Brentwood
Essex
CM14 4QU
Director Name | Mr James Alexander Maclennan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 20 November 2013) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 18b Charles Street London W1J 5DU |
Director Name | Ms Julie Johnson Robertson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 20 November 2013) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 18b Charles Street London W1J 5DU |
Director Name | Mr David Wendall Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Mayfair Place London W1J 8AJ |
Secretary Name | Ms Julie Johnson Robertson |
---|---|
Status | Resigned |
Appointed | 23 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | Devonshire House 1 Mayfair Place London W1J 8AJ |
Director Name | Michael Cawley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | Oklahoma United States Of America |
Correspondence Address | Devonshire House 1 Mayfair Place London W1J 8AJ |
Director Name | Gordon Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Texas United States Of America |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Julie Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Texas United States Of America |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mary Ricciardello |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | Texas United States Of America |
Correspondence Address | 10 Brook Street Second Floor London W1S 1BG |
Director Name | Mr Ashley Martin Almanza |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Mayfair Place London W1J 8AJ |
Director Name | Jon Marshall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Texas United States Of America |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Lawrence Chazen |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | California United States Of America |
Correspondence Address | Devonshire House 1 Mayfair Place London W1J 8AJ |
Director Name | Scott Josey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 February 2021) |
Role | Chairman, Ceo & President |
Country of Residence | Usa Texas |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Julie Johnson Robertson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2021) |
Role | Chairman, Ceo And President |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Mayfair Place London W1J 8AJ |
Secretary Name | Mr William Turcotte |
---|---|
Status | Resigned |
Appointed | 11 January 2018(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Roger William Jenkins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Kevin Corbett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2020(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Robert Wentworth Eifler |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2020(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Kirk Thomas Atkinson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2021(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2022) |
Role | Manager, Oil & Gas Offshore Drilling Services |
Country of Residence | United Kingdom |
Correspondence Address | Stratus Building 6 International Avenue, Abz Busin Dyce Aberdeen AB21 0BH Scotland |
Director Name | Mr Matthew John Brodie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2022) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellheads Road Farburn Industrial Estates Dyce Aberdeen AB21 7HG Scotland |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | noblecorp.com |
---|
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
245.3m at $0.01 | Cede & Co 98.00% Ordinary |
---|---|
50k at £1 | Noble Financing Services LTD 2.00% Deferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £2,129,870,198 |
Net Worth | £2,147,483,647 |
Cash | £45,140,673 |
Current Liabilities | £440,583,778 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 May 2023 | Liquidators' statement of receipts and payments to 17 June 2022 (23 pages) |
14 October 2022 | Termination of appointment of William Turcotte as a secretary on 10 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Kirk Thomas Atkinson as a director on 26 September 2022 (1 page) |
5 October 2022 | Termination of appointment of Matthew John Brodie as a director on 26 September 2022 (1 page) |
5 October 2022 | Termination of appointment of Alan Middleton as a director on 26 September 2022 (1 page) |
31 May 2022 | Registered office address changed from C/O Interpath Advisory 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7RB on 31 May 2022 (2 pages) |
4 July 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Interpath Advisory 15 Canada Square Canary Wharf London E14 5GL on 4 July 2021 (2 pages) |
1 July 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
1 July 2021 | Resolutions
|
1 July 2021 | Appointment of a voluntary liquidator (3 pages) |
30 June 2021 | Statement of affairs (12 pages) |
17 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
17 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Gordon Hall as a director on 5 February 2021 (1 page) |
15 March 2021 | Appointment of Mr Matthew John Brodie as a director on 5 February 2021 (2 pages) |
15 March 2021 | Termination of appointment of Kevin Corbett as a director on 5 February 2021 (1 page) |
15 March 2021 | Appointment of Mr Alan Middleton as a director on 5 February 2021 (2 pages) |
15 March 2021 | Termination of appointment of Julie Edwards as a director on 5 February 2021 (1 page) |
15 March 2021 | Termination of appointment of Julie Johnson Robertson as a director on 5 February 2021 (1 page) |
15 March 2021 | Termination of appointment of Robert Eifler as a director on 5 February 2021 (1 page) |
15 March 2021 | Appointment of Mr Kirk Thomas Atkinson as a director on 5 February 2021 (2 pages) |
15 March 2021 | Termination of appointment of Jon Marshall as a director on 5 February 2021 (1 page) |
15 March 2021 | Termination of appointment of Roger William Jenkins as a director on 5 February 2021 (1 page) |
15 March 2021 | Termination of appointment of Scott Josey as a director on 5 February 2021 (1 page) |
21 December 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
6 November 2020 | Company name changed noble corporation PLC\certificate issued on 06/11/20
|
26 October 2020 | Registered office address changed from 10 Brook Street Second Floor London W1S 1BG to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 October 2020 (1 page) |
10 June 2020 | Resolutions
|
10 June 2020 | Group of companies' accounts made up to 31 December 2019 (134 pages) |
2 June 2020 | Appointment of Kevin Corbett as a director on 21 May 2020 (2 pages) |
1 June 2020 | Appointment of Robert Eifler as a director on 21 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Mary Ricciardello as a director on 21 May 2020 (1 page) |
1 June 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
24 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
16 May 2019 | Resolutions
