BAKER HUGHES INDUSTRIAL (UK) HOLDINGS

Register to unlock more data on OkredoRegister

BAKER HUGHES INDUSTRIAL (UK) HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05869984

Incorporation date

07/07/2006

Size

Full

Contacts

Registered address

Registered address

10th Floor, 245 Hammersmith Road, London W6 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2006)
dot icon13/04/2026
Director's details changed for Ms Valentina Baldini on 2026-04-10
dot icon29/12/2025
Resolutions
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 10th Floor 245 Hammersmith Road London W6 8PW
dot icon03/07/2025
Confirmation statement made on 2025-05-31 with updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/04/2024
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/02/2023
Full accounts made up to 2021-12-31
dot icon02/12/2022
Appointment of Valentina Baldini as a director on 2022-11-30
dot icon02/12/2022
Termination of appointment of Alasdair Murray Campbell Sloan as a director on 2022-11-30
dot icon17/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon19/05/2022
Full accounts made up to 2020-12-31
dot icon05/10/2021
Full accounts made up to 2019-12-31
dot icon30/07/2021
Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 10th Floor, 245 Hammersmith Road London W6 8PW on 2021-07-30
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/05/2021
Notification of Baker Hughes Company as a person with significant control on 2019-09-16
dot icon18/05/2021
Withdrawal of a person with significant control statement on 2021-05-18
dot icon29/09/2020
Full accounts made up to 2018-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon31/01/2020
Certificate of change of name
dot icon29/01/2020
Appointment of Lorraine Amanda Dunlop as a secretary on 2020-01-20
dot icon23/01/2020
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2020-01-20
dot icon22/01/2020
Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ
dot icon20/01/2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 2020-01-20
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon15/01/2019
Director's details changed for Mr Alasdair Murray Campbell Sloan on 2018-07-13
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Registered office address changed from , the Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-08-17
dot icon19/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon11/10/2017
Termination of appointment of Akhlesh Prasad Mathur as a director on 2017-10-09
dot icon11/10/2017
Termination of appointment of Andrew Thomas Peter Budge as a director on 2017-10-09
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Resolutions
dot icon13/07/2017
Registered office address changed from , Boughton Road, Rugby, Warwickshire, CV21 1BU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2017-07-13
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/12/2016
Termination of appointment of Christopher Neal Parry as a director on 2016-12-06
dot icon15/12/2016
Appointment of Alasdair Murray Campbell Sloan as a director on 2016-12-15
dot icon15/12/2016
Termination of appointment of James Antony Comery as a director on 2016-12-07
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/05/2016
Termination of appointment of James Michael Mock as a director on 2016-01-19
dot icon06/05/2016
Termination of appointment of Roderick Angus Christie as a director on 2016-01-11
dot icon03/03/2016
Termination of appointment of Paul Mark English as a director on 2016-02-29
dot icon10/02/2016
Director's details changed for Akhlesh Prasad Mathur on 2015-10-12
dot icon07/01/2016
Appointment of Akhlesh Prasad Mathur as a director on 2015-10-12
dot icon14/11/2015
Full accounts made up to 2014-12-31
dot icon22/10/2015
Appointment of Andrew Thomas Peter Budge as a director on 2015-10-12
dot icon16/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/01/2015
Appointment of James Michael Mock as a director on 2014-11-18
dot icon16/01/2015
Appointment of Roderick Angus Christie as a director on 2014-11-18
dot icon17/12/2014
Termination of appointment of Alyson Margaret Clark as a director on 2014-12-10
dot icon01/12/2014
Termination of appointment of Steven James Raynor as a director on 2014-10-01
dot icon09/10/2014
Certificate of change of name
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Director's details changed for Paul Mark English on 2014-04-01
dot icon30/04/2014
Director's details changed for James Antony Comery on 2014-04-01
dot icon29/04/2014
Director's details changed for Christopher Neal Parry on 2014-04-01
dot icon13/01/2014
Appointment of James Antony Comery as a director
