Background WavePink WaveYellow Wave

BAKER HUGHES LIMITED (01388658)

BAKER HUGHES LIMITED (01388658) is an active UK company. incorporated on 13 September 1978. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BAKER HUGHES LIMITED has been registered for 47 years. Current directors include BALDINI, Valentina, HORTON, Daniel Joaquin, HULSEWE, Ewoud and 2 others.

Company Number
01388658
Status
active
Type
ltd
Incorporated
13 September 1978
Age
47 years
Address
10th Floor, 245 Hammersmith Road, London, W6 8PW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BALDINI, Valentina, HORTON, Daniel Joaquin, HULSEWE, Ewoud, MOORE, Steven, MORRISON, John
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HUGHES LIMITED

BAKER HUGHES LIMITED is an active company incorporated on 13 September 1978 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BAKER HUGHES LIMITED was registered 47 years ago.(SIC: 09100)

Status

active

Active since 47 years ago

Company No

01388658

LTD Company

Age

47 Years

Incorporated 13 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BAKER HUGHES (U.K.) LIMITED
From: 1 October 1995To: 1 October 1997
BAKER HUGHES LIMITED
From: 2 October 1987To: 1 October 1995
BAKER INTERNATIONAL LIMITED
From: 15 June 1984To: 2 October 1987
BAKER ENERGY HOLDINGS LIMITED
From: 31 December 1979To: 15 June 1984
LEGIBUS FIVE LIMITED
From: 13 September 1978To: 31 December 1979
Contact
Address

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

Previous Addresses

The Ark 201 Talgarth Road Hammersmith London W6 8BJ England
From: 29 September 2017To: 2 August 2021
3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF
From: 29 November 2010To: 29 September 2017
, Watson House, 54 Baker Street, London, W1U 7WH
From: 13 September 1978To: 29 November 2010
Timeline

57 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Sept 78
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Jul 14
Director Joined
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Dec 17
Owner Exit
Feb 18
Director Left
Jul 18
Director Left
Aug 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Funding Round
Sept 20
Director Left
Apr 21
Director Joined
Aug 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
4
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNLOP, Lorraine Amanda

Active
245 Hammersmith Road, LondonW6 8PW
Secretary
Appointed 11 Aug 2016

BALDINI, Valentina

Active
245 Hammersmith Road, LondonW6 8PW
Born January 1979
Director
Appointed 26 Sept 2022

HORTON, Daniel Joaquin

Active
245 Hammersmith Road, LondonW6 8PW
Born May 1980
Director
Appointed 17 Oct 2024

HULSEWE, Ewoud

Active
245 Hammersmith Road, LondonW6 8PW
Born November 1972
Director
Appointed 12 Jun 2025

MOORE, Steven

Active
245 Hammersmith Road, LondonW6 8PW
Born February 1971
Director
Appointed 26 Sept 2022

MORRISON, John

Active
245 Hammersmith Road, LondonW6 8PW
Born July 1971
Director
Appointed 29 Jun 2022

ARON, Jeremy Andrew

Resigned
48 Cuckoo Hill Drive, PinnerHA5 3PJ
Secretary
Appointed 21 Nov 1994
Resigned 20 Aug 1998

DEWEY, Adrian Christopher

Resigned
28 Ormiston Road, LondonSE10 0LN
Secretary
Appointed N/A
Resigned 18 Nov 1994

KLASSEN, Jenni Therese

Resigned
Chiswick High Road, LondonW4 5YF
Secretary
Appointed 01 Jul 2014
Resigned 11 Aug 2016

MAYS, Elaine Doris

Resigned
Old Montrose House, AngusDD10 9LN
Secretary
Appointed 02 Apr 2007
Resigned 26 Nov 2008

SHEILS, Dominic Ciaran

Resigned
19 Beechgrove Gardens, AberdeenAB15 5HG
Secretary
Appointed 31 May 2004
Resigned 02 Apr 2007

