NOBLE MIDCO 3 LIMITED: Filings
Overview
| Company Name | NOBLE MIDCO 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15600742 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NOBLE MIDCO 3 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Bradley Ronald Hunt as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Vijay Mayadas as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||||||
Change of details for Noble Midco 2 Limited as a person with significant control on Jun 17, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Second filing of Confirmation Statement dated Mar 27, 2025 | 3 pages | RP04CS01 | ||||||||||||||||||
Change of details for Noble Midco 2 Limited as a person with significant control on Apr 17, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 11, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 27, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 3 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Jun 10, 2024 | 6 pages | SH02 | ||||||||||||||||||
Appointment of Christina Meriel Bennett as a secretary on Jun 11, 2024 | 2 pages | AP03 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Sacha Oshry as a director on Jun 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 3rd Floor 2 Seething Lane London EC3N 4AT on Jun 17, 2024 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Mohamed Seifeddine Khoufi as a director on Jun 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Stuart Pemble as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||||||||||
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