Sdn Plaza, 6th Floor 10q A. Gayibov Street
Baku
Narimanov District
Azerbaijan
Director Name | Tural Iskander Bakhshaliyev |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Azerbaijan |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Senior Advisor |
Country of Residence | Azerbaijan |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Michael Roland Wring |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | CEO |
Country of Residence | Azerbaijan |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Ali Batu |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 March 2016(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 February 2017) |
Role | CEO |
Country of Residence | Azerbaijan |
Correspondence Address | 89 Neftchilar Avenue, Baku, Azerbaijan 89 Neftchil Baku Azerbaijan |
Registered Address | 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at $1 | Nasib Jabbar Oglu Hasanov 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
9 September 2023 | Director's details changed for Mr Vugar Samadli on 8 September 2023 (2 pages) |
27 June 2023 | Second filing of Confirmation Statement dated 11 June 2023 (3 pages) |
18 June 2023 | Cessation of Nasib Jabbar Oglu Hasanov as a person with significant control on 11 June 2023 (1 page) |
18 June 2023 | Confirmation statement made on 11 June 2023 with updates
|
18 June 2023 | Notification of Nobel Energy Limited as a person with significant control on 11 June 2023 (2 pages) |
23 February 2023 | Redenomination of shares. Statement of capital 1 June 2017
|
16 December 2022 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 16 December 2022 (1 page) |
26 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
12 August 2022 | Second filing of Confirmation Statement dated 13 June 2022 (3 pages) |
13 June 2022 | 11/06/22 Statement of Capital gbp 273508.2
|
27 April 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
17 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
18 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages) |
28 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
18 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (56 pages) |
18 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (54 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (2 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (54 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Ali Batu as a director on 12 February 2017 (1 page) |
4 May 2017 | Termination of appointment of Ali Batu as a director on 12 February 2017 (1 page) |
4 May 2017 | Appointment of Mr Vugar Samadli as a director on 28 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Ali Batu as a director on 12 February 2017 (1 page) |
4 May 2017 | Appointment of Mr Vugar Samadli as a director on 28 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Ali Batu as a director on 12 February 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 Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 10-18 Union Street London SE1 1SZ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 10-18 Union Street London SE1 1SZ 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 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
20 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages) |
20 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
20 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
20 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
20 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages) |
20 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
19 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
15 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
15 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
13 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 May 2016 | Appointment of Mr. Ali Batu as a director on 8 March 2016 (2 pages) |
27 May 2016 | Appointment of Mr. Ali Batu as a director on 8 March 2016 (2 pages) |
4 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
4 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
4 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 February 2016 | Termination of appointment of Michael Roland Wring as a director on 17 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Michael Roland Wring as a director on 17 December 2015 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
Statement of capital on 2015-08-12
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
Statement of capital on 2015-08-12
|
27 May 2015 | Termination of appointment of Tural Iskander Bakhshaliyev as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Tural Iskander Bakhshaliyev as a director on 27 May 2015 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|