BAKER HUGHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAKER HUGHES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01388658
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BAKER HUGHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAKER HUGHES (U.K.) LIMITEDOct 01, 1995Oct 01, 1995
    BAKER HUGHES LIMITEDOct 02, 1987Oct 02, 1987
    BAKER INTERNATIONAL LIMITEDJun 15, 1984Jun 15, 1984
    BAKER ENERGY HOLDINGS LIMITEDDec 31, 1979Dec 31, 1979
    LEGIBUS FIVE LIMITEDSep 13, 1978Sep 13, 1978

    What are the latest accounts for BAKER HUGHES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BAKER HUGHES LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for BAKER HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    166 pagesAA

    Appointment of Mr Ewoud Hulsewe as a director on Jun 12, 2025

    2 pagesAP01

    Appointment of Mr Ashish Goel as a director on Jun 12, 2025

    2 pagesAP01

    Appointment of Megan Lynn Novak as a director on Jun 12, 2025

    2 pagesAP01

    Notification of Baker Hughes Company as a person with significant control on Apr 03, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 03, 2025

    2 pagesPSC09

    Termination of appointment of Mark Wood as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Christopher Johnson as a director on Mar 14, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    164 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Joaquin Horton as a director on Oct 17, 2024

    2 pagesAP01

    Appointment of Mr Christopher Johnson as a director on Oct 17, 2024

    2 pagesAP01

    Appointment of Mr Mark Wood as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Paul Harding as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Abderrahmane Beloucif as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Blair Alexander Mcleish as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    165 pagesAA

    Confirmation statement made on Jan 20, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Abderrahmane Beloucif on Jan 18, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    165 pagesAA

    Appointment of Valentina Baldini as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mr Steven Moore as a director on Sep 26, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 26, 2022

