Download leads from Nexok and grow your business. Find out more

Baker Hughes UK Treasury Services Limited

Documents

Total Documents68
Total Pages325

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates
9 July 2020Total exemption full accounts made up to 31 December 2019
9 December 2019Confirmation statement made on 8 December 2019 with no updates
1 May 2019Total exemption full accounts made up to 31 December 2018
29 March 2019Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019
29 March 2019Termination of appointment of Oluwole Onabolu as a director on 26 March 2019
10 December 2018Confirmation statement made on 8 December 2018 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
17 July 2018Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018
2 July 2018Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018
8 December 2017Confirmation statement made on 8 December 2017 with no updates
29 September 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017
29 September 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017
24 July 2017Director's details changed for Mr Oluwole Onabolu on 1 July 2017
24 July 2017Director's details changed for Mr Oluwole Onabolu on 1 July 2017
7 July 2017Total exemption full accounts made up to 31 December 2016
7 July 2017Total exemption full accounts made up to 31 December 2016
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017
20 December 2016Confirmation statement made on 14 December 2016 with updates
20 December 2016Confirmation statement made on 14 December 2016 with updates
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016
14 March 2016Total exemption small company accounts made up to 31 December 2015
14 March 2016Total exemption small company accounts made up to 31 December 2015
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
30 May 2015Total exemption small company accounts made up to 31 December 2014
30 May 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
28 July 2014Termination of appointment of Paul Byran Stokes as a secretary on 1 July 2014
28 July 2014Termination of appointment of Paul Byran Stokes as a secretary on 1 July 2014
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
16 July 2014Total exemption small company accounts made up to 31 December 2013
16 July 2014Total exemption small company accounts made up to 31 December 2013
21 May 2014Termination of appointment of Oluwole Onabolu as a director
21 May 2014Appointment of Mr. Michael Allan Rasmuson as a director
21 May 2014Appointment of Mr. Michael Allan Rasmuson as a director
21 May 2014Termination of appointment of Oluwole Onabolu as a director
13 January 2014Full accounts made up to 31 December 2012
13 January 2014Full accounts made up to 31 December 2012
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
18 September 2012Accounts for a dormant company made up to 31 December 2011
18 September 2012Accounts for a dormant company made up to 31 December 2011
13 August 2012Termination of appointment of Elaine Mays as a director
13 August 2012Termination of appointment of Elaine Mays as a director
13 August 2012Appointment of Mr Oluwole Onabolu as a director
13 August 2012Appointment of Mr Oluwole Onabolu as a director
15 February 2012Resolutions
  • RES13 ‐ Reduction of share capital 27/01/2012
15 February 2012Resolutions
  • RES13 ‐ Reduction of share capital 27/01/2012
6 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011
6 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011
14 December 2011Incorporation
14 December 2011Incorporation
Sign up now to grow your client base. Plans & Pricing