-
BAKER HUGHES INTERNATIONAL LIMITED - Stoneywood, Park North, Dyce, Aberdeen, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC305022
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Stoneywood
- Park North
- Dyce
- Aberdeen
- AB21 7EA
- Scotland Stoneywood, Park North, Dyce, Aberdeen, AB21 7EA, Scotland UK
Management
- Geschäftsführung
- BUTCHER, Adam Paul
- FINES, Gary John
- Prokuristen
- DUNLOP, Lorraine Amanda
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.07.2006
- Alter der Firma 2006-07-05 17 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Anteilseigner
- SONDEX LIMITED (100.00%) United Kingdom, Farnborough, GU14 0FG, Cody Technology Park, Range Road, Building X107
- NUOVO PIGNONE HOLDING S.P.A. (-%) Italy, Firenze, 50127, Via Felice Matteucci 2
- Beneficial Owners
- Sondex Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Baker Hughes International Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GE OIL & GAS INTERNATIONAL LIMITED
- Rechtsträger-Kennung (LEI)
- PTVDO33RW33C5Z4LB206
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-07-05
- Jahresmeldung
- Fälligkeit: 2024-08-02
- Letzte Einreichung: 2023-07-19
-
BAKER HUGHES INTERNATIONAL LIMITED Firmenbeschreibung
- BAKER HUGHES INTERNATIONAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC305022. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.07.2006 registriert. BAKER HUGHES INTERNATIONAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GE OIL & GAS INTERNATIONAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.07.2013.Die Firma kann schriftlich über Stoneywood erreicht werden.
Jetzt sichern BAKER HUGHES INTERNATIONAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Baker Hughes International Limited - Stoneywood, Park North, Dyce, Aberdeen, Grossbritannien
- 2006-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BAKER HUGHES INTERNATIONAL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-full (2024-01-16) - AA
-
appoint-person-director-company-with-name-date (2024-03-25) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-04-12) - AA
-
confirmation-statement-with-no-updates (2023-07-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-05-31) - AA
-
confirmation-statement-with-no-updates (2022-07-28) - CS01
-
termination-director-company-with-name-termination-date (2022-12-02) - TM01
-
appoint-person-director-company-with-name-date (2022-12-02) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-22) - CS01
-
accounts-with-accounts-type-full (2021-11-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-20) - CS01
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
-
accounts-with-accounts-type-full (2020-01-28) - AA
-
resolution (2020-02-14) - RESOLUTIONS
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-12-19) - AP03
-
termination-director-company-with-name-termination-date (2019-12-10) - TM01
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
-
confirmation-statement-with-no-updates (2019-07-05) - CS01
-
change-person-director-company-with-change-date (2019-02-14) - CH01
-
change-person-director-company-with-change-date (2019-01-23) - CH01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-25) - PSC02
-
termination-director-company-with-name-termination-date (2018-01-25) - TM01
-
notification-of-a-person-with-significant-control (2018-02-02) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-09) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-18) - AD01
-
accounts-with-accounts-type-full (2018-10-03) - AA
-
confirmation-statement-with-updates (2018-07-05) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-19) - AP01
-
resolution (2017-02-27) - RESOLUTIONS
-
certificate-change-of-name-company (2017-02-27) - CERTNM
-
confirmation-statement-with-updates (2017-07-24) - CS01
-
termination-director-company-with-name-termination-date (2017-09-12) - TM01
-
accounts-with-accounts-type-full (2017-09-29) - AA
-
appoint-person-director-company-with-name-date (2017-10-07) - AP01
-
termination-director-company-with-name-termination-date (2017-11-30) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-01-22) - AA
-
accounts-with-accounts-type-full (2016-10-01) - AA
-
confirmation-statement-with-updates (2016-07-19) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date (2015-10-06) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date (2014-08-06) - AR01
-
accounts-with-accounts-type-full (2014-07-10) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-13) - AP01
-
accounts-with-accounts-type-full (2013-07-08) - AA
-
change-person-director-company-with-change-date (2013-07-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
-
termination-director-company-with-name (2012-03-16) - TM01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-08-01) - TM02
-
termination-director-company-with-name (2011-10-10) - TM01
-
annual-return-company-with-made-up-date (2011-08-02) - AR01
-
accounts-with-accounts-type-full (2011-07-08) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-12-06) - AR01
-
memorandum-articles (2010-09-08) - MEM/ARTS
-
resolution (2010-09-08) - RESOLUTIONS
-
termination-director-company-with-name (2010-09-08) - TM01
-
certificate-change-of-name-company (2010-09-07) - CERTNM
-
resolution (2010-09-07) - RESOLUTIONS
-
accounts-with-accounts-type-full (2010-07-05) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-04-06) - AA
-
legacy (2009-09-03) - 288a
-
appoint-person-director-company-with-name (2009-10-29) - AP01
-
legacy (2009-07-29) - 363a
-
accounts-with-accounts-type-full (2009-12-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-01) - 288b
-
legacy (2008-07-22) - 288a
-
legacy (2008-07-10) - 363a
-
legacy (2008-02-21) - 288a
-
legacy (2008-02-13) - 288b
-
legacy (2008-02-11) - 288b
keyboard_arrow_right 2007
-
legacy (2007-09-11) - 288c
-
accounts-with-accounts-type-dormant (2007-11-20) - AA
-
gazette-notice-compulsary (2007-11-09) - GAZ1
-
legacy (2007-11-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-07-12) - 225
-
incorporation-company (2006-07-05) - NEWINC