Canary Wharf
London
E14 4HA
Director Name | Mr Luis Aguilar, Jr |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 May 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 September 2023) |
Role | Finance Director |
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 | Closed |
Appointed | 24 August 2022(10 years after company formation) |
Appointment Duration | 1 year (closed 05 September 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Rodney Dale Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Executive |
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 | 02 August 2012(same day as company formation) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Michael Dean Radabaugh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American Samoa |
Status | Resigned |
Appointed | 06 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2016) |
Role | Business Unit Manager |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Richard Winkelman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 May 2016) |
Role | Country Manager / 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 | 26 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2021) |
Role | Tax Attorney |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 |
Director Name | Currnel James Thibodeaux Jr |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas 77070 United States |
Director Name | James Monroe Demarest |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1001 Noble Energy Way Houston Texas Tx 77070 |
Director Name | Dustin Anthony Hatley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2018(5 years, 6 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(8 years, 2 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 | 28 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 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 | 02 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 2021) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
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 |
1 at £1 | Noble Energy Falklands Holding, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,975,771 |
Cash | £10,955,305 |
Current Liabilities | £135,666,469 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2023 | Application to strike the company off the register (1 page) |
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 (19 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) |
25 August 2022 | Termination of appointment of Andrew Redvers John Clitheroe as a director on 24 August 2022 (1 page) |
25 August 2022 | Appointment of Mr Ewan Chesser as a director on 24 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
1 June 2022 | Resolutions
|
24 May 2022 | Appointment of Mr Luis Aguilar, Jr as a director on 24 May 2022 (2 pages) |
5 April 2022 | Cessation of Noble Energy Inc as a person with significant control on 5 April 2022 (1 page) |
6 January 2022 | Memorandum and Articles of Association (22 pages) |
6 January 2022 | Resolutions
|
24 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
17 August 2021 | Notification of Chevron Corporation as a person with significant control on 5 October 2020 (2 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 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 | Appointment of Brigitte Zaza as a secretary on 17 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 17 June 2021 (1 page) |
4 May 2021 | Appointment of Mr Andrew Redvers John Clitheroe as a director on 28 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Amy Elizabeth Jolley as a director on 30 April 2021 (1 page) |
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) |
23 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of James Monroe Demarest as a director on 13 March 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 5 December 2018
|
12 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 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) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 May 2017 | Director's details changed for James Monroe Demarest on 28 April 2017 (2 pages) |
30 May 2017 | Director's details changed for James Monroe Demarest on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Currnel James Thibodeaux Jr as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of James Monroe Demarest as a director on 28 April 2017 (2 pages) |
11 May 2017 | Appointment of James Monroe Demarest as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Currnel James Thibodeaux Jr as a director on 28 April 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Michael Dean Radabaugh as a director on 4 January 2016 (1 page) |
3 June 2016 | Termination of appointment of Richard Winkelman as a director on 20 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Richard Winkelman as a director on 20 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Michael Dean Radabaugh as a director on 4 January 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 July 2015 | Appointment of Currnel James Thibodeaux Jr as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Currnel James Thibodeaux Jr as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Currnel James Thibodeaux Jr as a director on 2 July 2015 (2 pages) |
8 July 2015 | Appointment of Bondlaw Secretaries Limited as a secretary on 2 July 2015 (2 pages) |
8 July 2015 | Appointment of Bondlaw Secretaries Limited as a secretary on 2 July 2015 (2 pages) |
8 July 2015 | Appointment of Bondlaw Secretaries Limited as a secretary on 2 July 2015 (2 pages) |
27 May 2015 | Section 519 (2 pages) |
27 May 2015 | Section 519 (2 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 April 2014 | Appointment of Amy Elizabeth Jolley as a director (2 pages) |
4 April 2014 | Appointment of Amy Elizabeth Jolley 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) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 August 2013 | Director's details changed for John Alan Huser on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Richard Winkelman on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Michael Dean Radabaugh on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Michael Dean Radabaugh 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 Richard Winkelman on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for John Alan Huser 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 Richard Winkelman 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 Michael Dean Radabaugh on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for John Alan Huser on 1 August 2013 (2 pages) |
13 May 2013 | Appointment of Michael Dean Radabaugh as a director (2 pages) |
13 May 2013 | Appointment of Michael Dean Radabaugh as a director (2 pages) |
10 May 2013 | Appointment of Richard Winkelman as a director (2 pages) |
10 May 2013 | Appointment of Richard Winkelman as a director (2 pages) |
21 February 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
11 January 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 January 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
2 August 2012 | Incorporation (18 pages) |
2 August 2012 | Incorporation (18 pages) |