NOBLE ENERGY CAPITAL LIMITED

1 Westferry Circus 1 Westferry Circus, London, E14 4HA, United Kingdom
StatusACTIVE
Company No.07098313
CategoryPrivate Limited Company
Incorporated08 Dec 2009
Age14 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

NOBLE ENERGY CAPITAL LIMITED is an active private limited company with number 07098313. It was incorporated 14 years, 5 months, 24 days ago, on 08 December 2009. The company address is 1 Westferry Circus 1 Westferry Circus, London, E14 4HA, United Kingdom.



Company Fillings

Capital allotment shares

Date: 04 Mar 2024

Action Date: 28 Feb 2024

Category: Capital

Type: SH01

Capital : 11,794,705 GBP

Date: 2024-02-28

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Capital : 11,794,704 GBP

Date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-21

Capital : 11,794,704 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-21

Capital : 11,794,703 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Andrew Alexander Kulpecz

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Mr Ewan Chesser

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ewan Chesser

Change date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James John Williams

Termination date: 2022-10-10

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Ewan Chesser

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Chesser

Appointment date: 2022-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Andrew Redvers John Clitheroe

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-24

Officer name: Mr Luis Aguilar, Jr

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noble Energy, Inc

Cessation date: 2022-04-05

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chevron Corporation

Notification date: 2020-10-05

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-22

Capital : 11,794,703 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brigitte Zaza

Appointment date: 2021-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bondlaw Secretaries Limited

Termination date: 2021-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: 1 Westferry Circus Canary Wharf London E14 4HA

Change date: 2021-06-21

Old address: Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Elizabeth Jolley

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Redvers John Clitheroe

Appointment date: 2021-04-08

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Capital : 11,794,702 GBP

Date: 2021-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mr Michael James John Williams

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dustin Anthony Hatley

Termination date: 2020-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH01

Capital : 11,794,701 GBP

Date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dustin Anthony Hatley

Appointment date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: John Alan Huser

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2016-06-08

Documents

View document PDF

Legacy

Date: 08 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/16

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bondlaw Secretaries Limited

Change date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 27 May 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Amy Elizabeth Jolley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Thomas Hodge Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alan Huser

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Cook

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH19

Date: 2014-03-20

Capital : 2,729,581.00 GBP

Documents

View document PDF

Legacy

Date: 05 Mar 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Mar 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/02/14

Documents

View document PDF

Resolution

Date: 05 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Rodney Dale Cook

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Thomas Hodge Walker

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2013

Action Date: 09 May 2013

Category: Capital

Type: SH19

Capital : 17,554,232 GBP

Date: 2013-05-09

Documents

View document PDF

Legacy

Date: 09 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 09 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/04/13

Documents

View document PDF

Resolution

Date: 09 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Hodge Walker

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Dale Cook

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Davidson

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Johnson

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stover

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2010

Action Date: 29 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-29

Capital : 37,102,224 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS & TAX ADVISOR LTD

27 MAYESBROOK ROAD,DAGENHAM,RM8 2EA

Number:06744911
Status:ACTIVE
Category:Private Limited Company

AMAZON LEISURE (UK) LIMITED

THE FITNESS CENTRE,ATTLEBOROUGH,NR17 1DS

Number:03762251
Status:ACTIVE
Category:Private Limited Company

FLAWFORD FARM LIMITED

6A KING STREET,MELTON MOWBRAY,LE13 1XA

Number:01402256
Status:ACTIVE
Category:Private Limited Company

INCONTROL ULTRASONICS LTD

WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX

Number:06989649
Status:ACTIVE
Category:Private Limited Company

MELROSE CS LTD

51 LAWNOAKS CLOSE,WALSALL,WS8 7NG

Number:11840044
Status:ACTIVE
Category:Private Limited Company

ROSINDALE & SON LTD

UNIT 5 BOULEVARD UNIT FACTORY ESTATE,HULL,HU3 4AY

Number:08689740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source