Background WavePink WaveYellow Wave

HELMERICH & PAYNE TECHNOLOGIES UK LIMITED (SC338820)

HELMERICH & PAYNE TECHNOLOGIES UK LIMITED (SC338820) is an active UK company. incorporated on 4 March 2008. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HELMERICH & PAYNE TECHNOLOGIES UK LIMITED has been registered for 18 years. Current directors include BRANSTON, Sean Richard Lawrence, POLSON, Niall David.

Company Number
SC338820
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
H&P Bankhead Drive, City South Office Park, Aberdeen, AB12 4XX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANSTON, Sean Richard Lawrence, POLSON, Niall David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMERICH & PAYNE TECHNOLOGIES UK LIMITED

HELMERICH & PAYNE TECHNOLOGIES UK LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HELMERICH & PAYNE TECHNOLOGIES UK LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC338820

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

ANGUS JAMIESON CONSULTING LIMITED
From: 3 April 2008To: 28 February 2019
TECH 21 CONSULTING LIMITED
From: 4 March 2008To: 3 April 2008
Contact
Address

H&P Bankhead Drive, City South Office Park Portlethen Aberdeen, AB12 4XX,

Previous Addresses

Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland
From: 20 February 2024To: 29 September 2025
Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY Scotland
From: 19 December 2018To: 20 February 2024
17 Crown Drive Inverness IV2 3NN United Kingdom
From: 29 January 2016To: 19 December 2018
The Design House 50 Seafield Road Inverness IV1 1SG
From: 8 January 2015To: 29 January 2016
The Boat Shed Cromwell Road Inverness IV1 1SX
From: 11 April 2013To: 8 January 2015
Crown House 54 Crown Drive Inverness IV2 3QG
From: 4 March 2008To: 11 April 2013
Timeline

31 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 11
Director Joined
Mar 14
Director Joined
Dec 15
Loan Secured
Jun 17
Director Joined
Nov 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Mar 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GAULT, William

Active
N. Detroit Avenue, Tulsa74120
Secretary
Appointed 31 Mar 2023

BRANSTON, Sean Richard Lawrence

Active
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born September 1973
Director
Appointed 25 Sept 2025

POLSON, Niall David

Active
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born August 1983
Director
Appointed 12 Feb 2026

CAMPBELL, Sandra

Resigned
Crown Drive, InvernessIV2 3NN
Secretary
Appointed 04 Mar 2008
Resigned 01 Nov 2018

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 04 Mar 2008
Resigned 04 Mar 2008

BELL, John Ruskin

Resigned
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born September 1970
Director
Appointed 25 Sept 2025
Resigned 12 Feb 2026

BENSON, Todd

Resigned
South Boulder Avenue, Tulsa74119
Born April 1974
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2021

CAMPBELL, Sandra

Resigned
InvernessIV2 3NN
Born May 1960
Director
Appointed 03 Mar 2014
Resigned 01 Nov 2018

HAIR, Cara

Resigned
N. Detroit Avenue, Tulsa74120
Born October 1976
Director
Appointed 01 Nov 2018
Resigned 25 Sept 2025

JAMIESON, Alison Margaret

Resigned
Crown Drive, InvernessIV2 3QG
Born November 1956
Director
Appointed 30 Nov 2015
Resigned 01 Nov 2018

JAMIESON, Angus Lamberton, Professor

Resigned
54 Crown Drive, InvernessIV2 3QG
Born April 1957
Director
Appointed 04 Mar 2008
Resigned 01 Nov 2018

MCGREGOR, Andrew Evan, Dr.

Resigned
InvernessIV2 3NN
Born June 1968
Director
Appointed 22 Nov 2017
Resigned 01 Nov 2018

MICHALOPULOS, George

Resigned
N. Detroit Avenue, Tulsa74120
Born January 1980
Director
Appointed 01 Jan 2022
Resigned 25 Sept 2025

MOMPER, Sara

Resigned
N. Detroit Avenue, Tulsa74120
Born April 1984
Director
Appointed 31 Mar 2023
Resigned 25 Sept 2025

PORTER, Jay Lee

Resigned
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born December 1984
Director
Appointed 25 Sept 2025
Resigned 12 Feb 2026

SMITH, Mark

Resigned
N. Detroit Avenue, Tusla74120
Born April 1970
Director
Appointed 01 Nov 2018
Resigned 15 Aug 2024

VANN, J. Kevin

Resigned
N. Detroit Avenue, Tulsa74120
Born October 1971
Director
Appointed 15 Aug 2024
Resigned 25 Sept 2025

STEPHEN MABBOTT LTD.

Resigned
Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 04 Mar 2008
Resigned 04 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
South Boulder Avenue, Tulsa74119

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018

Professor Angus Lamberton Jamieson

Ceased
InvernessIV2 3NN
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Alison Margaret Jamieson

Ceased
InvernessIV2 3NN
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 March 2022
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Sail Address Company With New Address
10 March 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
29 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Resolution
6 March 2008
RESOLUTIONSResolutions
Incorporation Company
4 March 2008
NEWINCIncorporation