Advanced company searchLink opens in new window

NOBEL OIL E&P NORTH AMERICA (UK) LIMITED

Company number 08869991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
08 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
25 Dec 2019 PSC05 Change of details for Nobel Oil E&P (Uk) Limited as a person with significant control on 11 December 2017
09 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 December 2018
  • USD 43,593,737
25 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
21 Nov 2018 AD01 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
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • USD 30,869,715
17 Oct 2017 TM02 Termination of appointment of Sergei Sulimsky as a secretary on 17 October 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Apr 2017 AP03 Appointment of Mr Sergei Sulimsky as a secretary on 25 April 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • USD 29,229,715
15 Mar 2017 TM01 Termination of appointment of Ralph Neil Gaskell as a director on 15 March 2017
14 Mar 2017 AD01 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
20 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
19 Dec 2016 AP01 Appointment of Mr Lawrence Elliott Bates as a director on 13 December 2016
28 Nov 2016 TM01 Termination of appointment of Jeremy Huck as a director on 15 November 2016
21 Nov 2016 AP01 Appointment of Mr Yusif Jabbarov as a director on 10 November 2016