About

Registered Number: 01388658
Date of Incorporation: 13/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: The Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ,

 

Having been setup in 1978, Baker Hughes Ltd are based in London, it's status is listed as "Active". The organisation has 56 directors listed at Companies House. We don't know the number of employees at Baker Hughes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Paul 29 May 2013 - 1
JONES, Christopher Wyn 26 January 2017 - 1
LYASHCHENKO, Anastasiya 10 April 2019 - 1
ADAMS, David Michael 20 October 1997 10 July 2000 1
ANDERSON, John Crawford 01 May 2012 25 January 2017 1
AUSTIN, Alan Tracy 02 July 2007 17 April 2008 1
BEGNAUD, Toby James 25 March 2008 02 July 2009 1
BENNETT, Robert Hutton 20 October 1997 03 July 2002 1
BERGER, Ronald Joseph 30 June 2003 29 October 2004 1
BOWMAN, Calum Peter 19 October 2009 20 September 2013 1
BURNETT, Lisa Anne 26 November 2010 20 April 2012 1
DICK, Matthew Gilmour N/A 04 August 1992 1
DONALD, Scott Francis 13 January 2005 26 January 2006 1
DRING, Ian David 26 January 2006 15 September 2006 1
FERGUSSON, Alasdair Mcneil 26 January 2006 04 July 2007 1
GILL, Billie Keith 22 June 2004 26 January 2006 1
GOEBEL, Bradford William 04 August 1992 23 September 1992 1
GORDON, Glenn 02 April 2002 26 January 2006 1
GREENER, Joseph Frank 15 September 2006 02 July 2009 1
HAYES, Lawrence Douglas 01 January 2003 13 January 2005 1
HEELEY, Granville Paul N/A 18 January 1996 1
HERRERO, Ramon Vincent 22 April 2005 26 January 2006 1
HUTCHISON, Rhodella Jane 01 July 2014 02 August 2018 1
IRVINE, Barry John 05 January 2009 02 July 2009 1
JOHNSON, James Richard 20 October 1997 01 May 2001 1
KELLY, Bernard 01 July 2007 01 July 2008 1
KERR, Callin Charles 20 October 1997 04 March 1999 1
KIRTON, Peter James 16 August 1993 02 August 1994 1
LOUDON, Allan Murdo 01 July 2008 02 July 2009 1
MACGREGOR, Ronald Cameron 30 November 2006 01 August 2010 1
MATHESON, Colin John 02 April 2001 26 January 2006 1
MCCLEAN, William Alastair 26 January 2006 08 April 2009 1
MCKENZIE, Graeme Alistair 20 October 1997 30 October 1998 1
MCNICOLL, Russell Muirhead 01 May 2001 22 June 2004 1
MILNE, Ranald 17 April 2008 04 August 2009 1
MILNE, William Henderson 26 January 2006 05 January 2009 1
MOIR, Stewart Cecil 20 September 2013 09 December 2016 1
MONRO, Stuart 20 October 1997 22 June 2001 1
MURDOCH, Joseph 16 August 1993 18 January 1996 1
MURPHY, Peter David 02 July 2009 01 May 2012 1
MURPHY, Peter David 30 September 2003 30 November 2006 1
OVERSBY, Christopher Michael 22 June 2001 01 January 2003 1
PALMER, Stephen 20 October 1997 02 July 2009 1
POWELL, Peter 13 January 2005 26 January 2006 1
PRICE, Jonathan 26 January 2006 25 March 2008 1
REEKIE, George N/A 03 October 2003 1
RETTER, Eric Allan 04 March 1999 26 January 2000 1
RHODES, James David 26 January 2006 01 July 2007 1
RUSSELL, William George 26 November 2010 29 May 2013 1
SCHMIDT, Scott Ray 03 July 2002 13 January 2005 1
ULLAH, Shahid 25 January 2001 16 April 2003 1
WEEKS, Michael 26 January 2000 03 May 2000 1
WOODRUFF, David Brian 14 August 2000 01 November 2002 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 11 August 2016 - 1
DEWEY, Adrian Christopher N/A 18 November 1994 1
KLASSEN, Jenni Therese 01 July 2014 11 August 2016 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 18 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 17 December 2018
SH01 - Return of Allotment of shares 19 November 2018
TM01 - Termination of appointment of director 10 August 2018
CH03 - Change of particulars for secretary 09 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 21 February 2018
PSC08 - N/A 21 February 2018
PSC07 - N/A 19 February 2018
PSC05 - N/A 11 December 2017
PSC02 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
AD01 - Change of registered office address 29 September 2017
AA - Annual Accounts 03 July 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 25 February 2015
AP01 - Appointment of director 28 July 2014
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 12 February 2014
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
CH01 - Change of particulars for director 08 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 03 August 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 17 February 2012
RESOLUTIONS - N/A 06 February 2012
AA - Annual Accounts 26 August 2011
RESOLUTIONS - N/A 19 July 2011
SH01 - Return of Allotment of shares 19 July 2011
CC04 - Statement of companies objects 19 July 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AD01 - Change of registered office address 29 November 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 06 August 2010
AR01 - Annual Return 19 February 2010
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 06 November 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 20 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
RESOLUTIONS - N/A 16 July 2007
MEM/ARTS - N/A 16 July 2007
353 - Register of members 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 16 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 04 March 2004
AAMD - Amended Accounts 18 February 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
363s - Annual Return 29 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 26 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
287 - Change in situation or address of Registered Office 05 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
225 - Change of Accounting Reference Date 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
AA - Annual Accounts 06 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
363s - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
CERTNM - Change of name certificate 30 September 1997
AA - Annual Accounts 07 July 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 02 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 1996
363s - Annual Return 26 February 1996
288 - N/A 09 February 1996
288 - N/A 29 January 1996
CERTNM - Change of name certificate 29 September 1995
AA - Annual Accounts 18 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 14 December 1994
288 - N/A 09 December 1994
288 - N/A 30 November 1994
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 01 November 1994
288 - N/A 30 August 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 10 November 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 1993
288 - N/A 11 March 1993
363s - Annual Return 02 March 1993
288 - N/A 21 October 1992
288 - N/A 19 August 1992
AA - Annual Accounts 01 May 1992
288 - N/A 21 April 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 17 December 1991
288 - N/A 13 December 1991
288 - N/A 28 October 1991
288 - N/A 25 September 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 1991
288 - N/A 02 July 1991
363a - Annual Return 14 June 1991
288 - N/A 23 May 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 16 January 1991
287 - Change in situation or address of Registered Office 10 December 1990
287 - Change in situation or address of Registered Office 21 November 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 July 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
288 - N/A 02 August 1989
288 - N/A 20 February 1989
288 - N/A 25 January 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
288 - N/A 10 November 1988
SA - Shares agreement 05 July 1988
288 - N/A 20 June 1988
288 - N/A 20 June 1988
RESOLUTIONS - N/A 16 June 1988
RESOLUTIONS - N/A 16 June 1988
PUC 3 - N/A 16 June 1988
123 - Notice of increase in nominal capital 16 June 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
CERTNM - Change of name certificate 01 October 1987
GAZ(U) - N/A 31 March 1987
287 - Change in situation or address of Registered Office 27 January 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
CERTNM - Change of name certificate 15 June 1984
CERTNM - Change of name certificate 11 May 1979
NEWINC - New incorporation documents 13 September 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.