BAKER HUGHES INDUSTRIAL (UK) HOLDINGS - LONDON
Company Profile | Company Filings |
Overview
BAKER HUGHES INDUSTRIAL (UK) HOLDINGS is a Private Unlimited Company from LONDON ENGLAND and has the status: Active.
BAKER HUGHES INDUSTRIAL (UK) HOLDINGS was incorporated 17 years ago on 07/07/2006 and has the registered number: 05869984. The accounts status is FULL.
BAKER HUGHES INDUSTRIAL (UK) HOLDINGS was incorporated 17 years ago on 07/07/2006 and has the registered number: 05869984. The accounts status is FULL.
BAKER HUGHES INDUSTRIAL (UK) HOLDINGS - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
10TH FLOOR,
LONDON
W6 8PW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GE INDUSTRIAL (UK) HOLDINGS (until 31/01/2020)
GE INDUSTRIAL (UK) HOLDINGS (until 31/01/2020)
GE POWER CONVERSION UK GROUP (until 09/10/2014)
REMOTE ENERGY MONITORING (until 06/08/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VALENTINA BALDINI | Jan 1979 | Italian | Director | 2022-11-30 | CURRENT |
LORRAINE AMANDA DUNLOP | Secretary | 2020-01-20 | CURRENT | ||
AKHLESH PRASAD MATHUR | Apr 1972 | British | Director | 2015-10-12 UNTIL 2017-10-09 | RESIGNED |
HELEN RZEMIENIECKA | Jul 1961 | British | Secretary | 2006-07-10 UNTIL 2011-01-11 | RESIGNED |
STEPHEN MITCHELL | Feb 1958 | British | Director | 2007-06-19 UNTIL 2011-01-11 | RESIGNED |
MRS. HILARY ANNE WAKE | Aug 1959 | British | Director | 2012-10-11 UNTIL 2013-09-19 | RESIGNED |
JOHN TUCZYNSKI | Jun 1952 | British | Director | 2007-06-19 UNTIL 2008-03-28 | RESIGNED |
ALASDAIR MURRAY CAMPBELL SLOAN | Mar 1967 | British | Director | 2016-12-15 UNTIL 2022-11-30 | RESIGNED |
NIGEL RZEMIENIECKI | Nov 1955 | British | Director | 2007-01-01 UNTIL 2011-01-11 | RESIGNED |
MS. MOIRA ANN ROBERTSON | Jul 1969 | British | Director | 2011-01-11 UNTIL 2012-10-17 | RESIGNED |
MR STEVEN JAMES RAYNOR | Nov 1960 | British | Director | 2013-07-22 UNTIL 2014-10-01 | RESIGNED |
CHRISTOPHER NEAL PARRY | Sep 1968 | British | Director | 2013-07-22 UNTIL 2016-12-06 | RESIGNED |
RICHARD HOUSTON ORMSBY | Nov 1980 | Irish | Director | 2012-10-11 UNTIL 2013-09-19 | RESIGNED |
JAMES MICHAEL MOCK | Jan 1977 | American | Director | 2014-11-18 UNTIL 2016-01-19 | RESIGNED |
MR PETER DARYL EVERETT | Jan 1962 | British | Director | 2011-01-11 UNTIL 2012-10-11 | RESIGNED |
PAUL MARK ENGLISH | Sep 1968 | British | Director | 2013-07-22 UNTIL 2016-02-29 | RESIGNED |
JAMES ANTONY COMERY | Jul 1969 | British | Director | 2013-12-18 UNTIL 2016-12-07 | RESIGNED |
MS ALYSON MARGARET CLARK | Sep 1958 | British | Director | 2011-01-11 UNTIL 2011-08-22 | RESIGNED |
MS ALYSON MARGARET CLARK | Sep 1958 | British | Director | 2013-07-22 UNTIL 2014-12-10 | RESIGNED |
RODERICK ANGUS CHRISTIE | Apr 1962 | British | Director | 2014-11-18 UNTIL 2016-01-11 | RESIGNED |
ANDREW THOMAS PETER BUDGE | Nov 1973 | British | Director | 2015-10-12 UNTIL 2017-10-09 | RESIGNED |
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2006-07-07 UNTIL 2006-07-10 | RESIGNED | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2011-01-11 UNTIL 2020-01-20 | RESIGNED | ||
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2006-07-07 UNTIL 2006-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baker Hughes Company | 2019-09-16 | Texas |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |