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

NOBLE INVESTMENTS (UK) LIMITED

STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX,
Company Registration Number
04075304
Private Limited Company
Active

Company Overview

About Noble Investments (uk) Ltd
NOBLE INVESTMENTS (UK) LIMITED was founded on 2000-09-15 and has its registered office in London. The organisation's status is listed as "Active". Noble Investments (uk) Limited is a Private Limited Company registered in ENGLAND 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 INVESTMENTS (UK) LIMITED
 
Legal Registered Office
STANLEY GIBBONS LIMITED
399 STRAND
LONDON
WC2R 0LX
Other companies in WC2R
 
Filing Information
Company Number 04075304
Company ID Number 04075304
Date formed 2000-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 18:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH PURKIS
Company Secretary 2016-05-25
ANTHONY MICHAEL GEE
Director 2015-09-15
RICHARD KENNETH PURKIS
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SETH JOHN FREEMAN
Director 2007-10-19 2016-12-22
DENIS ANTHONY O'LEARY
Company Secretary 2007-10-17 2016-05-25
PETER JOHN LAURENCE FLOYD
Director 2012-12-18 2016-03-10
IAN GREGORY GOLDBART
Director 2003-10-16 2015-11-16
STEPHAN CARL EDUARD LUDWIG
Director 2012-12-18 2015-09-15
DIMITRI GREGORY LOULAKAKIS
Director 2003-10-16 2014-12-17
JASPER HUGH JOHN ALLEN
Director 2001-01-04 2013-11-20
ALBERT HENRY EDWARD BALDWIN
Director 2005-11-28 2013-11-20
ELIE DUNNOOS
Director 2007-10-19 2013-11-20
STUART JAMES MOLLEKIN
Director 2005-09-12 2013-11-20
ROBERT KEAN MCDONALD
Director 2003-02-27 2013-01-07
NICHOLAS BONHAM
Director 2004-09-06 2008-12-17
STUART JAMES MOLLEKIN
Company Secretary 2004-07-05 2007-10-17
ROGER NEWTON
Company Secretary 2003-08-29 2004-07-05
ROGER NEWTON
Director 2000-11-17 2004-07-05
ANTHONY VICTOR DYSON
Director 2001-01-04 2003-09-05
STUART JAMES MOLLEKIN
Company Secretary 2000-11-17 2003-08-29
CHARLES JAMES DANIELS
Director 2003-03-03 2003-05-20
MICHAEL SIEGFRIED MEYER
Director 2002-05-30 2003-02-25
STUART JAMES MOLLEKIN
Director 2000-11-17 2003-02-25
NIGEL EDWARD FULLER
Director 2000-12-21 2002-05-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-09-15 2000-11-17
EDWARD MATTHEW SCOTT BAKER
Company Secretary 2000-09-15 2000-11-17
INHOCO FORMATIONS LIMITED
Nominated Director 2000-09-15 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active - Proposal to Strike off
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2017-09-08 CURRENT 1989-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
ANTHONY MICHAEL GEE OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
ANTHONY MICHAEL GEE SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Liquidation
ANTHONY MICHAEL GEE SGLB REALISATIONS 2023 LIMITED Director 2013-10-01 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MURRAY PAYNE LIMITED Director 2015-09-28 CURRENT 1990-09-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
RICHARD KENNETH PURKIS OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
RICHARD KENNETH PURKIS SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active - Proposal to Strike off
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2001-02-19 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Director 1996-10-28 CURRENT 1939-01-04 In Administration

