Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAKER HUGHES INTERNATIONAL LIMITED
Company Information for

BAKER HUGHES INTERNATIONAL LIMITED

STONEYWOOD, PARK NORTH, DYCE, ABERDEEN, AB21 7EA,
Company Registration Number
SC305022
Private Limited Company
Active

Company Overview

About Baker Hughes International Ltd
BAKER HUGHES INTERNATIONAL LIMITED was founded on 2006-07-05 and has its registered office in Dyce. The organisation's status is listed as "Active". Baker Hughes International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAKER HUGHES INTERNATIONAL LIMITED
 
Legal Registered Office
STONEYWOOD
PARK NORTH
DYCE
ABERDEEN
AB21 7EA
Other companies in AB23
 
Previous Names
GE OIL & GAS INTERNATIONAL LIMITED14/02/2020
GE OIL & GAS NORTH AFRICA LIMITED27/02/2017
VETCO GRAY NORTH AFRICA LIMITED07/09/2010
Filing Information
Company Number SC305022
Company ID Number SC305022
Date formed 2006-07-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:31:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAKER HUGHES INTERNATIONAL LIMITED
The following companies were found which have the same name as BAKER HUGHES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED 10TH FLOOR, 245 HAMMERSMITH ROAD LONDON W6 8PW Active Company formed on the 1995-10-13
BAKER HUGHES INTERNATIONAL HOLDING COMPANY Delaware Unknown
BAKER HUGHES INTERNATIONAL BRANCHES INC Delaware Unknown
BAKER HUGHES INTERNATIONAL FINANCING S.A.R.L. 17021 ALDINE WESTFIELD RD HOUSTON TX 77073 Dissolved Company formed on the 2013-11-15
BAKER HUGHES INTERNATIONAL HOLDINGS LLC 575 N DAIRY ASHFORD RD STE 100 HOUSTON TX 77079 Active Company formed on the 1991-11-20
BAKER HUGHES INTERNATIONAL HOLDINGS INC Delaware Unknown
BAKER HUGHES INTERNATIONAL INC Delaware Unknown
BAKER HUGHES INTERNATIONAL HOLDINGS LLC Singapore Active Company formed on the 2008-10-09

