Background WavePink WaveYellow Wave

EXPRO HOLDINGS UK 3 LIMITED (06492082)

EXPRO HOLDINGS UK 3 LIMITED (06492082) is an active UK company. incorporated on 4 February 2008. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXPRO HOLDINGS UK 3 LIMITED has been registered for 18 years. Current directors include MCALISTER, Lewis John Woodburn, SANSALONE, Domenico.

Company Number
06492082
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCALISTER, Lewis John Woodburn, SANSALONE, Domenico
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRO HOLDINGS UK 3 LIMITED

EXPRO HOLDINGS UK 3 LIMITED is an active company incorporated on 4 February 2008 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXPRO HOLDINGS UK 3 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06492082

LTD Company

Age

18 Years

Incorporated 4 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

UMBRELLASTREAM HOLDCO 3 LIMITED
From: 11 April 2008To: 30 March 2009
HOWARDBROOK LIMITED
From: 4 February 2008To: 11 April 2008
Contact
Address

Second Floor Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
From: 13 March 2017To: 5 September 2019
C/O Expro International Group Limited First Floor, Davidson House Forbury Square Reading RG1 3EU
From: 4 February 2008To: 13 March 2017
Timeline

58 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Jun 11
Director Left
Aug 11
Funding Round
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Capital Update
Mar 13
Funding Round
Apr 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Aug 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jan 18
Funding Round
Feb 18
Director Left
May 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Dec 25
Owner Exit
Dec 25
Funding Round
Jan 26
9
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 20 Mar 2023

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 02 Sept 2008

SANSALONE, Domenico

Active
Davidson House, ReadingRG1 3EU
Born February 1979
Director
Appointed 11 Aug 2023

COX, Melanie Rachel

Resigned
Davidson House, ReadingRG1 3EU
Secretary
Appointed 02 Sept 2008
Resigned 03 Nov 2014

DICKINSON, Mark Simon

Resigned
The Coach House, WokingGU22 8QG
Secretary
Appointed 08 Apr 2008
Resigned 02 Sept 2008

MCALISTER, Lewis John Woodburn

Resigned
Davidson House, ReadingRG1 3EU
Secretary
Appointed 04 Nov 2014
Resigned 20 Mar 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 Feb 2008
Resigned 08 Apr 2008

BENTHAM, Gordon Michael

Resigned
Davidson House, ReadingRG1 3EU
Born May 1962
Director
Appointed 10 Jul 2017
Resigned 13 Dec 2021

COLLIS, Mark Russell

Resigned
Wallis Road, BasingstokeRG21 3DW
Born January 1972
Director
Appointed 26 Jan 2011
Resigned 19 Jun 2012

COUTTS, Graeme Forbes

Resigned
Riversview, BanchoryAB31 5HS
Born April 1959
Director
Appointed 21 May 2009
Resigned 31 Jul 2011

CRUMP, Mark Leslie

Resigned
9 Birch Grove, KingswoodKT20 6QU
Born February 1963
Director
Appointed 19 Jan 2010
Resigned 26 Jan 2011

DICKINSON, Mark Simon

Resigned
The Coach House, WokingGU22 8QG
Born November 1971
Director
Appointed 08 Apr 2008
Resigned 02 Sept 2008

HUFNAGEL, Till Christopher

Resigned
Fleet Street, LondonEC4A 2BB
Born January 1975
Director
Appointed 08 Apr 2008
Resigned 02 Sept 2008

JARDON, Michael David

Resigned
Davidson House, ReadingRG1 3EU
Born November 1969
Director
Appointed 01 Apr 2016
Resigned 13 Dec 2021

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 04 Feb 2008
Resigned 08 Apr 2008

LOVE, Karen Alexandra

Resigned
Davidson House, ReadingRG1 3EU
Born December 1976
Director
Appointed 15 Jul 2022
Resigned 11 Aug 2023

MAIR, Robin Barclay

Resigned
Broomhill Road, AberdeenAB10 6HU
Born October 1960
Director
Appointed 08 Dec 2009
Resigned 18 Feb 2010

PRISE, Gavin Jonathon

Resigned
Forest Lodge, AberdeenAB15 8QN
Born January 1962
Director
Appointed 21 May 2009
Resigned 18 Feb 2010

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 04 Feb 2008
Resigned 08 Apr 2008

RENFROE, James Bryon

Resigned
Third Floor, 14-16 Cross Street, ReadingRG1 1SN
Born August 1953
Director
Appointed 09 May 2017
Resigned 30 Apr 2018

SPEAKMAN, Michael James

Resigned
HP13
Born March 1964
Director
Appointed 02 Sept 2008
Resigned 27 Jan 2012

VERNET, Jean Bernard Marie Philippe

Resigned
Third Floor, 14-16 Cross Street, ReadingRG1 1SN
Born March 1961
Director
Appointed 27 Jan 2012
Resigned 30 Jun 2017

WATSON, Graham George

Resigned
Davidson House, ReadingRG1 3EU
Born October 1963
Director
Appointed 13 Dec 2021
Resigned 15 Jul 2022

WOODBURN, Charles Nicholas

Resigned
Davidson House, ReadingRG1 3EU
Born March 1971
Director
Appointed 25 Nov 2010
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
1786 Pb, Den Helder

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025
Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

167

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Resolution
4 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Resolution
20 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Resolution
4 January 2017
RESOLUTIONSResolutions
Resolution
14 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Resolution
26 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Legacy
10 November 2014
ANNOTATIONANNOTATION
Memorandum Articles
22 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Resolution
3 April 2013
RESOLUTIONSResolutions
Resolution
25 March 2013
RESOLUTIONSResolutions
Legacy
25 March 2013
SH20SH20
Legacy
25 March 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 March 2013
SH19Statement of Capital
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Resolution
23 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Termination Director Company
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
24 December 2009
MG01MG01
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2009
363aAnnual Return
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
123Notice of Increase in Nominal Capital
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Resolution
14 July 2008
RESOLUTIONSResolutions
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
123Notice of Increase in Nominal Capital
Resolution
25 April 2008
RESOLUTIONSResolutions
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2008
NEWINCIncorporation