BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED

BAKER HUGHES ENERGY TECHNOLOGY UK 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 ENERGY TECHNOLOGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01521132
    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 ENERGY TECHNOLOGY UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED located?

    Registered Office Address
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE OIL & GAS UK LIMITEDOct 07, 2013Oct 07, 2013
    VETCO GRAY U.K. LIMITEDAug 09, 2004Aug 09, 2004
    ABB VETCO GRAY U.K. LIMITEDMay 24, 1991May 24, 1991
    VETCO GRAY U.K. LIMITEDJan 29, 1987Jan 29, 1987
    C-E VETCO UK LIMITEDDec 31, 1981Dec 31, 1981
    EIGHTY-FIFTH SHELF TRADING COMPANY LIMITEDOct 09, 1980Oct 09, 1980

    What are the latest accounts for BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 24, 2025 with updates

    4 pagesCS01

    Termination of appointment of Romain Pierre-Jacques Marie Chambault as a director on Mar 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    158 pagesAA

    Statement of capital following an allotment of shares on Jan 15, 2025

    • Capital: GBP 440,313,326
    3 pagesSH01

    Director's details changed for Mr David Vincent Firmani on Nov 21, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 16, 2024

    • Capital: GBP 440,313,325
    3 pagesSH01

    Appointment of Mr David Vincent Firmani as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Adam Paul Butcher as a director on May 24, 2024

    1 pagesTM01

    Appointment of Mr Andrew John Barr as a director on May 09, 2024

    2 pagesAP01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Kenneth Roberts as a director on Feb 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    159 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    168 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Neil Saunders as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Valentina Baldini as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr James Kenneth Roberts as a director on Dec 21, 2022

    2 pagesAP01

    Appointment of Mr Adam Paul Butcher as a director on Dec 21, 2022

    2 pagesAP01

    Termination of appointment of Alasdair Murray Campbell Sloan as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Erica Salvadori as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Dean Arnison as a director on Oct 11, 2022

    1 pagesTM01

    Termination of appointment of Alessandro Lagi as a director on Jul 08, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    170 pagesAA