    • Capital: GBP 3,762,436
    3 pagesSH01

    Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022

    1 pagesTM01

    Who are the officers of BAKER HUGHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Secretary
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    213954930001
    BALDINI, Valentina
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    United KingdomItalian300165990001
    GOEL, Ashish
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    NorwayIndian336961550001
    HORTON, Daniel Joaquin
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    United StatesAmerican328495160001
    HULSEWE, Ewoud
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    ScotlandAmerican336961760001
    MOORE, Steven
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    ScotlandBritish269124580001
    MORRISON, John
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    ScotlandBritish297674930001
    NOVAK, Megan Lynn
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    ScotlandAmerican336961320001
    ARON, Jeremy Andrew
    48 Cuckoo Hill Drive
    HA5 3PJ Pinner
    Middlesex
    Secretary
    48 Cuckoo Hill Drive
    HA5 3PJ Pinner
    Middlesex
    British66089010001
    DEWEY, Adrian Christopher
    28 Ormiston Road
    Greenwich
    SE10 0LN London
    Secretary
    28 Ormiston Road
    Greenwich
    SE10 0LN London
    British35465810001
    KLASSEN, Jenni Therese
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    189696780001
    MAYS, Elaine Doris
    Old Montrose House
    By Montrose
    DD10 9LN Angus
    Secretary
    Old Montrose House
    By Montrose
    DD10 9LN Angus
    British196074340001
    SHEILS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006460001
    SINCLAIR, Gavin
    Flat 1
    75 Holland Park
    W11 3SL London
    Secretary
    Flat 1
    75 Holland Park
    W11 3SL London
    British60558790004
    STOKES, Paul Bryan
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    British121660190001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    British76112110005
    ADAMS, David Michael
    Oakhill Stoneydykes
    Banchory Devenick
    AB12 5XN Aberdeen
    Aberdeenshire
    Director
    Oakhill Stoneydykes
    Banchory Devenick
    AB12 5XN Aberdeen
    Aberdeenshire
    American43463740001
    ANDERSON, John Crawford
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    ScotlandBritish169483730001
    ASQUITH, Christopher
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandBritish17673120004
    AUSTIN, Alan Tracy
    1 Bucklerburn Drive
    Peterculter
    AB14 0XJ Aberdeen
    Aberdeenshire
    Director
    1 Bucklerburn Drive
    Peterculter
    AB14 0XJ Aberdeen
    Aberdeenshire
    British124014570001
    BEGNAUD, Toby James
    Huxterstone Terrace
    Kingswells
    AB15 8UL Aberdeen
    11
    Aberdeenshire
    Director
    Huxterstone Terrace
    Kingswells
    AB15 8UL Aberdeen
    11
    Aberdeenshire
    American131281760001
    BELOUCIF, Abderrahmane
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    ScotlandFrench297675150002
    BENNETT, Robert Hutton
    21 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardinshire
    Director
    21 Tillybrake Rise
    AB31 5TZ Banchory
    Kincardinshire
    British46146230001
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    American94015630001
    BOWMAN, Calum Peter
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    United KingdomBritish146884840001
    BURNETT, Lisa Anne
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    United KingdomBritish193508410001
    CULLEN, Graeme
    O'Neill Drive
    SR8 5UG Peterlee
    89
    County Durham
    Director
    O'Neill Drive
    SR8 5UG Peterlee
    89
    County Durham
    EnglandBritish129754900001
    DICK, Matthew Gilmour
    Kilvaxter
    Auchenblae
    AB30 1XQ Laurencekirk
    Kincardineshire
    Director
    Kilvaxter
    Auchenblae
    AB30 1XQ Laurencekirk
    Kincardineshire
    British40144390001
    DICK, Matthew Gilmour
    Kilvaxter
    Auchenblae
    AB30 1XQ Laurencekirk
    Kincardineshire
    Director
    Kilvaxter
    Auchenblae
    AB30 1XQ Laurencekirk
    Kincardineshire
    British40144390001
    DONALD, Scott Francis
    18 Mundurno Road
    AB22 8RX Bridge Of Don
    Aberdeenshire
    Director
    18 Mundurno Road
    AB22 8RX Bridge Of Don
    Aberdeenshire
    British102865920001
    DRING, Ian David
    25 Forestside Drive
    AB31 5ZG Banchory
    Kincardineshire
    Director
    25 Forestside Drive
    AB31 5ZG Banchory
    Kincardineshire
    United KingdomBritish110812540001
    FERGUSSON, Alasdair Mcneil
    Craigharr Steading
    Keith Hall
    AB51 0LN Inverurie
    Aberdeenshire
    Director
    Craigharr Steading
    Keith Hall
    AB51 0LN Inverurie
    Aberdeenshire
    British110998380001
    GILL, Billie Keith
    The Old Rectory
    Woodhead On Fyvie
    AB53 8PL Fyvie
    Aberdeenshire
    Director
    The Old Rectory
    Woodhead On Fyvie
    AB53 8PL Fyvie
    Aberdeenshire
    American98853800001
    GOEBEL, Bradford William
    Murtle Den House Murtle Den Road
    Milltimber
    AB1 0HS Aberdeen
    Aberdeenshire
    Director
    Murtle Den House Murtle Den Road
    Milltimber
    AB1 0HS Aberdeen
    Aberdeenshire
    American57344450001
    GORDON, Glenn
    3 Kirkbrae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    Director
    3 Kirkbrae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    British143155880001

    Who are the persons with significant control of BAKER HUGHES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Hughes Company
    N. Dairy Ashford Road
    Suit 100
    77079 Houston
    575
    Texas
    United States
    Apr 03, 2025
    N. Dairy Ashford Road
    Suit 100
    77079 Houston
    575
    Texas
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number81-4403168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Baker Hughes, A Ge Company
    1209 Orange Street
    DE 19805 Wilmington
    The Corporation Trust Center
    Delaware
    Usa
    Jul 03, 2017
    1209 Orange Street
    DE 19805 Wilmington
    The Corporation Trust Center
    Delaware
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware Corporation
    Place RegisteredDelaware
    Registration Number6195713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Baker Hughes Incorporated
    Corporation Trust Center
    1209 Orange Street
    Wilmington De
    The Corporation Trust Company
    Usa
    Apr 06, 2016
    Corporation Trust Center
    1209 Orange Street
    Wilmington De
    The Corporation Trust Company
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityGeneral Corporation Law
    Place RegisteredState Of Delaware
    Registration Number2106297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for BAKER HUGHES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2017Apr 03, 2025The 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