Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHLUMBERGER TRUST COMPANY LIMITED
Company Information for

SCHLUMBERGER TRUST COMPANY LIMITED

MINERVA, MANOR ROYAL, CRAWLEY, RH10 9BU,
Company Registration Number
02229322
Private Limited Company
Active

Company Overview

About Schlumberger Trust Company Ltd
SCHLUMBERGER TRUST COMPANY LIMITED was founded on 1988-03-10 and has its registered office in Crawley. The organisation's status is listed as "Active". Schlumberger Trust Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHLUMBERGER TRUST COMPANY LIMITED
 
Legal Registered Office
MINERVA
MANOR ROYAL
CRAWLEY
RH10 9BU
Other companies in RH10
 
Filing Information
Company Number 02229322
Company ID Number 02229322
Date formed 1988-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 16:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHLUMBERGER TRUST COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHLUMBERGER TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANTONY HAYLETT
Company Secretary 2011-10-01
KEITH LOUIS DOUGLAS BRIMS
Director 2011-10-01
GILLIAN GORDON
Director 2004-06-24
ROBERT JAMES MCGILL
Director 2004-06-24
PIERLUIGI NICOLI
Director 2009-11-04
GARY PARK
Director 2013-02-14
ANDREW JOHN PITT
Director 2004-06-24
RHEZA JALEEL RAHIM
Director 2014-04-04
SIMON SMOKER
Director 2012-05-10
SIMON MEREDITH WHITE
Director 2010-04-28
CAROL MARY JANE WILLIAMS
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GRAY FORBES
Director 2016-07-28 2017-11-11
PAULINE DROY MOORE
Company Secretary 2011-09-01 2015-12-31
HUGH JONATHAN DAVIES
Director 2014-05-14 2015-04-27
MICHAEL CLIFF
Director 2004-06-24 2013-07-24
NEIL RAY
Company Secretary 2001-10-01 2012-04-18
KEITH LOUIS DOUGLAS BRIMS
Company Secretary 2002-07-09 2011-10-01
STEVEN ANTONY GAHLINGS
Director 2008-07-29 2011-09-01
MICHAEL WILLIAM COVIL
Director 2005-06-28 2009-07-28
IAN GRAHAM
Director 2001-08-01 2004-06-24
KENNETH ANTHONY HARDMAN
Director 2000-04-18 2004-06-24
DAMIEN CHARLES CANAVAN
Director 2001-11-27 2004-04-08
JEAN ESPAIGNET
Director 2001-11-27 2004-03-25
JAMES LAURENCE KEANE
Company Secretary 1996-07-18 2001-12-01
MICHAEL ALBAN GIBBS
Director 1995-04-25 2000-02-05
STEPHEN MICHAEL DELL
Director 1997-03-11 1999-12-14
FREDERICK TERENCE ALLEN
Director 1991-03-23 1999-03-03
GRAHAM COXON
Director 1997-09-18 1998-06-06
JAMES KIRKWOOD BELL
Director 1994-08-31 1997-03-11
NEIL RAY
Company Secretary 1996-04-30 1996-07-18
KAREN TRACY CADMAN
Company Secretary 1991-02-21 1996-04-30
WILLIAM BURROUGHS COTTEN
Director 1993-08-09 1996-01-26
ROBERT CAMPBELL FITCH
Director 1993-03-23 1995-04-25
SUSAN LESLEY GARDNER
Director 1993-03-23 1994-05-13
WILLIAM BURROUGHS COTTEN
Director 1993-08-09 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN GORDON SCHLUMBERGER UK LIMITED Director 2016-04-12 CURRENT 2010-09-13 Active
GILLIAN GORDON SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2016-04-12 CURRENT 1977-09-30 Active
GILLIAN GORDON SCHLUMBERGER OILFIELD UK LIMITED Director 2016-04-12 CURRENT 2001-02-09 Active
PIERLUIGI NICOLI SUNDIAL SERVICES LIMITED Director 2016-08-19 CURRENT 2016-08-19 Liquidation
GARY PARK SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2013-02-13 CURRENT 2002-05-01 Active
ANDREW JOHN PITT SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-07-25 CURRENT 2002-05-01 Active
RHEZA JALEEL RAHIM CAMERON PENSIONS TRUSTEE LIMITED Director 2018-02-15 CURRENT 1994-12-14 Active
RHEZA JALEEL RAHIM SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2016-02-10 CURRENT 2002-05-01 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active
SIMON MEREDITH WHITE CORPORATE TRUSTEE OF SANGAMO LIMITED Director 2016-08-08 CURRENT 2016-07-22 Active
SIMON MEREDITH WHITE WHITE SAGE LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
SIMON MEREDITH WHITE RASASC GUILDFORD LIMITED Director 2015-06-09 CURRENT 2011-11-24 Active
SIMON MEREDITH WHITE SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2010-04-28 CURRENT 2002-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PITT
2023-08-31DIRECTOR APPOINTED MRS LAURA ANN DONOHOE
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-04DIRECTOR APPOINTED MS CHRISTELLE SANDRINE LABBE
2023-08-04Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2023-02-08
2023-08-04APPOINTMENT TERMINATED, DIRECTOR PIERLUIGI NICOLI
2023-08-04Director's details changed for Mrs Annette Dorothea Boehmer on 2023-08-04
2023-08-04Director's details changed for Mr Gary Park on 2023-08-04
2023-08-04Director's details changed for Mr Simon Meredith White on 2023-08-04
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-06DIRECTOR APPOINTED MRS LEANNE KIRSTY PEACOCK
2023-02-06AP01DIRECTOR APPOINTED MRS LEANNE KIRSTY PEACOCK
2023-01-27DIRECTOR APPOINTED MARIANO ROJAS
2023-01-27AP01DIRECTOR APPOINTED MARIANO ROJAS
2022-09-13APPOINTMENT TERMINATED, DIRECTOR KEITH LOUIS DOUGLAS BRIMS
