London
W6 8PW
Director Name | Mr Blair Alexander McLeish |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Mr Alexandre Makram-Ebeid |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Helen Knight |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | HR Manager |
Correspondence Address | 85 Fonthill Road Aberdeen Aberdeenshire AB11 6UP Scotland |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Treasurer |
Correspondence Address | Bahnhofstrasse 52 Ch - 8001 Zurich Foreign Switzerland |
Director Name | Leslie Hewitt Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Secretary Name | Domonic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Michael Christopher Arnold Couzens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 August 2016) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Michael Allan Rasmuson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2019) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bakerhughes.com |
---|
Registered Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Baker Hughes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
29 March 2019 | Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 July 2018 | Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page) |
13 March 2018 | Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
7 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 August 2016 | Appointment of Ms Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Michael Christopher Arnold Couzens as a director on 11 August 2016 (1 page) |
16 August 2016 | Appointment of Ms Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Michael Christopher Arnold Couzens as a director on 11 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
8 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 April 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
28 April 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
28 April 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
28 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
13 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 February 2012 | Secretary's details changed for Paul Bryan Stokes on 15 January 2012 (1 page) |
15 February 2012 | Secretary's details changed for Paul Bryan Stokes on 15 January 2012 (1 page) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 May 2011 | Appointment of Mr Michael Christopher Arnold Couzens as a director (2 pages) |
25 May 2011 | Appointment of Mr Michael Christopher Arnold Couzens as a director (2 pages) |
2 February 2011 | Director's details changed for Mrs Elaine Doris Mays on 26 November 2010 (2 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Mrs Elaine Doris Mays on 26 November 2010 (2 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Appointment terminated director helen knight (1 page) |
11 August 2008 | Appointment terminated director helen knight (1 page) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
18 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 October 2006 | Incorporation (19 pages) |
6 October 2006 | Incorporation (19 pages) |