of a person as Secretary Registry Dec 29, 2008 Annual return Financials Nov 27, 2008 Annual accounts Registry Nov 4, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 29, 2008 Annual return Registry Jan 7, 2008 Notice of change of directors or secretaries or in their particulars Registry May 31, 2007 £ nc 1000/1500000 Registry May 31, 2007 £ nc 1000/1500000 8730... Registry May 31, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 31, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 31, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 31, 2007 Notice of increase in nominal capital Registry May 31, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 31, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 31, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 8730... Registry May 31, 2007 Notice of increase in nominal capital Registry May 31, 2007 Authorised allotment of shares and debentures Registry May 31, 2007 Disapplication of pre-emption rights Financials Apr 17, 2007 Annual accounts Registry Mar 23, 2007 Resignation of a secretary Registry Mar 23, 2007 Appointment of a secretary Registry Mar 23, 2007 Resignation of a director Registry Feb 28, 2007 Resignation of 2 people: one Finance Controller Uk, one Managing Director, one Secretary (a man) and one Director (a man) Registry Feb 28, 2007 Appointment of a woman as Secretary Registry Feb 5, 2007 Annual return Registry Jul 28, 2006 Change of name certificate Registry Jul 28, 2006 Company name change Registry Mar 21, 2006 Appointment of a director Registry Mar 21, 2006 Resignation of a director Registry Feb 20, 2006 Change in situation or address of registered office Registry Feb 15, 2006 Resignation of one Controller/Eur/Africa/Mide and one Director (a man) Registry Feb 15, 2006 Appointment of a man as Director and Group Finance Director Financials Feb 6, 2006 Annual accounts Registry Jan 26, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 26, 2006 Annual return Registry Nov 4, 2005 Notice of increase in nominal capital
National Oilwell Varco Inc