Advanced company searchLink opens in new window

NATIONAL OILWELL VARCO UK LIMITED

Company number 00873028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CH01 Director's details changed for Christopher Paul O'neil on 13 February 2024
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
01 Sep 2023 PSC05 Change of details for Nov Inc. as a person with significant control on 29 August 2023
17 Jul 2023 AA Full accounts made up to 31 December 2022
31 Mar 2023 AP01 Appointment of Ian Broughton as a director on 30 March 2023
31 Mar 2023 TM01 Termination of appointment of Robbert Oudendijk as a director on 30 March 2023
07 Jan 2023 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
10 Jun 2022 AA Full accounts made up to 31 December 2020
22 Oct 2021 PSC02 Notification of Nov Inc. as a person with significant control on 20 October 2021
22 Oct 2021 PSC07 Cessation of Nov Uk Holdings Limited as a person with significant control on 20 October 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 77,916,495
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 15 June 2021
20 Jan 2021 AP01 Appointment of Christopher Paul O'neil as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Simon Scott Reid as a director on 31 December 2020
11 Dec 2020 AA Full accounts made up to 31 December 2019
31 Aug 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
09 Apr 2020 SH20 Statement by Directors
09 Apr 2020 SH19 Statement of capital on 9 April 2020
  • GBP 77,916,494
09 Apr 2020 CAP-SS Solvency Statement dated 20/03/20
09 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 20/03/2020
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
05 Jul 2019 AA Full accounts made up to 31 December 2018
05 Sep 2018 TM01 Termination of appointment of Alastair James Fleming as a director on 31 August 2018