Company NameNobel Oil E&P North America (UK) Limited
DirectorsLawrence Elliott Bates and Imran Ahmadzada
Company StatusActive
Company Number08869991
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Lawrence Elliott Bates
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Imran Ahmadzada
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed12 May 2023(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameTural Iskander Bakhshaliyev
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAzerbaijan
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleSenior Advisor
Country of ResidenceAzerbaijan
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Jeremy Huck
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Yusif Jabbarov
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAzerbaijani
StatusResigned
Appointed10 November 2016(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address48 Dover Street
London
W1S 4FF
Secretary NameMr Sergei Sulimsky
StatusResigned
Appointed25 April 2017(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 2017)
RoleCompany Director
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD

Contact

Websitewww.nobelupstream.com
Email address[email protected]
Telephone020 36752335
Telephone regionLondon

Location

Registered Address3 Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (53 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 May 2023Appointment of Mr Imran Ahmadzada as a director on 12 May 2023 (2 pages)
23 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Yusif Jabbarov as a director on 23 December 2022 (1 page)
9 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
9 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
13 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (52 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
25 December 2019Change of details for Nobel Oil E&P (Uk) Limited as a person with significant control on 11 December 2017 (2 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 April 2019Statement of capital following an allotment of shares on 26 December 2018
  • USD 43,593,737
(3 pages)
25 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 November 2018Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 48 Dover Street London W1S 4FF on 21 November 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Statement of capital following an allotment of shares on 27 October 2017
  • USD 30,869,715
(3 pages)
17 October 2017Termination of appointment of Sergei Sulimsky as a secretary on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Sergei Sulimsky as a secretary on 17 October 2017 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Appointment of Mr Sergei Sulimsky as a secretary on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr Sergei Sulimsky as a secretary on 25 April 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 13 March 2017
  • USD 29,229,715
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 13 March 2017
  • USD 29,229,715
(3 pages)
15 March 2017Termination of appointment of Ralph Neil Gaskell as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Ralph Neil Gaskell as a director on 15 March 2017 (1 page)
14 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017 (1 page)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 December 2016Appointment of Mr Lawrence Elliott Bates as a director on 13 December 2016 (2 pages)
19 December 2016Appointment of Mr Lawrence Elliott Bates as a director on 13 December 2016 (2 pages)
28 November 2016Termination of appointment of Jeremy Huck as a director on 15 November 2016 (1 page)
28 November 2016Termination of appointment of Jeremy Huck as a director on 15 November 2016 (1 page)
21 November 2016Appointment of Mr Yusif Jabbarov as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Yusif Jabbarov as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Ralph Neil Gaskell as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Ralph Neil Gaskell as a director on 10 November 2016 (2 pages)
4 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 26,860,001
(3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 26,860,001
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 26,860,001
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 26,860,001
(3 pages)
15 December 2015Termination of appointment of Tural Iskander Bakhshaliyev as a director on 7 December 2015 (1 page)
15 December 2015Termination of appointment of Tural Iskander Bakhshaliyev as a director on 7 December 2015 (1 page)
15 December 2015Termination of appointment of Tural Iskander Bakhshaliyev as a director on 7 December 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • USD 16,000,001
(3 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • USD 16,000,001
(3 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • USD 16,000,001
(3 pages)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (4 pages)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (4 pages)
9 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 16,000,001
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 4 March 2014
  • USD 13,200,001
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 4 March 2014
  • USD 13,200,001
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 16,000,001
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 16,000,001
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 4 March 2014
  • USD 13,200,001
(4 pages)
30 January 2014Incorporation (19 pages)
30 January 2014Incorporation (19 pages)