BAKER HUGHES INTERNATIONAL LIMITED

BAKER HUGHES INTERNATIONAL LIMITED

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

    Company NameBAKER HUGHES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC305022
    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 INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BAKER HUGHES INTERNATIONAL LIMITED located?

    Registered Office Address
    Stoneywood
    Park North
    AB21 7EA Dyce
    Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKER HUGHES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE OIL & GAS INTERNATIONAL LIMITEDFeb 27, 2017Feb 27, 2017
    GE OIL & GAS NORTH AFRICA LIMITEDSep 07, 2010Sep 07, 2010
    VETCO GRAY NORTH AFRICA LIMITEDJul 05, 2006Jul 05, 2006

    What are the latest accounts for BAKER HUGHES INTERNATIONAL 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 INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for BAKER HUGHES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    136 pagesAA

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Vincent Firmani on Nov 21, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    133 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Vincent Firmani as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Adam Paul Butcher as a director on May 24, 2024

    1 pagesTM01

    Appointment of Mr Gary John Fines as a director on Mar 22, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    135 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    143 pagesAA

    Appointment of Mr Adam Paul Butcher as a director on Dec 01, 2022

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Erica Salvadori as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    146 pagesAA

    Full accounts made up to Dec 31, 2019

    155 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2020

    RES15

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Appointment of Erica Salvadori as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Lorraine Amanda Dunlop as a secretary on Dec 02, 2019

    2 pagesAP03

    Termination of appointment of Carole Audrey Chichester as a director on Dec 02, 2019

    1 pagesTM01

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of BAKER HUGHES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    Secretary
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    265484690001
    FINES, Gary John
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    Director
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    ScotlandBritish320998950001
    FIRMANI, David Vincent
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    Director
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    United KingdomItalian323686770002
    DUNBAR, Joanna Carolyn Pyper
    Countesswells Road
    AB15 7RD Aberdeen
    205
    Aberdeenshire
    Secretary
    Countesswells Road
    AB15 7RD Aberdeen
    205
    Aberdeenshire
    British113275320001
    BUTCHER, Adam Paul
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    Director
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    EnglandBritish302903850001
    CHICHESTER, Carole Audrey
    Aldine Westfield Road
    77073 Houston
    17015
    Texas
    United States
    Director
    Aldine Westfield Road
    77073 Houston
    17015
    Texas
    United States
    United StatesAmerican237874770001
    CORBIN, Matthew William John
    18 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    Director
    18 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    United KingdomBritish127961480001
    DUNN, Nicholas Alexander
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverfield House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverfield House
    Aberdeenshire
    United Kingdom
    United KingdomBritish299401430001
    FRAME, Duncan Peter
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    United KingdomBritish175653650001
    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
    MORRISON, Geoffrey Elmslie
    Countesswells Crescent
    AB15 8LP Aberdeen
    10
    Aberdeenshire
    Director
    Countesswells Crescent
    AB15 8LP Aberdeen
    10
    Aberdeenshire
    United KingdomBritish140549800001
    RANA, Sameen Naeem
    Salwa Road
    Doha
    Al Emadi 18
    Qatar
    Director
    Salwa Road
    Doha
    Al Emadi 18
    Qatar
    Indian132033650001
    SALVADORI, Erica
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    Director
    Park North
    AB21 7EA Dyce
    Stoneywood
    Aberdeen
    Scotland
    ItalyItalian265792930001
    SLOAN, Alasdair Murray Campbell
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    ScotlandBritish192687280001
    SMITH, Kevin Patrick
    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 KingdomAmerican208161190001

    Who are the persons with significant control of BAKER HUGHES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Apr 06, 2016
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredU.K.
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04530983
    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.

    What are the latest statements on persons with significant control for BAKER HUGHES INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2016Jan 22, 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