Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VETCO INTERNATIONAL HOLDING 4
Company Information for

VETCO INTERNATIONAL HOLDING 4

10TH FLOOR,, 245 HAMMERSMITH ROAD, LONDON, W6 8PW,
Company Registration Number
04826486
Private Unlimited Company
Active

Company Overview

About Vetco International Holding 4
VETCO INTERNATIONAL HOLDING 4 was founded on 2003-07-09 and has its registered office in London. The organisation's status is listed as "Active". Vetco International Holding 4 is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VETCO INTERNATIONAL HOLDING 4
 
Legal Registered Office
10TH FLOOR,
245 HAMMERSMITH ROAD
LONDON
W6 8PW
Other companies in W6
 
Filing Information
Company Number 04826486
Company ID Number 04826486
Date formed 2003-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 16:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VETCO INTERNATIONAL HOLDING 4
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.
Companies with same name VETCO INTERNATIONAL HOLDING 4
The following companies were found which have the same name as VETCO INTERNATIONAL HOLDING 4. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VETCO INTERNATIONAL HOLDING 4 Singapore Active Company formed on the 2008-12-16

Company Officers of VETCO INTERNATIONAL HOLDING 4

Current Directors
Officer Role Date Appointed
ALASDAIR MURRAY CAMPBELL SLOAN
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLM MARTIN DEIGHAN
Director 2014-10-02 2016-03-24
JAMES MICHAEL MOCK
Director 2014-10-02 2015-11-06
CONRAD JOSEPH APPS
Director 2011-11-29 2014-10-03
ANTONIO CAMPORI
Director 2012-03-07 2013-11-05
STEPHANIE HOFFMANN
Director 2010-05-17 2012-11-07
MATTHEW WILLIAM JOHN CORBIN
Director 2010-08-12 2011-12-14
HENRY JOHN WARE
Director 2008-07-17 2010-08-16
STEPHEN ROBERT COX
Director 2009-09-01 2010-05-17
ALEX BAKHSHOV
Company Secretary 2007-02-23 2009-12-22
ALEX BAKHSHOV
Director 2007-02-23 2009-12-22
JOHN JOSEPH HOUSTON
Director 2008-07-25 2009-08-31
DAVID TURCH LAMONT
Director 2007-02-23 2008-01-04
PATRICK JOHN KENNEDY
Company Secretary 2005-03-01 2007-02-23
PATRICK JOHN KENNEDY
Director 2005-03-01 2007-02-23
STUART ANDREW SPENCE
Director 2005-03-01 2007-02-23
RAGNVALD RASMUS SUNDE
Director 2004-07-08 2006-12-07
KIRK VINCENT
Director 2005-03-01 2006-12-07
BJORN OLOF WIGSTROM
Director 2004-07-08 2006-12-07
JOHN WILLIAM KENNEDY
Director 2003-09-15 2006-05-04
JOHN WILLIAM KENNEDY
Company Secretary 2003-09-15 2005-03-01
ERIK FOUGNER
Director 2004-07-08 2005-03-01
DONALD GRIERSON
Director 2004-07-08 2005-03-01
FELIX MACHUCA
Director 2004-07-08 2005-03-01
JOHN ARNEY
Director 2003-09-15 2004-07-08
MAREK STEFAN GUMIENNY
Director 2003-09-15 2004-07-08
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-07-09 2003-09-15
MATTHEW ROBERT LAYTON
Nominated Director 2003-07-09 2003-09-15
DAVID JOHN PUDGE
Director 2003-07-09 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR MURRAY CAMPBELL SLOAN BAKER HUGHES INDUSTRIAL (UK) HOLDINGS Director 2016-12-15 CURRENT 2006-07-07 Active
ALASDAIR MURRAY CAMPBELL SLOAN BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED Director 2016-08-19 CURRENT 1995-10-13 Active
ALASDAIR MURRAY CAMPBELL SLOAN HYDRIL PRESSURE CONTROL BUSINESS LIMITED Director 2016-08-15 CURRENT 1978-06-22 Liquidation
ALASDAIR MURRAY CAMPBELL SLOAN HYDRIL PCB LIMITED Director 2016-08-15 CURRENT 1979-05-09 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO GRAY EASTERN LIMITED Director 2016-08-10 CURRENT 2006-06-05 Liquidation
ALASDAIR MURRAY CAMPBELL SLOAN BAKER HUGHES INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2006-07-05 Active
ALASDAIR MURRAY CAMPBELL SLOAN JAGUAR OIL & GAS UK LIMITED Director 2016-08-10 CURRENT 1991-04-24 Active
ALASDAIR MURRAY CAMPBELL SLOAN BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED Director 2016-03-30 CURRENT 1980-10-09 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO GRAY HOLDING Director 2014-10-02 CURRENT 2006-10-31 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO HOLDINGS (NOK) LIMITED Director 2014-10-02 CURRENT 2007-08-01 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO HOLDINGS (USD) LIMITED Director 2014-10-02 CURRENT 2007-08-10 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
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-05-19FULL ACCOUNTS MADE UP TO 31/12/20
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ
2021-08-02PSC05Change of details for Vetco Gray Holding as a person with significant control on 2021-07-30
2021-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-14CH01Director's details changed for Mr Alasdair Murray Campbell Sloan on 2015-07-13
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-29PSC02Notification of Vetco Gray Holding as a person with significant control on 2018-06-29
