HELMERICH & PAYNE TECHNOLOGIES UK LIMITED

HELMERICH & PAYNE TECHNOLOGIES UK LIMITED

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

    Company NameHELMERICH & PAYNE TECHNOLOGIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC338820
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HELMERICH & PAYNE TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    H&P Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGUS JAMIESON CONSULTING LIMITEDApr 03, 2008Apr 03, 2008
    TECH 21 CONSULTING LIMITEDMar 04, 2008Mar 04, 2008

    What are the latest accounts for HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Ruskin Bell as a director on Feb 12, 2026

    1 pagesTM01

    Termination of appointment of Jay Lee Porter as a director on Feb 12, 2026

    1 pagesTM01

    Appointment of Mr Niall David Polson as a director on Feb 12, 2026

    2 pagesAP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of J. Kevin Vann as a director on Sep 25, 2025

    1 pagesTM01

    Termination of appointment of Sara Momper as a director on Sep 25, 2025

    1 pagesTM01

    Termination of appointment of George Michalopulos as a director on Sep 25, 2025

    1 pagesTM01

    Termination of appointment of Cara Hair as a director on Sep 25, 2025

    1 pagesTM01

    Appointment of Mr John Ruskin Bell as a director on Sep 25, 2025

    2 pagesAP01

    Appointment of Ms Jay Lee Porter as a director on Sep 25, 2025

    2 pagesAP01

    Appointment of Mr Sean Richard Lawrence Branston as a director on Sep 25, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 20, 2025Replaced A replacement AP01 was registered on 20/11/2025.

    Registered office address changed from Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland to H&P Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on Sep 29, 2025

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2024

    9 pagesAA

    Register inspection address has been changed from Atria One 144 Morrison Street Edinburgh EH3 8EX United Kingdom to C/O Kca Deutag Drilling Limited Bankhead Drive City South Office Park Portlethen AB12 4XX

    1 pagesAD02

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for J. Kevin Vann on Mar 11, 2025

    2 pagesCH01

    Director's details changed for George Michalopulos on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Sara Momper on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Cara Hair on Mar 11, 2025

    2 pagesCH01

    Secretary's details changed for William Gault on Mar 10, 2025

    1 pagesCH03

    Appointment of J. Kevin Vann as a director on Aug 15, 2024

    2 pagesAP01

    Termination of appointment of Mark Smith as a director on Aug 15, 2024

    1 pagesTM01

    Director's details changed for Sara Momper on Aug 15, 2024

    2 pagesCH01

    Director's details changed for Mark Smith on Aug 15, 2024

    2 pagesCH01

    Director's details changed for Cara Hair on Aug 15, 2024

    2 pagesCH01

    Who are the officers of HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULT, William
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    Secretary
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    307601980001
    BRANSTON, Sean Richard Lawrence
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    United KingdomBritish265514560001
    POLSON, Niall David
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    United KingdomBritish323328940001
    CAMPBELL, Sandra
    Crown Drive
    IV2 3NN Inverness
    17
    Inverness-Shire
    United Kingdom
    Secretary
    Crown Drive
    IV2 3NN Inverness
    17
    Inverness-Shire
    United Kingdom
    British140081390001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    128283640001
    BELL, John Ruskin
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    United KingdomAmerican331443060001
    BENSON, Todd
    South Boulder Avenue
    74119 Tulsa
    1437
    Oklahoma
    United States
    Director
    South Boulder Avenue
    74119 Tulsa
    1437
    Oklahoma
    United States
    United StatesAmerican252286370001
    CAMPBELL, Sandra
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    Director
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    ScotlandBritish140081390001
    HAIR, Cara
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    Director
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    United StatesAmerican252285670002
    JAMIESON, Alison Margaret
    Crown Drive
    IV2 3QG Inverness
    54
    Highland
    United Kingdom
    Director
    Crown Drive
    IV2 3QG Inverness
    54
    Highland
    United Kingdom
    United KingdomBritish75084150002
    JAMIESON, Angus Lamberton, Professor
    54 Crown Drive
    IV2 3QG Inverness
    Highland
    Director
    54 Crown Drive
    IV2 3QG Inverness
    Highland
    United KingdomBritish86870690001
    MCGREGOR, Andrew Evan, Dr.
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    Director
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    United KingdomBritish240606760001
    MICHALOPULOS, George
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    Director
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    United StatesAmerican293431130001
    MOMPER, Sara
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    Director
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    United StatesAmerican307611710001
    PORTER, Jay Lee
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    H&P
    Scotland
    ScotlandBritish331443820001
    SMITH, Mark
    N. Detroit Avenue
    74120 Tusla
    222
    Oklahoma
    United States
    Director
    N. Detroit Avenue
    74120 Tusla
    222
    Oklahoma
    United States
    United StatesAmerican252286090002
    VANN, J. Kevin
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    Director
    N. Detroit Avenue
    74120 Tulsa
    222
    Oklahoma
    United States
    United StatesAmerican326341030001
    STEPHEN MABBOTT LTD.
    Mitchell Lane
    G1 3NU Glasgow
    14
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    128283650001

    Who are the persons with significant control of HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helmerich & Payne, Inc.
    South Boulder Avenue
    74119 Tulsa
    1437
    Oklahoma
    United States
    Nov 01, 2018
    South Boulder Avenue
    74119 Tulsa
    1437
    Oklahoma
    United States
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware
    Registration Number6645088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Professor Angus Lamberton Jamieson
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    Apr 06, 2016
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Alison Margaret Jamieson
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    Apr 06, 2016
    IV2 3NN Inverness
    17 Crown Drive
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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