Background WavePink WaveYellow Wave

CHAMPIONX UK LIMITED (11024746)

CHAMPIONX UK LIMITED (11024746) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAMPIONX UK LIMITED has been registered for 8 years. Current directors include FERGUSON, John, MARSH, Martin Graham, REID, Alison Mary.

Company Number
11024746
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
Wsm Advisors Connect House, London, SW19 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERGUSON, John, MARSH, Martin Graham, REID, Alison Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPIONX UK LIMITED

CHAMPIONX UK LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAMPIONX UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11024746

LTD Company

Age

8 Years

Incorporated 20 October 2017

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 29 December 2025 (3 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

APERGY UK LIMITED
From: 22 February 2018To: 18 December 2023
DOVER WELLSITE UK LIMITED
From: 20 October 2017To: 22 February 2018
Contact
Address

Wsm Advisors Connect House 133-137 Alexandra Road London, SW19 7JY,

Previous Addresses

100 Longwater Avenue Green Park Reading RG2 6GP England
From: 21 November 2022To: 10 December 2024
33 st. James's Square London SW1Y 4JS
From: 17 May 2018To: 21 November 2022
Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 20 October 2017To: 17 May 2018
Timeline

40 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
May 18
Funding Round
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Dec 22
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Capital Update
Jun 24
Funding Round
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Capital Update
Nov 25
8
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BURNESS PAULL LLP

Active
Marischal Square, AberdeenAB10 1DQ
Corporate secretary
Appointed 11 Dec 2024

FERGUSON, John

Active
Peterseat Drive, AberdeenAB12 3HT
Born December 1981
Director
Appointed 10 Nov 2025

MARSH, Martin Graham

Active
Peterseat Drive, AberdeenAB12 3HT
Born April 1977
Director
Appointed 10 Nov 2025

REID, Alison Mary

Active
Connect House, LondonSW19 7JY
Born June 1974
Director
Appointed 23 Oct 2024

CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED

Resigned
Longwater Avenue, ReadingRG2 6GP
Corporate secretary
Appointed 16 May 2018
Resigned 23 Aug 2023

CENTRALIS UK LIMITED

Resigned
Jermyn Street, LondonSW1Y 4UR
Corporate secretary
Appointed 23 Aug 2023
Resigned 26 Nov 2024

ANDREWS, Kenneth Lee

Resigned
Technology Forest Blvd., The Woodlands
Born January 1966
Director
Appointed 09 May 2018
Resigned 26 Jul 2019

BISSETT, Kelly Simone

Resigned
15 Jubilee Close, WeymouthDT4 7BS
Born June 1972
Director
Appointed 20 Oct 2017
Resigned 09 May 2018

CARRARA, Christophe Jean

Resigned
Rue Jospeh Tockert, L-2620 Luxembourg
Born December 1979
Director
Appointed 20 Oct 2017
Resigned 09 May 2018

FISSON, Valerie Yvonne Michelle Marie

Resigned
Boulevard Roosevelt, L-2450
Born November 1975
Director
Appointed 20 Oct 2017
Resigned 09 May 2018

FURLONG, Colm

Resigned
St. James's Square, LondonSW1Y 4JS
Born April 1977
Director
Appointed 18 Apr 2019
Resigned 31 Aug 2020

JOLLEY, Amy Elizabeth

Resigned
Connect House, LondonSW19 7JY
Born August 1968
Director
Appointed 12 Apr 2024
Resigned 10 Nov 2025

LISTER, Amy Elizabeth Dane

Resigned
St. James's Square, LondonSW1Y 4JS
Born October 1983
Director
Appointed 30 Jun 2022
Resigned 23 Oct 2024

MAHONEY, Paul Edward

Resigned
Longwater Avenue, ReadingRG2 6GP
Born March 1964
Director
Appointed 30 Aug 2019
Resigned 23 Oct 2024

MARCOS, Antonio

Resigned
Longwater Avenue, ReadingRG2 6GP
Born December 1969
Director
Appointed 12 Apr 2024
Resigned 25 Jul 2025

MCEVOY, Emmett Vivien

Resigned
St. James's Square, LondonSW1Y 4JS
Born December 1976
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2022

MITTON, Erling John

Resigned
Boulevard Roosevelt, L-2450
Born April 1971
Director
Appointed 20 Oct 2017
Resigned 09 May 2018

MULLANE, Noreen

Resigned
St. James's Square, LondonSW1Y 4JS
Born August 1978
Director
Appointed 06 Jul 2018
Resigned 18 Apr 2019

WILLIAMS, Bobby Lee

Resigned
St. James's Square, LondonSW1Y 4JS
Born April 1984
Director
Appointed 31 Aug 2020
Resigned 24 Jun 2021

WRIGHT, Julia Anne

Resigned
Technology Forest Blvd., The Woodlands
Born August 1975
Director
Appointed 09 May 2018
Resigned 06 Jul 2018

Persons with significant control

5

1 Active
4 Ceased
San Felipe, Houston77056

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Connect House, 133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2025
Ceased 01 Sept 2025
San Felipe, Houston77056

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
Ceased 25 Aug 2025
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Ceased 16 Jul 2025
Little Falls Drive, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Legacy
21 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2025
SH19Statement of Capital
Legacy
21 November 2025
CAP-SSCAP-SS
Resolution
21 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Legacy
27 June 2024
SH20SH20
Legacy
27 June 2024
CAP-SSCAP-SS
Resolution
27 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 September 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Auditors Resignation Company
10 August 2021
AUDAUD
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Memorandum Articles
5 April 2018
MAMA
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2017
NEWINCIncorporation