HELMERICH & PAYNE TECHNOLOGIES UK LIMITED
Overview
| Company Name | HELMERICH & PAYNE TECHNOLOGIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC338820 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGUS JAMIESON CONSULTING LIMITED | Apr 03, 2008 | Apr 03, 2008 |
| TECH 21 CONSULTING LIMITED | Mar 04, 2008 | Mar 04, 2008 |
What are the latest accounts for HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Ruskin Bell as a director on Feb 12, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Jay Lee Porter as a director on Feb 12, 2026 | 1 pages | TM01 | ||||||
Appointment of Mr Niall David Polson as a director on Feb 12, 2026 | 2 pages | AP01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of J. Kevin Vann as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Sara Momper as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of George Michalopulos as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Cara Hair as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr John Ruskin Bell as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Jay Lee Porter as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Sean Richard Lawrence Branston as a director on Sep 25, 2025 | 3 pages | AP01 | ||||||
| ||||||||
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 pages | AD01 | ||||||
Accounts for a small company made up to Sep 30, 2024 | 9 pages | AA | ||||||
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 pages | AD02 | ||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for J. Kevin Vann on Mar 11, 2025 | 2 pages | CH01 | ||||||
Director's details changed for George Michalopulos on Mar 11, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Sara Momper on Mar 11, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Cara Hair on Mar 11, 2025 | 2 pages | CH01 | ||||||
Secretary's details changed for William Gault on Mar 10, 2025 | 1 pages | CH03 | ||||||
Appointment of J. Kevin Vann as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Smith as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Sara Momper on Aug 15, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mark Smith on Aug 15, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Cara Hair on Aug 15, 2024 | 2 pages | CH01 | ||||||
Who are the officers of HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAULT, William | Secretary | N. Detroit Avenue 74120 Tulsa 222 Oklahoma United States | 307601980001 | |||||||
| BRANSTON, Sean Richard Lawrence | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen H&P Scotland | United Kingdom | British | 265514560001 | |||||
| POLSON, Niall David | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen H&P Scotland | United Kingdom | British | 323328940001 | |||||
| CAMPBELL, Sandra | Secretary | Crown Drive IV2 3NN Inverness 17 Inverness-Shire United Kingdom | British | 140081390001 | ||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 | 128283640001 | |||||||
| BELL, John Ruskin | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen H&P Scotland | United Kingdom | American | 331443060001 | |||||
| BENSON, Todd | Director | South Boulder Avenue 74119 Tulsa 1437 Oklahoma United States | United States | American | 252286370001 | |||||
| CAMPBELL, Sandra | Director | IV2 3NN Inverness 17 Crown Drive United Kingdom | Scotland | British | 140081390001 | |||||
| HAIR, Cara | Director | N. Detroit Avenue 74120 Tulsa 222 Oklahoma United States | United States | American | 252285670002 | |||||
| JAMIESON, Alison Margaret | Director | Crown Drive IV2 3QG Inverness 54 Highland United Kingdom | United Kingdom | British | 75084150002 | |||||
| JAMIESON, Angus Lamberton, Professor | Director | 54 Crown Drive IV2 3QG Inverness Highland | United Kingdom | British | 86870690001 | |||||
| MCGREGOR, Andrew Evan, Dr. | Director | IV2 3NN Inverness 17 Crown Drive United Kingdom | United Kingdom | British | 240606760001 | |||||
| MICHALOPULOS, George | Director | N. Detroit Avenue 74120 Tulsa 222 Oklahoma United States | United States | American | 293431130001 | |||||
| MOMPER, Sara | Director | N. Detroit Avenue 74120 Tulsa 222 Oklahoma United States | United States | American | 307611710001 | |||||
| PORTER, Jay Lee | Director | Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen H&P Scotland | Scotland | British | 331443820001 | |||||
| SMITH, Mark | Director | N. Detroit Avenue 74120 Tusla 222 Oklahoma United States | United States | American | 252286090002 | |||||
| VANN, J. Kevin | Director | N. Detroit Avenue 74120 Tulsa 222 Oklahoma United States | United States | American | 326341030001 | |||||
| STEPHEN MABBOTT LTD. | Director | Mitchell Lane G1 3NU Glasgow 14 | 128283650001 |
Who are the persons with significant control of HELMERICH & PAYNE TECHNOLOGIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helmerich & Payne, Inc. | Nov 01, 2018 | South Boulder Avenue 74119 Tulsa 1437 Oklahoma United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Professor Angus Lamberton Jamieson | Apr 06, 2016 | IV2 3NN Inverness 17 Crown Drive United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Margaret Jamieson | Apr 06, 2016 | IV2 3NN Inverness 17 Crown Drive United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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