Advanced company searchLink opens in new window

EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

Company number 06520356

Filter by category

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)
21 Mar 2017 CH03 Secretary's details changed for Mr Lewis John Woodburn Mcalister on 13 March 2017
14 Mar 2017 AD01 Registered office address changed from C/O Expro International Group Limited First Floor, Davidson House Forbury Square Reading RG1 3EU to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 14 March 2017
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • USD 111,238,977.94
01 Feb 2017 AP01 Appointment of Mr Scot Powell French as a director on 20 January 2017
31 Jan 2017 ANNOTATION Rectified The AP01 was removed from the public register on 27/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
26 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • USD 76,048,323.94
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • USD 89,980,782.94
23 Jan 2017 TM01 Termination of appointment of Mattieu Boulanger as a director on 6 January 2017
20 Jan 2017 TM01 Termination of appointment of Richard James Booth as a director on 9 January 2017
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • USD 3,332,816.66
  • GBP 100,007
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • USD 11,238,977.94
14 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 AP01 Appointment of Mattieu Boulanger as a director on 25 October 2016
09 Nov 2016 AP01 Appointment of Brian Dillard as a director on 25 October 2016
09 Nov 2016 AP01 Appointment of Mr James Reynolds as a director on 25 October 2016
09 Nov 2016 TM01 Termination of appointment of Jean Bernard Marie Philippe Vernet as a director on 25 October 2016
09 Nov 2016 TM01 Termination of appointment of Lewis John Woodburn Mcalister as a director on 25 October 2016
09 Nov 2016 TM01 Termination of appointment of Kenneth Arthur Pontarelli as a director on 25 October 2016
09 Nov 2016 AP01 Appointment of Alexandre Mignotte as a director on 25 October 2016
09 Nov 2016 TM01 Termination of appointment of John Andrew Arney as a director on 25 October 2016
09 Nov 2016 TM01 Termination of appointment of Michael David Jardon as a director on 25 October 2016
08 Nov 2016 TM01 Termination of appointment of George William Buckley as a director on 25 October 2016
08 Nov 2016 AP01 Appointment of Mr Michael Christopher Small as a director on 25 October 2016