2018-06-29PSC09Withdrawal of a person with significant control statement on 2018-06-29
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 158209437;USD 48235234
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR COLM MARTIN DEIGHAN
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MOCK
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 316418774;USD 48235234
2015-08-19AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD JOSEPH APPS
2014-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-22RES01ADOPT ARTICLES 22/12/14
2014-12-15AP01DIRECTOR APPOINTED JAMES MICHAEL MOCK
2014-12-10AP01DIRECTOR APPOINTED COLM MARTIN DEIGHAN
2014-12-03AP01DIRECTOR APPOINTED ALASDAIR MURRAY CAMPBELL SLOAN
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100;USD 48235234
2014-08-19AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAMPORI
2014-01-29CC04Statement of company's objects
2014-01-29SH09Allotment of a new class of shares by an unlimited company
2014-01-29RES01ADOPT ARTICLES 13/01/2014
2014-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2013-08-29AR0109/07/13 NO CHANGES
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 25 GREEN STREET MAYFAIR LONDON GREATER LONDON W1K 7AX
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOFFMANN
2012-09-07AR0109/07/12 NO CHANGES
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBIN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AP01DIRECTOR APPOINTED ANTONIO CAMPORI
2012-01-27AP01DIRECTOR APPOINTED CONRAD JOSEPH APPS
2011-09-19AR0109/07/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0109/07/10 NO CHANGES
2010-09-01AP01DIRECTOR APPOINTED MATTHEW WILLIAM JOHN CORBIN
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AP01DIRECTOR APPOINTED STEPHANIE HOFFMANN
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BAKHSHOV
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY ALEX BAKHSHOV
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AR0109/07/09 FULL LIST AMEND
2009-09-22363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-09-17288aDIRECTOR APPOINTED STEPHEN ROBERT COX
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOUSTON
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2008-08-12RES01ADOPT ARTICLES 25/07/2008
2008-08-12288aDIRECTOR APPOINTED JOHN JOSEPH HOUSTON
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-07-23288aDIRECTOR APPOINTED HENRY JOHN WARE
2008-07-15MEM/ARTSARTICLES OF ASSOCIATION
2008-07-11RES01ALTER ARTICLES 07/07/2008
2008-01-18288bDIRECTOR RESIGNED
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 90 LONG ACRE LONDON WC2E 9RA
2007-08-08363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-28ELRESS386 DISP APP AUDS 04/07/07
2007-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-01-17MISCFORM 122 CANC US$6610858.11 ISS
2007-01-17RES06REDUCE ISSUED CAPITAL 07/12/06
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VETCO INTERNATIONAL HOLDING 4 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 VETCO INTERNATIONAL HOLDING 4
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDED AND RESTATED SECURITIES PLEDGE AGREEMENT 2005-03-24 PART of the property or undertaking has been released from charge J P MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
SUPPLEMENTAL DEED RELATING TO THE SHARE CHARGE DATED 12 JULY 2004 2005-03-24 PART of the property or undertaking has been released from charge J P MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
ASSIGNMENT 2004-07-28 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
SHARE PLEDGE AGREEMENT 2004-07-28 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
SECURITIES PLEDGE AGREEMENT 2004-07-28 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
US STOCK PLEDGE AGREEMENT 2004-07-28 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
SHARE CHARGE 2004-07-28 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND OTHER FINANCE PARTIES
DEBENTURE 2004-07-12 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES
Intangible Assets
Patents
We have not found any records of VETCO INTERNATIONAL HOLDING 4 registering or being granted any patents
Domain Names
We do not have the domain name information for VETCO INTERNATIONAL HOLDING 4
Trademarks
We have not found any records of VETCO INTERNATIONAL HOLDING 4 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VETCO INTERNATIONAL HOLDING 4. 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 (70100 - Activities of head offices) as VETCO INTERNATIONAL HOLDING 4 are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VETCO INTERNATIONAL HOLDING 4 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 VETCO INTERNATIONAL HOLDING 4 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 VETCO INTERNATIONAL HOLDING 4 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.