BAKER HUGHES UK TREASURY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAKER HUGHES UK TREASURY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07881811

Incorporation date

14/12/2011

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 14/12/2011)
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon15/12/2025
-
dot icon20/11/2025
Full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon22/11/2024
Director's details changed for Mr David Vincent Firmani on 2024-11-21
dot icon13/10/2024
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
Termination of appointment of Blair Alexander Mcleish 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 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
Director's details changed for Mr Daniel Joaquin Horton on 2024-07-12
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon14/09/2022
Termination of appointment of Jonathan Paul Konrad as a director on 2022-09-13
dot icon10/08/2022
Notification of Baker Hughes Company as a person with significant control on 2022-08-03
dot icon03/08/2022
Cessation of Bj Services Company Middle East Limited as a person with significant control on 2022-08-03
dot icon03/08/2022
Appointment of Mr Jonathan Paul Konrad as a director on 2022-08-03
dot icon03/08/2022
Appointment of Mr Varun Wadhwa as a director on 2022-08-03
dot icon03/08/2022
Termination of appointment of Alexandre Makram-Ebeid as a director on 2022-08-03
dot icon01/08/2022
Resolutions
dot icon01/08/2022
Re-registration of Memorandum and Articles
dot icon01/08/2022
Certificate of change of name and re-registration to Limited
dot icon01/08/2022
Re-registration from a private unlimited company to a private limited company
dot icon01/08/2022
Certificate of change of name
dot icon01/08/2022
Change of name notice
dot icon17/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ England to 10th Floor 245 Hammersmith Road London W6 8PW on 2021-07-30
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Appointment of Mr Alexandre Makram-Ebeid as a director on 2019-03-26
dot icon29/03/2019
Termination of appointment of Oluwole Onabolu as a director on 2019-03-26
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of Mr Blair Alexander Mcleish as a director on 2018-06-12
dot icon02/07/2018
Termination of appointment of Michael Allan Rasmuson as a director on 2018-06-12
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/09/2017
Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 2017-09-29
dot icon24/07/2017
Director's details changed for Mr Oluwole Onabolu on 2017-07-01
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Appointment of Mr Oluwole Onabolu as a director on 2017-02-10
dot icon16/02/2017
Termination of appointment of John Dominic Upton as a director on 2017-02-10
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon19/08/2016
Appointment of Lorraine Amanda Dunlop as a secretary on 2016-08-11
dot icon19/08/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-08-11
dot icon13/05/2016
Appointment of Mr. John Dominic Upton as a director on 2016-04-26
dot icon13/05/2016
Termination of appointment of Christopher Asquith as a director on 2016-04-26
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/07/2014
Appointment of Mrs Jenni Therese Klassen as a secretary on 2014-07-01
dot icon28/07/2014
Termination of appointment of Paul Byran Stokes as a secretary on 2014-07-01
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Mr. Michael Allan Rasmuson as a director
dot icon21/05/2014
Termination of appointment of Oluwole Onabolu as a director
dot icon13/01/2014
Full accounts made up to 2012-12-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/08/2012
Appointment of Mr Oluwole Onabolu as a director
dot icon13/08/2012
Termination of appointment of Elaine Mays as a director
dot icon15/02/2012
Resolutions
dot icon06/01/2012
Previous accounting period shortened from 2012-12-31 to 2011-12-31
dot icon14/12/2011
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
06/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, Blair Alexander
Director
12/06/2018 - 12/07/2024
21
Wadhwa, Varun
Director
03/08/2022 - 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

0

No PSC data available.

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 UK TREASURY SERVICES LIMITED

BAKER HUGHES UK TREASURY SERVICES LIMITED is an(a) Active company incorporated on 14/12/2011 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 UK TREASURY SERVICES LIMITED?

toggle

BAKER HUGHES UK TREASURY SERVICES LIMITED is currently Active. It was registered on 14/12/2011 .

Where is BAKER HUGHES UK TREASURY SERVICES LIMITED located?

toggle

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

What does BAKER HUGHES UK TREASURY SERVICES LIMITED do?

toggle

BAKER HUGHES UK 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 UK TREASURY SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-06 with no updates.