Company NameNoble Resources UK Holdings Limited
Company StatusDissolved
Company Number07682249
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date21 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameChee Ying Lim
StatusClosed
Appointed23 September 2011(3 months after company formation)
Appointment Duration10 years, 2 months (closed 21 November 2021)
RoleCompany Director
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Timothy Eyre
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2017(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 21 November 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Jeffrey Mark Alam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 21 November 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Jonathan Laurence Hugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleGroup Finance Director
Country of ResidenceHong Kong
Correspondence AddressFlat 28a Tower 3
Tregunter 14 Tregunter Path
Hong Kong
Secretary NameWai Yin Lisa Yim
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F 27th Floor
La Place De Victoria, 632 King's Road
Hong Kong
.
Director NameMr Robert Jan Van Der Zalm
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed07 June 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 December 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor Massmutual Tower
38 Gloucester Road
Hong Kong
Director NameMr Martin Baxter Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Wilhelmus Diederik De Blank
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed28 December 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Noble Netherlands B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£124,249,863
Current Liabilities£41,095,574

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2021Final Gazette dissolved following liquidation (1 page)
21 August 2021Return of final meeting in a creditors' voluntary winding up (25 pages)
5 February 2021Registered office address changed from C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021 (2 pages)
16 September 2020Liquidators' statement of receipts and payments to 28 July 2020 (29 pages)
11 February 2020Removal of liquidator by court order (19 pages)
4 December 2019Appointment of a voluntary liquidator (3 pages)
20 August 2019Registered office address changed from Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY England to C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF on 20 August 2019 (2 pages)
19 August 2019Statement of affairs (10 pages)
19 August 2019Appointment of a voluntary liquidator (3 pages)
19 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-29
(1 page)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 19 June 2019 (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (26 pages)
12 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 September 2017Termination of appointment of Wilhelmus Diederik De Blank as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Mr Jeffrey Mark Alam as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Jeffrey Mark Alam as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Wilhelmus Diederik De Blank as a director on 1 September 2017 (1 page)
25 August 2017Appointment of Mr Timothy Eyre as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Martin Baxter Kelly as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Martin Baxter Kelly as a director on 25 August 2017 (1 page)
25 August 2017Appointment of Mr Timothy Eyre as a director on 25 August 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages)
12 December 2016Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
29 June 2016Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
6 January 2016Appointment of Mr Wilhelmus Diederik De Blank as a director on 28 December 2015 (2 pages)
6 January 2016Appointment of Mr Wilhelmus Diederik De Blank as a director on 28 December 2015 (2 pages)
5 January 2016Termination of appointment of Robert Jan Van Der Zalm as a director on 27 December 2015 (1 page)
5 January 2016Termination of appointment of Robert Jan Van Der Zalm as a director on 27 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Register(s) moved to registered inspection location (1 page)
3 July 2014Register inspection address has been changed (1 page)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Register(s) moved to registered inspection location (1 page)
3 July 2014Register inspection address has been changed (1 page)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
8 July 2013Director's details changed for Mr Robert Jan Van Der Zalm on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Robert Jan Van Der Zalm on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mr Robert Jan Van Der Zalm on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Robert Jan Van Der Zalm on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mr Robert Jan Van Der Zalm on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Robert Jan Van Der Zalm on 8 July 2013 (2 pages)
17 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
17 October 2012Full accounts made up to 31 December 2011 (20 pages)
17 October 2012Full accounts made up to 31 December 2011 (20 pages)
17 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Jonathan Hugh as a director (1 page)
19 June 2012Appointment of Mr Robert Jan Van Der Zalm as a director (2 pages)
19 June 2012Appointment of Mr Robert Jan Van Der Zalm as a director (2 pages)
19 June 2012Termination of appointment of Jonathan Hugh as a director (1 page)
19 June 2012Appointment of Mr Martin Baxter Kelly as a director (2 pages)
19 June 2012Appointment of Mr Martin Baxter Kelly as a director (2 pages)
28 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
28 November 2011Termination of appointment of Wai Yim as a secretary (1 page)
28 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
28 November 2011Termination of appointment of Wai Yim as a secretary (1 page)
3 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
(4 pages)
19 July 2011Director's details changed for Mr Jonathan Laurence Hugh on 24 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Jonathan Laurence Hugh on 24 June 2011 (2 pages)
24 June 2011Incorporation (34 pages)
24 June 2011Incorporation (34 pages)