BH 03 LTD - LONDON
Company Profile | Company Filings |
Overview
BH 03 LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BH 03 LTD was incorporated 21 years ago on 19/03/2003 and has the registered number: 04703788. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BH 03 LTD was incorporated 21 years ago on 19/03/2003 and has the registered number: 04703788. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BH 03 LTD - LONDON
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10TH FLOOR,
LONDON
W6 8PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LORRAINE AMANDA DUNLOP | Secretary | 2016-08-11 | CURRENT | ||
MR STEVEN MOORE | Feb 1971 | British | Director | 2022-09-06 | CURRENT |
VALENTINA BALDINI | Jan 1979 | Italian | Director | 2022-09-06 | CURRENT |
MR BLAIR ALEXANDER MCLEISH | Nov 1971 | British | Director | 2018-06-12 | CURRENT |
MICHAEL ALLAN RASMUSON | Aug 1971 | Canadian | Director | 2014-04-11 UNTIL 2018-06-12 | RESIGNED |
DOMINIC CIARAN SHEILS | Secretary | 2005-11-29 UNTIL 2007-04-02 | RESIGNED | ||
PAUL BRYAN STOKES | British | Secretary | 2007-04-02 UNTIL 2014-07-01 | RESIGNED | |
DAWN KYRENIA CLAUDETTE WRIGHT | Secretary | 2003-03-19 UNTIL 2005-11-29 | RESIGNED | ||
MR OLUWOLE ONABOLU | Jul 1975 | Nigerian | Director | 2017-02-10 UNTIL 2019-03-26 | RESIGNED |
MRS JENNI THERESE KLASSEN | Secretary | 2014-07-01 UNTIL 2016-08-11 | RESIGNED | ||
PETER JOHN WOOLLEY | Jan 1949 | British | Director | 2003-03-19 UNTIL 2003-06-30 | RESIGNED |
MR JOHN DOMINIC UPTON | Mar 1970 | British | Director | 2016-04-26 UNTIL 2017-02-10 | RESIGNED |
GAVIN SINCLAIR | May 1952 | British | Director | 2003-03-19 UNTIL 2004-12-09 | RESIGNED |
MICHAEL ALLAN RASMUSON | Aug 1971 | Canadian | Director | 2004-12-09 UNTIL 2008-07-18 | RESIGNED |
RUDIGER LICHTE | Nov 1960 | German | Director | 2004-12-10 UNTIL 2007-07-18 | RESIGNED |
MR OLUWOLE ONABOLU | Jul 1975 | Nigerian | Director | 2012-07-17 UNTIL 2014-04-11 | RESIGNED |
MRS ELAINE DORIS MAYS | Jan 1970 | British | Director | 2008-07-18 UNTIL 2012-07-17 | RESIGNED |
MR ALEXANDRE MAKRAM-EBEID | Dec 1974 | British | Director | 2019-03-26 UNTIL 2022-09-06 | RESIGNED |
DENNIS DEAN EUBANKS | Jan 1968 | American | Director | 2003-03-19 UNTIL 2004-12-10 | RESIGNED |
MR CHRISTOPHER ASQUITH | Oct 1955 | British | Director | 2008-07-18 UNTIL 2016-04-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-03-19 UNTIL 2003-03-19 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-03-19 UNTIL 2003-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baker Hughes Incorporated | 2016-04-06 - 2017-07-03 | Wilmington Delaware | Ownership of shares 75 to 100 percent |