NOBLE ENERGY (ISE) LIMITED

NOBLE ENERGY (ISE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNOBLE ENERGY (ISE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071090
    JurisdictionScotland
    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 NOBLE ENERGY (ISE) LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is NOBLE ENERGY (ISE) LIMITED located?

    Registered Office Address
    2 Marischal Square
    Broad Street
    AB10 1BL Aberdeen
    Scotland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NOBLE ENERGY (ISE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDC (ISE) LIMITEDJun 25, 1998Jun 25, 1998
    INDUSTRIAL SCOTLAND ENERGY LIMITEDApr 03, 1980Apr 03, 1980

    What are the latest accounts for NOBLE ENERGY (ISE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for NOBLE ENERGY (ISE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Ewan Chesser on Oct 31, 2022

    2 pagesCH01

    Termination of appointment of Michael James John Williams as a director on Oct 10, 2022

    1 pagesTM01

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ewan Chesser as a director on Aug 24, 2022

    2 pagesAP01

    Termination of appointment of Andrew Redvers John Clitheroe as a director on Aug 24, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    New auditor appointed and dispense with obligation to appoint auditors annually 24/05/2022
    RES13

    Appointment of Mr Luis Aguilar, Jr as a director on May 24, 2022

    2 pagesAP01

    Notification of Nobel Energy Capital Limited as a person with significant control on Apr 05, 2022

    2 pagesPSC02

    Cessation of Chevron Corporation as a person with significant control on Apr 05, 2022

    1 pagesPSC07

    Cessation of Noble Energy Capital Limited as a person with significant control on Apr 05, 2022

    1 pagesPSC07

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Pwc have concented to act and be appointed auditors to the company in place of gerald edelman and to dispense with the obligation to appoint auditors (pwc) annualluy 06/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1BL Scotland to 2 Marischal Square Broad Street Aberdeen Scotland AB10 1BL on Nov 18, 2021

    1 pagesAD01

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Notification of Chevron Corporation as a person with significant control on Oct 05, 2020

    2 pagesPSC02

    Change of details for Noble Energy Capital Limited as a person with significant control on Jun 21, 2021

    2 pagesPSC05

    Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to 1 Marischal Square Broad Street Aberdeen AB10 1BL on Jun 21, 2021

    1 pagesAD01

    Termination of appointment of Bondlaw Secretaries Limited as a secretary on Jun 17, 2021

    1 pagesTM02

    Appointment of Brigitte Zaza as a secretary on Jun 17, 2021

    2 pagesAP03

    Termination of appointment of Amy Elizabeth Jolley as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mr Andrew Redvers John Clitheroe as a director on Apr 28, 2021