dot icon07/10/2013
Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 2013-10-07
dot icon07/10/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon07/10/2013
Termination of appointment of Hilary Wake as a director
dot icon07/10/2013
Termination of appointment of Richard Ormsby as a director
dot icon19/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon07/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon06/08/2013
Certificate of change of name
dot icon02/08/2013
Resolutions
dot icon22/07/2013
Appointment of Christopher Neal Parry as a director
dot icon22/07/2013
Appointment of Steven James Raynor as a director
dot icon22/07/2013
Appointment of Paul Mark English as a director
dot icon22/07/2013
Appointment of Ms Alyson Margaret Clark as a director
dot icon25/06/2013
Resolutions
dot icon24/06/2013
Statement of company's objects
dot icon19/06/2013
Re-registration from a private limited company to a private unlimited company
dot icon19/06/2013
Re-registration of Memorandum and Articles
dot icon19/06/2013
Re-registration assent
dot icon19/06/2013
Certificate of re-registration from Limited to Unlimited
dot icon18/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon21/11/2012
Registered office address changed from , the Arena Downshire Way, Bracknell, Berkshire, RG12 1PU on 2012-11-21
dot icon17/10/2012
Appointment of Hilary Anne Wake as a director
dot icon17/10/2012
Termination of appointment of Moira Robertson as a director
dot icon17/10/2012
Appointment of Richard Houston Ormsby as a director
dot icon17/10/2012
Termination of appointment of Peter Everett as a director
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon25/08/2011
Termination of appointment of Alyson Clark as a director
dot icon26/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/02/2011
Register(s) moved to registered inspection location
dot icon15/02/2011
Register inspection address has been changed
dot icon04/02/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon04/02/2011
Appointment of Peter Daryl Everett as a director
dot icon04/02/2011
Appointment of Alyson Margaret Clark as a director
dot icon04/02/2011
Appointment of Moira Robertson as a director
dot icon21/01/2011
Termination of appointment of Helen Rzemieniecka as a secretary
dot icon21/01/2011
Termination of appointment of Nigel Rzemieniecki as a director
dot icon21/01/2011
Termination of appointment of Stephen Mitchell as a director
dot icon19/01/2011
Registered office address changed from , the Counting House High Street, Tring, Herts, HP23 5TE on 2011-01-19
dot icon21/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon23/09/2009
Return made up to 07/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/09/2008
Return made up to 07/07/08; full list of members
dot icon09/05/2008
Accounts for a dormant company made up to 2007-05-31
dot icon09/05/2008
Accounting reference date shortened from 31/07/2007 to 31/05/2007
dot icon14/04/2008
Appointment terminated director john tuczynski
dot icon09/10/2007
Return made up to 07/07/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon17/07/2007
New director appointed
dot icon03/07/2007
Particulars of contract relating to shares
dot icon03/07/2007
Ad 19/06/07--------- £ si 997@1=997 £ ic 2/999
dot icon03/07/2007
New director appointed
dot icon09/02/2007
Registered office changed on 09/02/07 from: elm house 254 wendover road weston turville HP22 5TJ
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Director resigned
dot icon07/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Alasdair Murray Campbell
Director
15/12/2016 - 30/11/2022
24
Baldini, Valentina
Director
30/11/2022 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER HUGHES INDUSTRIAL (UK) HOLDINGS

BAKER HUGHES INDUSTRIAL (UK) HOLDINGS is an(a) Active company incorporated on 07/07/2006 with the registered office located at 10th Floor, 245 Hammersmith Road, London W6 8PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER HUGHES INDUSTRIAL (UK) HOLDINGS?

toggle

BAKER HUGHES INDUSTRIAL (UK) HOLDINGS is currently Active. It was registered on 07/07/2006 .

Where is BAKER HUGHES INDUSTRIAL (UK) HOLDINGS located?

toggle

BAKER HUGHES INDUSTRIAL (UK) HOLDINGS is registered at 10th Floor, 245 Hammersmith Road, London W6 8PW.

What does BAKER HUGHES INDUSTRIAL (UK) HOLDINGS do?

toggle

BAKER HUGHES INDUSTRIAL (UK) HOLDINGS operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAKER HUGHES INDUSTRIAL (UK) HOLDINGS?

toggle

The latest filing was on 13/04/2026: Director's details changed for Ms Valentina Baldini on 2026-04-10.