HALLIBURTON GLOBAL HOLDINGS LIMITED

HALLIBURTON GLOBAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALLIBURTON GLOBAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08794280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALLIBURTON GLOBAL HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HALLIBURTON GLOBAL HOLDINGS LIMITED located?

    Registered Office Address
    C/O Halliburton, The Building
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLIBURTON GLOBAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HALLIBURTON GLOBAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for HALLIBURTON GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with updates

    5 pagesCS01

    Appointment of Ms Rachel Lynn Johnson as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Timothy Michael Horsfall as a director on Nov 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mr Gavin Thomson as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eoghan Dixon as a director on Mar 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Create new share class 31/12/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 40,081,709
    3 pagesSH01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Dec 30, 2024

    • Capital: GBP 40,081,708
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 30/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 27, 2024

    • Capital: GBP 440,081,708
    3 pagesSH01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Scot Clifton as a secretary on Oct 25, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    196 pagesAA

    Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on Aug 01, 2024

    1 pagesAD01

    Confirmation statement made on Nov 28, 2023 with updates

    4 pagesCS01

    Who are the officers of HALLIBURTON GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIB, Steven Ross
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton, Halliburton House, Don Facility
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton, Halliburton House, Don Facility
    Scotland
    ScotlandBritish328812130002
    JOHNSON, Rachel Lynn
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton
    Scotland
    ScotlandAmerican342496430001
    THOMSON, Gavin
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton, Don Facility
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton, Don Facility
    Scotland
    ScotlandBritish334163550001
    CLIFTON, Scot
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Secretary
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    183244820001
    BETTS, Matthew
    Howe Moss Crescent
    Dyce
    Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    Aberdeen
    Halliburton House
    Scotland
    United KingdomBritish119391640001
    BIRNIE, Christopher Albert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish238583500001
    COGHILL, James
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish200669010001
    COTGOVE, Helga
    Shambala Way
    77494 Katy
    8615
    Texas
    United States
    Director
    Shambala Way
    77494 Katy
    8615
    Texas
    United States
    United StatesNorwegian220060960001
    DIXON, Eoghan
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    Director
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    United KingdomIrish309669970001
    GARCIA, Christian Albert
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    United StatesAmerican183244790001
    HASENMYER, Steven Michael
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    United KingdomAmerican183244810001
    HORSFALL, Timothy Michael
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    Director
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    United KingdomBritish308899640001
    JOHNSTON, David Alexander
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    United KingdomBritish125502250001
    MACMILLAN, Brian Hugh
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    United KingdomBritish201195530001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandEgyptian264116610002
    MLADENKA, David
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    United KingdomAmerican168446760001
    NOWE, Steve
    Building 4, Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    C/O Halliburton
    England
    England
    Director
    Building 4, Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    C/O Halliburton
    England
    England
    NetherlandsCanadian291850720001
    REID, Colin
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandBritish237475330001
    THOMSON, Barry
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish267448890001
    VAN VLIET, Jozef Antonius Kornelis
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United Kingdom
    NetherlandsDutch183244800001
    WHITE, Martin Robert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish232316160001

    Who are the persons with significant control of HALLIBURTON GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halliburton Company
    1675 South State St
    Suite B
    19901 Dover
    Capitol Services, Inc
    Delaware
    United States
    Apr 06, 2016
    1675 South State St
    Suite B
    19901 Dover
    Capitol Services, Inc
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number2681775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0