UKBizDB.co.uk

BAKER HUGHES INTERNATIONAL LIMITED

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

This company is commonly known as Baker Hughes International Limited. The company was founded 17 years ago and was given the registration number SC305022. The firm's registered office is in DYCE. You can find them at Stoneywood, Park North, Dyce, Aberdeen. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAKER HUGHES INTERNATIONAL LIMITED
Company Number:SC305022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stoneywood, Park North, Dyce, Aberdeen, Scotland, AB21 7EA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneywood, Park North, Dyce, Scotland, AB21 7EA

Secretary02 December 2019Active
Stoneywood, Park North, Dyce, Scotland, AB21 7EA

Director01 December 2022Active
Stoneywood, Park North, Dyce, Scotland, AB21 7EA

Director22 March 2024Active
205, Countesswells Road, Aberdeen, AB15 7RD

Secretary05 July 2006Active
17015, Aldine Westfield Road, Houston, United States, 77073

Director14 September 2017Active
18 Irvine Place, Aberdeen, AB10 6HB

Director04 January 2008Active
Silverfield House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director01 September 2009Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director10 January 2013Active
466 Unthank Road, Norwich, NR4 7QJ

Director05 July 2006Active
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director05 July 2006Active
10, Countesswells Crescent, Aberdeen, AB15 8LP

Director01 September 2009Active
Al Emadi 18, Salwa Road, Doha, Qatar,

Director16 July 2008Active
Stoneywood, Park North, Dyce, Scotland, AB21 7EA

Director01 January 2020Active
Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Director10 August 2016Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director15 August 2016Active

People with Significant Control

Sondex Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building X107, Range Road, Farnborough, United Kingdom, GU14 0FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Resolution

Resolution.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person secretary company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-18Address

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

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.