Canary Wharf
London
E14 4HA
Director Name | Mr Luis Aguilar, Jr |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Ewan Chesser |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Charles Davidson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Director Name | Mr Arnold Joseph Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Director Name | Mr David Stover |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Director Name | Rodney Dale Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Thomas Hodge Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2015) |
Role | Geologist |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | John Alan Huser |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2018) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Amy Elizabeth Jolley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2021) |
Role | Tax Attorney |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Dustin Anthony Hatley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Mr Michael James John Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Andrew Redvers John Clitheroe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2022) |
Role | Uk Upstream Assets Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | nobleenergyinc.co.uk |
---|
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.7m at £1 | Nbl Uk Cv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,545,037 |
Cash | £31,281,487 |
Current Liabilities | £14,439,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
11 December 2023 | Statement of capital following an allotment of shares on 6 December 2023
|
---|---|
11 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
23 August 2023 | Statement of capital following an allotment of shares on 21 August 2023
|
23 August 2023 | Statement of capital following an allotment of shares on 21 August 2023
|
19 June 2023 | Appointment of Mr Andrew Alexander Kulpecz as a director on 16 June 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Ewan Chesser on 18 April 2023 (2 pages) |
16 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
31 October 2022 | Director's details changed for Mr Ewan Chesser on 31 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Michael James John Williams as a director on 10 October 2022 (1 page) |
1 September 2022 | Second filing for the appointment of Mr Ewan Chesser as a director (3 pages) |
25 August 2022 | Appointment of Mr Ewan Chesser as a director on 24 August 2022
|
25 August 2022 | Termination of appointment of Andrew Redvers John Clitheroe as a director on 24 August 2022 (1 page) |
1 June 2022 | Resolutions
|
24 May 2022 | Appointment of Mr Luis Aguilar, Jr as a director on 24 May 2022 (2 pages) |
6 April 2022 | Cessation of Noble Energy, Inc as a person with significant control on 5 April 2022 (1 page) |
6 January 2022 | Resolutions
|
6 January 2022 | Memorandum and Articles of Association (22 pages) |
20 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
17 August 2021 | Notification of Chevron Corporation as a person with significant control on 5 October 2020 (2 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 22 July 2021
|
21 June 2021 | Appointment of Brigitte Zaza as a secretary on 17 June 2021 (2 pages) |
21 June 2021 | Registered 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 2021 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 17 June 2021 (1 page) |
4 May 2021 | Termination of appointment of Amy Elizabeth Jolley as a director on 30 April 2021 (1 page) |
26 April 2021 | Appointment of Mr Andrew Redvers John Clitheroe as a director on 8 April 2021 (2 pages) |
12 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
21 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
19 October 2020 | Appointment of Mr Michael James John Williams as a director on 14 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Dustin Anthony Hatley as a director on 5 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
17 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 February 2018 | Appointment of Dustin Anthony Hatley as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John Alan Huser as a director on 22 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 June 2016 | Solvency Statement dated 16/05/16 (1 page) |
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Resolutions
|
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Solvency Statement dated 16/05/16 (1 page) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 May 2015 | Section 519 (2 pages) |
27 May 2015 | Section 519 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
17 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
29 January 2015 | Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page) |
29 January 2015 | Appointment of Amy Elizabeth Jolley as a director on 16 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Thomas Hodge Walker as a director on 16 January 2015 (1 page) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 April 2014 | Appointment of John Alan Huser as a director (2 pages) |
4 April 2014 | Appointment of John Alan Huser as a director (2 pages) |
4 April 2014 | Termination of appointment of Rodney Cook as a director (1 page) |
4 April 2014 | Termination of appointment of Rodney Cook as a director (1 page) |
20 March 2014 | Statement of capital on 20 March 2014
|
20 March 2014 | Statement of capital on 20 March 2014
|
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
5 March 2014 | Statement by directors (1 page) |
5 March 2014 | Solvency statement dated 27/02/14 (1 page) |
5 March 2014 | Solvency statement dated 27/02/14 (1 page) |
5 March 2014 | Statement by directors (1 page) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thomas Hodge Walker on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Rodney Dale Cook on 1 August 2013 (2 pages) |
9 May 2013 | Solvency statement dated 29/04/13 (1 page) |
9 May 2013 | Resolutions
|
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Statement by directors (1 page) |
9 May 2013 | Resolutions
|
9 May 2013 | Statement by directors (1 page) |
9 May 2013 | Solvency statement dated 29/04/13 (1 page) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Appointment of Rodney Dale Cook as a director (2 pages) |
29 May 2012 | Termination of appointment of Charles Davidson as a director (1 page) |
29 May 2012 | Termination of appointment of Arnold Johnson as a director (1 page) |
29 May 2012 | Termination of appointment of David Stover as a director (1 page) |
29 May 2012 | Termination of appointment of David Stover as a director (1 page) |
29 May 2012 | Appointment of Thomas Hodge Walker as a director (2 pages) |
29 May 2012 | Termination of appointment of Arnold Johnson as a director (1 page) |
29 May 2012 | Termination of appointment of Charles Davidson as a director (1 page) |
29 May 2012 | Appointment of Rodney Dale Cook as a director (2 pages) |
29 May 2012 | Appointment of Thomas Hodge Walker as a director (2 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
8 December 2009 | Incorporation (47 pages) |
8 December 2009 | Incorporation (47 pages) |