Company Officers of BAKER HUGHES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLE AUDREY CHICHESTER
Director 2017-09-14
ALASDAIR MURRAY CAMPBELL SLOAN
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN PETER FRAME
Director 2013-01-10 2017-11-16
NICHOLAS ALEXANDER DUNN
Director 2009-09-01 2017-11-13
KEVIN PATRICK SMITH
Director 2016-08-15 2017-08-18
MATTHEW WILLIAM JOHN CORBIN
Director 2008-01-04 2011-12-14
GEOFFREY ELMSLIE MORRISON
Director 2009-09-01 2011-09-15
JOANNA CAROLYN PYPER DUNBAR
Company Secretary 2006-07-05 2011-05-20
SAMEEN NAEEM RANA
Director 2008-07-16 2010-01-06
DAVIS MARC LARSSEN
Director 2006-07-05 2008-07-31
DAVID TURCH LAMONT
Director 2006-07-05 2008-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE AUDREY CHICHESTER BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED Director 2017-09-27 CURRENT 1980-10-09 Active
CAROLE AUDREY CHICHESTER HYDRIL PRESSURE CONTROL BUSINESS LIMITED Director 2017-08-17 CURRENT 1978-06-22 Liquidation
CAROLE AUDREY CHICHESTER HYDRIL PCB LIMITED Director 2017-08-17 CURRENT 1979-05-09 Active
ALASDAIR MURRAY CAMPBELL SLOAN BAKER HUGHES INDUSTRIAL (UK) HOLDINGS Director 2016-12-15 CURRENT 2006-07-07 Active
ALASDAIR MURRAY CAMPBELL SLOAN BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED Director 2016-08-19 CURRENT 1995-10-13 Active
ALASDAIR MURRAY CAMPBELL SLOAN HYDRIL PRESSURE CONTROL BUSINESS LIMITED Director 2016-08-15 CURRENT 1978-06-22 Liquidation
ALASDAIR MURRAY CAMPBELL SLOAN HYDRIL PCB LIMITED Director 2016-08-15 CURRENT 1979-05-09 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO GRAY EASTERN LIMITED Director 2016-08-10 CURRENT 2006-06-05 Liquidation
ALASDAIR MURRAY CAMPBELL SLOAN JAGUAR OIL & GAS UK LIMITED Director 2016-08-10 CURRENT 1991-04-24 Active
ALASDAIR MURRAY CAMPBELL SLOAN BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED Director 2016-03-30 CURRENT 1980-10-09 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO INTERNATIONAL HOLDING 4 Director 2014-10-02 CURRENT 2003-07-09 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO GRAY HOLDING Director 2014-10-02 CURRENT 2006-10-31 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO HOLDINGS (NOK) LIMITED Director 2014-10-02 CURRENT 2007-08-01 Active
ALASDAIR MURRAY CAMPBELL SLOAN VETCO HOLDINGS (USD) LIMITED Director 2014-10-02 CURRENT 2007-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED MR GARY JOHN FINES
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-02-14RES15CHANGE OF COMPANY NAME 14/02/20
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-06AP01DIRECTOR APPOINTED ERICA SALVADORI
2019-12-19AP03Appointment of Lorraine Amanda Dunlop as company secretary on 2019-12-02
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE AUDREY CHICHESTER
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-02-14CH01Director's details changed for Mr Alasdair Murray Campbell Sloan on 2018-07-13
2019-01-23CH01Director's details changed for Carole Audrey Chichester on 2018-07-01
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Silverburn House Claymore Drive Bridge of Don Aberdeen AB23 8GD
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-02-09PSC09Withdrawal of a person with significant control statement on 2018-02-09
2018-02-02PSC02Notification of Sondex Limited as a person with significant control on 2016-04-06
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DUNN
2018-01-25PSC02Notification of Sondex Limited as a person with significant control on 2016-04-06
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PETER FRAME
2017-10-07AP01DIRECTOR APPOINTED CAROLE AUDREY CHICHESTER
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK SMITH
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED ALASDAIR MURRAY CAMPBELL SLOAN
2017-04-19AP01DIRECTOR APPOINTED KEVIN PATRICK SMITH
2017-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-27CERTNMCompany name changed ge oil & gas north africa LIMITED\certificate issued on 27/02/17
2017-02-27RES15CHANGE OF COMPANY NAME 26/04/20
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0105/07/15 NO CHANGES
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0105/07/14 NO CHANGES
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER DUNN / 11/07/2013
2013-07-22AR0105/07/13 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AP01DIRECTOR APPOINTED DUNCAN PETER FRAME
2012-08-08AR0105/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBIN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORRISON
2011-08-02AR0105/07/11 NO CHANGES
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY JOANNA DUNBAR
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0105/07/10 NO CHANGES
2010-09-08MEM/ARTSARTICLES OF ASSOCIATION
2010-09-08RES13RESIGNATION OF DIRECTOR 06/09/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMEEN RANA
2010-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-07CERTNMCOMPANY NAME CHANGED VETCO GRAY NORTH AFRICA LIMITED CERTIFICATE ISSUED ON 07/09/10
2010-09-07RES15CHANGE OF NAME 06/09/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AP01DIRECTOR APPOINTED NICHOLAS ALEXANDER DUNN
2009-09-03288aDIRECTOR APPOINTED GEOFFREY ELMSLIE MORRISON
2009-07-29363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID LARSSEN
2008-07-22288aDIRECTOR APPOINTED SAMEEN NAEEM RANA
2008-07-10363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-09GAZ1FIRST GAZETTE
2007-11-08363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAKER HUGHES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-11-09
Fines / Sanctions
No fines or sanctions have been issued against BAKER HUGHES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAKER HUGHES INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAKER HUGHES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BAKER HUGHES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER HUGHES INTERNATIONAL LIMITED
Trademarks
We have not found any records of BAKER HUGHES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER HUGHES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BAKER HUGHES INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAKER HUGHES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGE OIL & GAS NORTH AFRICA LIMITEDEvent Date2007-11-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER HUGHES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAKER HUGHES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.