BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED - BRISTOL


Company Profile Company Filings

Overview

BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED was incorporated 43 years ago on 09/10/1980 and has the registered number: 01521132. The accounts status is FULL and accounts are next due on 31/12/2023.

BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED - BRISTOL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

2 HIGH STREET
BRISTOL
BS48 1BS

This Company Originates in : United Kingdom
Previous trading names include:
GE OIL & GAS UK LIMITED (until 01/06/2020)
VETCO GRAY U.K. LIMITED (until 07/10/2013)
ABB VETCO GRAY U.K. LIMITED (until 09/08/2004)

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LORRAINE AMANDA DUNLOP Secretary 2018-12-19 CURRENT
MR ADAM PAUL BUTCHER Oct 1976 British Director 2022-12-21 CURRENT
ROMAIN PIERRE-JACQUES MARIE CHAMBAULT Dec 1978 French Director 2022-02-08 CURRENT
MR DOMENICO DI GIAMBATTISTA Aug 1978 Italian Director 2021-02-03 CURRENT
VALENTINA BALDINI Jan 1979 Italian Director 2023-01-09 CURRENT
MR JAMES KENNETH ROBERTS Aug 1976 British Director 2022-12-21 CURRENT
PHILIP STEWART MASON Dec 1968 British Director 2012-04-20 UNTIL 2013-07-18 RESIGNED
GILLIES ALEXANDER NICOLSON Jun 1941 Scottish Director 2003-04-09 UNTIL 2004-07-08 RESIGNED
MR CARL ADAM JULIUS ROEMMELE Sep 1974 British Director 2018-12-19 UNTIL 2022-03-30 RESIGNED
JOHN GEORGE ALLAN MUNRO Jan 1959 British Director 1996-06-17 UNTIL 2002-10-11 RESIGNED
JAMES MICHAEL MOCK Jan 1977 American Director 2014-12-02 UNTIL 2015-11-06 RESIGNED
ROGERIO GUIMARAES MENDONCA Aug 1972 Brazilian Director 2017-11-27 UNTIL 2021-01-19 RESIGNED
GEORGE WALTER MITCHELL MAXWELL Jan 1966 British Director 2002-10-02 UNTIL 2002-11-20 RESIGNED
ALBERTO MATUCCI Feb 1962 Italian Director 2015-11-16 UNTIL 2017-10-04 RESIGNED
PETER HARGRAVES Apr 1976 British Director 2016-03-30 UNTIL 2017-12-21 RESIGNED
FELIX MACHUCA Oct 1948 American Director 2001-06-12 UNTIL 2004-12-01 RESIGNED
PHILIP STEWART MASON Dec 1968 British Director 2007-02-23 UNTIL 2008-01-31 RESIGNED
BENJAMIN LINKE Sep 1983 German Director 2017-11-27 UNTIL 2021-07-02 RESIGNED
MR DAVIS MARC LARSSEN Oct 1971 British Director 2004-12-01 UNTIL 2008-07-31 RESIGNED
DAVID TURCH LAMONT Aug 1960 Australian Director 2003-10-01 UNTIL 2004-07-08 RESIGNED
MR DAVID TURCH LAMONT Aug 1960 Australian Director 2005-03-14 UNTIL 2008-01-04 RESIGNED
ALESSANDRO LAGI Sep 1975 Italian Director 2022-02-08 UNTIL 2022-07-08 RESIGNED
DAVID RUSSELL JUSTISS Dec 1976 American Director 2015-10-07 UNTIL 2019-04-30 RESIGNED
JAMERE JACKSON Feb 1969 American Director 2013-07-25 UNTIL 2014-03-05 RESIGNED
JOHN JOSEPH HOUSTON Aug 1964 British Director 2008-07-16 UNTIL 2009-08-31 RESIGNED
STEPHANIE HOFFMANN Dec 1971 German Director 2010-05-17 UNTIL 2011-11-29 RESIGNED
JOANNA CAROLYN PYPER DUNBAR Feb 1967 Secretary 2006-09-15 UNTIL 2011-05-20 RESIGNED
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 1992-04-27 UNTIL 2006-09-15 RESIGNED
JOHN ANGUS CARMICHAEL Jul 1948 British Director RESIGNED
GARY ALLEN SHAW Feb 1956 American Director 2002-10-02 UNTIL 2003-10-01 RESIGNED
PETER ALLAN GOODE Jan 1957 Australian Director 2004-12-01 UNTIL 2007-02-23 RESIGNED
GRAHAM GILLIES Jul 1975 Australian Director 2016-03-30 UNTIL 2019-04-11 RESIGNED
MR NICHOLAS ALEXANDER DUNN Dec 1973 British Director 2013-07-25 UNTIL 2017-11-13 RESIGNED
COLM MARTIN DEIGHAN Jan 1970 Irish Director 2014-12-02 UNTIL 2016-03-24 RESIGNED
STEPHEN ROBERT COX Jun 1977 British Director 2009-09-01 UNTIL 2010-05-17 RESIGNED
MATTHEW WILLIAM JOHN CORBIN Oct 1973 British Director 2008-01-04 UNTIL 2011-12-15 RESIGNED
RODERICK ANGUS CHRISTIE Apr 1962 British Director 2012-04-20 UNTIL 2016-01-11 RESIGNED
CAROLE AUDREY CHICHESTER Jun 1969 American Director 2017-09-27 UNTIL 2019-12-02 RESIGNED
TERENCE DANIEL CHASTAIN Jul 1939 Us Director RESIGNED
ERICA SALVADORI Oct 1982 Italian Director 2020-01-01 UNTIL 2022-12-01 RESIGNED
JOHN ANGUS CARMICHAEL Jul 1948 British Director 2002-11-21 UNTIL 2004-07-08 RESIGNED
ANTONIO CAMPORI Dec 1965 Italian Director 2012-04-20 UNTIL 2013-11-05 RESIGNED
MR IAN NEIL CAMPBELL Jan 1947 British Director RESIGNED
DEAN ARNISON Nov 1964 British Director 2013-10-01 UNTIL 2022-10-11 RESIGNED
SAMUEL RICHARD AQUILLANO Nov 1957 American Director 2009-03-13 UNTIL 2012-04-20 RESIGNED
CONRAD JOSEPH APPS Mar 1968 British Maltese Director 2011-11-29 UNTIL 2014-10-03 RESIGNED
MR NEIL SAUNDERS Jul 1969 British Director 2012-04-20 UNTIL 2023-01-31 RESIGNED
MR BRUCE MICHAEL AMOS HEPPENSTALL May 1970 British Director 2014-08-04 UNTIL 2015-07-10 RESIGNED
DONALD KENNETH GRIERSON Oct 1934 American Director 1992-07-31 UNTIL 2001-03-14 RESIGNED
DONALD KENNETH GRIERSON Oct 1934 American Director 2002-10-02 UNTIL 2004-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vetco International Holding 4 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPE TRADING LIMITED LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
SPE VENTURES LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
JAGUAR OIL & GAS UK LIMITED BRISTOL Active SMALL 82990 - Other business support service activities n.e.c.
SOCIETY OF PETROLEUM ENGINEERS EUROPE LIMITED LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
AIBEL GROUP LIMITED HANTS Active FULL 64209 - Activities of other holding companies n.e.c.
VETCO GROUP ALTRINCHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
VETCO INTERNATIONAL LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
VETCO INTERNATIONAL HOLDING 4 LONDON ENGLAND Active FULL 70100 - Activities of head offices
AIBEL HOLDING LIMITED HANTS Active FULL 70100 - Activities of head offices
AIBEL LIMITED HANTS Active FULL 70100 - Activities of head offices
AIBEL FINANCE LIMITED HANTS Active FULL 64209 - Activities of other holding companies n.e.c.
VETCO GRAY HOLDING LONDON ENGLAND Active FULL 70100 - Activities of head offices
REDWING HOLDINGS 2 LIMITED LONDON ... FULL 70100 - Activities of head offices
VETCO HOLDINGS (NOK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
VETCO HOLDINGS (USD) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
VETCO GRAY EASTERN LIMITED ABERDEEN SCOTLAND ... FULL 82990 - Other business support service activities n.e.c.
BAKER HUGHES INTERNATIONAL LIMITED DYCE SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
BUCHAN 1 LIMITED ABERDEEN SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAGUAR OIL & GAS UK LIMITED BRISTOL Active SMALL 82990 - Other business support service activities n.e.c.