Advanced company searchLink opens in new window

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED

Company number 03113851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • USD 0.01
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
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Subdivison of shares, change of company name 15/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
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