About

Registered Number: 05869984
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ,

 

Having been setup in 2006, Baker Hughes Industrial (UK) Holdings have registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed for Baker Hughes Industrial (UK) Holdings.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Stephen 19 June 2007 11 January 2011 1
RZEMIENIECKI, Nigel 01 January 2007 11 January 2011 1
TUCZYNSKI, John 19 June 2007 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 20 January 2020 - 1
RZEMIENIECKA, Helen 10 July 2006 11 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 05 June 2020
CERTNM - Change of name certificate 31 January 2020
AP03 - Appointment of secretary 29 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
AD04 - Change of location of company records to the registered office 22 January 2020
AD01 - Change of registered office address 20 January 2020
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 15 January 2019
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 26 July 2017
AD01 - Change of registered office address 13 July 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 03 March 2016
CH01 - Change of particulars for director 10 February 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 01 December 2014
CERTNM - Change of name certificate 09 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 July 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 29 April 2014
AP01 - Appointment of director 13 January 2014
AD01 - Change of registered office address 07 October 2013
AA01 - Change of accounting reference date 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 19 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AR01 - Annual Return 07 August 2013
CERTNM - Change of name certificate 06 August 2013
RESOLUTIONS - N/A 02 August 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
RESOLUTIONS - N/A 25 June 2013
CC04 - Statement of companies objects 24 June 2013
RR05 - Application by a private limited company for re-registration as a private unlimited company 19 June 2013
MAR - Memorandum and Articles - used in re-registration 19 June 2013
FOA-RR - N/A 19 June 2013
CERT3 - Re-registration of a company from limited to unlimited 19 June 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 21 November 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 02 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2011
AP04 - Appointment of corporate secretary 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
TM02 - Termination of appointment of secretary 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 09 May 2008
225 - Change of Accounting Reference Date 09 May 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.