Downhole Products Uk Holdco Ii Limited EDINBURGH


Downhole Products Uk Holdco Ii started in year 2008 as Private Limited Company with registration number SC340395. The Downhole Products Uk Holdco Ii company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at C/o Brodies Llp Capital Square. Postal code: EH3 8BP.

The company has 2 directors, namely Witland L., Derek N.. Of them, Derek N. has been with the company the longest, being appointed on 23 June 2023 and Witland L. has been with the company for the least time - from 10 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Downhole Products Uk Holdco Ii Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC340395
Date of Incorporation Fri, 28th Mar 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (224 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Witland L.

Position: Director

Appointed: 10 August 2023

Derek N.

Position: Director

Appointed: 23 June 2023

Mark G.

Position: Director

Appointed: 12 July 2022

Resigned: 10 August 2023

Gregory C.

Position: Director

Appointed: 08 February 2018

Resigned: 12 July 2022

Gregory C.

Position: Secretary

Appointed: 08 February 2018

Resigned: 12 July 2022

Keith M.

Position: Director

Appointed: 07 April 2015

Resigned: 16 February 2018

Mark D.

Position: Director

Appointed: 07 April 2015

Resigned: 31 July 2017

Keith M.

Position: Secretary

Appointed: 01 July 2011

Resigned: 08 February 2018

Ian K.

Position: Director

Appointed: 27 November 2008

Resigned: 31 May 2015

Kenneth C.

Position: Director

Appointed: 27 November 2008

Resigned: 30 June 2011

Kenneth C.

Position: Secretary

Appointed: 27 November 2008

Resigned: 30 June 2011

Frank P.

Position: Director

Appointed: 28 March 2008

Resigned: 09 January 2009

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 28 March 2008

Resigned: 28 March 2008

Alistair C.

Position: Secretary

Appointed: 28 March 2008

Resigned: 10 October 2008

James N.

Position: Director

Appointed: 28 March 2008

Resigned: 31 May 2015

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 March 2008

Resigned: 28 March 2008

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Investec Investments (Uk) Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bwe Vies Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sandvik Ab, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Investec Investments (Uk) Limited

30 Gresham Street, London, EC2V 7QP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00205468
Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bwe Vies Uk Limited

17 Connaught Place, London, W2 2ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12257407
Notified on 29 April 2020
Ceased on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sandvik Ab

Legal authority Sweden
Legal form Corporate
Country registered Sweden
Place registered Sweden
Registration number 556000-3468
Notified on 6 April 2016
Ceased on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On March 28, 2024 director's details were changed
filed on: 28th, March 2024
Free Download (2 pages)

Company search