BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113851

Incorporation date

13/10/1995

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 13/10/1995)
dot icon17/12/2025
-
dot icon20/11/2025
Full accounts made up to 2024-12-31
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon21/03/2025
Change of details for Baker Hughes Company as a person with significant control on 2025-03-21
dot icon22/11/2024
Director's details changed for Mr David Vincent Firmani on 2024-11-21
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Appointment of Mr Daniel Joaquin Horton as a director on 2024-07-12
dot icon16/07/2024
Appointment of Alisha Brown as a director on 2024-07-12
dot icon16/07/2024
Appointment of Mr Moda Abhisek as a director on 2024-07-12
dot icon16/07/2024
Appointment of Mr David Vincent Firmani as a director on 2024-07-12
dot icon16/07/2024
Termination of appointment of Blair Alexander Mcleish as a director on 2024-07-12
dot icon16/07/2024
Termination of appointment of Levent Lazar as a director on 2024-07-12
dot icon16/07/2024
Termination of appointment of Varun Wadhwa as a director on 2024-07-12
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon24/03/2023
Statement by Directors
dot icon24/03/2023
Solvency Statement dated 23/03/23
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Statement of capital on 2023-03-24
dot icon09/11/2022
Full accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon14/09/2022
Termination of appointment of Jonathan Paul Konrad as a director on 2022-09-13
dot icon25/07/2022
Statement of capital on 2022-07-25
dot icon25/07/2022
Statement by Directors
dot icon25/07/2022
Solvency Statement dated 21/07/22
dot icon25/07/2022
Resolutions
dot icon18/07/2022
Full accounts made up to 2020-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/07/2021
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 2021-07-30
dot icon22/12/2020
Confirmation statement made on 2020-10-11 with updates
dot icon22/12/2020
Notification of Baker Hughes Company as a person with significant control on 2020-05-28
dot icon22/12/2020
Cessation of Vetco International Holding 4 as a person with significant control on 2020-05-28
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Resolutions
dot icon18/06/2020
Resolutions
dot icon17/06/2020
Termination of appointment of Alasdair Murray Campbell Sloan as a director on 2020-06-15
dot icon17/06/2020
Appointment of Mr Levent Lazar as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Jonathan Paul Konrad as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Varun Wadhwa as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Blair Alexander Mcleish as a director on 2020-06-08
dot icon16/06/2020
Registered office address changed from 2 High Street Nailsea Bristol BS48 1BS to The Ark 201 Talgarth Road London W6 8BJ on 2020-06-16
dot icon16/06/2020
Appointment of Lorraine Amanda Dunlop as a secretary on 2020-06-15
dot icon28/05/2020
Termination of appointment of Dean Arnison as a director on 2020-05-22
dot icon18/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of Neil Saunders as a director on 2019-08-09
dot icon14/01/2019
Director's details changed for Mr Alasdair Murray Campbell Sloan on 2018-07-13
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2018
Notification of Vetco International Holding 4 as a person with significant control on 2018-06-27
dot icon27/06/2018
Withdrawal of a person with significant control statement on 2018-06-27
dot icon09/03/2018
Termination of appointment of Nicholas Alexander Dunn as a director on 2017-11-13
dot icon03/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon14/09/2017
Termination of appointment of Kevin Patrick Smith as a director on 2017-08-18
dot icon25/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Appointment of Kevin Patrick Smith as a director on 2016-09-06
dot icon24/05/2017
Appointment of Alasdair Murray Campbell Sloan as a director on 2016-08-19
dot icon23/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Termination of appointment of Conrad Joseph Apps as a director on 2014-11-19
dot icon13/11/2014
Annual return made up to 2014-10-13
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon22/01/2014
Appointment of Neil Saunders as a director
dot icon21/01/2014
Termination of appointment of Antonio Campori as a director
dot icon21/01/2014
Appointment of Nicholas Alexander Dunn as a director
dot icon17/01/2014
Statement by directors
dot icon17/01/2014
Statement of capital on 2014-01-17
dot icon17/01/2014
Solvency statement dated 13/01/14
dot icon17/01/2014
Resolutions
dot icon16/12/2013
Annual return made up to 2013-10-13
dot icon03/12/2013
Auditor's resignation
dot icon22/11/2013
Miscellaneous
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon12/07/2012
Appointment of Antonio Campori as a director
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2011-10-13
dot icon06/02/2012
Appointment of Conrad Joseph Apps as a director
dot icon23/01/2012
Termination of appointment of Stephanie Hoffman as a director
dot icon23/01/2012
Termination of appointment of Matthew Corbin as a director
dot icon10/11/2011
Director's details changed for Dean Arnison on 2011-11-07
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Termination of appointment of Joanna Dunbar as a secretary
dot icon17/01/2011
Appointment of Stephanie Hoffman as a director
dot icon11/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Termination of appointment of Stephen Cox as a director
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/09/2009
Appointment terminated director john houston
dot icon02/09/2009
