Background WavePink WaveYellow Wave

HALLIBURTON GLOBAL HOLDINGS LIMITED (08794280)

HALLIBURTON GLOBAL HOLDINGS LIMITED (08794280) is an active UK company. incorporated on 28 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALLIBURTON GLOBAL HOLDINGS LIMITED has been registered for 12 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
08794280
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
C/O Halliburton, The Building, London, W4 5RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLIBURTON GLOBAL HOLDINGS LIMITED

HALLIBURTON GLOBAL HOLDINGS LIMITED is an active company incorporated on 28 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALLIBURTON GLOBAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08794280

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

C/O Halliburton, The Building 2nd Floor, 578-586 Chiswick High Road London, W4 5RP,

Previous Addresses

C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England
From: 3 June 2016To: 1 August 2024
Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE
From: 29 May 2015To: 3 June 2016
Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
From: 28 November 2013To: 29 May 2015
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Capital Update
Dec 24
Funding Round
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 25 Oct 2024

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

THOMSON, Gavin

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1991
Director
Appointed 01 Apr 2025

CLIFTON, Scot

Resigned
Howe Moss Crescent, Dyce, AberdeenAB21 0GN
Secretary
Appointed 28 Nov 2013
Resigned 25 Oct 2024

BETTS, Matthew

Resigned
Howe Moss Crescent, Aberdeen
Born January 1968
Director
Appointed 01 May 2014
Resigned 08 Dec 2017

BIRNIE, Christopher Albert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born August 1976
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2024

COGHILL, James

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born July 1964
Director
Appointed 28 Aug 2015
Resigned 18 Apr 2018

COTGOVE, Helga

Resigned
Shambala Way, Katy77494
Born October 1967
Director
Appointed 02 Dec 2016
Resigned 29 Dec 2020

DIXON, Eoghan

Resigned
Halliburton House, DyceAB21 0GN
Born June 1981
Director
Appointed 01 Jun 2023
Resigned 31 Mar 2025

GARCIA, Christian Albert

Resigned
Howe Moss Crescent, Dyce, AberdeenAB21 0GN
Born August 1963
Director
Appointed 28 Nov 2013
Resigned 22 Dec 2016

HASENMYER, Steven Michael

Resigned
Howe Moss Crescent, Dyce, AberdeenAB21 0GN
Born August 1973
Director
Appointed 28 Nov 2013
Resigned 27 Jul 2016

HORSFALL, Timothy Michael

Resigned
Halliburton House, DyceAB21 0GN
Born July 1981
Director
Appointed 26 Apr 2023
Resigned 12 Nov 2025

JOHNSTON, David Alexander

Resigned
Howe Moss Crescent, Dyce, AberdeenAB21 0GN
Born March 1971
Director
Appointed 28 Nov 2013
Resigned 31 Dec 2019

MACMILLAN, Brian Hugh

Resigned
Howe Moss Crescent, Dyce, AberdeenAB21 0GN
Born February 1970
Director
Appointed 28 Nov 2013
Resigned 28 Aug 2015

MEKKAWY, Wael

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born May 1974
Director
Appointed 16 Dec 2019
Resigned 31 Oct 2021

MLADENKA, David

Resigned
Howe Moss Crescent, Dyce, AberdeenAB21 0GN
Born December 1960
Director
Appointed 28 Nov 2013
Resigned 31 Dec 2013

NOWE, Steve

Resigned
Building 4, Chiswick Park, LondonW4 5YE
Born April 1964
Director
Appointed 01 Jan 2022
Resigned 26 Apr 2023

REID, Colin

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born September 1977
Director
Appointed 18 Apr 2018
Resigned 01 Oct 2020

THOMSON, Barry

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born April 1984
Director
Appointed 01 Oct 2020
Resigned 01 Jun 2023

VAN VLIET, Jozef Antonius Kornelis

Resigned
Howe Moss Crescent, Dyce, AberdeenAB21 0GN
Born April 1956
Director
Appointed 28 Nov 2013
Resigned 27 Jul 2016

WHITE, Martin Robert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born September 1973
Director
Appointed 08 Dec 2017
Resigned 31 Dec 2021

Persons with significant control

1

1675 South State St, Dover19901

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Memorandum Articles
13 February 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 December 2024
SH19Statement of Capital
Legacy
30 December 2024
SH20SH20
Legacy
30 December 2024
CAP-SSCAP-SS
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Incorporation Company
28 November 2013
NEWINCIncorporation