Company NameNobel Oil Investment (UK) Ltd
DirectorVugar Samadli
Company StatusActive
Company Number09082333
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Vugar Samadli
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed28 April 2017(2 years, 10 months after company formation)
Appointment Duration7 years
RoleChief Executive Officer
Country of ResidenceAzerbaijan
Correspondence AddressAz1029
Sdn Plaza, 6th Floor 10q A. Gayibov Street
Baku
Narimanov District
Azerbaijan
Director NameTural Iskander Bakhshaliyev
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAzerbaijan
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleSenior Advisor
Country of ResidenceAzerbaijan
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMichael Roland Wring
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCEO
Country of ResidenceAzerbaijan
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Ali Batu
Date of BirthJuly 1956 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed08 March 2016(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 February 2017)
RoleCEO
Country of ResidenceAzerbaijan
Correspondence Address89 Neftchilar Avenue, Baku, Azerbaijan 89 Neftchil
Baku
Azerbaijan

Location

Registered Address7 Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at $1Nasib Jabbar Oglu Hasanov
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
9 September 2023Director's details changed for Mr Vugar Samadli on 8 September 2023 (2 pages)
27 June 2023Second filing of Confirmation Statement dated 11 June 2023 (3 pages)
18 June 2023Cessation of Nasib Jabbar Oglu Hasanov as a person with significant control on 11 June 2023 (1 page)
18 June 2023Confirmation statement made on 11 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/06/23
(5 pages)
18 June 2023Notification of Nobel Energy Limited as a person with significant control on 11 June 2023 (2 pages)
23 February 2023Redenomination of shares. Statement of capital 1 June 2017
  • GBP 0.60
(6 pages)
16 December 2022Registered 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 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
12 August 2022Second filing of Confirmation Statement dated 13 June 2022 (3 pages)
13 June 202211/06/22 Statement of Capital gbp 273508.2
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 12/08/22
(5 pages)
27 April 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 273,508.20
(4 pages)
17 November 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
29 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
18 February 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
16 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 116,945.40
(4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (56 pages)
18 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (54 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (2 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (54 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
4 May 2017Termination of appointment of Ali Batu as a director on 12 February 2017 (1 page)
4 May 2017Termination of appointment of Ali Batu as a director on 12 February 2017 (1 page)
4 May 2017Appointment of Mr Vugar Samadli as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Ali Batu as a director on 12 February 2017 (1 page)
4 May 2017Appointment of Mr Vugar Samadli as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Ali Batu as a director on 12 February 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 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 2017Registered 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 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 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages)
20 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
20 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
20 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages)
20 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 July 2016Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages)
19 July 2016Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages)
15 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
15 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
13 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 1
(3 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 1
(3 pages)
27 May 2016Appointment of Mr. Ali Batu as a director on 8 March 2016 (2 pages)
27 May 2016Appointment of Mr. Ali Batu as a director on 8 March 2016 (2 pages)
4 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
4 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
4 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 February 2016Termination of appointment of Michael Roland Wring as a director on 17 December 2015 (1 page)
11 February 2016Termination of appointment of Michael Roland Wring as a director on 17 December 2015 (1 page)
30 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • USD 1

Statement of capital on 2015-08-12
  • USD 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/08/2015
(4 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • USD 1

Statement of capital on 2015-08-12
  • USD 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/08/2015
(4 pages)
27 May 2015Termination of appointment of Tural Iskander Bakhshaliyev as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Tural Iskander Bakhshaliyev as a director on 27 May 2015 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • USD 1
(19 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • USD 1
(19 pages)