SINCLAIR, Gavin

Resigned
Flat 1, LondonW11 3SL
Secretary
Appointed 20 Aug 1998
Resigned 31 May 2004

STOKES, Paul Bryan

Resigned
Chiswick High Road, LondonW4 5YF
Secretary
Appointed 02 Apr 2007
Resigned 01 Jul 2014

WRIGHT, Dawn Kyrenia Claudette

Resigned
19 St Amand Drive, AbingdonOX14 5RQ
Secretary
Appointed 02 Apr 2002
Resigned 29 Nov 2005

ADAMS, David Michael

Resigned
Oakhill Stoneydykes, AberdeenAB12 5XN
Born December 1951
Director
Appointed 20 Oct 1997
Resigned 10 Jul 2000

ANDERSON, John Crawford

Resigned
Chiswick High Road, LondonW4 5YF
Born May 1959
Director
Appointed 01 May 2012
Resigned 25 Jan 2017

ASQUITH, Christopher

Resigned
Chiswick High Road, LondonW4 5YF
Born October 1955
Director
Appointed 14 Jul 2008
Resigned 26 Apr 2016

AUSTIN, Alan Tracy

Resigned
1 Bucklerburn Drive, AberdeenAB14 0XJ
Born June 1952
Director
Appointed 02 Jul 2007
Resigned 17 Apr 2008

BEGNAUD, Toby James

Resigned
Huxterstone Terrace, AberdeenAB15 8UL
Born September 1970
Director
Appointed 25 Mar 2008
Resigned 02 Jul 2009

BELOUCIF, Abderrahmane

Resigned
245 Hammersmith Road, LondonW6 8PW
Born October 1973
Director
Appointed 29 Jun 2022
Resigned 19 Jul 2024

BENNETT, Robert Hutton

Resigned
21 Tillybrake Rise, BanchoryAB31 5TZ
Born November 1959
Director
Appointed 20 Oct 1997
Resigned 03 Jul 2002

BERGER, Ronald Joseph

Resigned
Flat 4 27 Bolton Gardens, LondonSW5 0AQ
Born March 1954
Director
Appointed 30 Jun 2003
Resigned 29 Oct 2004

BOWMAN, Calum Peter

Resigned
Chiswick High Road, LondonW4 5YF
Born January 1972
Director
Appointed 19 Oct 2009
Resigned 20 Sept 2013

BURNETT, Lisa Anne

Resigned
Chiswick High Road, LondonW4 5YF
Born December 1965
Director
Appointed 26 Nov 2010
Resigned 20 Apr 2012

CULLEN, Graeme

Resigned
O'Neill Drive, PeterleeSR8 5UG
Born June 1960
Director
Appointed 01 Apr 2008
Resigned 02 Jul 2009

DICK, Matthew Gilmour

Resigned
Kilvaxter, LaurencekirkAB30 1XQ
Born December 1942
Director
Appointed 20 Aug 1994
Resigned 10 Mar 1997

DICK, Matthew Gilmour

Resigned
Kilvaxter, LaurencekirkAB30 1XQ
Born December 1942
Director
Appointed N/A
Resigned 04 Aug 1992

DONALD, Scott Francis

Resigned
18 Mundurno Road, Bridge Of DonAB22 8RX
Born April 1962
Director
Appointed 13 Jan 2005
Resigned 26 Jan 2006

DRING, Ian David

Resigned
25 Forestside Drive, BanchoryAB31 5ZG
Born April 1958
Director
Appointed 26 Jan 2006
Resigned 15 Sept 2006

FERGUSSON, Alasdair Mcneil

Resigned
Craigharr Steading, InverurieAB51 0LN
Born February 1963
Director
Appointed 26 Jan 2006
Resigned 04 Jul 2007

GILL, Billie Keith

Resigned
The Old Rectory, FyvieAB53 8PL
Born June 1958
Director
Appointed 22 Jun 2004
Resigned 26 Jan 2006

