Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
Company Information for

EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

55 Baker Street, London, W1U 7EU,
Company Registration Number
06520356
Private Limited Company
Liquidation

Company Overview

About Expro International Group Holdings Ltd
EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED was founded on 2008-03-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Expro International Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
 
Legal Registered Office
55 Baker Street
London
W1U 7EU
Other companies in RG1
 
Previous Names
UMBRELLASTREAM HOLDCO 1 LIMITED30/03/2009
HOWARDHAVEN LIMITED11/04/2008
Filing Information
Company Number 06520356
Company ID Number 06520356
Date formed 2008-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts GROUP
Last Datalog update: 2021-12-08 12:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRO INTERNATIONAL GROUP HOLDINGS 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.
Companies with same name EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
The following companies were found which have the same name as EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED Unknown

Company Officers of EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW ARNEY
Director 2017-04-01
TIMOTHY ROBERT CAMPBELL
Director 2014-04-25
BRIAN DILLARD
Director 2016-10-25
ALEXANDRE MIGNOTTE
Director 2016-10-25
JAMES REYNOLDS
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS JOHN WOODBURN MCALISTER
Company Secretary 2014-11-04 2018-02-06
DONALD RICHARD DIMITRIEVICH
Director 2017-09-11 2017-11-06
MICHAEL CHRISTOPHER SMALL
Director 2016-10-25 2017-10-12
SCOT POWELL FRENCH
Director 2017-01-20 2017-09-11
RICHARD JAMES BOOTH
Director 2013-10-01 2017-01-09
MATTHIEU YANN ARNAUD BOULANGER
Director 2016-10-25 2017-01-06
JOHN ANDREW ARNEY
Director 2008-09-02 2016-10-25
GEORGE WILLIAM BUCKLEY
Director 2012-06-01 2016-10-25
MICHAEL DAVID JARDON
Director 2011-05-26 2016-10-25
LEWIS JOHN WOODBURN MCALISTER
Director 2008-09-02 2016-10-25
KENNETH ARTHUR PONTARELLI
Director 2009-12-18 2016-10-25
DAVID JOHN BLACKWOOD
Director 2010-11-25 2016-03-31
MICHEL JEAN MARCEL CONTIE
Director 2010-03-01 2016-03-31
PETER ALLAN GOODE
Director 2008-07-11 2016-03-31
JAMES BRYON RENFROE
Director 2012-11-27 2016-03-31
MELANIE RACHEL COX
Company Secretary 2008-09-02 2014-11-03
RICHARD JAMES BUTLAND
Director 2008-09-02 2014-04-25
MARK SIMON DICKINSON
Director 2008-04-08 2013-09-30
TILL CHRISTOPHER HUFNAGEL
Director 2010-01-08 2013-01-31
MICHAEL JAMES SPEAKMAN
Director 2008-09-02 2012-04-05
GRAEME FORBES COUTTS
Director 2008-09-02 2011-07-31
MARK LESLIE CRUMP
Director 2009-12-17 2011-01-26
GAVIN JONATHON PRISE
Director 2008-09-02 2010-02-18
SANJAY HIRALAL PATEL
Director 2008-09-02 2009-11-13
SADAD AL HUSSEINI
Director 2008-09-15 2009-02-09
MARK SIMON DICKINSON
Company Secretary 2008-04-08 2008-09-02
TILL CHRISTOPHER HUFNAGEL
Director 2008-04-08 2008-09-02
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2008-03-03 2008-04-08
ADRIAN JOSEPH MORRIS LEVY
Director 2008-03-03 2008-04-08
DAVID JOHN PUDGE
Director 2008-03-03 2008-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW ARNEY THE SMITHFIELD GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ANDREW ARNEY PURE SAFETY INVESTCO LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY PURE SAFETY GROUP HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY ACPL (NOMINEES) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-03-27
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL TOPCO LIMITED Director 2016-11-16 CURRENT 2016-08-23 Active - Proposal to Strike off
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL BIDCO LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
JOHN ANDREW ARNEY CANDOVER 2008 INITIAL LP CO LIMITED Director 2014-03-26 CURRENT 2008-03-03 Dissolved 2017-07-18
JOHN ANDREW ARNEY CHARLES II STREET LIMITED Director 2011-01-13 CURRENT 2010-09-08 Active - Proposal to Strike off
JOHN ANDREW ARNEY SMITHFIELD CAPITAL PARTNERS LIMITED Director 2010-11-29 CURRENT 2010-09-08 Dissolved 2017-08-23
JOHN ANDREW ARNEY ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
JAMES REYNOLDS AUTHOR UK HOLDINGS 3 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
JAMES REYNOLDS AUTHOR UK HOLDINGS 1 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
JAMES REYNOLDS AUTHOR UK HOLDINGS 2 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
JAMES REYNOLDS AUTHOR UK HOLDINGS 4 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation

