EXECUTION NOBLE RESEARCH LIMITED

EXECUTION NOBLE RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEXECUTION NOBLE RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04637166
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXECUTION NOBLE RESEARCH LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EXECUTION NOBLE RESEARCH LIMITED located?

    Registered Office Address
    10 Paternoster Square
    EC4M 7AL London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECUTION NOBLE RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEAR CAPITAL LTDJan 15, 2003Jan 15, 2003

    What are the latest accounts for EXECUTION NOBLE RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EXECUTION NOBLE RESEARCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXECUTION NOBLE RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application made to be struck off 14/05/2014
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 509,500
    SH01

    Appointment of Mss Tara Persis Cemlyn Jones as a director on Jan 19, 2011

    2 pagesAP01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Termination of appointment of Nicholas Mark Finegold as a director on Oct 01, 2013

    1 pagesTM01

    Termination of appointment of Tara Cemlyn-Jones as a director on Oct 01, 2013

    1 pagesTM01

    Termination of appointment of Charles James Ashton as a director on Oct 01, 2013

    1 pagesTM01

    Termination of appointment of Peter James Tracey as a director on Jul 01, 2013

    1 pagesTM01

    Appointment of Miss Jennie Bell as a secretary on Jul 01, 2013

    1 pagesAP03

    Termination of appointment of Samantha Guthrie as a secretary on Jul 01, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jan 15, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Peter James Tracey as a director on Dec 12, 2012

    2 pagesAP01

    Termination of appointment of Jennifer Owens as a secretary on Oct 08, 2012

    1 pagesTM02

    Appointment of Samantha Guthrie as a secretary on Oct 08, 2012

    1 pagesAP03

    Termination of appointment of Damien Devine as a director on Oct 08, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Termination of appointment of Angus Macpherson as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to Jan 15, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on Jan 19, 2011

    1 pagesTM01

    Who are the officers of EXECUTION NOBLE RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Jennie
    Paternoster Square
    EC4M 7AL London
    10
    England
    Secretary
    Paternoster Square
    EC4M 7AL London
    10
    England
    179642490001
    CEMLYN JONES, Tara Persis, Mss
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    WalesIrish185041790001
    DE ARAUJO, Joao Paulo Pessoa
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandPortuguese159572800001
    LUNA VAZ, Luis Miguel Pina
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandPortuguese159580950001
    PATEL, Dipesh Chimanbhai
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    United KingdomBritish159579220001
    ARMITAGE, Michael Robert
    27 Murray Road
    SW19 4PD London
    Secretary
    27 Murray Road
    SW19 4PD London
    British109273170001
    CHHABRA, Robin Raj
    19 Priory Terrace
    NW6 4DG London
    Secretary
    19 Priory Terrace
    NW6 4DG London
    British86989380001
    GUTHRIE, Samantha
    Paternoster Square
    EC4M 7AL London
    10
    England
    Secretary
    Paternoster Square
    EC4M 7AL London
    10
    England
    172672630001
    KHAN, Hafeez Bux Daud
    Flat B
    19 Chetwode Road
    SW17 7RF London
    Greater London
    Secretary
    Flat B
    19 Chetwode Road
    SW17 7RF London
    Greater London
    British95102620001
    OWENS, Jennifer
    Paternoster Square
    EC4M 7AL London
    10
    England
    Secretary
    Paternoster Square
    EC4M 7AL London
    10
    England
    148669340001
    PAULSON ELLIS, Nicholas Jeremy Bruce
    41 Elm Grove Road
    SW13 0BU London
    Secretary
    41 Elm Grove Road
    SW13 0BU London
    British86988670002
    NCM FINANCE LIMITED
    George Street
    EH2 3BU Edinburgh
    76
    Secretary
    George Street
    EH2 3BU Edinburgh
    76
    86014010003
    UK COMPANY SECRETARIES LIMITED
    85 South Street
    RH4 2LA Dorking
    Surrey
    Secretary
    85 South Street
    RH4 2LA Dorking
    Surrey
    58778890002
    ARMITAGE, Michael Robert
    27 Murray Road
    SW19 4PD London
    Director
    27 Murray Road
    SW19 4PD London
    United KingdomBritish109273170001
    ASHTON, Charles James
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    United KingdomBritish139012420002
    CEMLYN-JONES, Tara
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    PortugalIrish159573150001
    CHHABRA, Robin Raj
    19 Priory Terrace
    NW6 4DG London
    Director
    19 Priory Terrace
    NW6 4DG London
    British86989380001
    DANIELL, Anthony Hamilton
    Woodbridge Mill
    Bedchester
    SP7 0JX Shaftesbury
    Dorset
    Director
    Woodbridge Mill
    Bedchester
    SP7 0JX Shaftesbury
    Dorset
    United KingdomBritish85765400001
    DEVINE, Damien
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandBritish72832350001
    FINEGOLD, Nicholas Mark
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    United KingdomBritish74031980002
    GRANT, Adam Douglas Mortimer
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    Director
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    EnglandBritish147687150001
    JONES, Graeme Andrew
    White Horse
    Church Lane Finchampstead
    RG40 4LU Wokingham
    Berkshire
    Director
    White Horse
    Church Lane Finchampstead
    RG40 4LU Wokingham
    Berkshire
    EnglandBritish57076170002
    KAY, John Anderson, Professor
    17 Shouldham Street
    W1H 5FL London
    Director
    17 Shouldham Street
    W1H 5FL London
    EnglandBritish2896900001
    KHAN, Hafeez Bux Daud
    Flat B
    19 Chetwode Road
    SW17 7RF London
    Greater London
    Director
    Flat B
    19 Chetwode Road
    SW17 7RF London
    Greater London
    British95102620001
    LLEWELLYN-LLOYD, Edward John
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandBritish8369250002
    MACPHERSON, Angus Robert
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    ScotlandBritish117526370001
    MUKHERJEA, Saurabh
    Brick Lane
    Block D The Old Truman Brewery
    E1 6QL London
    91
    England
    Director
    Brick Lane
    Block D The Old Truman Brewery
    E1 6QL London
    91
    England
    IndiaBritish112821660002
    PAULSON-ELLIS, Nicholas Jeremy Bruce
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    EnglandBritish193021480002
    TIEFENBRUN, Natan Elazar
    21 Fordington Road
    N6 4TD London
    Director
    21 Fordington Road
    N6 4TD London
    United KingdomBritish117153970001
    TRACEY, Peter James
    Paternoster Square
    EC4M 7AL London
    10
    England
    Director
    Paternoster Square
    EC4M 7AL London
    10
    England
    United KingdomBritish103393620001
    UK INCORPORATIONS LIMITED
    85 South Street
    RH4 2LA Dorking
    Surrey
    Director
    85 South Street
    RH4 2LA Dorking
    Surrey
    58778880002

    Does EXECUTION NOBLE RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 15, 2007
    Delivered On Jan 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the deposit account.
    Persons Entitled
    • Broadwall Properties Limited
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    Debenture
    Created On Aug 02, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Chasophie Limited
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Jun 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0