Company NameNoble Energy Capital Limited
DirectorsLuis Aguilar, Jr and Ewan Chesser
Company StatusActive
Company Number07098313
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameBrigitte Zaza
StatusCurrent
Appointed17 June 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Luis Aguilar, Jr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Ewan Chesser
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Charles Davidson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOceana House 39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Director NameMr Arnold Joseph Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOceana House 39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Director NameMr David Stover
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOceana House 39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Director NameRodney Dale Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameThomas Hodge Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2015)
RoleGeologist
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameJohn Alan Huser
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2018)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameAmy Elizabeth Jolley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2021)
RoleTax Attorney
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameDustin Anthony Hatley
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameMr Michael James John Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Andrew Redvers John Clitheroe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2022)
RoleUk Upstream Assets Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitenobleenergyinc.co.uk

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.7m at £1Nbl Uk Cv
100.00%
Ordinary

Financials

Year2014
Net Worth£31,545,037
Cash£31,281,487
Current Liabilities£14,439,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

11 December 2023Statement of capital following an allotment of shares on 6 December 2023
  • GBP 11,794,704
(3 pages)
11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (20 pages)
23 August 2023Statement of capital following an allotment of shares on 21 August 2023
  • GBP 11,794,704
(3 pages)
23 August 2023Statement of capital following an allotment of shares on 21 August 2023
  • GBP 11,794,703
(3 pages)
19 June 2023Appointment of Mr Andrew Alexander Kulpecz as a director on 16 June 2023 (2 pages)
3 May 2023Director's details changed for Mr Ewan Chesser on 18 April 2023 (2 pages)
16 December 2022Full accounts made up to 31 December 2021 (21 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
31 October 2022Director's details changed for Mr Ewan Chesser on 31 October 2022 (2 pages)
11 October 2022Termination of appointment of Michael James John Williams as a director on 10 October 2022 (1 page)
1 September 2022Second filing for the appointment of Mr Ewan Chesser as a director (3 pages)
25 August 2022Appointment of Mr Ewan Chesser as a director on 24 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 01.09.2022.
(3 pages)
25 August 2022Termination of appointment of Andrew Redvers John Clitheroe as a director on 24 August 2022 (1 page)
1 June 2022Resolutions
  • RES13 ‐ Re-appoint auditors/co business 24/05/2022
(1 page)
24 May 2022Appointment of Mr Luis Aguilar, Jr as a director on 24 May 2022 (2 pages)
6 April 2022Cessation of Noble Energy, Inc as a person with significant control on 5 April 2022 (1 page)
6 January 2022Resolutions
  • RES13 ‐ Auditors appointed/dispense with the obligation to appoint auditors 06/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2022Memorandum and Articles of Association (22 pages)
20 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
24 September 2021Full accounts made up to 31 December 2020 (20 pages)
17 August 2021Notification of Chevron Corporation as a person with significant control on 5 October 2020 (2 pages)
10 August 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 11,794,703
(3 pages)
21 June 2021Appointment of Brigitte Zaza as a secretary on 17 June 2021 (2 pages)
21 June 2021Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 1 Westferry Circus Canary Wharf London E14 4HA on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Bondlaw Secretaries Limited as a secretary on 17 June 2021 (1 page)
4 May 2021Termination of appointment of Amy Elizabeth Jolley as a director on 30 April 2021 (1 page)
26 April 2021Appointment of Mr Andrew Redvers John Clitheroe as a director on 8 April 2021 (2 pages)
12 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 11,794,702
(3 pages)
21 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
19 October 2020Appointment of Mr Michael James John Williams as a director on 14 October 2020 (2 pages)
6 October 2020Termination of appointment of Dustin Anthony Hatley as a director on 5 October 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (19 pages)
17 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
25 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 11,794,701
(3 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (22 pages)
27 February 2018Appointment of Dustin Anthony Hatley as a director on 22 February 2018 (2 pages)
26 February 2018Termination of appointment of John Alan Huser as a director on 22 February 2018 (1 page)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 June 2016Solvency Statement dated 16/05/16 (1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 1,000
(4 pages)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2016Statement by Directors (1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 1,000
(4 pages)
8 June 2016Statement by Directors (1 page)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2016Solvency Statement dated 16/05/16 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,729,581
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,729,581
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,729,581
(5 pages)
11 November 2015Full accounts made up to 31 December 2014 (17 pages)
11 November 2015Full accounts made up to 31 December 2014 (17 pages)
27 May 2015Section 519 (2 pages)
27 May 2015Section 519 (2 pages)
17 April 2015Full accounts made up to 31 December 2013 (15 pages)
17 April 2015Full accounts made up to 31 December 2013 (15 pages)
29 January 2015Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages)
29 January 2015Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page)
29 January 2015Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages)
29 January 2015Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,729,581
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,729,581
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,729,581
(5 pages)
4 April 2014Appointment of John Alan Huser as a director (2 pages)
4 April 2014Appointment of John Alan Huser as a director (2 pages)
4 April 2014Termination of appointment of Rodney Cook as a director (1 page)
4 April 2014Termination of appointment of Rodney Cook as a director (1 page)
20 March 2014Statement of capital on 20 March 2014
  • GBP 2,729,581.00
(4 pages)
20 March 2014Statement of capital on 20 March 2014
  • GBP 2,729,581.00
(4 pages)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2014Statement by directors (1 page)
5 March 2014Solvency statement dated 27/02/14 (1 page)
5 March 2014Solvency statement dated 27/02/14 (1 page)
5 March 2014Statement by directors (1 page)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages)
9 May 2013Solvency statement dated 29/04/13 (1 page)
9 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Interim dividend 29/04/2013
(2 pages)
9 May 2013Statement of capital on 9 May 2013
  • GBP 17,554,232
(4 pages)
9 May 2013Statement of capital on 9 May 2013
  • GBP 17,554,232
(4 pages)
9 May 2013Statement of capital on 9 May 2013
  • GBP 17,554,232
(4 pages)
9 May 2013Statement by directors (1 page)
9 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Interim dividend 29/04/2013
(2 pages)
9 May 2013Statement by directors (1 page)
9 May 2013Solvency statement dated 29/04/13 (1 page)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Appointment of Rodney Dale Cook as a director (2 pages)
29 May 2012Termination of appointment of Charles Davidson as a director (1 page)
29 May 2012Termination of appointment of Arnold Johnson as a director (1 page)
29 May 2012Termination of appointment of David Stover as a director (1 page)
29 May 2012Termination of appointment of David Stover as a director (1 page)
29 May 2012Appointment of Thomas Hodge Walker as a director (2 pages)
29 May 2012Termination of appointment of Arnold Johnson as a director (1 page)
29 May 2012Termination of appointment of Charles Davidson as a director (1 page)
29 May 2012Appointment of Rodney Dale Cook as a director (2 pages)
29 May 2012Appointment of Thomas Hodge Walker as a director (2 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
15 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 37,102,224
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 37,102,224
(4 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2009Incorporation (47 pages)
8 December 2009Incorporation (47 pages)