Background WavePink WaveYellow Wave

BAKER HUGHES INTERNATIONAL LIMITED (SC305022)

BAKER HUGHES INTERNATIONAL LIMITED (SC305022) is an active UK company. incorporated on 5 July 2006. with registered office in Dyce. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAKER HUGHES INTERNATIONAL LIMITED has been registered for 19 years. Current directors include FINES, Gary John, FIRMANI, David Vincent.

Company Number
SC305022
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
Stoneywood, Dyce, AB21 7EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINES, Gary John, FIRMANI, David Vincent
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HUGHES INTERNATIONAL LIMITED

BAKER HUGHES INTERNATIONAL LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Dyce. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAKER HUGHES INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC305022

LTD Company

Age

19 Years

Incorporated 5 July 2006

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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GE OIL & GAS INTERNATIONAL LIMITED
From: 27 February 2017To: 14 February 2020
GE OIL & GAS NORTH AFRICA LIMITED
From: 7 September 2010To: 27 February 2017
VETCO GRAY NORTH AFRICA LIMITED
From: 5 July 2006To: 7 September 2010
Contact
Address

Stoneywood Park North Dyce, AB21 7EA,

Previous Addresses

Silverburn House Claymore Drive Bridge of Don Aberdeen AB23 8GD
From: 5 July 2006To: 18 July 2018
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DUNLOP, Lorraine Amanda

Active
Park North, DyceAB21 7EA
Secretary
Appointed 02 Dec 2019

FINES, Gary John

Active
Park North, DyceAB21 7EA
Born May 1970
Director
Appointed 22 Mar 2024

FIRMANI, David Vincent

Active
Park North, DyceAB21 7EA
Born May 1971
Director
Appointed 03 Jun 2024

DUNBAR, Joanna Carolyn Pyper

Resigned
Countesswells Road, AberdeenAB15 7RD
Secretary
Appointed 05 Jul 2006
Resigned 20 May 2011

BUTCHER, Adam Paul

Resigned
Park North, DyceAB21 7EA
Born October 1976
Director
Appointed 01 Dec 2022
Resigned 24 May 2024

CHICHESTER, Carole Audrey

Resigned
Aldine Westfield Road, Houston77073
Born June 1969
Director
Appointed 14 Sept 2017
Resigned 02 Dec 2019

CORBIN, Matthew William John

Resigned
18 Irvine Place, AberdeenAB10 6HB
Born October 1973
Director
Appointed 04 Jan 2008
Resigned 14 Dec 2011

DUNN, Nicholas Alexander

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1973
Director
Appointed 01 Sept 2009
Resigned 13 Nov 2017

FRAME, Duncan Peter

Resigned
Claymore Drive, AberdeenAB23 8GD
Born November 1969
Director
Appointed 10 Jan 2013
Resigned 16 Nov 2017

LAMONT, David Turch

Resigned
466 Unthank Road, NorwichNR4 7QJ
Born August 1960
Director
Appointed 05 Jul 2006
Resigned 04 Jan 2008

LARSSEN, Davis Marc

Resigned
8 Springdale Road, AberdeenAB15 9FA
Born October 1971
Director
Appointed 05 Jul 2006
Resigned 31 Jul 2008

MORRISON, Geoffrey Elmslie

Resigned
Countesswells Crescent, AberdeenAB15 8LP
Born June 1980
Director
Appointed 01 Sept 2009
Resigned 15 Sept 2011

RANA, Sameen Naeem

Resigned
Salwa Road, Doha
Born February 1973
Director
Appointed 16 Jul 2008
Resigned 06 Jan 2010

SALVADORI, Erica

Resigned
Park North, DyceAB21 7EA
Born October 1982
Director
Appointed 01 Jan 2020
Resigned 01 Dec 2022

SLOAN, Alasdair Murray Campbell

Resigned
Dyce, AberdeenAB21 7EA
Born March 1967
Director
Appointed 10 Aug 2016
Resigned 30 Nov 2022

SMITH, Kevin Patrick

Resigned
Claymore Drive, AberdeenAB23 8GD
Born February 1979
Director
Appointed 15 Aug 2016
Resigned 18 Aug 2017

Persons with significant control

1

Range Road, FarnboroughGU14 0FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2015
AR01AR01
Annual Return Company With Made Up Date
6 August 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
2 August 2011
AR01AR01
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 December 2010
AR01AR01
Memorandum Articles
8 September 2010
MEM/ARTSMEM/ARTS
Resolution
8 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Gazette Notice Compulsary
9 November 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 November 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
12 July 2006
225Change of Accounting Reference Date
Incorporation Company
5 July 2006
NEWINCIncorporation