NOBEL OIL E&P CASPIAN LIMITED

3 Orchard Place, London, SW1H 0BF, England
StatusACTIVE
Company No.10253147
CategoryPrivate Limited Company
Incorporated27 Jun 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

NOBEL OIL E&P CASPIAN LIMITED is an active private limited company with number 10253147. It was incorporated 7 years, 11 months, 6 days ago, on 27 June 2016. The company address is 3 Orchard Place, London, SW1H 0BF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: 3 Orchard Place London SW1H 0BF

Old address: 48 Dover Street London W1S 4FF England

Change date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Ahmadzada

Appointment date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Yusif Jabbarov

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 102 GBP

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Dec 2019

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-11

Psc name: Nobel Oil E&P (Uk) Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Second filing capital allotment shares

Date: 16 May 2018

Action Date: 12 Sep 2016

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2016-09-12

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2018

Action Date: 12 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-12

Capital : 1.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Apr 2018

Action Date: 15 Feb 2017

Category: Capital

Type: RP04SH01

Date: 2017-02-15

Capital : 101 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Feb 2018

Action Date: 15 Feb 2017

Category: Capital

Type: RP04SH01

Capital : 101 GBP

Date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

New address: 48 Dover Street London W1S 4FF

Old address: Hays Galleria 1 Hays Lane London SE1 2rd England

Change date: 2017-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sergei Sulimsky

Termination date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Old address: Hays Galleria Hays Lane London SE1 2rd England

New address: Hays Galleria 1 Hays Lane London SE1 2rd

Change date: 2017-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nobel Oil E&P (Uk) Limited

Notification date: 2016-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sergei Sulimsky

Appointment date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Neil Gaskell

Termination date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

New address: Hays Galleria Hays Lane London SE1 2rd

Old address: 3 Burlington Gardens London W1S 3EP United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-15

Capital : 101.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Elliott Bates

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Jeremy Huck

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr Yusif Jabbarov

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr Ralph Neil Gaskell

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-12

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Huck

Appointment date: 2016-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2016-07-19

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2016-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: 100 Barbirolli Square Manchester England M2 3AB England

New address: 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC CONSTRUCTION CONTRACTORS LIMITED

6 BEDFORD ROAD,BARTON-LE-CLAY,MK45 4JU

Number:04289748
Status:ACTIVE
Category:Private Limited Company

HYPROC INTERNATIONAL LTD

THE CHARTER BUILDING,UXBRIDGE,UB8 1JG

Number:09934760
Status:ACTIVE
Category:Private Limited Company

IPG-HEALTH & JUSTICE SOLUTIONS LTD

34 DE VILLIERS AVENUE,LIVERPOOL,L23 2TJ

Number:11285141
Status:ACTIVE
Category:Private Limited Company

REGWORLD LIMITED

8 REGENTS COURT,PETERBOROUGH,PE1 2QR

Number:06322391
Status:ACTIVE
Category:Private Limited Company

SELINA LIMITED

126 CHARMINSTER ROAD,BOURNEMOUTH,BH8 8UT

Number:04448229
Status:ACTIVE
Category:Private Limited Company

STEPHEN BEALING LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:11857505
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