Warning: file_put_contents(c/e2652162fe49027287265058e2e742b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Baker Hughes Industrial (uk) Holdings, W6 8BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAKER HUGHES INDUSTRIAL (UK) HOLDINGS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baker Hughes Industrial (uk) Holdings. The company was founded 17 years ago and was given the registration number 05869984. The firm's registered office is in LONDON. You can find them at The Ark 201 Talgarth Road, Hammersmith, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BAKER HUGHES INDUSTRIAL (UK) HOLDINGS
Company Number:05869984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW

Secretary20 January 2020Active
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW

Director30 November 2022Active
Elm House, 254 Wendover Road, Weston Turville, HP22 5TJ

Secretary10 July 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary07 July 2006Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary11 January 2011Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director12 October 2015Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director18 November 2014Active
13, Heron's Place, Old Isleworth, Middlesex, United Kingdom, TW7 7BE

Director22 July 2013Active
Ge Energy, 2 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director11 January 2011Active
Boughton Road, Rugby, United Kingdom, CV21 1BU

Director18 December 2013Active
Boughton Road, Rugby, United Kingdom, CV21 1BU

Director22 July 2013Active
Ge Energy, 2 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director11 January 2011Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director12 October 2015Active
Hawthorn Farm Hawthorn Lane, Rowledge, Farnham, GU10 4DJ

Director19 June 2007Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director18 November 2014Active
Ge, Energy, Lissue Industrial Estate, Lisburn, Northern Ireland, BT28 2RE

Director11 October 2012Active
Boughton Road, Rugby, United Kingdom, CV21 1BU

Director22 July 2013Active
Moxons Lodge, Repton Road, Hartshorne, Burton On Trent, United Kingdom, DE11 7AD

Director22 July 2013Active
Ge Energy, 2 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director11 January 2011Active
254 Wendover Road, Weston Turville, HP22 5TJ

Director01 January 2007Active
Stoneywood Park North, Dyce, Aberdeen, United Kingdom, AB21 7EA

Director15 December 2016Active
2 Salerno Way, Rowville, Victoria, Australia,

Director19 June 2007Active
The, Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director11 October 2012Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director07 July 2006Active

People with Significant Control

Baker Hughes Company
Notified on:16 September 2019
Status:Active
Country of residence:United States
Address:17021, Aldine Westfield Road, Texas, United States, 77073
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Change of name

Certificate change of name company.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-22Address

Move registers to registered office company with new address.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.