Company NameBaker Hughes UK Treasury Services Limited
DirectorsBlair Alexander McLeish and Varun Wadhwa
Company StatusActive
Company Number07881811
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 3 months ago)
Previous NamesBaker Hughes Caspian Operations and Baker Hughes UK Treasury Services

Business Activity

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

Directors

Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed11 August 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months
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
StatusCurrent
Appointed12 June 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 245 Hammersmith Road
London
W6 8PW
Director NameMr Varun Wadhwa
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed03 August 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 245 Hammersmith Road
London
W6 8PW
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressOld Montrose House
Angus
DD10 9LN
Scotland
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NamePaul Byran Stokes
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
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(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceSouth Africa
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(2 years, 3 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(2 years, 6 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(4 years, 4 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(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Alexandre Makram-Ebeid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 245 Hammersmith Road
London
W6 8PW
Director NameMr Jonathan Paul Konrad
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 245 Hammersmith Road
London
W6 8PW

Location

Registered Address10th Floor 245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Bj Services Company Middle East LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (7 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)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 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)
8 December 2017Confirmation statement made on 8 December 2017 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)
24 July 2017Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 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)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
28 July 2014Termination of appointment of Paul Byran Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Byran 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 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)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
21 May 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
21 May 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
21 May 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
13 January 2014Full accounts made up to 31 December 2012 (13 pages)
13 January 2014Full accounts made up to 31 December 2012 (13 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 August 2012Termination of appointment of Elaine Mays as a director (1 page)
13 August 2012Termination of appointment of Elaine Mays as a director (1 page)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
15 February 2012Resolutions
  • RES13 ‐ Reduction of share capital 27/01/2012
(2 pages)
15 February 2012Resolutions
  • RES13 ‐ Reduction of share capital 27/01/2012
(2 pages)
6 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages)
6 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages)
14 December 2011Incorporation (50 pages)
14 December 2011Incorporation (50 pages)