|
8 May 2019 | Group of companies' accounts made up to 31 December 2018 (128 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
6 March 2019 | Appointment of Roger Jenkins as a director on 24 October 2018 (2 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
1 February 2019 | Confirmation statement made on 10 January 2019 with updates (6 pages) |
10 October 2018 | Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ to 10 Brook Street Second Floor London W1S 1BG on 10 October 2018 (2 pages) |
25 July 2018 | Termination of appointment of Ashley Martin Almanza as a director on 19 June 2018 (1 page) |
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (148 pages) |
11 May 2018 | Resolutions
|
24 January 2018 | Termination of appointment of Julie Johnson Robertson as a secretary on 11 January 2018 (1 page) |
24 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
24 January 2018 | Appointment of Mr William Turcotte as a secretary on 11 January 2018 (2 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
17 January 2018 | Director's details changed for Julie Johnson Robertson on 11 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of David Wendall Williams as a director on 11 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Michael Cawley as a director on 11 August 2017 (1 page) |
15 January 2018 | Termination of appointment of Michael Cawley as a director on 11 August 2017 (1 page) |
11 January 2018 | Appointment of Julie Johnson Robertson as a director on 11 September 2017 (2 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
17 May 2017 | Group of companies' accounts made up to 31 December 2016 (173 pages) |
17 May 2017 | Group of companies' accounts made up to 31 December 2016 (173 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (176 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (176 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
7 March 2016 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
7 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders (22 pages) |
7 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders (22 pages) |
7 March 2016 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
19 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
9 October 2015 | Director's details changed for Mr David Wendall Williams on 19 September 2015 (3 pages) |
9 October 2015 | Director's details changed for Mr David Wendall Williams on 19 September 2015 (3 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 23 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 21 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 3 February 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 16 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 16 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 21 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 3 February 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 22 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 29 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 29 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 23 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 13 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 13 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 26 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 22 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 14 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 26 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 20 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 14 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 20 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 12 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 3 February 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 12 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 8 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 7 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 17 September 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 6 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 18 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 7 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 10 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 8 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 6 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 18 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 8 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 14 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 17 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 26 September 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 6 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 26 September 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 17 September 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 17 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 12 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 12 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 14 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 10 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 14 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 7 November 2014
|
21 August 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 14 November 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 16 September 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 11 September 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 15 September 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 11 September 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 15 September 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 16 September 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 12 September 2014
|
20 August 2015 | Cancellation of shares. Statement of capital on 12 September 2014
|
17 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
8 May 2015 | Group of companies' accounts made up to 31 December 2014 (172 pages) |
8 May 2015 | Group of companies' accounts made up to 31 December 2014 (172 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
28 April 2015 | Second filing of SH01 previously delivered to Companies House
|
28 April 2015 | Second filing of SH01 previously delivered to Companies House
|
6 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
6 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
27 March 2015 | Purchase of own shares. (3 pages) |
27 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 March 2015 | Second filing of SH01 previously delivered to Companies House
|
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
19 February 2015 | Purchase of own shares. (3 pages) |
19 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 January 2015 | Purchase of own shares. (3 pages) |
30 January 2015 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Purchase of own shares. (3 pages) |
4 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
