Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBLE ENERGY CAPITAL LIMITED
Company Information for

NOBLE ENERGY CAPITAL LIMITED

1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA,
Company Registration Number
07098313
Private Limited Company
Active

Company Overview

About Noble Energy Capital Ltd
NOBLE ENERGY CAPITAL LIMITED was founded on 2009-12-08 and has its registered office in London. The organisation's status is listed as "Active". Noble Energy Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOBLE ENERGY CAPITAL LIMITED
 
Legal Registered Office
1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HA
Other companies in SO15
 
Filing Information
Company Number 07098313
Company ID Number 07098313
Date formed 2009-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 15:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE ENERGY CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOBLE ENERGY CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2009-12-08
DUSTIN ANTHONY HATLEY
Director 2018-02-22
AMY ELIZABETH JOLLEY
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN HUSER
Director 2014-03-25 2018-02-22
THOMAS HODGE WALKER
Director 2012-05-25 2015-01-16
RODNEY DALE COOK
Director 2012-05-25 2014-03-25
CHARLES DAVIDSON
Director 2009-12-08 2012-05-25
ARNOLD JOSEPH JOHNSON
Director 2009-12-08 2012-05-25
DAVID STOVER
Director 2009-12-08 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED NOBLE ENERGY SL LIMITED Company Secretary 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DEVON SOCIAL FINANCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY FALKLANDS LIMITED Company Secretary 2015-07-02 CURRENT 2012-08-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SNS (E&P) LIMITED Company Secretary 2015-07-01 CURRENT 2012-04-17 Dissolved 2016-09-06
BONDLAW SECRETARIES LIMITED ATLANTIS OFFSHORE LIMITED Company Secretary 2014-04-16 CURRENT 2014-02-21 Active
BONDLAW SECRETARIES LIMITED SONAR EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-28 CURRENT 2001-09-13 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DPS SUBSEA TECHNOLOGIES LIMITED Company Secretary 2014-01-28 CURRENT 1989-12-27 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DREELAN SERVICES LIMITED Company Secretary 2014-01-15 CURRENT 1997-11-12 Active
BONDLAW SECRETARIES LIMITED GAELIC ENERGY LIMITED Company Secretary 2014-01-15 CURRENT 2010-01-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ENTERPRISES LIMITED Company Secretary 2011-11-15 CURRENT 2011-11-15 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (ISE) LIMITED Company Secretary 2011-06-02 CURRENT 1980-04-03 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (OILEX) LIMITED Company Secretary 2011-06-02 CURRENT 1964-03-20 Active
BONDLAW SECRETARIES LIMITED STUDIO ABA LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SEQUANA CAPITAL UK LIMITED Company Secretary 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GROSVENOR WASTE MANAGEMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED OAKLEY WASTE MANAGEMENT LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ALIBONE RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ANGLIA RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PEARSONS (THETFORD) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BOND PEARCE (RESOURCES) Company Secretary 2010-04-30 CURRENT 1994-09-21 Active
BONDLAW SECRETARIES LIMITED GENETIX GROUP LIMITED Company Secretary 2010-03-15 CURRENT 2000-06-27 Dissolved 2015-08-18
BONDLAW SECRETARIES LIMITED MOLECULAR DEVICES (NEW MILTON) LTD Company Secretary 2010-03-15 CURRENT 1991-11-04 Dissolved 2015-12-08
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ARTS LIMITED Company Secretary 2009-10-26 CURRENT 2002-02-13 Active
DUSTIN ANTHONY HATLEY NOBLE ENERGY FALKLANDS LIMITED Director 2018-02-22 CURRENT 2012-08-02 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY SL LIMITED Director 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY (ISE) LIMITED Director 2018-02-22 CURRENT 1980-04-03 Active - Proposal to Strike off
DUSTIN ANTHONY HATLEY NOBLE ENERGY (OILEX) LIMITED Director 2018-02-22 CURRENT 1964-03-20 Active
AMY ELIZABETH JOLLEY SNS (E&P) LIMITED Director 2015-01-16 CURRENT 2012-04-17 Dissolved 2016-09-06
AMY ELIZABETH JOLLEY NOBLE ENERGY (ISE) LIMITED Director 2015-01-16 CURRENT 1980-04-03 Active - Proposal to Strike off
AMY ELIZABETH JOLLEY NOBLE ENERGY (OILEX) LIMITED Director 2015-01-16 CURRENT 1964-03-20 Active
AMY ELIZABETH JOLLEY NOBLE ENERGY FALKLANDS LIMITED Director 2014-03-26 CURRENT 2012-08-02 Active - Proposal to Strike off
AMY ELIZABETH JOLLEY NOBLE ENERGY SL LIMITED Director 2013-05-06 CURRENT 2012-08-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0428/02/24 STATEMENT OF CAPITAL GBP 11794705
2023-12-11CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-1106/12/23 STATEMENT OF CAPITAL GBP 11794704
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-2321/08/23 STATEMENT OF CAPITAL GBP 11794703
2023-08-2321/08/23 STATEMENT OF CAPITAL GBP 11794704
2023-06-19DIRECTOR APPOINTED MR ANDREW ALEXANDER KULPECZ
