Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHLUMBERGER COMMON INVESTMENT FUND LIMITED
Company Information for

SCHLUMBERGER COMMON INVESTMENT FUND LIMITED

MINERVA, MANOR ROYAL, CRAWLEY, RH10 9BU,
Company Registration Number
04429259
Private Limited Company
Active

Company Overview

About Schlumberger Common Investment Fund Ltd
SCHLUMBERGER COMMON INVESTMENT FUND LIMITED was founded on 2002-05-01 and has its registered office in Crawley. The organisation's status is listed as "Active". Schlumberger Common Investment Fund Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHLUMBERGER COMMON INVESTMENT FUND LIMITED
 
Legal Registered Office
MINERVA
MANOR ROYAL
CRAWLEY
RH10 9BU
Other companies in RH10
 
Filing Information
Company Number 04429259
Company ID Number 04429259
Date formed 2002-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB814611356  
Last Datalog update: 2023-10-07 16:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHLUMBERGER COMMON INVESTMENT FUND 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.

Company Officers of SCHLUMBERGER COMMON INVESTMENT FUND LIMITED

Current Directors
Officer Role Date Appointed
GARY PARK
Director 2013-02-13
ANDREW JOHN PITT
Director 2012-07-25
RHEZA JALEEL RAHIM
Director 2016-02-10
SIMON SMOKER
Director 2012-05-09
SIMON MEREDITH WHITE
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE DROY MOORE
Company Secretary 2003-01-15 2015-12-31
PAUL TAYLOR
Director 2002-09-26 2015-05-25
MICHAEL CLIFF
Director 2004-09-23 2013-07-24
MERI KIT HOPKINS
Director 2004-09-23 2013-02-13
NEIL RAY
Company Secretary 2002-05-30 2012-04-18
NEIL RAY
Director 2002-05-30 2012-04-18
SIMON SMOKER
Director 2012-03-29 2012-04-18
KEITH LOUIS DOUGLAS BRIMS
Director 2003-01-27 2005-07-28
DIANA PENELOPE MCGLUE
Director 2003-01-27 2005-07-28
MICHAEL RODERICK YOUNGER
Director 2003-01-27 2005-06-28
JOHN LEITCH
Director 2002-09-26 2005-03-09
KIM ROBERT DANIELS
Director 2003-01-27 2004-07-05
PAUL ROBERT DYER
Director 2002-09-26 2004-07-05
FRANK STEVENSON JONES
Director 2002-09-26 2004-07-05
JAMES TERRENCE JOHN LOUGHREY
Director 2003-01-27 2004-07-05
PAUL MATTHEWS
Director 2002-09-26 2004-07-05
BERNARD OWEN
Director 2003-01-27 2004-07-05
DARREN COLIN JOHN PROSSER
Company Secretary 2002-09-26 2003-01-15
ALAN JOHN GOLDBY
Director 2002-05-30 2003-01-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-01 2002-05-30
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-01 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PARK SCHLUMBERGER TRUST COMPANY LIMITED Director 2013-02-14 CURRENT 1988-03-10 Active
ANDREW JOHN PITT SCHLUMBERGER TRUST COMPANY LIMITED Director 2004-06-24 CURRENT 1988-03-10 Active
RHEZA JALEEL RAHIM CAMERON PENSIONS TRUSTEE LIMITED Director 2018-02-15 CURRENT 1994-12-14 Active
RHEZA JALEEL RAHIM SCHLUMBERGER TRUST COMPANY LIMITED Director 2014-04-04 CURRENT 1988-03-10 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active
SIMON MEREDITH WHITE CORPORATE TRUSTEE OF SANGAMO LIMITED Director 2016-08-08 CURRENT 2016-07-22 Active
SIMON MEREDITH WHITE WHITE SAGE LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
SIMON MEREDITH WHITE RASASC GUILDFORD LIMITED Director 2015-06-09 CURRENT 2011-11-24 Active
SIMON MEREDITH WHITE SCHLUMBERGER TRUST COMPANY LIMITED Director 2010-04-28 CURRENT 1988-03-10 Active

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
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04Director's details changed for Mrs Annette Dorothea Boehmer on 2023-08-04
2023-08-04Director's details changed for Mrs Laura Ann Donohoe on 2023-08-04
2023-08-04Director's details changed for Mr Gary Park on 2023-08-04
2023-08-04Director's details changed for Mr Simon Meredith White on 2023-08-04
2023-06-08APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PITT
2023-06-08DIRECTOR APPOINTED MR MARIANO JORGE ROJAS
2023-06-08Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2023-05-25
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15PSC05Change of details for Schlumberger Public Limited Company as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ
2022-05-02CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-11-05CH01Director's details changed for Mr Andrew John Pitt on 2021-10-28
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MRS ANNETTE DOROTHEA BOEHMER
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RHEZA JALEEL RAHIM
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-08AP01DIRECTOR APPOINTED MRS LAURA ANN DONOHOE
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-02-15CH01Director's details changed for Mr Rheza Jaleel Rahim on 2018-02-14
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR RHEZA JALEEL RAHIM
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2015-12-30CH01Director's details changed for Mr Simon Smoker on 2015-12-30
2015-10-28CH01Director's details changed for Mr Gary Park on 2015-10-23
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEREDITH WHITE / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 23/10/2015
2015-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Victory House Manor Royal Crawley West Sussex RH10 9LU
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11RES01ADOPT ARTICLES 11/06/14
2014-06-11CC04Statement of company's objects
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0102/05/14 ANNUAL RETURN FULL LIST
2014-01-08CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2014-01-07
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFF
2013-05-22AR0102/05/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AP01DIRECTOR APPOINTED MR GARY PARK
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MERI HOPKINS
2012-08-02AP01DIRECTOR APPOINTED MR ANDREW JOHN PITT
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR SIMON SMOKER
2012-05-03AR0102/05/12 FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY NEIL RAY
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAY
2012-04-02AP01DIRECTOR APPOINTED MR SIMON SMOKER
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0102/05/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0102/05/10 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED SIMON MEREDITH WHITE
2010-05-10AR0101/05/10 FULL LIST
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH
2009-05-26RES01ADOPT ARTICLES 19/05/2009
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05288bDIRECTOR RESIGNED
2005-08-05288bDIRECTOR RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-05-11363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-05288bDIRECTOR RESIGNED
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-21363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to SCHLUMBERGER COMMON INVESTMENT FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHLUMBERGER COMMON INVESTMENT FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHLUMBERGER COMMON INVESTMENT FUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Intangible Assets
Patents
We have not found any records of SCHLUMBERGER COMMON INVESTMENT FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHLUMBERGER COMMON INVESTMENT FUND LIMITED
Trademarks
We have not found any records of SCHLUMBERGER COMMON INVESTMENT FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHLUMBERGER COMMON INVESTMENT FUND 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 (65300 - Pension funding) as SCHLUMBERGER COMMON INVESTMENT FUND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHLUMBERGER COMMON INVESTMENT FUND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHLUMBERGER COMMON INVESTMENT FUND 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 SCHLUMBERGER COMMON INVESTMENT FUND 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.