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
2021-09-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-14
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-14
2020-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-14
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
2019-06-06LIQ01Voluntary liquidation declaration of solvency
2019-06-06600Appointment of a voluntary liquidator
2019-06-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-15
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;USD 111243850.9
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-07TM02Termination of appointment of Lewis John Woodburn Mcalister on 2018-02-06
2018-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-02-20RES13Resolutions passed:
  • Section 177 of the companies act 2006 02/02/2018
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RICHARD DIMITRIEVICH
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER SMALL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOT POWELL FRENCH
2017-09-15AP01DIRECTOR APPOINTED DONALD RICHARD DIMITRIEVICH
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;USD 111243850.9
2017-08-21SH0103/08/17 STATEMENT OF CAPITAL USD 111243850.9
2017-08-03SH0130/06/17 STATEMENT OF CAPITAL USD 111243596.66
2017-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-18RES01ADOPT ARTICLES 29/06/2017
2017-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR JOHN ANDREW ARNEY
2017-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LEWIS JOHN WOODBURN MCALISTER on 2017-03-13
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM C/O Expro International Group Limited First Floor, Davidson House Forbury Square Reading RG1 3EU
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;USD 111238977.94
2017-03-01SH0128/02/17 STATEMENT OF CAPITAL USD 111238977.94
2017-02-01AP01DIRECTOR APPOINTED MR SCOT POWELL FRENCH
2017-01-31Annotation
2017-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-26RES01ADOPT ARTICLES 28/12/2016
2017-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-25SH0128/12/16 STATEMENT OF CAPITAL USD 76048323.94
2017-01-25SH0110/01/17 STATEMENT OF CAPITAL USD 89980782.94
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTIEU BOULANGER
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BOOTH
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-25SH0106/10/16 STATEMENT OF CAPITAL USD 3332816.66
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;USD 11238977.94
2016-11-15SH0125/10/16 STATEMENT OF CAPITAL USD 11238977.94
2016-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-14RES01ADOPT ARTICLES 25/10/2016
2016-11-09AP01DIRECTOR APPOINTED MATTIEU BOULANGER
2016-11-09AP01DIRECTOR APPOINTED BRIAN DILLARD
2016-11-09AP01DIRECTOR APPOINTED MR JAMES REYNOLDS
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VERNET
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS MCALISTER
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PONTARELLI
2016-11-09AP01DIRECTOR APPOINTED ALEXANDRE MIGNOTTE
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNEY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARDON
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCKLEY
2016-11-08AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER SMALL
2016-11-07SH02CONSOLIDATION 06/10/16
2016-11-04SH1406/10/16 STATEMENT OF CAPITAL USD 3462405.73
2016-11-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-27RES13RE-CONSOLIDATE SHARES 06/10/2016
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 01/05/2016
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL CONTIE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWOOD
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RENFROE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODE
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;USD 7;GBP 100000
2016-04-13AR0103/03/16 FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODBURN
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;USD 7;GBP 100000
2015-03-24AR0103/03/15 FULL LIST
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY MELANIE COX
2014-11-10AP03SECRETARY APPOINTED MR LEWIS JOHN WOODBURN MCALISTER
2014-08-21AP01DIRECTOR APPOINTED TIMOTHY ROBERT CAMPBELL
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 07/01/2013
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLAND
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;USD 7;GBP 100000
2014-03-27AR0103/03/14 FULL LIST
2014-01-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 11/11/2013
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2013-11-12AP01DIRECTOR APPOINTED MR RICHARD JAMES BOOTH
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYON RENFROE / 09/08/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUTLAND / 01/05/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHEL JEAN MARCEL CONTIE / 11/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYON RENFROE / 11/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 11/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN GOODE / 11/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKWOOD / 11/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON DICKINSON / 11/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHEL JEAN MARCEL CONTIE / 31/12/2012