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MCGILL
2022-09-13CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LOUIS DOUGLAS BRIMS
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ
2021-11-05CH01Director's details changed for Mr Andrew John Pitt on 2021-10-28
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GORDON
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED ANNETTE DOROTHEA BOEHMER
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARY JANE WILLIAMS
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANTHONY SMYTH
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAY FORBES
2018-02-15CH01Director's details changed for Mr Rheza Jaleel Rahim on 2018-02-14
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-14PSC02Notification of Schlumberger Public Limited Company as a person with significant control on 2016-04-06
2016-08-16AP01DIRECTOR APPOINTED MR ALEXANDER GRAY FORBES
2016-08-16AP01DIRECTOR APPOINTED MRS CAROL MARY JANE WILLIAMS
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Mr Rheza Jaleel Rahim on 2016-02-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2015-12-30CH01Director's details changed for Mr Simon Smoker on 2015-12-30
2015-10-28CH01Director's details changed for Mr Simon Meredith White on 2015-10-23
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN ANTONY HAYLETT on 2015-10-23
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERLUIGI NICOLI / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHEZA JALEEL RAHIM / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARK / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 23/10/2015
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0101/07/15 FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVIES
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0101/07/14 FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MR HUGH JONATHAN DAVIES
2014-06-11RES01ADOPT ARTICLES 02/06/2014
2014-06-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-14AP01DIRECTOR APPOINTED MR RHEZA JALEEL RAHIM
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MCGLUE
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFF
2013-07-03AR0101/07/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AP01DIRECTOR APPOINTED MR GARY PARK
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MERI HOPKINS
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY KEITH BRIMS
2012-07-06AR0101/07/12 FULL LIST
2012-05-10AP01DIRECTOR APPOINTED MR SIMON SMOKER
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAY
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY NEIL RAY
2012-04-02AP01DIRECTOR APPOINTED MR SIMON SMOKER
2011-11-01AP03SECRETARY APPOINTED JONATHAN ANTONY HAYLETT
2011-11-01AP01DIRECTOR APPOINTED MR KEITH LOUIS DOUGLAS BRIMS
2011-09-21AP03SECRETARY APPOINTED PAULINE DROY
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GAHLINGS
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0101/07/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0101/07/10 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED SIMON MEREDITH WHITE
2010-07-22AR0130/06/10 FULL LIST
2009-12-14AP01DIRECTOR APPOINTED PIERLUIGI NICOLI
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COVIL
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ELAINE MILNE
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-26RES01ADOPT ARTICLES 19/05/2009
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY SPENCER
2008-08-01288aDIRECTOR APPOINTED STEVEN ANTONY GAHLINGS
2008-07-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR AKRAM MIRZA
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-06MEM/ARTSARTICLES OF ASSOCIATION
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-07288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-22288cSECRETARY'S PARTICULARS CHANGED
2006-01-11288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27288aNEW DIRECTOR APPOINTED
2005-07-23363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding



Licences & Regulatory approval
We could not find any licences issued to SCHLUMBERGER TRUST COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHLUMBERGER TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHLUMBERGER TRUST COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SCHLUMBERGER TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHLUMBERGER TRUST COMPANY LIMITED
Trademarks
We have not found any records of SCHLUMBERGER TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHLUMBERGER TRUST COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SCHLUMBERGER TRUST COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCHLUMBERGER TRUST COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHLUMBERGER TRUST COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHLUMBERGER TRUST COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.