Director appointed stephen robert cox
dot icon28/03/2009
Full accounts made up to 2007-12-31
dot icon29/12/2008
Return made up to 13/10/08; full list of members
dot icon13/08/2008
Director appointed john joseph houston logged form
dot icon12/08/2008
Director appointed john joseph houston
dot icon04/08/2008
Appointment terminated director davis larssen
dot icon05/06/2008
Auditor's resignation
dot icon07/03/2008
Full accounts made up to 2006-12-31
dot icon21/02/2008
New director appointed
dot icon15/02/2008
Return made up to 13/10/07; full list of members
dot icon13/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon05/12/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon14/03/2007
Registered office changed on 14/03/07 from: 90 long acre london WC2E 9RA
dot icon11/03/2007
Director resigned
dot icon06/11/2006
Return made up to 13/10/06; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Registered office changed on 25/09/06 from: 2 high street nailsea bristol BS48 1BS
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon22/12/2005
Full accounts made up to 2004-12-31
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Return made up to 13/10/05; full list of members
dot icon14/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/10/2005
Director resigned
dot icon16/09/2005
Declaration of mortgage charge released/ceased
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New secretary appointed
dot icon05/07/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon21/06/2005
New secretary appointed
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon02/03/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Location of register of members
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon18/01/2005
Auditor's resignation
dot icon05/01/2005
Full accounts made up to 2003-12-31
dot icon17/12/2004
Return made up to 13/10/04; full list of members
dot icon30/07/2004
Certificate of change of name
dot icon30/07/2004
Resolutions
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon26/07/2004
Declaration of assistance for shares acquisition
dot icon26/07/2004
Declaration of assistance for shares acquisition
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon24/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Auditor's resignation
dot icon25/05/2004
Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3
dot icon03/02/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon30/12/2003
Return made up to 13/10/03; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
Director resigned
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon15/01/2003
Return made up to 13/10/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon08/10/2001
Return made up to 13/10/01; full list of members
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 13/10/00; full list of members
dot icon05/11/1999
Return made up to 13/10/99; full list of members
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon04/01/1999
Certificate of change of name
dot icon19/11/1998
Return made up to 13/10/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon08/10/1997
Return made up to 13/10/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
New director appointed
dot icon30/05/1997
Director resigned
dot icon21/04/1997
Director's particulars changed
dot icon21/04/1997
Director resigned
dot icon08/01/1997
Miscellaneous
dot icon16/12/1996
Return made up to 13/10/96; full list of members
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Secretary resigned
dot icon07/03/1996
Memorandum and Articles of Association
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Director resigned
dot icon27/02/1996
Secretary resigned
dot icon20/02/1996
Registered office changed on 20/02/96 from: kempson house camomile street london EC3A 7AN
dot icon17/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon11/02/1996
New secretary appointed;new director appointed
dot icon11/02/1996
Registered office changed on 11/02/96 from: 83 leonard street london EC2A 4QS
dot icon11/02/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Secretary resigned
dot icon07/02/1996
Accounting reference date notified as 31/12
dot icon25/01/1996
Resolutions
dot icon11/01/1996
Certificate of change of name
dot icon13/10/1995
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
11/10/2026
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
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, Blair Alexander
Director
08/06/2020 - 12/07/2024
21
Wadhwa, Varun
Director
08/06/2020 - 12/07/2024
3
Firmani, David Vincent
Director
12/07/2024 - Present
12
Horton, Daniel Joaquin
Director
12/07/2024 - Present
2
Brown, Alisha
Director
12/07/2024 - Present
1

Persons with Significant Control

2
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 INTERNATIONAL TREASURY SERVICES LIMITED

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED is an(a) Active company incorporated on 13/10/1995 with the registered office located at 10th Floor, 245 Hammersmith Road, London W6 8PW. There are currently 4 active directors 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 INTERNATIONAL TREASURY SERVICES LIMITED?

toggle

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED is currently Active. It was registered on 13/10/1995 .

Where is BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED located?

toggle

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED is registered at 10th Floor, 245 Hammersmith Road, London W6 8PW.

What does BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED do?

toggle

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: undefined.