BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED
Company number 03113851
- Company Overview for BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED (03113851)
- Filing history for BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED (03113851)
- People for BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED (03113851)
- Charges for BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED (03113851)
- More for BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED (03113851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2021 | AD01 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
22 Dec 2020 | PSC02 | Notification of Baker Hughes Company as a person with significant control on 28 May 2020 | |
22 Dec 2020 | PSC07 | Cessation of Vetco International Holding 4 as a person with significant control on 28 May 2020 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Jul 2020 | MA | Memorandum and Articles of Association | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | TM01 | Termination of appointment of Alasdair Murray Campbell Sloan as a director on 15 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Levent Lazar as a director on 8 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Jonathan Paul Konrad as a director on 8 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Varun Wadhwa as a director on 8 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Blair Alexander Mcleish as a director on 8 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 2 High Street Nailsea Bristol BS48 1BS to The Ark 201 Talgarth Road London W6 8BJ on 16 June 2020 | |
16 Jun 2020 | AP03 | Appointment of Lorraine Amanda Dunlop as a secretary on 15 June 2020 | |
28 May 2020 | TM01 | Termination of appointment of Dean Arnison as a director on 22 May 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Sep 2019 | TM01 | Termination of appointment of Neil Saunders as a director on 9 August 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jun 2018 | PSC02 | Notification of Vetco International Holding 4 as a person with significant control on 27 June 2018 | |
27 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2018 |