VETCO GRAY HOLDING

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

    Company NameVETCO GRAY HOLDING
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 05983370
    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 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 AddressNo

    What were the previous names of VETCO GRAY HOLDING?

    Previous Company Names
    Company NameFromUntil
    VETCO GRAY HOLDING LIMITEDDec 04, 2006Dec 04, 2006
    CLIPPERBRIDGE LIMITEDOct 31, 2006Oct 31, 2006

    What are the latest accounts for VETCO GRAY HOLDING?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VETCO GRAY HOLDING?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for VETCO GRAY HOLDING?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    132 pagesAA

    Appointment of Lorraine Amanda Dunlop as a secretary on Sep 09, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    130 pagesAA

    Confirmation statement made on Nov 03, 2024 with updates

    5 pagesCS01

    Change of details for Baker Hughes Industrial (Uk) Holdings as a person with significant control on Oct 17, 2024

    2 pagesPSC05

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    132 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Valentina Baldini as a director on Nov 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    139 pagesAA

    Full accounts made up to Dec 31, 2020

    140 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    151 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Change of details for Ge Industrial (Uk) Holdings as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Alasdair Murray Campbell Sloan on Jul 13, 2018

    2 pagesCH01

    Confirmation statement made on Oct 31, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Notification of Ge Industrial (Uk) Holdings as a person with significant control on Jun 27, 2018

    2 pagesPSC02

    Who are the officers of VETCO GRAY HOLDING?

    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
    340104500001
    BALDINI, Valentina
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor,
    England
    United KingdomItalian300165990001
    BAKHSHOV, Alex
    20 Melina Court
    Grove End Road
    NW8 9SB London
    Secretary
    20 Melina Court
    Grove End Road
    NW8 9SB London
    British119476030001
    KENNEDY, Patrick John
    13 Gladwell Road
    N8 9AA London
    Secretary
    13 Gladwell Road
    N8 9AA London
    British99128330001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    APPS, Conrad Joseph
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Arc
    Central London
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Arc
    Central London
    United KingdomBritish Maltese164989040001
    BAKHSHOV, Alex
    20 Melina Court
    Grove End Road
    NW8 9SB London
    Director
    20 Melina Court
    Grove End Road
    NW8 9SB London
    British119476030001
    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 KingdomItalian168352450001
    CORBIN, Matthew William John
    25 Green Street
    Mayfair
    W1K 7AX London
    Greater London
    Director
    25 Green Street
    Mayfair
    W1K 7AX London
    Greater London
    United KingdomBritish127961480001
    COX, Stephen Robert
    Cairn Wynd
    AB51 5HQ Inverurie
    1
    Aberdeenshire
    Director
    Cairn Wynd
    AB51 5HQ Inverurie
    1
    Aberdeenshire
    British140549480001
    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 KingdomIrish193360500001
    GOODE, Peter Allan
    11 St John's Wood Road
    NW8 8RB London
    Director
    11 St John's Wood Road
    NW8 8RB London
    Australian100251640001
    HOFFMANN, Stephanie
    Aberdeen Science And Energy Park
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    Director
    Aberdeen Science And Energy Park
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    ScotlandGerman151675990001
    HOUSTON, John Joseph
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    Director
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    ScotlandBritish81041240001
    KENNEDY, Patrick John
    13 Gladwell Road
    N8 9AA London
    Director
    13 Gladwell Road
    N8 9AA London
    United KingdomBritish99128330001
    LAMONT, David Turch
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Director
    466 Unthank Road
    NR4 7QJ Norwich
    Norfolk
    United KingdomAustralian163199340001
    LARSSEN, Davis Marc
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    Director
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    United KingdomBritish103413910001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MOCK, James Michael
    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 KingdomAmerican192819210001
    PALMER, Shaun
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    Director
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    Australian119475750001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    SLOAN, Alasdair Murray Campbell
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    ScotlandBritish192687280001
    SPENCE, Stuart Andrew
    2730 Garden Falls Drive
    Manville
    Texas 77578
    Usa
    Director
    2730 Garden Falls Drive
    Manville
    Texas 77578
    Usa
    British109651580001
    VINCENT, Kirk
    1913 Bolsover Street
    Houston
    Texas 77005
    77005
    Usa
    Director
    1913 Bolsover Street
    Houston
    Texas 77005
    77005
    Usa
    American103952140003
    WARE, Henry John
    12430 Calico Falls Lane
    Houston
    Texas 77041
    Usa
    Director
    12430 Calico Falls Lane
    Houston
    Texas 77041
    Usa
    British132080710001

    Who are the persons with significant control of VETCO GRAY HOLDING?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Hughes Industrial (Uk) Holdings
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Jun 27, 2018
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05869984
    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 VETCO GRAY HOLDING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Jun 27, 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