2013-03-19AR0103/03/13 FULL LIST
2013-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE RACHEL COX / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS WOODBURN / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JARDON / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 27/02/2013
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TILL HUFNAGEL
2012-12-04AP01DIRECTOR APPOINTED JAMES BRYON RENFROE
2012-11-22SH0125/10/12 STATEMENT OF CAPITAL GBP 100000 25/10/12 STATEMENT OF CAPITAL USD 7
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS WOODBURN / 01/09/2010
2012-09-20SH0130/08/12 STATEMENT OF CAPITAL GBP 100006
2012-08-02SH0125/07/12 STATEMENT OF CAPITAL GBP 100000.00 25/07/12 STATEMENT OF CAPITAL USD 5.00
2012-06-01AP01DIRECTOR APPOINTED GEORGE WILLIAM BUCKLEY
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-03-21AR0103/03/12 FULL LIST
2012-03-21AR0103/03/12 FULL LIST
2012-02-09SH0106/02/12 STATEMENT OF CAPITAL GBP 100000 06/02/12 STATEMENT OF CAPITAL USD 4
2012-01-24AP01DIRECTOR APPOINTED JEAN BERNARD MARIE PHILIPPE VERNET
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-24SH0118/08/11 STATEMENT OF CAPITAL GBP 100000 18/08/11 STATEMENT OF CAPITAL USD 3
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTTS
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICOLAS WOODBURN / 04/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICOLAS WOODBURN / 04/07/2011
2011-06-23SH0116/06/11 STATEMENT OF CAPITAL GBP 100000.00 16/06/11 STATEMENT OF CAPITAL USD 2.00
2011-06-01AP01DIRECTOR APPOINTED MICHAEL DAVID JARDON
2011-05-05RES01ADOPT ARTICLES 03/05/2011
2011-03-17AR0103/03/11 FULL LIST
2011-03-17AR0103/03/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP
2010-12-13SH0116/11/10 STATEMENT OF CAPITAL GBP 100000 16/11/10 STATEMENT OF CAPITAL USD 1
2010-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-10RES13MAXIMUM LIMIT FOR SHARES 16/11/2010
2010-12-01AP01DIRECTOR APPOINTED MR DAVID JOHN BLACKWOOD
2010-09-02AP01DIRECTOR APPOINTED CHARLES NICOLAS WOODBURN
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-18AR0103/03/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTLAND / 01/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PONTARELLI / 01/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTLAND / 01/10/2009
2010-03-16AP01DIRECTOR APPOINTED MICHEL JEAN MARCEL CONTIE
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PRISE
2010-02-03AP01DIRECTOR APPOINTED TILL CHRISTOPHER HUFNAGEL
2010-01-16AP01DIRECTOR APPOINTED KENNETH PONTARELLI
2009-12-23AP01DIRECTOR APPOINTED MARK LESLIE CRUMP
2009-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2009-07-07RES01ADOPT ARTICLES 26/06/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN PRISE / 12/05/2009
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 EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-17
Appointment of Liquidators2019-05-17
Notice of Intended Dividends2019-05-17
Fines / Sanctions
No fines or sanctions have been issued against EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER SHARES AGREEMENT 2011-12-15 ALL of the property or undertaking has been released from charge PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRO INTERNATIONAL GROUP HOLDINGS 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 (70100 - Activities of head offices) as EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED 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 EXPRO INTERNATIONAL GROUP HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyEXPRO INTERNATIONAL GROUP HOLDINGS LIMITEDEvent Date2019-05-17
Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Company on 15 May 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidator intend to declare first dividends within two months of the last date for proving, being 14 June 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 14 June 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/expro. Dated 16 May 2019 Malcolm Cohen , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXPRO INTERNATIONAL GROUP HOLDINGS LIMITEDEvent Date2019-05-15
Passed 15 May 2019 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolutions 3 and 4 are passed as ordinary resolutions (Ordinary Resolutions) . SPECIAL RESOLUTIONS 1 That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be and are authorised to distribute all or part of the assets in specie to the members in such proportion as they mutually agree. ORDINARY RESOLUTIONS 3 That the Joint Liquidators' fees are to be paid on a time costs basis. 4 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 15 May 2019 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/expro.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXPRO INTERNATIONAL GROUP HOLDINGS LIMITEDEvent Date2019-05-15
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/expro.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRO INTERNATIONAL GROUP HOLDINGS 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 EXPRO INTERNATIONAL GROUP HOLDINGS 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.