GOEBEL, Bradford William

Resigned
Murtle Den House Murtle Den Road, AberdeenAB1 0HS
Born August 1958
Director
Appointed 04 Aug 1992
Resigned 23 Sept 1992

GOEL, Ashish

Resigned
245 Hammersmith Road, LondonW6 8PW
Born April 1984
Director
Appointed 12 Jun 2025
Resigned 16 Jan 2026

GORDON, Glenn

Resigned
3 Kirkbrae Avenue, AberdeenAB15 9RF
Born May 1956
Director
Appointed 02 Apr 2002
Resigned 26 Jan 2006

GREENER, Joseph Frank

Resigned
1 Stonegables, InverurieAB51 0JS
Born March 1952
Director
Appointed 15 Sept 2006
Resigned 02 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
N. Dairy Ashford Road, Houston77079

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025
1209 Orange Street, WilmingtonDE 19805

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2017
Ceased 03 Jul 2017
Corporation Trust Center, Wilmington De

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

344

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 May 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 November 2020
AAMDAAMD
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
9 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Resolution
6 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Statement Of Companys Objects
19 July 2011
CC04CC04
Resolution
19 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
6 March 2008
88(3)88(3)
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 July 2007
MEM/ARTSMEM/ARTS
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
353353
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288cChange of Particulars
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
244244
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 March 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Group
18 February 2004
AAMDAAMD
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
244244
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 April 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
244244
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 April 2002
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
244244
Legacy
17 July 2001
287Change of Registered Office
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 March 2001
AAAnnual Accounts
Legacy
20 February 2001
288cChange of Particulars
Legacy
12 February 2001
288cChange of Particulars
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
244244
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288cChange of Particulars
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
23 August 1999
288cChange of Particulars
Legacy
5 May 1999
287Change of Registered Office
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
225Change of Accounting Reference Date
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 April 1998
AAAnnual Accounts
Legacy
1 April 1998
287Change of Registered Office
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
7 July 1997
AAAnnual Accounts
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 January 1997
AAAnnual Accounts
Legacy
24 June 1996
244244
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
288288
Legacy
29 January 1996
288288
Certificate Change Of Name Company
29 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
18 August 1995
AAAnnual Accounts
Legacy
29 June 1995
244244
Legacy
27 June 1995
287Change of Registered Office
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 December 1994
AAAnnual Accounts
Legacy
9 December 1994
288288
Legacy
30 November 1994
288288
Resolution
1 November 1994
RESOLUTIONSResolutions
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
30 August 1994
288288
Legacy
2 August 1994
244244
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
22 June 1993
244244
Legacy
11 March 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full Group
1 May 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
12 February 1992
363b363b
Accounts With Accounts Type Full Group
4 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
13 December 1991
288288
Legacy
28 October 1991
288288
Legacy
25 September 1991
288288
Legacy
15 July 1991
242242
Legacy
2 July 1991
288288
Legacy
14 June 1991
363aAnnual Return
Legacy
23 May 1991
288288
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
16 January 1991
AAAnnual Accounts
Legacy
10 December 1990
287Change of Registered Office
Legacy
21 November 1990
287Change of Registered Office
Legacy
9 July 1990
242242
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
2 August 1989
288288
Legacy
20 February 1989
288288
Legacy
25 January 1989
288288
Accounts With Accounts Type Full Group
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
10 November 1988
288288
Statement Of Affairs
5 July 1988
SASA
Legacy
20 June 1988
288288
Legacy
20 June 1988
288288
Legacy
16 June 1988
PUC 3PUC 3
Legacy
16 June 1988
123Notice of Increase in Nominal Capital
Resolution
16 June 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Certificate Change Of Name Company
1 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1987
GAZ(U)GAZ(U)
Legacy
27 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Certificate Change Of Name Company
15 June 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1978
NEWINCIncorporation