Company NameHalliburton Landmark Holdings UK Limited
Company StatusActive
Company Number11436807
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleSenior Contract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Secretary NameMr Scot Clifton
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Director NameSarah Bourne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2019(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Lois Drive
Shepperton
TW17 8BD
Director NameMr James Laurance Etienne
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleTechnical Business Line Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Halliburton Building 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Michael Conrad Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashurst Place
Dorking
RH4 1QY
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 years, 4 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(3 years, 6 months 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 Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleUk F & A Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleVice-President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed16 December 2019(1 year, 5 months 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

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

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 Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (18 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Scot Clifton on 2 April 2020 (2 pages)
21 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
6 January 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
19 November 2019Full accounts made up to 31 December 2018 (15 pages)
14 November 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 July 2019Appointment of Mr James Laurance Etienne as a director on 1 January 2019 (2 pages)
28 June 2019Appointment of Sarah Bourne as a director on 1 January 2019 (2 pages)
28 June 2019Appointment of Mr Michael Conrad Jones as a director on 1 January 2019 (2 pages)
18 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 1,006
(8 pages)
14 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,004
(8 pages)
10 January 2019Notification of Halliburton Company as a person with significant control on 19 December 2018 (4 pages)
9 January 2019Cessation of Halliburton Global Holdings Limited as a person with significant control on 19 December 2018 (3 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1,000
(26 pages)