Background WavePink WaveYellow Wave

HALLIBURTON LANDMARK HOLDINGS UK LIMITED (11436807)

HALLIBURTON LANDMARK HOLDINGS UK LIMITED (11436807) is an active UK company. incorporated on 27 June 2018. 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 LANDMARK HOLDINGS UK LIMITED has been registered for 7 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn.

Company Number
11436807
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLIBURTON LANDMARK HOLDINGS UK LIMITED

HALLIBURTON LANDMARK HOLDINGS UK LIMITED is an active company incorporated on 27 June 2018 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 LANDMARK HOLDINGS UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11436807

LTD Company

Age

7 Years

Incorporated 27 June 2018

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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 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 W4 5YE United Kingdom
From: 27 June 2018To: 1 August 2024
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

CLIFTON, Scot

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Secretary
Appointed 27 Jun 2018
Resigned 25 Oct 2024

BIRNIE, Christopher Albert

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

BOURNE, Sarah

Resigned
Lois Drive, SheppertonTW17 8BD
Born February 1961
Director
Appointed 01 Jan 2019
Resigned 12 Nov 2025

CLIFTON, Scot

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1966
Director
Appointed 27 Jun 2018
Resigned 25 Oct 2024

ETIENNE, James Laurance

Resigned
Chiswick Park, LondonW4 5YE
Born February 1979
Director
Appointed 01 Jan 2019
Resigned 04 Apr 2023

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, AberdeenAB21 0GN
Born March 1971
Director
Appointed 27 Jun 2018
Resigned 31 Dec 2019

JONES, Michael Conrad

Resigned
Ashurst Place, DorkingRH4 1QY
Born November 1966
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021

MEKKAWY, Wael

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

NOWE, Steve

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

WHITE, Martin Robert

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born September 1973
Director
Appointed 27 Jun 2018
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
1675 South State St Suite B, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Chiswick Park, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

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
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
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 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 No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination 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
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 June 2018
NEWINCIncorporation