Company NameHalliburton Global Holdings Limited
Company StatusActive
Company Number08794280
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Scot Clifton
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Barry Thomson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleArea Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Brian Hugh Macmillan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleUk Bd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Steven Michael Hasenmyer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleFinance Director Europe Sub Sahara Africa Region
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Jozef Antonius Kornelis Van Vliet
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleF & A Manager Continental Europe
Country of ResidenceNetherlands
Correspondence AddressHalliburton House Howe Moss Crescent, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christian Albert Garcia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence AddressHalliburton House Howe Moss Crescent, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleUk F & A Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Scotland
Director NameMr James Coghill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2018)
RoleUk Bd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameHelga Cotgove
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed02 December 2016(3 years after company formation)
Appointment Duration4 years (resigned 29 December 2020)
RoleDirector Corporate Development
Country of ResidenceUnited States
Correspondence Address8615 Shambala Way
Katy
Texas
77494
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(4 years after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Colin Reid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2020)
RoleEurope Manager Halliburton Completion Tools
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed16 December 2019(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland

Contact

Websiteneftex.com

Location

Registered AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

215.5m at £1Halliburton Global Affiliates Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£190,708
Current Liabilities£57,786

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
11 October 2023Full accounts made up to 31 December 2022 (23 pages)
1 June 2023Appointment of Mr Eoghan Dixon as a director on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Barry Thomson as a director on 1 June 2023 (1 page)
12 May 2023Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages)
12 May 2023Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page)
1 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
21 July 2022Full accounts made up to 31 December 2021 (24 pages)
26 January 2022Appointment of Steve Nowe as a director on 1 January 2022 (2 pages)
26 January 2022Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page)
24 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
12 November 2021Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page)
12 November 2021Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages)
30 July 2021Full accounts made up to 31 December 2020 (24 pages)
11 March 2021Termination of appointment of Helga Cotgove as a director on 29 December 2020 (1 page)
22 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 February 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 215,490,708
(3 pages)
5 January 2021Full accounts made up to 31 December 2019 (21 pages)
1 October 2020Termination of appointment of Colin Reid as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Barry Thomson as a director on 1 October 2020 (2 pages)
21 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
31 December 2019Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
31 December 2019Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
19 November 2019Full accounts made up to 31 December 2018 (21 pages)
14 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 215,490,705
(8 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (20 pages)
20 April 2018Termination of appointment of James Coghill as a director on 18 April 2018 (1 page)
20 April 2018Appointment of Mr Colin Reid as a director on 18 April 2018 (2 pages)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
23 December 2016Termination of appointment of Christian Albert Garcia as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Christian Albert Garcia as a director on 22 December 2016 (1 page)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Appointment of Helga Cotgove as a director on 2 December 2016 (2 pages)
6 December 2016Appointment of Helga Cotgove as a director on 2 December 2016 (2 pages)
28 July 2016Termination of appointment of Jozef Antonius Kornelis Van Vliet as a director on 27 July 2016 (1 page)
28 July 2016Termination of appointment of Jozef Antonius Kornelis Van Vliet as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Steven Michael Hasenmyer as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Steven Michael Hasenmyer as a director on 27 July 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 215,490,705
(9 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 215,490,705
(9 pages)
3 September 2015Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page)
3 September 2015Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages)
3 September 2015Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
16 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
16 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 215,490,705
(9 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 215,490,705
(9 pages)
23 June 2014Termination of appointment of David Mladenka as a director (1 page)
23 June 2014Termination of appointment of David Mladenka as a director (1 page)
10 June 2014Appointment of Mr Matthew Betts as a director (2 pages)
10 June 2014Appointment of Mr Matthew Betts as a director (2 pages)
4 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 215,490,705
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 215,490,705
(4 pages)
28 November 2013Incorporation (26 pages)
28 November 2013Incorporation (26 pages)