BAKER HUGHES UK PENSION TRUSTEES LIMITED

BAKER HUGHES UK PENSION TRUSTEES LIMITED

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

    Company NameBAKER HUGHES UK PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC073307
    JurisdictionScotland
    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 UK PENSION TRUSTEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BAKER HUGHES UK PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Kirkhill Road Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKER HUGHES UK PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAKER U.K. PENSION TRUSTEES LIMITEDDec 04, 1980Dec 04, 1980

    What are the latest accounts for BAKER HUGHES UK PENSION TRUSTEES 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 UK PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for BAKER HUGHES UK PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Barry John Irvine as a director on May 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Overton as a director on Sep 04, 2024

    2 pagesAP01

    Termination of appointment of James Richardson as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Gray as a director on Sep 21, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Chandler on Nov 25, 2021

    2 pagesCH01

    Secretary's details changed for Lorraine Amanda Dunlop on Nov 25, 2021

    1 pagesCH03

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Change of details for Baker Hughes Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Termination of appointment of Mark Freeman as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Alasdair Murray Campbell Sloan as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Gary Philip Douglas as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of BAKER HUGHES UK PENSION TRUSTEES 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
    244785130001
    CHANDLER, Timothy
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    EnglandBritish244786470001
    DOBBY, Aaron
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    ScotlandBritish230668190001
    GRAY, Matthew
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish197178020001
    HUTCHISON, Rhodella Jane
    30 Valentine Drive
    Danestone
    AB22 8YF Aberdeen
    Aberdeenshire
    Director
    30 Valentine Drive
    Danestone
    AB22 8YF Aberdeen
    Aberdeenshire
    ScotlandBritish124915360001
    LEONTIEFF, Andre
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish230668960001
    OVERTON, James
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    ScotlandBritish326947430001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Identification TypeUK Limited Company
    Registration Number03267461
    146073480001
    ARON, Jeremy Andrew
    48 Cuckoo Hill Drive
    HA5 3PJ Pinner
    Middlesex
    Secretary
    48 Cuckoo Hill Drive
    HA5 3PJ Pinner
    Middlesex
    British66089010001
    MAYS, Elaine Doris
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YF London
    Building 5
    United Kingdom
    Secretary
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YF London
    Building 5
    United Kingdom
    British196074340001
    RASMUSON, Michael Allan
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    172785870001
    RASMUSON, Michael Alan
    2,60 Canfield Gardens
    NW6 3EB London
    Secretary
    2,60 Canfield Gardens
    NW6 3EB London
    Canadian98429360001
    SINCLAIR, Gavin
    Flat 1
    75 Holland Park
    W11 3SL London
    Secretary
    Flat 1
    75 Holland Park
    W11 3SL London
    British60558790004
    SCOTTISH PENSION TRUSTEES LIMITED
    Noble Lowndes House 26 Blythswood Square
    G2 4BP Glasgow
    Lanarkshire
    Secretary
    Noble Lowndes House 26 Blythswood Square
    G2 4BP Glasgow
    Lanarkshire
    296350001
    ASQUITH, Christopher
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    England
    Director
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    England
    EnglandBritish17673120004
    BALLANTYNE, Ray Alexander
    48 Rubislaw Den South
    AB2 6AX Aberdeen
    Aberdeenshire
    Director
    48 Rubislaw Den South
    AB2 6AX Aberdeen
    Aberdeenshire
    British62680260001
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    American94015630001
    BLACKLIDGE, David
    11 Barrington Avenue
    NE30 3HG North Shields
    Tyne & Wear
    Director
    11 Barrington Avenue
    NE30 3HG North Shields
    Tyne & Wear
    English296380001
    CLARK, John Harvey
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    ScotlandBritish177745790001
    COE, Michael
    Sandford Cottage
    Wolverton Common
    Basingstoke
    Hampshire
    Director
    Sandford Cottage
    Wolverton Common
    Basingstoke
    Hampshire
    British296390001
    CRABB, Stephen Leslie, Mr.
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    ScotlandBritish202393290001
    DICK, Matthew Gilmour
    Kilvaxter
    Auchenblae
    AB30 1XQ Laurencekirk
    Kincardineshire
    Director
    Kilvaxter
    Auchenblae
    AB30 1XQ Laurencekirk
    Kincardineshire
    British40144390001
    DOUGLAS, Gary Philip
    Stonefield Craigdam
    Tarves
    AB41 0NR Ellon
    Aberdeenshire
    Director
    Stonefield Craigdam
    Tarves
    AB41 0NR Ellon
    Aberdeenshire
    ScotlandBritish41651220002
    ENSTON, Paul William
    31 Countesswells Terrace
    AB15 8LQ Aberdeen
    Director
    31 Countesswells Terrace
    AB15 8LQ Aberdeen
    ScotlandBritish82613700001
    ENSTON, Paul William
    31 Countesswells Terrace
    AB15 8LQ Aberdeen
    Director
    31 Countesswells Terrace
    AB15 8LQ Aberdeen
    ScotlandBritish82613700001
    FENTON, Stephen Edward
    26 Priory Road
    KT9 1EF Chessington
    Surrey
    Director
    26 Priory Road
    KT9 1EF Chessington
    Surrey
    British121660730001
    FRANKLIN, Christopher Robert
    Bridge End House
    Oyne
    AB52 6QT Insch
    Aberdeenshire
    Director
    Bridge End House
    Oyne
    AB52 6QT Insch
    Aberdeenshire
    British82571550001
    FREEMAN, Mark
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish189723690001
    GARDEN, Alistair
    48 Baillieswells Drive
    Bieldside
    AB15 9AX Aberdeen
    Director
    48 Baillieswells Drive
    Bieldside
    AB15 9AX Aberdeen
    British495180002
    GREENE, Rosemary
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Northern IrelandBritish18868090002
    IRVINE, Barry John
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    ScotlandBritish57004210001
    JENNISON, Alan Keith
    19 1/2 Norton Road
    Loddon
    NR14 6JN Norfolk
    Director
    19 1/2 Norton Road
    Loddon
    NR14 6JN Norfolk
    EnglandBritish257598340001
    KNIGHT, Helen
    85 Fonthill Road
    AB11 6UP Aberdeen
    Aberdeenshire
    Director
    85 Fonthill Road
    AB11 6UP Aberdeen
    Aberdeenshire
    British116834770001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    MACLEAN, William David
    20 Lumsden Way
    AB23 8TS Belmedie
    Aberdeenshire
    Director
    20 Lumsden Way
    AB23 8TS Belmedie
    Aberdeenshire
    British296370004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Apr 06, 2016
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingsom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01388658
    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.

    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