London
SW1H 0BF
Director Name | Mr Imran Ahmadzada |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 12 May 2023(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Jeremy Huck |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Yusif Jabbarov |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 10 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | 48 Dover Street London W1S 4FF |
Secretary Name | Mr Sergei Sulimsky |
---|---|
Status | Resigned |
Appointed | 25 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Website | www.nobelupstream.com |
---|---|
Email address | [email protected] |
Telephone | 020 36752335 |
Telephone region | London |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (53 pages) |
15 May 2023 | Appointment of Mr Imran Ahmadzada as a director on 12 May 2023 (2 pages) |
23 January 2023 | Termination of appointment of Yusif Jabbarov as a director on 23 December 2022 (1 page) |
23 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
9 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
9 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (52 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 December 2019 | Change of details for Nobel Oil E&P (Uk) Limited as a person with significant control on 11 December 2017 (2 pages) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 November 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Termination of appointment of Sergei Sulimsky as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Sergei Sulimsky as a secretary on 17 October 2017 (1 page) |
25 April 2017 | Appointment of Mr Sergei Sulimsky as a secretary on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Sergei Sulimsky as a secretary on 25 April 2017 (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
15 March 2017 | Termination of appointment of Ralph Neil Gaskell as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Ralph Neil Gaskell as a director on 15 March 2017 (1 page) |
14 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
15 December 2016 | Appointment of Mr Lawrence Elliott Bates as a director on 13 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Lawrence Elliott Bates as a director on 13 December 2016 (2 pages) |
28 November 2016 | Termination of appointment of Jeremy Huck as a director on 15 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jeremy Huck as a director on 15 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Ralph Neil Gaskell as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Yusif Jabbarov as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Yusif Jabbarov as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Ralph Neil Gaskell as a director on 10 November 2016 (2 pages) |
4 November 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
4 November 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
16 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
15 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
10 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
16 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|