BAKER HUGHES LIMITED
Overview
| Company Name | BAKER HUGHES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01388658 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAKER HUGHES LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is BAKER HUGHES LIMITED located?
| Registered Office Address | 10th Floor, 245 Hammersmith Road W6 8PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAKER HUGHES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAKER HUGHES (U.K.) LIMITED | Oct 01, 1995 | Oct 01, 1995 |
| BAKER HUGHES LIMITED | Oct 02, 1987 | Oct 02, 1987 |
| BAKER INTERNATIONAL LIMITED | Jun 15, 1984 | Jun 15, 1984 |
| BAKER ENERGY HOLDINGS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| LEGIBUS FIVE LIMITED | Sep 13, 1978 | Sep 13, 1978 |
What are the latest accounts for BAKER HUGHES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAKER HUGHES LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for BAKER HUGHES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 166 pages | AA | ||
Appointment of Mr Ewoud Hulsewe as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ashish Goel as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Appointment of Megan Lynn Novak as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Notification of Baker Hughes Company as a person with significant control on Apr 03, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 03, 2025 | 2 pages | PSC09 | ||
Termination of appointment of Mark Wood as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Johnson as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 164 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Joaquin Horton as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Johnson as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Wood as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Harding as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Abderrahmane Beloucif as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Blair Alexander Mcleish as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 165 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Abderrahmane Beloucif on Jan 18, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 165 pages | AA | ||
Appointment of Valentina Baldini as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr Steven Moore as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Sep 26, 2022
| 3 pages | SH01 | ||
Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Who are the officers of BAKER HUGHES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | 245 Hammersmith Road W6 8PW London 10th Floor, England | 213954930001 | |||||||
| BALDINI, Valentina | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | United Kingdom | Italian | 300165990001 | |||||
| GOEL, Ashish | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | Norway | Indian | 336961550001 | |||||
| HORTON, Daniel Joaquin | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | United States | American | 328495160001 | |||||
| HULSEWE, Ewoud | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | Scotland | American | 336961760001 | |||||
| MOORE, Steven | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | Scotland | British | 269124580001 | |||||
| MORRISON, John | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | Scotland | British | 297674930001 | |||||
| NOVAK, Megan Lynn | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | Scotland | American | 336961320001 | |||||
| ARON, Jeremy Andrew | Secretary | 48 Cuckoo Hill Drive HA5 3PJ Pinner Middlesex | British | 66089010001 | ||||||
| DEWEY, Adrian Christopher | Secretary | 28 Ormiston Road Greenwich SE10 0LN London | British | 35465810001 | ||||||
| KLASSEN, Jenni Therese | Secretary | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | 189696780001 | |||||||
| MAYS, Elaine Doris | Secretary | Old Montrose House By Montrose DD10 9LN Angus | British | 196074340001 | ||||||
| SHEILS, Dominic Ciaran | Secretary | 19 Beechgrove Gardens AB15 5HG Aberdeen Aberdeenshire | British | 111006460001 | ||||||
| SINCLAIR, Gavin | Secretary | Flat 1 75 Holland Park W11 3SL London | British | 60558790004 | ||||||
| STOKES, Paul Bryan | Secretary | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | British | 121660190001 | ||||||
| WRIGHT, Dawn Kyrenia Claudette | Secretary | 19 St Amand Drive OX14 5RQ Abingdon Oxon | British | 76112110005 | ||||||
| ADAMS, David Michael | Director | Oakhill Stoneydykes Banchory Devenick AB12 5XN Aberdeen Aberdeenshire | American | 43463740001 | ||||||
| ANDERSON, John Crawford | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | Scotland | British | 169483730001 | |||||
| ASQUITH, Christopher | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | England | British | 17673120004 | |||||
| AUSTIN, Alan Tracy | Director | 1 Bucklerburn Drive Peterculter AB14 0XJ Aberdeen Aberdeenshire | British | 124014570001 | ||||||
| BEGNAUD, Toby James | Director | Huxterstone Terrace Kingswells AB15 8UL Aberdeen 11 Aberdeenshire | American | 131281760001 | ||||||
| BELOUCIF, Abderrahmane | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | Scotland | French | 297675150002 | |||||
| BENNETT, Robert Hutton | Director | 21 Tillybrake Rise AB31 5TZ Banchory Kincardinshire | British | 46146230001 | ||||||
| BERGER, Ronald Joseph | Director | Flat 4 27 Bolton Gardens SW5 0AQ London | American | 94015630001 | ||||||
| BOWMAN, Calum Peter | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | United Kingdom | British | 146884840001 | |||||
| BURNETT, Lisa Anne | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | United Kingdom | British | 193508410001 | |||||
| CULLEN, Graeme | Director | O'Neill Drive SR8 5UG Peterlee 89 County Durham | England | British | 129754900001 | |||||
| DICK, Matthew Gilmour | Director | Kilvaxter Auchenblae AB30 1XQ Laurencekirk Kincardineshire | British | 40144390001 | ||||||
| DICK, Matthew Gilmour | Director | Kilvaxter Auchenblae AB30 1XQ Laurencekirk Kincardineshire | British | 40144390001 | ||||||
| DONALD, Scott Francis | Director | 18 Mundurno Road AB22 8RX Bridge Of Don Aberdeenshire | British | 102865920001 | ||||||
| DRING, Ian David | Director | 25 Forestside Drive AB31 5ZG Banchory Kincardineshire | United Kingdom | British | 110812540001 | |||||
| FERGUSSON, Alasdair Mcneil | Director | Craigharr Steading Keith Hall AB51 0LN Inverurie Aberdeenshire | British | 110998380001 | ||||||
| GILL, Billie Keith | Director | The Old Rectory Woodhead On Fyvie AB53 8PL Fyvie Aberdeenshire | American | 98853800001 | ||||||
| GOEBEL, Bradford William | Director | Murtle Den House Murtle Den Road Milltimber AB1 0HS Aberdeen Aberdeenshire | American | 57344450001 | ||||||
| GORDON, Glenn | Director | 3 Kirkbrae Avenue Cults AB15 9RF Aberdeen Aberdeenshire | British | 143155880001 |
Who are the persons with significant control of BAKER HUGHES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baker Hughes Company | Apr 03, 2025 | N. Dairy Ashford Road Suit 100 77079 Houston 575 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Baker Hughes, A Ge Company | Jul 03, 2017 | 1209 Orange Street DE 19805 Wilmington The Corporation Trust Center Delaware Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Baker Hughes Incorporated | Apr 06, 2016 | Corporation Trust Center 1209 Orange Street Wilmington De The Corporation Trust Company Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BAKER HUGHES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2017 | Apr 03, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0