Company NameDril-Quip UK Holdco Limited
DirectorsJeffrey John Bird and James Cleveland Webster
Company StatusActive
Company NumberSC579730
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeffrey John Bird
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleFinance/Accounting Professional
Country of ResidenceUnited States
Correspondence AddressC/O Dril-Quip, Inc 2050 W Sam Houston Pkwy S
Suite 1100
Houston
Texas
77042
Director NameMr James Cleveland Webster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2019(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Dril-Quip, Inc 2050 W Sam Houston Pkwy S
Suite 1100
Houston
Texas
77042
Secretary NameMr Christopher Charles Hendry
StatusCurrent
Appointed16 October 2023(5 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressStoneywood Park Stoneywood Road
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr James Alfred Gariepy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressC/O Dril-Quip Inc 6401 N. Eldridge Pkwy
Houston
Texas
77041
Secretary NameMr David Allan McKendrick
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressStoneywood Park Stoneywood Road
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NameMiss Sonia Ann Cameron
StatusResigned
Appointed01 March 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2023)
RoleCompany Director
Correspondence AddressStoneywood Park Stoneywood Road
Dyce
Aberdeen
AB21 7DZ
Scotland

Location

Registered AddressStoneywood Park Stoneywood Road
Dyce
Aberdeen
AB21 7DZ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

4 August 2023Termination of appointment of Sonia Ann Cameron as a secretary on 4 August 2023 (1 page)
26 July 2023Statement of capital following an allotment of shares on 24 July 2023
  • GBP 10,850
  • USD 12,975,000
(3 pages)
14 July 2023Director's details changed for Mr Jeffrey John Bird on 13 July 2023 (2 pages)
14 July 2023Director's details changed for Mr James Cleveland Webster on 13 July 2023 (2 pages)
17 January 2023Change of details for Dril-Quip Inc as a person with significant control on 16 January 2023 (2 pages)
6 January 2023Statement by Directors (1 page)
6 January 2023Statement of capital on 6 January 2023
  • GBP 10,850
(4 pages)
6 January 2023Solvency Statement dated 01/01/23 (1 page)
6 January 2023Resolutions
  • RES13 ‐ Cancellation of share premium account and that the amount of the share premium account so cancelled, being $5,280,000 be credited to a reserve 01/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2022Resolutions
  • RES13 ‐ $130,000,000 credit of company capital contribution reserve hereby capitalised and approriated as capital to shareholders/allot issue new shares 17/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 November 2022Memorandum and Articles of Association (10 pages)
23 November 2022Statement of capital following an allotment of shares on 17 November 2022
  • GBP 10,850
  • USD 130,000,000
(3 pages)
25 October 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
10 October 2022Full accounts made up to 31 December 2021 (21 pages)
11 August 2022Director's details changed for Mr James Cleveland Webster on 11 August 2022 (2 pages)
26 October 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
7 October 2021Full accounts made up to 31 December 2020 (21 pages)
22 December 2020Full accounts made up to 31 December 2019 (20 pages)
18 December 2020Statement by Directors (1 page)
18 December 2020Statement of capital on 18 December 2020
  • GBP 10,850
(5 pages)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2020Solvency Statement dated 18/12/20 (1 page)
31 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (22 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
16 July 2019Director's details changed for Mr James Cleveland Webster on 16 July 2019 (2 pages)
10 April 2019Termination of appointment of James Alfred Gariepy as a director on 1 March 2019 (1 page)
10 April 2019Termination of appointment of David Allan Mckendrick as a secretary on 1 March 2019 (1 page)
10 April 2019Appointment of Mr James Cleveland Webster as a director on 1 March 2019 (2 pages)
10 April 2019Appointment of Miss Sonia Ann Cameron as a secretary on 1 March 2019 (2 pages)
25 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
24 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
26 July 2018Notification of Dril-Quip Inc as a person with significant control on 27 October 2017 (2 pages)
26 July 2018Cessation of Golden Square Nominees Limited as a person with significant control on 27 October 2017 (1 page)
23 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 10,850
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 10,000
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 10,000
(4 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
(28 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
(28 pages)