Advanced company searchLink opens in new window

HALLIBURTON GLOBAL HOLDINGS LIMITED

Company number 08794280

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2025 CS01 Confirmation statement made on 28 November 2025 with updates
12 Nov 2025 AP01 Appointment of Ms Rachel Lynn Johnson as a director on 12 November 2025
12 Nov 2025 TM01 Termination of appointment of Timothy Michael Horsfall as a director on 12 November 2025
07 Jul 2025 AA Full accounts made up to 31 December 2024
17 Apr 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2025 MA Memorandum and Articles of Association
02 Apr 2025 AP01 Appointment of Mr Gavin Thomson as a director on 1 April 2025
01 Apr 2025 TM01 Termination of appointment of Eoghan Dixon as a director on 31 March 2025
18 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Create new share class 31/12/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2025 MA Memorandum and Articles of Association
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 40,081,709
13 Feb 2025 MA Memorandum and Articles of Association
03 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2024 SH19 Statement of capital on 30 December 2024
  • GBP 40,081,708
30 Dec 2024 SH20 Statement by Directors
30 Dec 2024 CAP-SS Solvency Statement dated 30/12/24
30 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 30/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
27 Dec 2024 SH01 Statement of capital following an allotment of shares on 27 December 2024
  • GBP 440,081,708
11 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
31 Oct 2024 AP01 Appointment of Mr Steven Ross Craib as a director on 25 October 2024
30 Oct 2024 TM01 Termination of appointment of Christopher Albert Birnie as a director on 25 October 2024
30 Oct 2024 TM02 Termination of appointment of Scot Clifton as a secretary on 25 October 2024
12 Aug 2024 AA Full accounts made up to 31 December 2023
01 Aug 2024 AD01 Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on 1 August 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates