Expro Holdings Uk 2 Limited READING


Founded in 2008, Expro Holdings Uk 2, classified under reg no. 06491951 is an active company. Currently registered at Second Floor Davidson House RG1 3EU, Reading the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 30th Mar 2009 Expro Holdings Uk 2 Limited is no longer carrying the name Umbrellastream Holdco 2.

At present there are 2 directors in the the firm, namely Domenico S. and Lewis M.. In addition one secretary - Sarah E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Expro Holdings Uk 2 Limited Address / Contact

Office Address Second Floor Davidson House
Office Address2 Forbury Square
Town Reading
Post code RG1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06491951
Date of Incorporation Mon, 4th Feb 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Domenico S.

Position: Director

Appointed: 11 August 2023

Sarah E.

Position: Secretary

Appointed: 20 March 2023

Lewis M.

Position: Director

Appointed: 02 September 2008

Karen L.

Position: Director

Appointed: 15 July 2022

Resigned: 11 August 2023

Graham W.

Position: Director

Appointed: 13 December 2021

Resigned: 15 July 2022

Lewis M.

Position: Secretary

Appointed: 24 April 2018

Resigned: 20 March 2023

Gordon B.

Position: Director

Appointed: 10 July 2017

Resigned: 13 December 2021

Clare O.

Position: Secretary

Appointed: 04 November 2014

Resigned: 24 April 2018

Jean V.

Position: Director

Appointed: 27 January 2012

Resigned: 30 June 2017

Mark C.

Position: Director

Appointed: 26 January 2011

Resigned: 19 June 2012

Charles W.

Position: Director

Appointed: 25 November 2010

Resigned: 31 March 2016

Mark C.

Position: Director

Appointed: 19 January 2010

Resigned: 26 January 2011

Gavin P.

Position: Director

Appointed: 21 September 2009

Resigned: 18 February 2010

Graeme C.

Position: Director

Appointed: 21 September 2009

Resigned: 31 July 2011

Melanie C.

Position: Secretary

Appointed: 02 September 2008

Resigned: 03 November 2014

Michael S.

Position: Director

Appointed: 02 September 2008

Resigned: 27 January 2012

Mark D.

Position: Director

Appointed: 08 April 2008

Resigned: 02 September 2008

Till H.

Position: Director

Appointed: 08 April 2008

Resigned: 02 September 2008

Mark D.

Position: Secretary

Appointed: 08 April 2008

Resigned: 02 September 2008

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2008

Resigned: 08 April 2008

David P.

Position: Director

Appointed: 04 February 2008

Resigned: 08 April 2008

Adrian L.

Position: Director

Appointed: 04 February 2008

Resigned: 08 April 2008

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Expro International Group Holdings Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Expro International Group Holdings Limited

Third Floor 14-16 Cross Street, Reading, Berkshire, RG1 1SN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6520356
Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Umbrellastream Holdco 2 March 30, 2009
Cleavetrail April 11, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, January 2024
Free Download (36 pages)

Company search