Advanced company searchLink opens in new window

NOBLE DRILLING UK LTD

Company number 07672698

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)
12 Apr 2024 AA Full accounts made up to 31 December 2022
04 Jul 2023 PSC02 Notification of Noble Ndus Holdings Uk Limited as a person with significant control on 1 December 2022
04 Jul 2023 PSC07 Cessation of Noble Corporation Plc as a person with significant control on 1 December 2022
04 Jul 2023 PSC07 Cessation of Maersk Drilling a/S as a person with significant control on 3 October 2022
03 Jul 2023 PSC02 Notification of Noble Corporation Plc as a person with significant control on 3 October 2022
30 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
25 May 2023 CH03 Secretary's details changed for Carolyn Cosgrove on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 January 2023
17 Nov 2022 TM01 Termination of appointment of Predrag Berlafa as a director on 25 October 2022
26 Oct 2022 CH01 Director's details changed for Claus Bachmann on 15 October 2022
26 Oct 2022 AP03 Appointment of Carolyn Cosgrove as a secretary on 3 October 2022
26 Oct 2022 AP01 Appointment of Mr Bruce Boyle as a director on 3 October 2022
25 Oct 2022 TM02 Termination of appointment of Klaus Greven Kristensen as a secretary on 3 October 2022
13 Oct 2022 CH01 Director's details changed for Claus Bachmann on 3 October 2022
07 Oct 2022 TM01 Termination of appointment of Christine Brennet as a director on 3 October 2022
06 Oct 2022 CERTNM Company name changed maersk drilling uk LIMITED\certificate issued on 06/10/22
  • RES15 ‐ Change company name resolution on 2022-09-29
06 Oct 2022 CONNOT Change of name notice
12 Sep 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
20 Jan 2022 TM02 Termination of appointment of Nicolaj Raagaard Sorensen as a secretary on 31 December 2021
20 Jan 2022 AP03 Appointment of Mr Klaus Greven Kristensen as a secretary on 31 December 2021
20 Jan 2022 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 20 January 2022
06 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2022 AA Full accounts made up to 31 December 2020
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off