UKBizDB.co.uk

VETCO GRAY HOLDING

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

This company is commonly known as Vetco Gray Holding. The company was founded 17 years ago and was given the registration number 05983370. The firm's registered office is in LONDON. You can find them at The Arc 201 Talgarth Road, Hammersmith, London, Central London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VETCO GRAY HOLDING
Company Number:05983370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Arc 201 Talgarth Road, Hammersmith, London, Central London, W6 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director30 November 2022Active
20 Melina Court, Grove End Road, London, NW8 9SB

Secretary23 February 2007Active
13 Gladwell Road, London, N8 9AA

Secretary01 December 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary31 October 2006Active
The Arc, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Director29 November 2011Active
20 Melina Court, Grove End Road, London, NW8 9SB

Director23 February 2007Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director07 March 2012Active
25 Green Street, Mayfair, London, W1K 7AX

Director12 August 2010Active
1, Cairn Wynd, Inverurie, AB51 5HQ

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

Director02 October 2014Active
11 St John's Wood Road, London, NW8 8RB

Director01 December 2006Active
Silverburn House, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, AB23 8GD

Director17 May 2010Active
3 Kinmundy Avenue, Westhill, AB32 6TG

Director25 July 2008Active
13 Gladwell Road, London, N8 9AA

Director01 December 2006Active
466 Unthank Road, Norwich, NR4 7QJ

Director23 February 2007Active
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director23 February 2007Active
10 Upper Bank Street, London, E14 5JJ

Director31 October 2006Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director02 October 2014Active
5 Denmans Close, Lindfield, RH16 2JX

Director23 February 2007Active
10 Upper Bank Street, London, E14 5JJ

Director31 October 2006Active
Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Director02 October 2014Active
2730 Garden Falls Drive, Manville, Usa,

Director07 December 2006Active
1913 Bolsover Street, Houston, Texas 77005, Usa,

Director01 December 2006Active
12430 Calico Falls Lane, Houston, Usa,

Director17 July 2008Active

People with Significant Control

Baker Hughes Industrial (Uk) Holdings
Notified on:27 June 2018
Status:Active
Country of residence:United Kingdom
Address:The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-02Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.