Company NameNoble Energy Falklands Limited
Company StatusDissolved
Company Number08165876
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameBrigitte Zaza
StatusClosed
Appointed17 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2023)
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
StatusClosed
Appointed24 May 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 05 September 2023)
RoleFinance Director
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
StatusClosed
Appointed24 August 2022(10 years after company formation)
Appointment Duration1 year (closed 05 September 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameRodney Dale Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleExecutive
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
Appointed02 August 2012(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameMichael Dean Radabaugh
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican Samoa
StatusResigned
Appointed06 May 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2016)
RoleBusiness Unit Manager
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameRichard Winkelman
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2013(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 May 2016)
RoleCountry Manager / Finance 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
Appointed26 March 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2021)
RoleTax Attorney
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
77070
Director NameCurrnel James Thibodeaux Jr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas 77070
United States
Director NameJames Monroe Demarest
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1001 Noble Energy Way
Houston
Texas
Tx 77070
Director NameDustin Anthony Hatley
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2018(5 years, 6 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(8 years, 2 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
Appointed28 April 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 3 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
Appointed02 July 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 2021)
Correspondence Address4 More London Riverside
London
SE1 2AU

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

1 at £1Noble Energy Falklands Holding, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,975,771
Cash£10,955,305
Current Liabilities£135,666,469

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (1 page)
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 (19 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)
25 August 2022Termination of appointment of Andrew Redvers John Clitheroe as a director on 24 August 2022 (1 page)
25 August 2022Appointment of Mr Ewan Chesser as a director on 24 August 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
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)
5 April 2022Cessation of Noble Energy Inc as a person with significant control on 5 April 2022 (1 page)
6 January 2022Memorandum and Articles of Association (22 pages)
6 January 2022Resolutions
  • RES13 ‐ Appoint auditors/dispense with the obligation to appoint auditors annually 06/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2021Full accounts made up to 31 December 2020 (19 pages)
17 August 2021Notification of Chevron Corporation as a person with significant control on 5 October 2020 (2 pages)
3 August 2021Confirmation statement made on 2 August 2021 with updates (4 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 2021Appointment of Brigitte Zaza as a secretary on 17 June 2021 (2 pages)
21 June 2021Termination of appointment of Bondlaw Secretaries Limited as a secretary on 17 June 2021 (1 page)
4 May 2021Appointment of Mr Andrew Redvers John Clitheroe as a director on 28 April 2021 (2 pages)
4 May 2021Termination of appointment of Amy Elizabeth Jolley as a director on 30 April 2021 (1 page)
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)
23 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 184,686,117
(3 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 April 2020Termination of appointment of James Monroe Demarest as a director on 13 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
12 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
3 January 2019Statement of capital following an allotment of shares on 5 December 2018
  • GBP 151,821,118
(3 pages)
12 September 2018Full accounts made up to 31 December 2017 (25 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 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)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 May 2017Director's details changed for James Monroe Demarest on 28 April 2017 (2 pages)
30 May 2017Director's details changed for James Monroe Demarest on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Currnel James Thibodeaux Jr as a director on 28 April 2017 (1 page)
11 May 2017Appointment of James Monroe Demarest as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of James Monroe Demarest as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Currnel James Thibodeaux Jr as a director on 28 April 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 June 2016Termination of appointment of Michael Dean Radabaugh as a director on 4 January 2016 (1 page)
3 June 2016Termination of appointment of Richard Winkelman as a director on 20 May 2016 (1 page)
3 June 2016Termination of appointment of Richard Winkelman as a director on 20 May 2016 (1 page)
3 June 2016Termination of appointment of Michael Dean Radabaugh as a director on 4 January 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(8 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(8 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(8 pages)
9 July 2015Appointment of Currnel James Thibodeaux Jr as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Currnel James Thibodeaux Jr as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Currnel James Thibodeaux Jr as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Bondlaw Secretaries Limited as a secretary on 2 July 2015 (2 pages)
8 July 2015Appointment of Bondlaw Secretaries Limited as a secretary on 2 July 2015 (2 pages)
8 July 2015Appointment of Bondlaw Secretaries Limited as a secretary on 2 July 2015 (2 pages)
27 May 2015Section 519 (2 pages)
27 May 2015Section 519 (2 pages)
10 October 2014Full accounts made up to 31 December 2013 (16 pages)
10 October 2014Full accounts made up to 31 December 2013 (16 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
4 April 2014Appointment of Amy Elizabeth Jolley as a director (2 pages)
4 April 2014Appointment of Amy Elizabeth Jolley 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)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
15 August 2013Director's details changed for John Alan Huser on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Richard Winkelman on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Michael Dean Radabaugh on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Michael Dean Radabaugh 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 Richard Winkelman on 1 August 2013 (2 pages)
15 August 2013Director's details changed for John Alan Huser 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 Richard Winkelman 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 Michael Dean Radabaugh on 1 August 2013 (2 pages)
15 August 2013Director's details changed for John Alan Huser on 1 August 2013 (2 pages)
13 May 2013Appointment of Michael Dean Radabaugh as a director (2 pages)
13 May 2013Appointment of Michael Dean Radabaugh as a director (2 pages)
10 May 2013Appointment of Richard Winkelman as a director (2 pages)
10 May 2013Appointment of Richard Winkelman as a director (2 pages)
21 February 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
21 February 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
11 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 August 2012Incorporation (18 pages)
2 August 2012Incorporation (18 pages)