Company NameBaker Hughes International Treasury Services Limited
Company StatusActive
Company Number03113851
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Varun Wadhwa
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed08 June 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Blair Alexander McLeish
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Levent Lazar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityHungarian
StatusCurrent
Appointed08 June 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceHungary
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed15 June 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMrs Helen Michelle Jorgensen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 January 1996)
RoleLawyer
Correspondence Address7 Rope Street
London
SE16 1TE
Director NameJulia Ruth Goldberg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 January 1996)
RoleLawyer
Correspondence Address6 Malmains Close
Beckenham
Kent
BR3 2SE
Secretary NameMrs Helen Michelle Jorgensen
NationalityBritish
StatusResigned
Appointed20 December 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 1996)
RoleLawyer
Correspondence Address7 Rope Street
London
SE16 1TE
Director NamePer Erik Froyen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed04 January 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1997)
RoleFinancial Director
Correspondence AddressAnna Kreftingsv 12
Rykkinn
N-1349
Norway
Director NameMr John William Holmes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1999)
RoleManaging Director
Correspondence Address55 Temple Road
Kew
Richmond
Surrey
TW9 2EB
Director NameMr Peter James Hewlett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarn View
Wraggcastle Lane, Pitchcombe
Stroud
Gloucestershire
GL6 6LU
Wales
Secretary NameJohn Michael Haslegrave
NationalityBritish
StatusResigned
Appointed09 February 1996(3 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressEastview
Caerwent Brook
Caerwent
NP26 5BB
Wales
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2001)
RoleChief Executive
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameGorm Gundersen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed19 April 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressF Blackstadsv 27
N-3021
Drammen
Norway
Director NameJohn Michael Haslegrave
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2004)
RoleAccountant
Correspondence AddressEastview
Caerwent Brook
Caerwent
NP26 5BB
Wales
Director NameDonald Grierson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2005)
RoleCompany Director
Correspondence Address8423 Midnight Pass Road
Sarasota
Florida 34232-2705
America
Director NameFelix Machuca
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2005)
RoleCompany Director
Correspondence Address14 El Dorado
Friendswood
Texas Tx 77546
United States
Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Director NameDavid Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2005(9 years, 4 months after company formation)
Appointment Duration6 days (resigned 01 March 2005)
RolePresident
Correspondence AddressThe Grey House
Yarmouth Road
Ormebury St Margaret
Norfolk
NR29 3QB
Director NameJohn Michael Haslegrave
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(9 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 2005)
RoleAccountant
Correspondence AddressEastview
Caerwent Brook
Caerwent
NP26 5BB
Wales
Secretary NameGordon Charles Blackstock
NationalityBritish
StatusResigned
Appointed06 May 2005(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence Address24 Cults Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RS
Scotland
Secretary NameMrs Elaine Doris Mays
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Montrose House
By Montrose
Angus
DD10 9LN
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2005(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466 Unthank Road
Norwich
Norfolk
NR4 7QJ
Secretary NameJoanna Carolyn Pyper Dunbar
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2011)
RoleCompany Director
Correspondence Address205 Countesswells Road
Aberdeen
Aberdeenshire
AB15 7RD
Scotland
Director NameDean Arnison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(11 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Nailsea
Bristol
Somerset
BS48 1BS
Director NameMatthew William John Corbin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Irvine Place
Aberdeen
Aberdeenshire
AB10 6HB
Scotland
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Kinmundy Avenue
Westhill
Aberdeenshire
AB32 6TG
Scotland
Director NameStephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2010)
RoleAccountant
Correspondence Address1 Cairn Wynd
Inverurie
Aberdeenshire
AB51 5HQ
Scotland
Director NameStephanie Hoffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameConrad Joseph Apps
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish Maltese
StatusResigned
Appointed29 November 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameAntonio Campori
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed27 June 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameNicholas Alexander Dunn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Director NameMr Jonathan Paul Konrad
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address10th Floor, 245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Vetco International Holding 4
100.00%
Ordinary

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