    Who are the officers of BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Secretary
    2 High Street
    Nailsea
    BS48 1BS Bristol
    253631780001
    BALDINI, Valentina
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Director
    2 High Street
    Nailsea
    BS48 1BS Bristol
    United KingdomItalianDirector300165990001
    BARR, Andrew John
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Director
    2 High Street
    Nailsea
    BS48 1BS Bristol
    ScotlandBritishDirector319778440001
    DI GIAMBATTISTA, Domenico
    Wincomblee Road
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    United Kingdom
    EnglandItalianDirector279456270001
    FIRMANI, David Vincent
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Director
    2 High Street
    Nailsea
    BS48 1BS Bristol
    United KingdomItalianDirectror323686770002
    DUNBAR, Joanna Carolyn Pyper
    Countesswells Road
    AB15 7RD Aberdeen
    205
    Aberdeenshire
    Secretary
    Countesswells Road
    AB15 7RD Aberdeen
    205
    Aberdeenshire
    British113275320001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    APPS, Conrad Joseph
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomBritish MalteseCompany Director164989040001
    AQUILLANO, Samuel Richard
    3555 Langley Oaks Ct. Se
    Marietta
    30067 Georgia
    United States
    Director
    3555 Langley Oaks Ct. Se
    Marietta
    30067 Georgia
    United States
    AmericanCompany Director137220790001
    ARNISON, Dean
    High Street
    Nailsea
    BS48 1BS Bristol
    2
    Somerset & Avon
    United Kingdom
    Director
    High Street
    Nailsea
    BS48 1BS Bristol
    2
    Somerset & Avon
    United Kingdom
    United KingdomBritishCompany Director126347210002
    BUTCHER, Adam Paul
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Director
    2 High Street
    Nailsea
    BS48 1BS Bristol
    EnglandBritishDirector302903850001
    CAMPBELL, Ian Neil
    Old Mill Of Collieston
    AB41 8RG Ellon
    Aberdeenshire
    Director
    Old Mill Of Collieston
    AB41 8RG Ellon
    Aberdeenshire
    BritishFinance Director91263720001
    CAMPORI, Antonio
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomItalianCompany Director168352450001
    CARMICHAEL, John Angus
    3 The Cottgae
    Kettocks Mill
    AB2 8WR Bridge Of Don
    Aberdeen
    Director
    3 The Cottgae
    Kettocks Mill
    AB2 8WR Bridge Of Don
    Aberdeen
    BritishDirector Cis Operations688220001
    CARMICHAEL, John Angus
    3 The Cottgae
    Kettocks Mill
    AB2 8WR Bridge Of Don
    Aberdeen
    Director
    3 The Cottgae
    Kettocks Mill
    AB2 8WR Bridge Of Don
    Aberdeen
    BritishDir Cis Operations688220001
    CHAMBAULT, Romain Pierre-Jacques Marie
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Director
    2 High Street
    Nailsea
    BS48 1BS Bristol
    ScotlandFrenchDirector292342510001
    CHASTAIN, Terence Daniel
    62 Lochside Road
    Bridge Of Don
    AB23 8QW Aberdeen
    Aberdeenshire
    Director
    62 Lochside Road
    Bridge Of Don
    AB23 8QW Aberdeen
    Aberdeenshire
    UsExecutive19133830001
    CHICHESTER, Carole Audrey
    Aldine Westfield Road
    77073 Houston
    17015
    Texas
    United States
    Director
    Aldine Westfield Road
    77073 Houston
    17015
    Texas
    United States
    United StatesAmericanCompany Director237874770001
    CHRISTIE, Roderick Angus
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomBritishCompanty Director169521780001
    CORBIN, Matthew William John
    18 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    Director
    18 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    United KingdomBritishCompany Director127961480001
    COX, Stephen Robert
    Cairn Wynd
    AB51 5HQ Inverurie
    1
    Aberdeenshire
    Director
    Cairn Wynd
    AB51 5HQ Inverurie
    1
    Aberdeenshire
    BritishAccountant140549480001
    DEIGHAN, Colm Martin
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    United KingdomIrishCompany Director183978640001
    DUNN, Nicholas Alexander
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomBritishCompany Director299401430001
    GILLIES, Graham
    Aztec West
    BS32 4GQ Bristol
    2630 The Quadrant
    South Gloucestershire
    Director
    Aztec West
    BS32 4GQ Bristol
    2630 The Quadrant
    South Gloucestershire
    United KingdomAustralianCompany Director208162600001
    GOODE, Peter Allan
    11 St John's Wood Road
    NW8 8RB London
    Director
    11 St John's Wood Road
    NW8 8RB London
    AustralianChief Executive Officer100251640001
    GRIERSON, Donald Kenneth
    Four-Leaf Towers
    5110 San Felipe Unit 92
    Houston
    Texas 77056
    United States Of America
    Director
    Four-Leaf Towers
    5110 San Felipe Unit 92
    Houston
    Texas 77056
    United States Of America
    AmericanPresident And Ceo Of Abb Vetco86546630001
    GRIERSON, Donald Kenneth
    1111 Bering 1201
    Houston
    77057 Texas
    Usa
    Director
    1111 Bering 1201
    Houston
    77057 Texas
    Usa
    AmericanPresident And Ceo Of Abb Vetco30863170003
    HARGRAVES, Peter
    High Street
    BS48 1BS Nailsea
    2
    North Somerset
    United Kingdom
    Director
    High Street
    BS48 1BS Nailsea
    2
    North Somerset
    United Kingdom
    United KingdomBritishCompany Director208162940001
    HEPPENSTALL, Bruce Michael Amos
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    Tyne & Wear
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    Tyne & Wear
    United Kingdom
    United KingdomBritishCompany Director175684140001
    HOFFMANN, Stephanie
    Claymore Drive
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    Director
    Claymore Drive
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    ScotlandGermanFinance Manager151675990001
    HOUSTON, John Joseph
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    Director
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    ScotlandBritishAccountant81041240001
    JACKSON, Jamere
    4424 West Sam Houston Parkway
    North Westway 2
    Houston
    Texas 77041-82
    United States Of America
    Director
    4424 West Sam Houston Parkway
    North Westway 2
    Houston
    Texas 77041-82
    United States Of America
    United States Of AmericaAmericanCompany Director181540640001
    JUSTISS, David Russell
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    Tyne And Wear
    United Kingdom
    Director
    Wincomblee Road
    Walker Riverside
    NE6 3PF Newcastle Upon Tyne
    Wellstream House
    Tyne And Wear
    United Kingdom
    United KingdomAmericanCompany Director206519870001
    LAGI, Alessandro
    2 High Street
    Nailsea
    BS48 1BS Bristol
    Director
    2 High Street
    Nailsea
    BS48 1BS Bristol
    EnglandItalianDirector292342320001
    LAMONT, David Turch
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Director
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    United KingdomAustralianCompany Director163199340001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Vetco International Holding 4
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Apr 06, 2016
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number04826486
    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 ENERGY TECHNOLOGY UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017Apr 24, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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