Baker Hughes Energy Technology Uk Limited BRISTOL


Founded in 1980, Baker Hughes Energy Technology Uk, classified under reg no. 01521132 is an active company. Currently registered at 2 High Street BS48 1BS, Bristol the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 1st June 2020 Baker Hughes Energy Technology Uk Limited is no longer carrying the name Ge Oil & Gas Uk.

Currently there are 4 directors in the the company, namely Valentina B., Adam B. and Romain C. and others. In addition one secretary - Lorraine D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanna D. who worked with the the company until 20 May 2011.

Baker Hughes Energy Technology Uk Limited Address / Contact

Office Address 2 High Street
Office Address2 Nailsea
Town Bristol
Post code BS48 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01521132
Date of Incorporation Thu, 9th Oct 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Valentina B.

Position: Director

Appointed: 09 January 2023

Adam B.

Position: Director

Appointed: 21 December 2022

Romain C.

Position: Director

Appointed: 08 February 2022

Domenico D.

Position: Director

Appointed: 03 February 2021

Lorraine D.

Position: Secretary

Appointed: 19 December 2018

James R.

Position: Director

Appointed: 21 December 2022

Resigned: 29 February 2024

Alessandro L.

Position: Director

Appointed: 08 February 2022

Resigned: 08 July 2022

Erica S.

Position: Director

Appointed: 01 January 2020

Resigned: 01 December 2022

Carl R.

Position: Director

Appointed: 19 December 2018

Resigned: 30 March 2022

Rogerio M.

Position: Director

Appointed: 27 November 2017

Resigned: 19 January 2021

Benjamin L.

Position: Director

Appointed: 27 November 2017

Resigned: 02 July 2021

Carole C.

Position: Director

Appointed: 27 September 2017

Resigned: 02 December 2019

Kevin S.

Position: Director

Appointed: 30 March 2016

Resigned: 18 August 2017

Peter H.

Position: Director

Appointed: 30 March 2016

Resigned: 21 December 2017

Graham G.

Position: Director

Appointed: 30 March 2016

Resigned: 11 April 2019

Alasdair S.

Position: Director

Appointed: 30 March 2016

Resigned: 30 November 2022

Michael S.

Position: Director

Appointed: 27 January 2016

Resigned: 11 February 2020

Alberto M.

Position: Director

Appointed: 16 November 2015

Resigned: 04 October 2017

David J.

Position: Director

Appointed: 07 October 2015

Resigned: 30 April 2019

Colm D.

Position: Director

Appointed: 02 December 2014

Resigned: 24 March 2016

James M.

Position: Director

Appointed: 02 December 2014

Resigned: 06 November 2015

Bruce H.

Position: Director

Appointed: 04 August 2014

Resigned: 10 July 2015

Dean A.

Position: Director

Appointed: 01 October 2013

Resigned: 11 October 2022

Jamere J.

Position: Director

Appointed: 25 July 2013

Resigned: 05 March 2014

Nicholas D.

Position: Director

Appointed: 25 July 2013

Resigned: 13 November 2017

James T.

Position: Director

Appointed: 16 July 2012

Resigned: 24 December 2015

Philip M.

Position: Director

Appointed: 20 April 2012

Resigned: 18 July 2013

Antonio C.

Position: Director

Appointed: 20 April 2012

Resigned: 05 November 2013

Neil S.

Position: Director

Appointed: 20 April 2012

Resigned: 31 January 2023

Roderick C.

Position: Director

Appointed: 20 April 2012

Resigned: 11 January 2016

Conrad A.

Position: Director

Appointed: 29 November 2011

Resigned: 03 October 2014

Giorgio T.

Position: Director

Appointed: 12 August 2010

Resigned: 10 June 2013

Stephanie H.

Position: Director

Appointed: 17 May 2010

Resigned: 29 November 2011

Henry W.

Position: Director

Appointed: 01 September 2009

Resigned: 16 August 2010

Stephen C.

Position: Director

Appointed: 01 September 2009

Resigned: 17 May 2010

Samuel A.

Position: Director

Appointed: 13 March 2009

Resigned: 20 April 2012

John H.

Position: Director

Appointed: 16 July 2008

Resigned: 31 August 2009

Matthew C.

Position: Director

Appointed: 04 January 2008

Resigned: 15 December 2011

David T.

Position: Director

Appointed: 04 January 2008

Resigned: 13 March 2009

Philip M.

Position: Director

Appointed: 23 February 2007

Resigned: 31 January 2008

Joanna D.

Position: Secretary

Appointed: 15 September 2006

Resigned: 20 May 2011

David L.

Position: Director

Appointed: 14 March 2005

Resigned: 04 January 2008

Davis L.

Position: Director

Appointed: 01 December 2004

Resigned: 31 July 2008

Stuart S.

Position: Director

Appointed: 01 December 2004

Resigned: 23 February 2007

Peter G.

Position: Director

Appointed: 01 December 2004

Resigned: 23 February 2007

David L.

Position: Director

Appointed: 01 October 2003

Resigned: 08 July 2004

Gillies N.

Position: Director

Appointed: 09 April 2003

Resigned: 08 July 2004

John C.

Position: Director

Appointed: 21 November 2002

Resigned: 08 July 2004

George M.

Position: Director

Appointed: 02 October 2002

Resigned: 20 November 2002

Donald G.

Position: Director

Appointed: 02 October 2002

Resigned: 01 December 2004

Gary S.

Position: Director

Appointed: 02 October 2002

Resigned: 01 October 2003

Felix M.

Position: Director

Appointed: 12 June 2001

Resigned: 01 December 2004

John M.

Position: Director

Appointed: 17 June 1996

Resigned: 11 October 2002

Mark T.

Position: Director

Appointed: 10 June 1993

Resigned: 30 September 2002

Donald G.

Position: Director

Appointed: 31 July 1992

Resigned: 14 March 2001

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 April 1992

Resigned: 15 September 2006

John C.

Position: Director

Appointed: 27 April 1992

Resigned: 07 June 1996

Terence C.

Position: Director

Appointed: 27 April 1992

Resigned: 31 May 1993

Ian C.

Position: Director

Appointed: 27 April 1992

Resigned: 11 October 2002

James T.

Position: Director

Appointed: 27 April 1992

Resigned: 31 July 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Vetco International Holding 4 from London, England. The abovementioned PSC is categorised as "a private unlimited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Vetco International Holding 4

10th Floor 245 Hammersmith Road, Hammersmith, London, W6 8PW, England

Legal authority Companies Act
Legal form Private Unlimited Company
Country registered England
Place registered England & Wales
Registration number 04826486
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ge Oil & Gas Uk June 1, 2020
Vetco Gray U.k October 7, 2013
Abb Vetco Gray U.k August 9, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, February 2024
Free Download (159 pages)

Company search

Advertisements