UKBizDB.co.uk

BAKER HUGHES UK PENSION TRUSTEES LIMITED

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

This company is commonly known as Baker Hughes Uk Pension Trustees Limited. The company was founded 43 years ago and was given the registration number SC073307. The firm's registered office is in ABERDEEN. You can find them at Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BAKER HUGHES UK PENSION TRUSTEES LIMITED
Company Number:SC073307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1980
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary23 March 2018Active
10th Floor, 245 Hammersmith Road, London, England, W6 8PW

Director23 March 2018Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director14 March 2017Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director21 September 2023Active
30 Valentine Drive, Danestone, Aberdeen, AB22 8YF

Director05 September 2007Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director14 March 2017Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director14 March 2017Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director14 March 2017Active
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX

Corporate Director12 December 2012Active
48 Cuckoo Hill Drive, Pinner, HA5 3PJ

Secretary05 January 1996Active
Building 5, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom, W4 5YF

Secretary18 July 2008Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Secretary17 July 2012Active
2,60 Canfield Gardens, London, NW6 3EB

Secretary31 May 2004Active
Noble Lowndes House 26 Blythswood Square, Glasgow, G2 4BP

Secretary-Active
Flat 1, 75 Holland Park, London, W11 3SL

Secretary08 October 1998Active
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, England, W4 5YF

Director14 March 2013Active
48 Rubislaw Den South, Aberdeen, AB2 6AX

Director01 October 1989Active
Flat 4 27 Bolton Gardens, London, SW5 0AQ

Director30 June 2003Active
11 Barrington Avenue, North Shields, NE30 3HG

Director-Active
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, United Kingdom, W4 5YF

Director13 December 2012Active
Sandford Cottage, Wolverton Common, Basingstoke,

Director-Active
Baker Hughes Building, Stoneywood Park North, Dyce, Aberdeen, AB21 7EA

Director23 March 2015Active
Kilvaxter, Auchenblae, Laurencekirk, AB30 1XQ

Director14 December 1990Active
Stonefield Craigdam, Tarves, Ellon, AB41 0NR

Director28 November 1994Active
31 Countesswells Terrace, Aberdeen, AB15 8LQ

Director30 November 2007Active
31 Countesswells Terrace, Aberdeen, AB15 8LQ

Director23 May 2002Active
26 Priory Road, Chessington, KT9 1EF

Director08 March 2007Active
Bridge End House, Oyne, Insch, AB52 6QT

Director24 January 2001Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director17 June 2014Active
48 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AX

Director08 March 2007Active
Baker Hughes Building, Stoneywood Park North, Dyce, Aberdeen, AB21 7EA

Director02 March 1992Active
19 1/2 Norton Road, Loddon, Norfolk, NR14 6JN

Director27 January 2004Active
85 Fonthill Road, Aberdeen, AB11 6UP

Director23 November 1995Active
Seegartenstrasse 63, Horgen, Switzerland, 8810

Director29 October 2004Active
20 Lumsden Way, Belmedie, AB23 8TS

Director-Active

People with Significant Control

Baker Hughes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10th Floor, 245 Hammersmith Road, London, England, W6 8PW
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 (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
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person secretary company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person secretary company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.