12 July 2004Delivered on: 24 July 2004
Satisfied on: 25 February 2014
Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Financeparties

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2024Full accounts made up to 31 December 2022 (140 pages)
18 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
24 March 2023Solvency Statement dated 23/03/23 (1 page)
24 March 2023Resolutions
  • RES13 ‐ Reduce share premium account 23/03/2023
(2 pages)
24 March 2023Statement by Directors (1 page)
24 March 2023Statement of capital on 24 March 2023
  • USD 4.78
(5 pages)
9 November 2022Full accounts made up to 31 December 2021 (146 pages)
21 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Jonathan Paul Konrad as a director on 13 September 2022 (1 page)
25 July 2022Resolutions
  • RES13 ‐ Reducing share premium account 21/07/2022
(2 pages)
25 July 2022Statement by Directors (1 page)
25 July 2022Solvency Statement dated 21/07/22 (1 page)
25 July 2022Statement of capital on 25 July 2022
  • USD 4.78
(5 pages)
18 July 2022Full accounts made up to 31 December 2020 (145 pages)
20 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 July 2021Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page)
22 December 2020Statement of capital following an allotment of shares on 10 August 2020
  • USD 0.01
(3 pages)
22 December 2020Notification of Baker Hughes Company as a person with significant control on 28 May 2020 (2 pages)
22 December 2020Cessation of Vetco International Holding 4 as a person with significant control on 28 May 2020 (1 page)
22 December 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 July 2020Memorandum and Articles of Association (14 pages)
10 July 2020Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Subdivison of shares, change of company name 15/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
17 June 2020Appointment of Mr Varun Wadhwa as a director on 8 June 2020 (2 pages)
17 June 2020Appointment of Mr Jonathan Paul Konrad as a director on 8 June 2020 (2 pages)
17 June 2020Termination of appointment of Alasdair Murray Campbell Sloan as a director on 15 June 2020 (1 page)
17 June 2020Appointment of Mr Blair Alexander Mcleish as a director on 8 June 2020 (2 pages)
17 June 2020Appointment of Mr Levent Lazar as a director on 8 June 2020 (2 pages)
16 June 2020Registered office address changed from 2 High Street Nailsea Bristol BS48 1BS to The Ark 201 Talgarth Road London W6 8BJ on 16 June 2020 (1 page)
16 June 2020Appointment of Lorraine Amanda Dunlop as a secretary on 15 June 2020 (2 pages)
28 May 2020Termination of appointment of Dean Arnison as a director on 22 May 2020 (1 page)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 September 2019Termination of appointment of Neil Saunders as a director on 9 August 2019 (1 page)
14 January 2019Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Notification of Vetco International Holding 4 as a person with significant control on 27 June 2018 (2 pages)
9 March 2018Termination of appointment of Nicholas Alexander Dunn as a director on 13 November 2017 (2 pages)
3 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
14 September 2017Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages)
14 September 2017Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 May 2017Appointment of Kevin Patrick Smith as a director on 6 September 2016 (3 pages)
30 May 2017Appointment of Kevin Patrick Smith as a director on 6 September 2016 (3 pages)
24 May 2017Appointment of Alasdair Murray Campbell Sloan as a director on 19 August 2016 (3 pages)
24 May 2017Appointment of Alasdair Murray Campbell Sloan as a director on 19 August 2016 (3 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
19 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(18 pages)
19 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(18 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
11 December 2014Termination of appointment of Conrad Joseph Apps as a director on 19 November 2014 (2 pages)
11 December 2014Termination of appointment of Conrad Joseph Apps as a director on 19 November 2014 (2 pages)
13 November 2014Annual return made up to 13 October 2014
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(16 pages)
13 November 2014Annual return made up to 13 October 2014
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(16 pages)
4 November 2014Full accounts made up to 31 December 2013 (24 pages)
4 November 2014Full accounts made up to 31 December 2013 (24 pages)
25 February 2014Satisfaction of charge 1 in full (8 pages)
25 February 2014Satisfaction of charge 1 in full (8 pages)
22 January 2014Appointment of Neil Saunders as a director (3 pages)
22 January 2014Appointment of Neil Saunders as a director (3 pages)
21 January 2014Appointment of Nicholas Alexander Dunn as a director (3 pages)
21 January 2014Termination of appointment of Antonio Campori as a director (2 pages)
21 January 2014Termination of appointment of Antonio Campori as a director (2 pages)
21 January 2014Appointment of Nicholas Alexander Dunn as a director (3 pages)
17 January 2014Statement of capital on 17 January 2014
  • GBP 3
(4 pages)
17 January 2014Resolutions
  • RES13 ‐ £8391002 cancelled from the share premium account 13/01/2014
(2 pages)
17 January 2014Statement by directors (3 pages)
17 January 2014Solvency statement dated 13/01/14 (3 pages)
17 January 2014Solvency statement dated 13/01/14 (3 pages)
17 January 2014Statement by directors (3 pages)
