VETCO GRAY HOLDING
Overview
| Company Name | VETCO GRAY HOLDING |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 05983370 |
| 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 VETCO GRAY HOLDING?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VETCO GRAY HOLDING located?
| Registered Office Address | 10th Floor, 245 Hammersmith Road W6 8PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VETCO GRAY HOLDING?
| Company Name | From | Until |
|---|---|---|
| VETCO GRAY HOLDING LIMITED | Dec 04, 2006 | Dec 04, 2006 |
| CLIPPERBRIDGE LIMITED | Oct 31, 2006 | Oct 31, 2006 |
What are the latest accounts for VETCO GRAY HOLDING?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VETCO GRAY HOLDING?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for VETCO GRAY HOLDING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 132 pages | AA | ||
Appointment of Lorraine Amanda Dunlop as a secretary on Sep 09, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 130 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with updates | 5 pages | CS01 | ||
Change of details for Baker Hughes Industrial (Uk) Holdings as a person with significant control on Oct 17, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 132 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alasdair Murray Campbell Sloan as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Valentina Baldini as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 139 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 140 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 151 pages | AA | ||
Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on Aug 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Change of details for Ge Industrial (Uk) Holdings as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alasdair Murray Campbell Sloan on Jul 13, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Notification of Ge Industrial (Uk) Holdings as a person with significant control on Jun 27, 2018 | 2 pages | PSC02 | ||
Who are the officers of VETCO GRAY HOLDING?
| 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 | 340104500001 | |||||||
| BALDINI, Valentina | Director | 245 Hammersmith Road W6 8PW London 10th Floor, England | United Kingdom | Italian | 300165990001 | |||||
| BAKHSHOV, Alex | Secretary | 20 Melina Court Grove End Road NW8 9SB London | British | 119476030001 | ||||||
| KENNEDY, Patrick John | Secretary | 13 Gladwell Road N8 9AA London | British | 99128330001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| APPS, Conrad Joseph | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Arc Central London | United Kingdom | British Maltese | 164989040001 | |||||
| BAKHSHOV, Alex | Director | 20 Melina Court Grove End Road NW8 9SB London | British | 119476030001 | ||||||
| CAMPORI, Antonio | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | Italian | 168352450001 | |||||
| CORBIN, Matthew William John | Director | 25 Green Street Mayfair W1K 7AX London Greater London | United Kingdom | British | 127961480001 | |||||
| COX, Stephen Robert | Director | Cairn Wynd AB51 5HQ Inverurie 1 Aberdeenshire | British | 140549480001 | ||||||
| DEIGHAN, Colm Martin | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | United Kingdom | Irish | 193360500001 | |||||
| GOODE, Peter Allan | Director | 11 St John's Wood Road NW8 8RB London | Australian | 100251640001 | ||||||
| HOFFMANN, Stephanie | Director | Aberdeen Science And Energy Park Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire | Scotland | German | 151675990001 | |||||
| HOUSTON, John Joseph | Director | 3 Kinmundy Avenue AB32 6TG Westhill Aberdeenshire | Scotland | British | 81041240001 | |||||
| KENNEDY, Patrick John | Director | 13 Gladwell Road N8 9AA London | United Kingdom | British | 99128330001 | |||||
| LAMONT, David Turch | Director | 466 Unthank Road NR4 7QJ Norwich Norfolk | United Kingdom | Australian | 163199340001 | |||||
| LARSSEN, Davis Marc | Director | 8 Springdale Road Bieldside AB15 9FA Aberdeen Aberdeenshire | United Kingdom | British | 103413910001 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| MOCK, James Michael | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | United Kingdom | American | 192819210001 | |||||
| PALMER, Shaun | Director | 5 Denmans Close RH16 2JX Lindfield West Sussex | Australian | 119475750001 | ||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||
| SLOAN, Alasdair Murray Campbell | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | Scotland | British | 192687280001 | |||||
| SPENCE, Stuart Andrew | Director | 2730 Garden Falls Drive Manville Texas 77578 Usa | British | 109651580001 | ||||||
| VINCENT, Kirk | Director | 1913 Bolsover Street Houston Texas 77005 77005 Usa | American | 103952140003 | ||||||
| WARE, Henry John | Director | 12430 Calico Falls Lane Houston Texas 77041 Usa | British | 132080710001 |
Who are the persons with significant control of VETCO GRAY HOLDING?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baker Hughes Industrial (Uk) Holdings | Jun 27, 2018 | 245 Hammersmith Road W6 8PW London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VETCO GRAY HOLDING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | Jun 27, 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