BAKER HUGHES UK PENSION TRUSTEES LIMITED
Overview
| Company Name | BAKER HUGHES UK PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC073307 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of BAKER HUGHES UK PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAKER U.K. PENSION TRUSTEES LIMITED | Dec 04, 1980 | Dec 04, 1980 |
What are the latest accounts for BAKER HUGHES UK PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAKER HUGHES UK PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for BAKER HUGHES UK PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry John Irvine as a director on May 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Overton as a director on Sep 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Richardson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Gray as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Alasdair Murray Campbell Sloan as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Chandler on Nov 25, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Lorraine Amanda Dunlop on Nov 25, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Change of details for Baker Hughes Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Mark Freeman as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr Alasdair Murray Campbell Sloan as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gary Philip Douglas as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of BAKER HUGHES UK PENSION TRUSTEES LIMITED?
| 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 | 244785130001 | |||||||||||
| CHANDLER, Timothy | Director | 245 Hammersmith Road W6 8PW London 10th Floor England | England | British | 244786470001 | |||||||||
| DOBBY, Aaron | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | Scotland | British | 230668190001 | |||||||||
| GRAY, Matthew | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | British | 197178020001 | |||||||||
| HUTCHISON, Rhodella Jane | Director | 30 Valentine Drive Danestone AB22 8YF Aberdeen Aberdeenshire | Scotland | British | 124915360001 | |||||||||
| LEONTIEFF, Andre | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | British | 230668960001 | |||||||||
| OVERTON, James | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | Scotland | British | 326947430001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Wood Street EC2V 7EX London Fifth Floor England |
| 146073480001 | ||||||||||
| ARON, Jeremy Andrew | Secretary | 48 Cuckoo Hill Drive HA5 3PJ Pinner Middlesex | British | 66089010001 | ||||||||||
| MAYS, Elaine Doris | Secretary | Chiswick Business Park 566 Chiswick High Road W4 5YF London Building 5 United Kingdom | British | 196074340001 | ||||||||||
| RASMUSON, Michael Allan | Secretary | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | 172785870001 | |||||||||||
| RASMUSON, Michael Alan | Secretary | 2,60 Canfield Gardens NW6 3EB London | Canadian | 98429360001 | ||||||||||
| SINCLAIR, Gavin | Secretary | Flat 1 75 Holland Park W11 3SL London | British | 60558790004 | ||||||||||
| SCOTTISH PENSION TRUSTEES LIMITED | Secretary | Noble Lowndes House 26 Blythswood Square G2 4BP Glasgow Lanarkshire | 296350001 | |||||||||||
| ASQUITH, Christopher | Director | c/o Baker Hughes Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd England | England | British | 17673120004 | |||||||||
| BALLANTYNE, Ray Alexander | Director | 48 Rubislaw Den South AB2 6AX Aberdeen Aberdeenshire | British | 62680260001 | ||||||||||
| BERGER, Ronald Joseph | Director | Flat 4 27 Bolton Gardens SW5 0AQ London | American | 94015630001 | ||||||||||
| BLACKLIDGE, David | Director | 11 Barrington Avenue NE30 3HG North Shields Tyne & Wear | English | 296380001 | ||||||||||
| CLARK, John Harvey | Director | c/o Baker Hughes Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd United Kingdom | Scotland | British | 177745790001 | |||||||||
| COE, Michael | Director | Sandford Cottage Wolverton Common Basingstoke Hampshire | British | 296390001 | ||||||||||
| CRABB, Stephen Leslie, Mr. | Director | Baker Hughes Building Stoneywood Park North, Dyce AB21 7EA Aberdeen | Scotland | British | 202393290001 | |||||||||
| DICK, Matthew Gilmour | Director | Kilvaxter Auchenblae AB30 1XQ Laurencekirk Kincardineshire | British | 40144390001 | ||||||||||
| DOUGLAS, Gary Philip | Director | Stonefield Craigdam Tarves AB41 0NR Ellon Aberdeenshire | Scotland | British | 41651220002 | |||||||||
| ENSTON, Paul William | Director | 31 Countesswells Terrace AB15 8LQ Aberdeen | Scotland | British | 82613700001 | |||||||||
| ENSTON, Paul William | Director | 31 Countesswells Terrace AB15 8LQ Aberdeen | Scotland | British | 82613700001 | |||||||||
| FENTON, Stephen Edward | Director | 26 Priory Road KT9 1EF Chessington Surrey | British | 121660730001 | ||||||||||
| FRANKLIN, Christopher Robert | Director | Bridge End House Oyne AB52 6QT Insch Aberdeenshire | British | 82571550001 | ||||||||||
| FREEMAN, Mark | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | British | 189723690001 | |||||||||
| GARDEN, Alistair | Director | 48 Baillieswells Drive Bieldside AB15 9AX Aberdeen | British | 495180002 | ||||||||||
| GREENE, Rosemary | Director | Baker Hughes Building Stoneywood Park North, Dyce AB21 7EA Aberdeen | Northern Ireland | British | 18868090002 | |||||||||
| IRVINE, Barry John | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | Scotland | British | 57004210001 | |||||||||
| JENNISON, Alan Keith | Director | 19 1/2 Norton Road Loddon NR14 6JN Norfolk | England | British | 257598340001 | |||||||||
| KNIGHT, Helen | Director | 85 Fonthill Road AB11 6UP Aberdeen Aberdeenshire | British | 116834770001 | ||||||||||
| LICHTE, Rudiger | Director | 8810 Horgen Seegartenstrasse 63 Switzerland | German | 129969630001 | ||||||||||
| MACLEAN, William David | Director | 20 Lumsden Way AB23 8TS Belmedie Aberdeenshire | British | 296370004 |
Who are the persons with significant control of BAKER HUGHES UK PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baker Hughes Limited | Apr 06, 2016 | 245 Hammersmith Road W6 8PW London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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