17 January 2014Statement of capital on 17 January 2014
  • GBP 3
(4 pages)
17 January 2014Resolutions
  • RES13 ‐ £8391002 cancelled from the share premium account 13/01/2014
(2 pages)
16 December 2013Annual return made up to 13 October 2013 (15 pages)
16 December 2013Annual return made up to 13 October 2013 (15 pages)
3 December 2013Auditor's resignation (2 pages)
3 December 2013Auditor's resignation (2 pages)
22 November 2013Section 517, 519, 523 (1 page)
22 November 2013Section 517, 519, 523 (1 page)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (15 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (15 pages)
12 July 2012Appointment of Antonio Campori as a director (3 pages)
12 July 2012Appointment of Antonio Campori as a director (3 pages)
10 July 2012Full accounts made up to 31 December 2011 (23 pages)
10 July 2012Full accounts made up to 31 December 2011 (23 pages)
28 February 2012Annual return made up to 13 October 2011 (15 pages)
28 February 2012Annual return made up to 13 October 2011 (15 pages)
6 February 2012Appointment of Conrad Joseph Apps as a director (3 pages)
6 February 2012Appointment of Conrad Joseph Apps as a director (3 pages)
23 January 2012Termination of appointment of Stephanie Hoffman as a director (2 pages)
23 January 2012Termination of appointment of Matthew Corbin as a director (2 pages)
23 January 2012Termination of appointment of Matthew Corbin as a director (2 pages)
23 January 2012Termination of appointment of Stephanie Hoffman as a director (2 pages)
10 November 2011Director's details changed for Dean Arnison on 7 November 2011 (3 pages)
10 November 2011Director's details changed for Dean Arnison on 7 November 2011 (3 pages)
10 November 2011Director's details changed for Dean Arnison on 7 November 2011 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
29 July 2011Termination of appointment of Joanna Dunbar as a secretary (2 pages)
29 July 2011Termination of appointment of Joanna Dunbar as a secretary (2 pages)
17 January 2011Appointment of Stephanie Hoffman as a director (3 pages)
17 January 2011Appointment of Stephanie Hoffman as a director (3 pages)
11 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
11 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
2 July 2010Full accounts made up to 31 December 2009 (24 pages)
2 July 2010Full accounts made up to 31 December 2009 (24 pages)
16 June 2010Termination of appointment of Stephen Cox as a director (1 page)
16 June 2010Termination of appointment of Stephen Cox as a director (1 page)
15 December 2009Full accounts made up to 31 December 2008 (20 pages)
15 December 2009Full accounts made up to 31 December 2008 (20 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
2 September 2009Appointment terminated director john houston (1 page)
2 September 2009Director appointed stephen robert cox (1 page)
2 September 2009Appointment terminated director john houston (1 page)
2 September 2009Director appointed stephen robert cox (1 page)
28 March 2009Full accounts made up to 31 December 2007 (21 pages)
28 March 2009Full accounts made up to 31 December 2007 (21 pages)
29 December 2008Return made up to 13/10/08; full list of members (6 pages)
29 December 2008Return made up to 13/10/08; full list of members (6 pages)
13 August 2008Director appointed john joseph houston logged form (3 pages)
13 August 2008Director appointed john joseph houston logged form (3 pages)
12 August 2008Director appointed john joseph houston (3 pages)
12 August 2008Director appointed john joseph houston (3 pages)
4 August 2008Appointment terminated director davis larssen (1 page)
4 August 2008Appointment terminated director davis larssen (1 page)
5 June 2008Auditor's resignation (1 page)
5 June 2008Auditor's resignation (1 page)
7 March 2008Full accounts made up to 31 December 2006 (22 pages)
7 March 2008Full accounts made up to 31 December 2006 (22 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
15 February 2008Return made up to 13/10/07; full list of members (6 pages)
15 February 2008Return made up to 13/10/07; full list of members (6 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
14 March 2007Registered office changed on 14/03/07 from: 90 long acre london WC2E 9RA (1 page)
14 March 2007Registered office changed on 14/03/07 from: 90 long acre london WC2E 9RA (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
6 November 2006Return made up to 13/10/06; full list of members (8 pages)
6 November 2006Return made up to 13/10/06; full list of members (8 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 2 high street nailsea bristol BS48 1BS (1 page)
25 September 2006Registered office changed on 25/09/06 from: 2 high street nailsea bristol BS48 1BS (1 page)
25 September 2006New secretary appointed (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (22 pages)
3 January 2006Declaration of assistance for shares acquisition (25 pages)
3 January 2006Declaration of assistance for shares acquisition (22 pages)
22 December 2005Full accounts made up to 31 December 2004 (20 pages)
22 December 2005Full accounts made up to 31 December 2004 (20 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
5 December 2005Return made up to 13/10/05; full list of members (7 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Return made up to 13/10/05; full list of members (7 pages)
5 December 2005New secretary appointed (2 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
