Saybolt United Kingdom Limited LONDON


Founded in 1967, Saybolt United Kingdom, classified under reg no. 00896844 is an active company. Currently registered at C/o Tmf Group 13th Floor EC2R 7HJ, London the company has been in the business for fifty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely David D., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 1 May 2012 and David D. has been with the company for the least time - from 22 December 2021. At the moment 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.

Saybolt United Kingdom Limited Address / Contact

Office Address C/o Tmf Group 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00896844
Date of Incorporation Fri, 27th Jan 1967
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

David D.

Position: Director

Appointed: 22 December 2021

Peter B.

Position: Director

Appointed: 01 May 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 24 November 2009

Dilyan I.

Position: Director

Appointed: 04 May 2018

Resigned: 30 September 2021

Richard C.

Position: Director

Appointed: 01 February 2013

Resigned: 03 May 2018

Tmf Corporate Administration Services Limited

Position: Corporate Director

Appointed: 24 November 2009

Resigned: 24 November 2009

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 2002

Resigned: 24 November 2009

Mark D.

Position: Secretary

Appointed: 06 October 2000

Resigned: 16 October 2002

David B.

Position: Director

Appointed: 01 April 1999

Resigned: 31 January 2013

Jan H.

Position: Director

Appointed: 01 July 1992

Resigned: 01 May 2012

John I.

Position: Secretary

Appointed: 01 May 1992

Resigned: 06 October 2000

George H.

Position: Director

Appointed: 01 May 1992

Resigned: 15 July 1997

Charles B.

Position: Director

Appointed: 01 May 1992

Resigned: 28 February 2012

Frederick P.

Position: Director

Appointed: 01 May 1992

Resigned: 16 April 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Core Laboratories (U.k.) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Core Laboratories (U.K.) Limited

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02924532
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (26 pages)

Company search