lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Baker Hughes LTD

Address
Stoneywood Park North
Dyce
Aberdeen
AB21 7EA
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
13 May 2016
Company No. 01388658 Show on Companies House
Previous Names
  • Baker Hughes LTD | Baker Hughes HQ
  • Baker Hughes LTD Baker Hughes HQ
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Baker Hughes Company Status: Active Notified: 03/04/2025 Companies House Number: 00000081 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Baker Hughes Incorporated Status: Ceased Notified: 06/04/2016 Ceased: 03/07/2017 Companies House Number: 02106297 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Baker Hughes, A Ge Company Status: Ceased Notified: 03/07/2017 Ceased: 03/07/2017 Companies House Number: 06195713 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (10)

    Source: Companies House
    Baldini, Valentina London, England Status: Active Notified: 26/09/2022 Date of Birth: 01/1979 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Italian
    Dunlop, Lorraine Amanda London, England Status: Active Notified: 11/08/2016 Role: Secretary
    Horton, Daniel Joaquin London, England Status: Active Notified: 17/10/2024 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Moore, Steven London, England Status: Active Notified: 26/09/2022 Date of Birth: 02/1971 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Morrison, John London, England Status: Active Notified: 29/06/2022 Date of Birth: 07/1971 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Beloucif, Abderrahmane London, England Status: Ceased Notified: 29/06/2022 Ceased: 19/07/2024 Date of Birth: 10/1973 Occupation: Director Role: Director Country of Residence: Scotland Nationality: French
    Harding, Paul London, England Status: Ceased Notified: 29/05/2013 Ceased: 30/09/2024 Date of Birth: 07/1962 Occupation: Manufacturing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Johnson, Christopher London, England Status: Ceased Notified: 17/10/2024 Ceased: 14/03/2025 Occupation: Director Role: Director Country of Residence: Scotland Nationality: American
    Mcleish, Blair Alexander London, England Status: Ceased Notified: 20/04/2012 Ceased: 12/07/2024 Date of Birth: 11/1971 Occupation: Finance Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Wood, Mark London, England Status: Ceased Notified: 17/10/2024 Ceased: 14/03/2025 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Baker Hughes Professional Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05959035 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Baker Petrolite Limited Status: Active Notified: 06/04/2016 Companies House Number: 00551288 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GCA International LTD Status: Active Notified: 06/04/2016 Companies House Number: 00890167 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Process & Pipeline Services Limited Status: Active Notified: 19/03/2020 Companies House Number: 12526796 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more