16 September 2005Declaration of mortgage charge released/ceased (1 page)
16 September 2005Declaration of mortgage charge released/ceased (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (1 page)
21 June 2005New secretary appointed (1 page)
17 March 2005Declaration of assistance for shares acquisition (12 pages)
17 March 2005Declaration of assistance for shares acquisition (12 pages)
17 March 2005Declaration of assistance for shares acquisition (12 pages)
17 March 2005Declaration of assistance for shares acquisition (12 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Location of register of members (1 page)
25 February 2005Location of register of members (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (1 page)
18 January 2005Auditor's resignation (1 page)
18 January 2005Auditor's resignation (1 page)
5 January 2005Full accounts made up to 31 December 2003 (19 pages)
5 January 2005Full accounts made up to 31 December 2003 (19 pages)
17 December 2004Return made up to 13/10/04; full list of members (7 pages)
17 December 2004Return made up to 13/10/04; full list of members (7 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2004Company name changed abb offshore systems LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed abb offshore systems LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Declaration of assistance for shares acquisition (17 pages)
26 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Declaration of assistance for shares acquisition (17 pages)
26 July 2004Director resigned (1 page)
26 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
26 July 2004Declaration of assistance for shares acquisition (17 pages)
26 July 2004Director resigned (1 page)
26 July 2004Declaration of assistance for shares acquisition (17 pages)
26 July 2004Director resigned (1 page)
24 July 2004Particulars of mortgage/charge (16 pages)
24 July 2004Particulars of mortgage/charge (16 pages)
15 July 2004Auditor's resignation (1 page)
15 July 2004Auditor's resignation (1 page)
25 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
30 December 2003Return made up to 13/10/03; full list of members (8 pages)
30 December 2003Return made up to 13/10/03; full list of members (8 pages)
10 October 2003Full accounts made up to 31 December 2002 (21 pages)
10 October 2003Full accounts made up to 31 December 2002 (21 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
15 January 2003Return made up to 13/10/02; full list of members (7 pages)
15 January 2003Return made up to 13/10/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (16 pages)
5 June 2002Full accounts made up to 31 December 2001 (16 pages)
8 October 2001Return made up to 13/10/01; full list of members (7 pages)
8 October 2001Return made up to 13/10/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 1999Return made up to 13/10/99; full list of members (7 pages)
5 November 1999Return made up to 13/10/99; full list of members (7 pages)
18 August 1999Full accounts made up to 31 December 1998 (15 pages)
18 August 1999Full accounts made up to 31 December 1998 (15 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
4 January 1999Company name changed abb seatec LIMITED\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed abb seatec LIMITED\certificate issued on 04/01/99 (2 pages)
19 November 1998Return made up to 13/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/11/98
(7 pages)
19 November 1998Return made up to 13/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/11/98
(7 pages)
28 May 1998Full accounts made up to 31 December 1997 (15 pages)
28 May 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1997Return made up to 13/10/97; full list of members (11 pages)
8 October 1997Return made up to 13/10/97; full list of members (11 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director resigned (1 page)
8 January 1997882 re 2 shrs allotted 040196 (3 pages)
8 January 1997882 re 2 shrs allotted 040196 (3 pages)
16 December 1996Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1996Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (2 pages)
11 March 1996New secretary appointed (1 page)
7 March 1996Memorandum and Articles of Association (8 pages)
7 March 1996Memorandum and Articles of Association (8 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Secretary resigned (1 page)
20 February 1996Registered office changed on 20/02/96 from: kempson house camomile street london EC3A 7AN (1 page)
20 February 1996Registered office changed on 20/02/96 from: kempson house camomile street london EC3A 7AN (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned (2 pages)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996New director appointed (1 page)
11 February 1996Registered office changed on 11/02/96 from: 83 leonard street london EC2A 4QS (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 83 leonard street london EC2A 4QS (1 page)
11 February 1996New director appointed (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Secretary resigned (2 pages)
7 February 1996Accounting reference date notified as 31/12 (1 page)
7 February 1996Accounting reference date notified as 31/12 (1 page)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
11 January 1996Company name changed imageselect LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed imageselect LIMITED\certificate issued on 12/01/96 (2 pages)
13 October 1995Incorporation (18 pages)
13 October 1995Incorporation (18 pages)