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
2024-03-31Termination of appointment of Kevin Fitzpatrick on 2024-03-31
2024-03-31APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2024-03-29DIRECTOR APPOINTED MR RODERICK MANZIE
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 040753040009
2023-01-06DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 040753040008
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040753040008
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040753040007
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-17AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-11-17TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-02TM02Termination of appointment of Richard Kenneth Purkis on 2020-11-02
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040753040006
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 179263.2
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SETH JOHN FREEMAN
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 179263.2
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-06AD02Register inspection address changed from C/O Capita Registrars Northern House Pennistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX
2016-06-06AD03Registers moved to registered inspection location of C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX
2016-05-25AP03Appointment of Mr Richard Kenneth Purkis as company secretary on 2016-05-25
2016-05-25TM02Termination of appointment of Denis Anthony O'leary on 2016-05-25
2016-04-26AUDAUDITOR'S RESIGNATION
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040753040005
2016-03-24AUDAUDITOR'S RESIGNATION
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY GOLDBART
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040753040005
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN CARL EDUARD LUDWIG
2015-09-15AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2015-09-15AP01DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 179263.2
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-26AD04Register(s) moved to registered office address C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI LOULAKAKIS
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 11 ADELPHI TERRACE LONDON WC2N 6BJ
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040753040004
2014-09-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-09-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/09/2014
2014-09-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-09-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-09-01AA01PREVSHO FROM 30/11/2014 TO 31/03/2014
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 179263.2
2014-06-20AR0101/06/14 FULL LIST
2014-01-22MISCSECTION 519
2014-01-08RES01ALTER ARTICLES 30/10/2013
2014-01-08RES13RE SCHEME OF ARRANGEMENT 30/10/2013
2014-01-02AA01PREVEXT FROM 31/08/2013 TO 30/11/2013
2013-12-18SH0104/12/13 STATEMENT OF CAPITAL GBP 179263.2
2013-11-26SH0120/11/13 STATEMENT OF CAPITAL GBP 177439.67
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART MOLLEKIN
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIE DUNNOOS
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JASPER ALLEN
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BALDWIN
2013-11-20SH1920/11/13 STATEMENT OF CAPITAL GBP 0.01
2013-11-20CERT15REDUCTION OF ISSUED CAPITAL
2013-11-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-11-20SH0118/11/13 STATEMENT OF CAPITAL GBP 177439.65
2013-11-18OCSCHEME OF ARRANGEMENT
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIE DUNNOOS / 23/09/2013
2013-09-11MEM/ARTSARTICLES OF ASSOCIATION
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2013-08-13SH0108/08/13 STATEMENT OF CAPITAL GBP 165120
2013-06-21AR0101/06/13 FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-10AP01DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD
2013-01-10AP01DIRECTOR APPOINTED MR STEPHAN CARL EDUARD LUDWIG
2013-01-09SH0104/01/13 STATEMENT OF CAPITAL GBP 164398
2012-12-20SH0120/12/12 STATEMENT OF CAPITAL GBP 164148
2012-12-17SH0111/12/12 STATEMENT OF CAPITAL GBP 155475
2012-12-17SH0111/12/12 STATEMENT OF CAPITAL GBP 155000
2012-07-30AR0101/06/12 FULL LIST
2012-01-03RES13AMEND ENTERPRISE MANAGEMENT INITIATIVE SCHEME 15/12/2011
2012-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-06-29AR0101/06/11 BULK LIST
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-09AAINTERIM ACCOUNTS MADE UP TO 31/05/10
2010-06-23AR0101/06/10 BULK LIST
2010-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-18AD02SAIL ADDRESS CREATED
2010-06-01AAINTERIM ACCOUNTS MADE UP TO 15/10/08
2010-05-12AAINTERIM ACCOUNTS MADE UP TO 31/01/10
2010-05-12AAINTERIM ACCOUNTS MADE UP TO 31/10/09
2010-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-06-18363aRETURN MADE UP TO 01/06/09; BULK LIST AVAILABLE SEPARATELY
2009-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BONHAM
2008-11-21169GBP IC 163474.08/157658.94 27/10/08 GBP SR 581514@0.01=5815.14
2008-11-04169GBP IC 164619.08/163474.08 05/09/08 GBP SR 114500@0.01=1145
2008-11-04169GBP IC 174619.08/164619.08 15/10/08 GBP SR 1000000@0.01=10000
2008-11-04169GBP IC 174769.08/174619.08 21/08/08 GBP SR 15000@0.01=150
2008-09-11SASHARE AGREEMENT OTC
2008-06-26363sRETURN MADE UP TO 01/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-24288bAPPOINTMENT TERMINATED
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY STUART MOLLEKIN
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-12-18123NC INC ALREADY ADJUSTED 12/12/07
2007-12-18RES04£ NC 242487/300000 12/12
2007-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NOBLE INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2005-10-25 Satisfied BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
SUPPLEMENTAL SECURITY AGREEMENT 2001-11-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-02-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NOBLE INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names

NOBLE INVESTMENTS (UK) LIMITED owns 1 domain names.

baldwin.co.uk  

Trademarks
We have not found any records of NOBLE INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE INVESTMENTS (UK) 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 (70100 - Activities of head offices) as NOBLE INVESTMENTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLE INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0171189000Coin of legal tender
2014-04-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2014-04-0197060000Antiques of > 100 years old
2014-03-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2014-03-0197060000Antiques of > 100 years old
2014-02-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2014-02-0197060000Antiques of > 100 years old
2014-01-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2014-01-0197060000Antiques of > 100 years old
2013-11-0171189000Coin of legal tender
2013-11-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-11-0197060000Antiques of > 100 years old
2013-10-0171081200Gold, incl. gold plated with platinum, unwrought, for non-monetary purposes (excl. gold in powder form)
2013-10-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-09-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2013-09-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-08-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-08-0197060000Antiques of > 100 years old
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0197060000Antiques of > 100 years old
2013-02-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2013-02-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-02-0197060000Antiques of > 100 years old
2013-01-0197060000Antiques of > 100 years old
2012-11-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-10-0184762900Automatic beverage-vending machines, without heating or refrigerating devices
2012-10-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-10-0197060000Antiques of > 100 years old
2012-09-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2012-09-0197060000Antiques of > 100 years old
2012-06-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-06-0197060000Antiques of > 100 years old
2012-05-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-05-0197060000Antiques of > 100 years old
2012-04-0197060000Antiques of > 100 years old
2012-03-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2012-03-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-02-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2012-02-0197060000Antiques of > 100 years old
2012-01-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-01-0197060000Antiques of > 100 years old
2011-12-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2011-12-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2011-11-0171189000Coin of legal tender
2011-11-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2011-10-0197060000Antiques of > 100 years old
2011-09-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2011-09-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2011-09-0197060000Antiques of > 100 years old
2011-07-0197060000Antiques of > 100 years old
2011-06-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2011-05-0197060000Antiques of > 100 years old
2011-04-0197060000Antiques of > 100 years old
2011-03-0171189000Coin of legal tender
2011-03-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2011-02-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2011-02-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2011-01-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-01-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2011-01-0197060000Antiques of > 100 years old
2010-12-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2010-12-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-11-0197060000Antiques of > 100 years old
2010-10-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-09-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-08-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-07-0197060000Antiques of > 100 years old
2010-05-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-04-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-04-0197060000Antiques of > 100 years old
2010-03-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-01-0171189000Coin of legal tender
2010-01-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-01-0197060000Antiques of > 100 years old

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 INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.