23 October 2014 | Purchase of own shares. (3 pages) |
23 October 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Termination of appointment of Lawrence Chazen as a director (2 pages) |
30 June 2014 | Termination of appointment of Lawrence Chazen as a director (2 pages) |
30 June 2014 | Appointment of Scott Josey as a director (3 pages) |
30 June 2014 | Appointment of Scott Josey as a director (3 pages) |
24 June 2014 | Memorandum and Articles of Association (80 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Memorandum and Articles of Association (80 pages) |
24 June 2014 | Resolutions
|
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (163 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (163 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
7 March 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (23 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (23 pages) |
19 February 2014 | Initial accounts made up to 31 December 2013 (15 pages) |
19 February 2014 | Initial accounts made up to 31 December 2013 (15 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders
|
6 February 2014 | Register(s) moved to registered office address (1 page) |
6 February 2014 | Register(s) moved to registered office address (1 page) |
22 January 2014 | Director's details changed for Mr David Wendall Williams on 5 November 2013 (3 pages) |
22 January 2014 | Director's details changed for Mr David Wendall Williams on 5 November 2013 (3 pages) |
22 January 2014 | Director's details changed for Mr David Wendall Williams on 5 November 2013 (3 pages) |
19 December 2013 | Registered office address changed from , 18B Charles Street, London, W1J 5DU, England on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from , 18B Charles Street, London, W1J 5DU, England on 19 December 2013 (2 pages) |
4 December 2013 | Reduction of iss capital and minute (oc) (9 pages) |
4 December 2013 | Certificate of reduction of issued capital and share premium (1 page) |
4 December 2013 | Statement of capital on 4 December 2013
|
4 December 2013 | Statement of capital on 4 December 2013
|
4 December 2013 | Certificate of reduction of issued capital and share premium (1 page) |
4 December 2013 | Statement of capital on 4 December 2013
|
4 December 2013 | Reduction of iss capital and minute (oc) (9 pages) |
28 November 2013 | Appointment of Julie Edwards as a director (3 pages) |
28 November 2013 | Appointment of Mary Ricciardello as a director (3 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
28 November 2013 | Appointment of Jon Marshall as a director (3 pages) |
28 November 2013 | Appointment of Julie Edwards as a director (3 pages) |
28 November 2013 | Termination of appointment of Julie Robertson as a director (2 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
28 November 2013 | Appointment of Michael Cawley as a director (3 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
28 November 2013 | Register inspection address has been changed (2 pages) |
28 November 2013 | Termination of appointment of Julie Robertson as a director (2 pages) |
28 November 2013 | Appointment of Gordon Hall as a director (3 pages) |
28 November 2013 | Appointment of Lawrence Chazen as a director (3 pages) |
28 November 2013 | Appointment of Gordon Hall as a director (3 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
28 November 2013 | Termination of appointment of James Maclennan as a director (2 pages) |
28 November 2013 | Register(s) moved to registered inspection location (2 pages) |
28 November 2013 | Appointment of Ashley Almanza as a director (3 pages) |
28 November 2013 | Appointment of Lawrence Chazen as a director (3 pages) |
28 November 2013 | Register(s) moved to registered inspection location (2 pages) |
28 November 2013 | Appointment of Mary Ricciardello as a director (3 pages) |
28 November 2013 | Appointment of Michael Cawley as a director (3 pages) |
28 November 2013 | Termination of appointment of James Maclennan as a director (2 pages) |
28 November 2013 | Appointment of Jon Marshall as a director (3 pages) |
28 November 2013 | Appointment of Ashley Almanza as a director (3 pages) |
28 November 2013 | Register inspection address has been changed (2 pages) |
14 October 2013 | Particulars of variation of rights attached to shares (4 pages) |
14 October 2013 | Particulars of variation of rights attached to shares (4 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
7 October 2013 | Auditor's statement (1 page) |
7 October 2013 | Resolutions
|
7 October 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 2013 | Auditor's report (1 page) |
7 October 2013 | Re-registration from a private company to a public company (5 pages) |
7 October 2013 | Balance Sheet (2 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Auditor's report (1 page) |
7 October 2013 | Balance Sheet (2 pages) |
7 October 2013 | Re-registration of Memorandum and Articles (70 pages) |
7 October 2013 | Re-registration of Memorandum and Articles (70 pages) |
7 October 2013 | Auditor's statement (1 page) |
7 October 2013 | Re-registration from a private company to a public company (5 pages) |
7 October 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
2 July 2013 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2 July 2013 (1 page) |
24 April 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
24 April 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 April 2013 | Appointment of Ms Julie Johnson Robertson as a secretary (1 page) |
23 April 2013 | Appointment of Ms Julie Johnson Robertson as a director (2 pages) |
23 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
23 April 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
23 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
23 April 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
23 April 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
23 April 2013 | Appointment of Mr James Alexander Maclennan as a director (2 pages) |
23 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
23 April 2013 | Appointment of Ms Julie Johnson Robertson as a secretary (1 page) |
23 April 2013 | Appointment of Mr James Alexander Maclennan as a director (2 pages) |
23 April 2013 | Appointment of Mr David Wendall Williams as a director (2 pages) |
23 April 2013 | Appointment of Mr David Wendall Williams as a director (2 pages) |
23 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
23 April 2013 | Appointment of Ms Julie Johnson Robertson as a director (2 pages) |
23 April 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
20 March 2013 | Company name changed de facto 2006 LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed de facto 2006 LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Change of name notice (2 pages) |
10 January 2013 | Incorporation (16 pages) |
10 January 2013 | Incorporation (16 pages) |