BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED
Overview
Company Name | BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01521132 |
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 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 Address | No |
What were the previous names of BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?
Company Name | From | Until |
---|---|---|
GE OIL & GAS UK LIMITED | Oct 07, 2013 | Oct 07, 2013 |
VETCO GRAY U.K. LIMITED | Aug 09, 2004 | Aug 09, 2004 |
ABB VETCO GRAY U.K. LIMITED | May 24, 1991 | May 24, 1991 |
VETCO GRAY U.K. LIMITED | Jan 29, 1987 | Jan 29, 1987 |
C-E VETCO UK LIMITED | Dec 31, 1981 | Dec 31, 1981 |
EIGHTY-FIFTH SHELF TRADING COMPANY LIMITED | Oct 09, 1980 | Oct 09, 1980 |
What are the latest accounts for BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Romain Pierre-Jacques Marie Chambault as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 158 pages | AA | ||
Statement of capital following an allotment of shares on Jan 15, 2025
| 3 pages | SH01 | ||
Director's details changed for Mr David Vincent Firmani on Nov 21, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Oct 16, 2024
| 3 pages | SH01 | ||
Appointment of Mr David Vincent Firmani as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adam Paul Butcher as a director on May 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Barr as a director on May 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Kenneth Roberts as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 159 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 168 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Neil Saunders as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Valentina Baldini as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Kenneth Roberts as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Paul Butcher as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Murray Campbell Sloan as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Erica Salvadori as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dean Arnison as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alessandro Lagi as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 170 pages | AA | ||
Who are the officers of BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNLOP, Lorraine Amanda | Secretary | 2 High Street Nailsea BS48 1BS Bristol | 253631780001 | |||||||
BALDINI, Valentina | Director | 2 High Street Nailsea BS48 1BS Bristol | United Kingdom | Italian | Director | 300165990001 | ||||
BARR, Andrew John | Director | 2 High Street Nailsea BS48 1BS Bristol | Scotland | British | Director | 319778440001 | ||||
DI GIAMBATTISTA, Domenico | Director | Wincomblee Road NE6 3PF Newcastle Upon Tyne Wellstream House United Kingdom | England | Italian | Director | 279456270001 | ||||
FIRMANI, David Vincent | Director | 2 High Street Nailsea BS48 1BS Bristol | United Kingdom | Italian | Directror | 323686770002 | ||||
DUNBAR, Joanna Carolyn Pyper | Secretary | Countesswells Road AB15 7RD Aberdeen 205 Aberdeenshire | British | 113275320001 | ||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
APPS, Conrad Joseph | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | British Maltese | Company Director | 164989040001 | ||||
AQUILLANO, Samuel Richard | Director | 3555 Langley Oaks Ct. Se Marietta 30067 Georgia United States | American | Company Director | 137220790001 | |||||
ARNISON, Dean | Director | High Street Nailsea BS48 1BS Bristol 2 Somerset & Avon United Kingdom | United Kingdom | British | Company Director | 126347210002 | ||||
BUTCHER, Adam Paul | Director | 2 High Street Nailsea BS48 1BS Bristol | England | British | Director | 302903850001 | ||||
CAMPBELL, Ian Neil | Director | Old Mill Of Collieston AB41 8RG Ellon Aberdeenshire | British | Finance Director | 91263720001 | |||||
CAMPORI, Antonio | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | Italian | Company Director | 168352450001 | ||||
CARMICHAEL, John Angus | Director | 3 The Cottgae Kettocks Mill AB2 8WR Bridge Of Don Aberdeen | British | Director Cis Operations | 688220001 | |||||
CARMICHAEL, John Angus | Director | 3 The Cottgae Kettocks Mill AB2 8WR Bridge Of Don Aberdeen | British | Dir Cis Operations | 688220001 | |||||
CHAMBAULT, Romain Pierre-Jacques Marie | Director | 2 High Street Nailsea BS48 1BS Bristol | Scotland | French | Director | 292342510001 | ||||
CHASTAIN, Terence Daniel | Director | 62 Lochside Road Bridge Of Don AB23 8QW Aberdeen Aberdeenshire | Us | Executive | 19133830001 | |||||
CHICHESTER, Carole Audrey | Director | Aldine Westfield Road 77073 Houston 17015 Texas United States | United States | American | Company Director | 237874770001 | ||||
CHRISTIE, Roderick Angus | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | British | Companty Director | 169521780001 | ||||
CORBIN, Matthew William John | Director | 18 Irvine Place AB10 6HB Aberdeen Aberdeenshire | United Kingdom | British | Company Director | 127961480001 | ||||
COX, Stephen Robert | Director | Cairn Wynd AB51 5HQ Inverurie 1 Aberdeenshire | British | Accountant | 140549480001 | |||||
DEIGHAN, Colm Martin | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | United Kingdom | Irish | Company Director | 183978640001 | ||||
DUNN, Nicholas Alexander | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | British | Company Director | 299401430001 | ||||
GILLIES, Graham | Director | Aztec West BS32 4GQ Bristol 2630 The Quadrant South Gloucestershire | United Kingdom | Australian | Company Director | 208162600001 | ||||
GOODE, Peter Allan | Director | 11 St John's Wood Road NW8 8RB London | Australian | Chief Executive Officer | 100251640001 | |||||
GRIERSON, Donald Kenneth | Director | Four-Leaf Towers 5110 San Felipe Unit 92 Houston Texas 77056 United States Of America | American | President And Ceo Of Abb Vetco | 86546630001 | |||||
GRIERSON, Donald Kenneth | Director | 1111 Bering 1201 Houston 77057 Texas Usa | American | President And Ceo Of Abb Vetco | 30863170003 | |||||
HARGRAVES, Peter | Director | High Street BS48 1BS Nailsea 2 North Somerset United Kingdom | United Kingdom | British | Company Director | 208162940001 | ||||
HEPPENSTALL, Bruce Michael Amos | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House Tyne & Wear United Kingdom | United Kingdom | British | Company Director | 175684140001 | ||||
HOFFMANN, Stephanie | Director | Claymore Drive AB23 8GD Aberdeen Silverburn House Aberdeenshire | Scotland | German | Finance Manager | 151675990001 | ||||
HOUSTON, John Joseph | Director | 3 Kinmundy Avenue AB32 6TG Westhill Aberdeenshire | Scotland | British | Accountant | 81041240001 | ||||
JACKSON, Jamere | Director | 4424 West Sam Houston Parkway North Westway 2 Houston Texas 77041-82 United States Of America | United States Of America | American | Company Director | 181540640001 | ||||
JUSTISS, David Russell | Director | Wincomblee Road Walker Riverside NE6 3PF Newcastle Upon Tyne Wellstream House Tyne And Wear United Kingdom | United Kingdom | American | Company Director | 206519870001 | ||||
LAGI, Alessandro | Director | 2 High Street Nailsea BS48 1BS Bristol | England | Italian | Director | 292342320001 | ||||
LAMONT, David Turch | Director | 466 Unthank Road NR4 7QJ Norwich Norfolk | United Kingdom | Australian | Company Director | 163199340001 |
Who are the persons with significant control of BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vetco International Holding 4 | Apr 06, 2016 | 245 Hammersmith Road W6 8PW London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 24, 2017 | Apr 24, 2018 | The 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