2023-05-03Director's details changed for Mr Ewan Chesser on 2023-04-18
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-10-31CH01Director's details changed for Mr Ewan Chesser on 2022-10-31
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHN WILLIAMS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHN WILLIAMS
2022-09-01Second filing of director appointment of Mr Ewan Chesser
2022-09-01RP04AP01Second filing of director appointment of Mr Ewan Chesser
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-08-25DIRECTOR APPOINTED MR EWAN CHESSER
2022-08-25AP01DIRECTOR APPOINTED MR EWAN CHESSER
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-06-01RES13Resolutions passed:
  • Re-appoint auditors/co business 24/05/2022
2022-05-24AP01DIRECTOR APPOINTED MR LUIS AGUILAR, JR
2022-04-06PSC07CESSATION OF NOBLE ENERGY, INC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Resolutions passed:<ul><li>Resolution Auditors appointed/dispense with the obligation to appoint auditors 06/12/2021<li>Resolution passed adopt articles</ul>
2022-01-06Memorandum articles filed
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06RES13Resolutions passed:
  • Auditors appointed/dispense with the obligation to appoint auditors 06/12/2021
  • ADOPT ARTICLES
2021-12-20CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17PSC02Notification of Chevron Corporation as a person with significant control on 2020-10-05
2021-08-10SH0122/07/21 STATEMENT OF CAPITAL GBP 11794703
2021-06-21AP03Appointment of Brigitte Zaza as company secretary on 2021-06-17
2021-06-21TM02Termination of appointment of Bondlaw Secretaries Limited on 2021-06-17
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH JOLLEY
2021-04-26AP01DIRECTOR APPOINTED MR ANDREW REDVERS JOHN CLITHEROE
2021-04-12SH0108/04/21 STATEMENT OF CAPITAL GBP 11794702
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-19AP01DIRECTOR APPOINTED MR MICHAEL JAMES JOHN WILLIAMS
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUSTIN ANTHONY HATLEY
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25SH0107/06/19 STATEMENT OF CAPITAL GBP 11794701
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED DUSTIN ANTHONY HATLEY
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HUSER
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08SH20Statement by Directors
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08SH19Statement of capital on 2016-06-08 GBP 1,000
2016-06-08CAP-SSSolvency Statement dated 16/05/16
2016-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2729581
2015-12-22AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27MISCSection 519
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-29AP01DIRECTOR APPOINTED AMY ELIZABETH JOLLEY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGE WALKER
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2729581
2014-12-17AR0108/12/14 ANNUAL RETURN FULL LIST
2014-04-04AP01DIRECTOR APPOINTED JOHN ALAN HUSER
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2729581
2014-03-20SH1920/03/14 STATEMENT OF CAPITAL GBP 2729581.00
2014-03-05SH20STATEMENT BY DIRECTORS
2014-03-05RES06REDUCE ISSUED CAPITAL 27/02/2014
2014-03-05CAP-SSSOLVENCY STATEMENT DATED 27/02/14
2013-12-23AR0108/12/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HODGE WALKER / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DALE COOK / 01/08/2013
2013-05-09SH1909/05/13 STATEMENT OF CAPITAL GBP 17554232
2013-05-09SH20STATEMENT BY DIRECTORS
2013-05-09CAP-SSSOLVENCY STATEMENT DATED 29/04/13
2013-05-09RES13INTERIM DIVIDEND 29/04/2013
2013-05-09RES06REDUCE ISSUED CAPITAL 29/04/2013
2012-12-13AR0108/12/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AP01DIRECTOR APPOINTED THOMAS HODGE WALKER
2012-05-29AP01DIRECTOR APPOINTED RODNEY DALE COOK
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIDSON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JOHNSON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOVER
2012-01-10AR0108/12/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AR0108/12/10 FULL LIST
2010-01-15SH0129/12/09 STATEMENT OF CAPITAL GBP 37102224
2010-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to NOBLE ENERGY CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOBLE ENERGY CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOBLE ENERGY CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOBLE ENERGY CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of NOBLE ENERGY CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE ENERGY CAPITAL LIMITED
Trademarks
We have not found any records of NOBLE ENERGY CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE ENERGY CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NOBLE ENERGY CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLE ENERGY CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NOBLE ENERGY CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLE ENERGY CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBLE ENERGY CAPITAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.