Advanced company searchLink opens in new window

BAKER HUGHES UK PENSION TRUSTEES LIMITED

Company number SC073307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2018 PSC05 Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2017 TM01 Termination of appointment of John Harvey Clark as a director on 31 May 2017
04 May 2017 AP01 Appointment of Mr Andre Leontieff as a director on 14 March 2017
04 May 2017 AP01 Appointment of Mr Barry John Irvine as a director on 14 March 2017
04 May 2017 AP01 Appointment of Mr Aaron Dobby as a director on 14 March 2017
04 May 2017 AP01 Appointment of Mr James Richardson as a director on 14 March 2017
20 Feb 2017 AD02 Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
20 Feb 2017 AD01 Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 20 February 2017
20 Feb 2017 TM01 Termination of appointment of Alan Keith Jennison as a director on 31 December 2016
20 Feb 2017 TM01 Termination of appointment of Stephen Leslie Crabb as a director on 1 November 2016
09 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
17 May 2016 TM01 Termination of appointment of Christopher Asquith as a director on 28 April 2016
09 May 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 AP01 Appointment of Mr. Stephen Leslie Crabb as a director on 23 March 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 TM01 Termination of appointment of Paul William Enston as a director on 16 December 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
29 Jul 2014 AP01 Appointment of Mr. Mark Freeman as a director on 17 June 2014
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
31 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2013 AA Accounts for a dormant company made up to 31 December 2012