Company NameBaker Hughes Professional Services Limited
Company StatusDissolved
Company Number05959035
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)
Dissolution Date3 February 2024 (1 month, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Lorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 03 February 2024)
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Blair Alexander McLeish
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 03 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Alexandre Makram-Ebeid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 03 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameHelen Knight
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleHR Manager
Correspondence Address85 Fonthill Road
Aberdeen
Aberdeenshire
AB11 6UP
Scotland
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleTreasurer
Correspondence AddressBahnhofstrasse 52
Ch - 8001
Zurich
Foreign
Switzerland
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Secretary NameDomonic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(5 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Michael Christopher Arnold Couzens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 August 2016)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed10 February 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2019)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebakerhughes.com

Location

Registered Address10th Floor, 245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Baker Hughes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (17 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (16 pages)
29 March 2019Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages)
29 March 2019Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
17 July 2018Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages)
2 July 2018Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page)
13 March 2018Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017 (2 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 September 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (15 pages)
7 April 2017Full accounts made up to 31 December 2016 (15 pages)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 August 2016Appointment of Ms Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
16 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
16 August 2016Termination of appointment of Michael Christopher Arnold Couzens as a director on 11 August 2016 (1 page)
16 August 2016Appointment of Ms Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
16 August 2016Termination of appointment of Michael Christopher Arnold Couzens as a director on 11 August 2016 (1 page)
16 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
8 May 2016Full accounts made up to 31 December 2015 (16 pages)
8 May 2016Full accounts made up to 31 December 2015 (16 pages)
28 April 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
28 April 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
15 April 2015Full accounts made up to 31 December 2014 (15 pages)
15 April 2015Full accounts made up to 31 December 2014 (15 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
15 February 2012Secretary's details changed for Paul Bryan Stokes on 15 January 2012 (1 page)
15 February 2012Secretary's details changed for Paul Bryan Stokes on 15 January 2012 (1 page)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
25 May 2011Appointment of Mr Michael Christopher Arnold Couzens as a director (2 pages)
25 May 2011Appointment of Mr Michael Christopher Arnold Couzens as a director (2 pages)
2 February 2011Director's details changed for Mrs Elaine Doris Mays on 26 November 2010 (2 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Mrs Elaine Doris Mays on 26 November 2010 (2 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
6 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 December 2008 (17 pages)
1 December 2009Full accounts made up to 31 December 2008 (17 pages)
18 February 2009Return made up to 20/01/09; full list of members (3 pages)
18 February 2009Return made up to 20/01/09; full list of members (3 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Appointment terminated director helen knight (1 page)
11 August 2008Appointment terminated director helen knight (1 page)
11 August 2008Appointment terminated director rudiger lichte (1 page)
11 August 2008Director appointed christopher asquith (4 pages)
11 August 2008Director appointed christopher asquith (4 pages)
11 August 2008Appointment terminated director rudiger lichte (1 page)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 November 2007Return made up to 06/10/07; full list of members (7 pages)
12 November 2007Return made up to 06/10/07; full list of members (7 pages)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
14 November 2006New director appointed (3 pages)
14 November 2006Director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 October 2006Incorporation (19 pages)
6 October 2006Incorporation (19 pages)