EXECUTION NOBLE RESEARCH LIMITED

Register to unlock more data on OkredoRegister

EXECUTION NOBLE RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04637166

Incorporation date

14/01/2003

Size

Full

Contacts

Registered address

Registered address

10 Paternoster Square, London EC4M 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2014
Resolutions
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon21/10/2014
Application to strike the company off the register
dot icon11/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon11/02/2014
Appointment of Mss Tara Persis Cemlyn Jones as a director on 2011-01-19
dot icon07/10/2013
Rectified AP01 was removed from the register on 27/12/2013 as it was invalid
dot icon04/10/2013
Rectified AP01 was removed from the register on 27/12/2013 as it was invalid
dot icon03/10/2013
Rectified AP01 was removed from the register on 27/12/2013 as it was invalid
dot icon02/10/2013
Termination of appointment of Nicholas Mark Finegold as a director on 2013-10-01
dot icon02/10/2013
Termination of appointment of Tara Cemlyn-Jones as a director on 2013-10-01
dot icon02/10/2013
Termination of appointment of Charles James Ashton as a director on 2013-10-01
dot icon07/07/2013
Termination of appointment of Peter James Tracey as a director on 2013-07-01
dot icon07/07/2013
Appointment of Miss Jennie Bell as a secretary on 2013-07-01
dot icon07/07/2013
Termination of appointment of Samantha Guthrie as a secretary on 2013-07-01
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon13/12/2012
Appointment of Mr Peter James Tracey as a director on 2012-12-12
dot icon08/10/2012
Termination of appointment of Jennifer Owens as a secretary on 2012-10-08
dot icon07/10/2012
Appointment of Samantha Guthrie as a secretary on 2012-10-08
dot icon07/10/2012
Termination of appointment of Damien Devine as a director on 2012-10-08
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Termination of appointment of Angus Macpherson as a director on 2012-05-31
dot icon12/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 2011-01-19
dot icon23/01/2012
Termination of appointment of Edward John Llewellyn-Lloyd as a director on 2011-01-19
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Appointment of Dipesh Chimanbhai Patel as a director
dot icon20/04/2011
Appointment of Damien Devine as a director
dot icon20/04/2011
Appointment of Luis Miguel Pina Luna Vaz as a director
dot icon20/04/2011
Appointment of Tara Cemlyn-Jones as a director
dot icon20/04/2011
Appointment of Joao Paulo Pessoa De Araujo as a director
dot icon20/04/2011
Appointment of Mr Nicholas Mark Finegold as a director
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon15/02/2011
Director's details changed for Angus Macpherson on 2011-01-01
dot icon15/02/2011
Director's details changed for Nicholas Jeremy Bruce Paulson-Ellis on 2011-01-01
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Registered office address changed from 91 Brick Lane Block D the Old Truman Brewery London E1 6QL England on 2010-09-23
dot icon29/06/2010
Certificate of change of name
dot icon29/06/2010
Change of name notice
dot icon14/06/2010
Termination of appointment of Saurabh Mukherjea as a director
dot icon14/06/2010
Registered office address changed from 120 Old Broad Street London EC2N 1AR on 2010-06-15
dot icon13/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon13/04/2010
Director's details changed for Charles James Ashton on 2010-02-12
dot icon13/04/2010
Director's details changed for Edward John Llewellyn-Lloyd on 2010-02-12
dot icon13/04/2010
Director's details changed for Saurabh Mukherjea on 2010-02-12
dot icon13/04/2010
Director's details changed for Nicholas Jeremy Bruce Paulson-Ellis on 2010-02-12
dot icon13/04/2010
Director's details changed for Angus Macpherson on 2010-02-12
dot icon02/02/2010
Appointment of Jennifer Owens as a secretary
dot icon02/02/2010
Termination of appointment of Ncm Finance Limited as a secretary
dot icon19/01/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon16/11/2009
Secretary's details changed for Noble Corporate Management Limited on 2009-11-11
dot icon21/10/2009
Director's details changed for Saurabh Mukherjea on 2009-10-22
dot icon21/10/2009
Director's details changed for Rupert Angus Macpherson on 2009-10-22
dot icon21/10/2009
Director's details changed for Nicholas Jeremy Bruce Paulson Ellis on 2009-10-22
dot icon21/10/2009
Director's details changed for Edward John Llewellyn-Lloyd on 2009-10-22
dot icon21/10/2009
Director's details changed for Charles James Ashton on 2009-10-22
