BAKER HUGHES (BJ) LTD.

BAKER HUGHES (BJ) LTD.

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

    Company NameBAKER HUGHES (BJ) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC092105
    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 (BJ) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAKER HUGHES (BJ) LTD. 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 (BJ) LTD.?

    Previous Company Names
    Company NameFromUntil
    BJ-HUGHES SERVICES (UK) LIMITED May 16, 1985May 16, 1985
    KAYSART LIMITEDMar 11, 1985Mar 11, 1985

    What are the latest accounts for BAKER HUGHES (BJ) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BAKER HUGHES (BJ) LTD.?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BAKER HUGHES (BJ) LTD.?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Blair Alexander Mcleish as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Valentina Baldini as a director on Sep 06, 2022

    2 pagesAP01

    Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022

    1 pagesTM01

    Appointment of Mr Steven Moore as a director on Sep 06, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 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

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Alexandre Makram-Ebeid as a director on Mar 26, 2019

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director on Mar 26, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Blair Alexander Mcleish as a director on Jun 12, 2018

    2 pagesAP01

    Termination of appointment of Michael Allan Rasmuson as a director on Jun 12, 2018

    1 pagesTM01

    Change of details for Baker Hughes Limited as a person with significant control on Sep 29, 2017

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of BAKER HUGHES (BJ) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212587980001
    BALDINI, Valentina
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    United KingdomItalianDirector300165990001
    MOORE, Steven
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    ScotlandBritishDirector269124580001
    KLASSEN, Jenni Therese
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Secretary
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    189606140001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Secretary
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    BritishAccountant56472270001
    ROBERTSON TOCHER, Judith
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British4619160005
    SHIELS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006550001
    SINCLAIR, Gavin
    122 Kyverdale Road
    N16 6PR London
    Secretary
    122 Kyverdale Road
    N16 6PR London
    British507600001
    STOKES, Paul Bryan
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Secretary
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    British121660190001
    THOM, Iain Shields
    64 Forest Avenue
    AB1 6TL Aberdeen
    Scotland
    Secretary
    64 Forest Avenue
    AB1 6TL Aberdeen
    Scotland
    British271020001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    British76112110005
    ARLANDIS, Alphonse Joseph
    47 Boulevard Beau Sejour
    FOREIGN Paris
    France
    Director
    47 Boulevard Beau Sejour
    FOREIGN Paris
    France
    FrenchBusiness Executive271040001
    ASQUITH, Christopher
    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
    EnglandBritishTax Advisor17673120004
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    AmericanTreasurer94015630001
    GOODARZI, Gholam Reza
    12 Chanonry
    AB2 1RN Aberdeen
    Aberdeenshire
    Scotland
    Director
    12 Chanonry
    AB2 1RN Aberdeen
    Aberdeenshire
    Scotland
    UsaBusiness Executive271030001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    GermanTreasurer129969630001
    MAKRAM-EBEID, Alexandre
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritishDirector256924730001
    MAYS, Elaine Doris
    556 Chiswick High Road
    W4 5YF London
    3rd Floor Building 5 Chiswick Park
    Uk
    Director
    556 Chiswick High Road
    W4 5YF London
    3rd Floor Building 5 Chiswick Park
    Uk
    ScotlandBritishLawyer196074340001
    MCLEISH, Blair Alexander
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    United KingdomBritishDirector168993360002
    ONABOLU, Oluwole
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandNigerianLawyer224865990002
    ONABOLU, Oluwole
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    United KingdomNigerianCorporate Legal Adviser171308090002
    RASMUSON, Michael Allan, Mr.
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandCanadianLawyer98354440002
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    BritishBusiness Executive56472270001
    STRACHAN, Leslie Hewitt
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    Director
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant92375970001
    UPTON, John Dominic
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritishLawyer207648640001
    WOOLLEY, Peter John
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    BritishBusiness Executive271050002

    Who are the persons with significant control of BAKER HUGHES (BJ) LTD.?

    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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1388658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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