dot icon28/09/2009
Full accounts made up to 2008-11-30
dot icon09/09/2009
Director's change of particulars / saurabh mukherjea / 10/09/2009
dot icon16/06/2009
Appointment terminated director adam grant
dot icon16/06/2009
Director appointed charles james ashton
dot icon02/02/2009
Return made up to 15/01/09; full list of members
dot icon07/08/2008
Registered office changed on 08/08/2008 from broadwall house 21 broadwall london SE1 9PL
dot icon20/06/2008
Appointment terminated director john kay
dot icon20/06/2008
Appointment terminated director graeme jones
dot icon20/06/2008
Appointment terminated director natan tiefenbrun
dot icon20/06/2008
Appointment terminated secretary nicholas paulson ellis
dot icon20/06/2008
Secretary appointed noble corporate management LIMITED
dot icon20/06/2008
Director appointed rupert angus macpherson
dot icon20/06/2008
Director appointed edward john llewellyn-lloyd
dot icon20/06/2008
Director appointed adam douglas grant
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2008
Accounting reference date shortened from 31/01/2009 to 30/11/2008
dot icon20/05/2008
Full accounts made up to 2008-01-31
dot icon06/03/2008
Return made up to 15/01/08; full list of members
dot icon06/02/2008
Conso 31/01/08
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon15/05/2007
Group of companies' accounts made up to 2007-01-31
dot icon13/03/2007
Registered office changed on 14/03/07 from: 12-14 berry street london EC1V 0AQ
dot icon11/02/2007
Return made up to 15/01/07; full list of members
dot icon11/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Particulars of mortgage/charge
dot icon31/10/2006
Group of companies' accounts made up to 2006-01-31
dot icon15/05/2006
New director appointed
dot icon12/03/2006
Director's particulars changed
dot icon14/02/2006
Return made up to 15/01/06; full list of members
dot icon13/02/2006
Ad 30/01/06--------- £ si [email protected]=10000 £ ic 534000/544000
dot icon13/02/2006
Nc inc already adjusted 30/01/06
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon06/12/2005
Group of companies' accounts made up to 2005-01-31
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon28/03/2005
Return made up to 15/01/05; full list of members
dot icon21/02/2005
Registered office changed on 22/02/05 from: 6 st andrew street london EC4A 3LX
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Ad 02/08/04--------- £ si [email protected]=14500 £ si 389000@1=389000 £ ic 96000/499500
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
S-div 02/08/04
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Secretary resigned;director resigned
dot icon11/08/2004
Particulars of mortgage/charge
dot icon31/03/2004
Return made up to 15/01/04; full list of members
dot icon28/01/2004
Ad 16/01/04--------- £ si 95000@1=95000 £ ic 1000/96000
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
£ nc 1000/1000000 16/01/04
dot icon28/01/2004
Registered office changed on 29/01/04 from: 85 south street dorking surrey RH4 2LA
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon16/01/2004
Secretary resigned;director resigned
dot icon21/11/2003
Secretary resigned;director resigned
dot icon21/11/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Ad 15/01/03-28/01/03 £ si 998@1=998 £ ic 2/1000
dot icon23/01/2003
New secretary appointed;new director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Secretary resigned
dot icon14/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, John Anderson, Professor
Director
01/08/2004 - 09/06/2008
20
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
14/01/2003 - 14/01/2003
988
Chhabra, Robin Raj
Director
14/01/2003 - 16/11/2003
-
Mukherjea, Saurabh
Director
26/03/2006 - 27/05/2010
-
Guthrie, Samantha
Secretary
07/10/2012 - 30/06/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXECUTION NOBLE RESEARCH LIMITED

EXECUTION NOBLE RESEARCH LIMITED is an(a) Dissolved company incorporated on 14/01/2003 with the registered office located at 10 Paternoster Square, London EC4M 7AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTION NOBLE RESEARCH LIMITED?

toggle

EXECUTION NOBLE RESEARCH LIMITED is currently Dissolved. It was registered on 14/01/2003 and dissolved on 09/02/2015.

Where is EXECUTION NOBLE RESEARCH LIMITED located?

toggle

EXECUTION NOBLE RESEARCH LIMITED is registered at 10 Paternoster Square, London EC4M 7AL.

What does EXECUTION NOBLE RESEARCH LIMITED do?

toggle

EXECUTION NOBLE RESEARCH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EXECUTION NOBLE RESEARCH LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.