    2 pagesAP01

    Who are the officers of NOBLE ENERGY (ISE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZAZA, Brigitte
    c/o Chevron Products Uk Limited
    Westferry Circus
    E14 4HA London
    1
    England
    Secretary
    c/o Chevron Products Uk Limited
    Westferry Circus
    E14 4HA London
    1
    England
    284467400001
    AGUILAR, JR, Luis
    Marischal Square
    Broad Street
    AB10 1BL Aberdeen
    2
    Scotland
    United Kingdom
    Director
    Marischal Square
    Broad Street
    AB10 1BL Aberdeen
    2
    Scotland
    United Kingdom
    EnglandAmericanFinance Manager293562220001
    CHESSER, Ewan
    Marischal Square
    Broad Street
    AB10 1BL Aberdeen
    2
    Scotland
    United Kingdom
    Director
    Marischal Square
    Broad Street
    AB10 1BL Aberdeen
    2
    Scotland
    United Kingdom
    ScotlandBritishManager299457970002
    CAVE-BROWNE-CAVE, Myles
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    BritishSolicitor35535120002
    CAVE-BROWNE-CAVE, Myles
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    BritishSolicitor35535120002
    COOPER, Geoffrey William
    16 Palace Street
    SW1E 5BQ London
    Secretary
    16 Palace Street
    SW1E 5BQ London
    BritishLegal Manager52989510001
    METCALF, Richard David Malcolm
    6th Floor Berkeley Square House
    Berkeley Square
    W1X 6LT London
    Secretary
    6th Floor Berkeley Square House
    Berkeley Square
    W1X 6LT London
    British808170001
    PENFOUND, Lynsey Anne
    Bellapaise Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    Secretary
    Bellapaise Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    British16325080001
    SYMES, Peter Sigourney
    Forest Way Station Road
    Groombridge
    TN3 9NG Tunbridge Wells
    Kent
    Secretary
    Forest Way Station Road
    Groombridge
    TN3 9NG Tunbridge Wells
    Kent
    British54355850001
    WILKINSON, Louise Dawn
    32 Eden Park Avenue
    BR3 3HN Beckenham
    Kent
    Secretary
    32 Eden Park Avenue
    BR3 3HN Beckenham
    Kent
    British50484820001
    BONDLAW SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number2118527
    59771390002
    BAUQUIS, Pierre Rene
    27 Rue Chanez
    FOREIGN 75016 Paris
    France
    Director
    27 Rue Chanez
    FOREIGN 75016 Paris
    France
    FrenchDirector16951520001
    BELLEC, Gilles
    Flat D 14 Holland Park Road
    W14 8LZ London
    Director
    Flat D 14 Holland Park Road
    W14 8LZ London
    FrenchDir1148390002
    BERT, Pierre
    2 Rue De La Ferme
    Le Chesnay 78150
    FOREIGN France
    Director
    2 Rue De La Ferme
    Le Chesnay 78150
    FOREIGN France
    FrenchCompany Director43138830001
    BRICE, Claude Robert
    14 Holland Park Road
    W14 8LZ London
    England
    Director
    14 Holland Park Road
    W14 8LZ London
    England
    FrenchDirector24916430002
    BULLINGTON, Alan Ray
    2002 Anvil Drive
    Houston 77090
    Texas
    Usa
    Director
    2002 Anvil Drive
    Houston 77090
    Texas
    Usa
    UsaExecutive77058570001
    BUTLER, Malcolm, Dr
    Burnside House Church Road
    Paddock Wood
    TN12 6HD Tonbridge
    Kent
    Director
    Burnside House Church Road
    Paddock Wood
    TN12 6HD Tonbridge
    Kent
    EnglandBritishManaging Director10072340001
    CLITHEROE, Andrew Redvers John
    Marischal Square
    Broad Street
    AB10 1BL Aberdeen
    2
    Scotland
    United Kingdom
    Director
    Marischal Square
    Broad Street
    AB10 1BL Aberdeen
    2
    Scotland
    United Kingdom
    United KingdomBritishUk Upstream Assets Manager164315080001
    COOK, Rodney Dale
    Noble Energy Way
    77070 Houston
    1001
    Texas
    Usa
    Director
    Noble Energy Way
    77070 Houston
    1001
    Texas
    Usa
    UsaAmerican Executive161376640001
    DAVIDSON, Charles Dean
    C/O Holmes Mackillop
    109 Douglas Street
    G2 4HB Blythswood Square
    Glasgow
    Director
    C/O Holmes Mackillop
    109 Douglas Street
    G2 4HB Blythswood Square
    Glasgow
    UsaAmericanOil & Gas Executive73304500001
    DESMAREST, Thierry
    32 Boulevard De Vaugirard
    FOREIGN Paris 15 75015
    France
    Director
    32 Boulevard De Vaugirard
    FOREIGN Paris 15 75015
    France
    FrenchCompany Director62529490001
    DICKSON, William David
    219 Woods Lane
    FOREIGN Ardmore
    Oklahoma 73401
    Usa
    Director
    219 Woods Lane
    FOREIGN Ardmore
    Oklahoma 73401
    Usa
    AmericanVice President Noble Affiliate30208490001
    DONNET, Jean-Pierre
    4936 Post Oak Timber
    Houston Texas 77056
    FOREIGN Usa
    Director
    4936 Post Oak Timber
    Houston Texas 77056
    FOREIGN Usa
    FrenchCompany Director43138860001
    FOLIGUET, Jean-Pierre
    36 Rue Saint Didier
    FOREIGN 75116 Paris
    France
    Director
    36 Rue Saint Didier
    FOREIGN 75116 Paris
    France
    FrenchCompany Director43138850001
    FORMERY, Marc Louis Antoine
    78 Sterndale Road
    W14 0HX London
    Director
    78 Sterndale Road
    W14 0HX London
    FrenchCompany Executive28520460001
    GAY, Nicholas Hugo
    2 Barnes Street Oasts
    Golden Green
    TN11 0LD Tonbridge
    Kent
    Director
    2 Barnes Street Oasts
    Golden Green
    TN11 0LD Tonbridge
    Kent
    BritishFinance Director16706090002
    GERHART, Terry Robert
    Glenborough Drive
    77067 Houston
    100
    Texas
    Usa
    Director
    Glenborough Drive
    77067 Houston
    100
    Texas
    Usa
    United StatesAmericanPetroleum Engineer161376970001
    HATLEY, Dustin Anthony
    Noble Energy Way
    77070 Houston
    1001
    Texas
    United States
    Director
    Noble Energy Way
    77070 Houston
    1001
    Texas
    United States
    United StatesAmericanExecutive243610730001
    HOPPE, Albert Dale
    20406 Kelliwood Lakes Court
    Katy 77450
    Texas
    Usa
    Director
    20406 Kelliwood Lakes Court
    Katy 77450
    Texas
    Usa
    UsaAttorney77058660001
    HUSER, John Alan
    Noble Energy Way
    77070 Houston
    1001
    Texas
    Usa
    Director
    Noble Energy Way
    77070 Houston
    1001
    Texas
    Usa
    United StatesAmericanFinance Manager 171102380001
    JOHNSON, Arnold Joseph
    C/O Holmes Mackillop
    109 Douglas Street
    G2 4HB Blythswood Square
    Glasgow
    Director
    C/O Holmes Mackillop
    109 Douglas Street
    G2 4HB Blythswood Square
    Glasgow
    UsaAmericanExecutive118198970001
    JOLLEY, Amy Elizabeth
    Noble Energy Way
    77070 Houston
    1001
    Texas
    United States
    Director
    Noble Energy Way
    77070 Houston
    1001
    Texas
    United States
    United StatesAmericanTax Attorney178202180001
    KELLEY, Robert
    818 Wooden Creek
    Ardmore
    73401 Oklahoma
    Usa
    Director
    818 Wooden Creek
    Ardmore
    73401 Oklahoma
    Usa
    UsaPresident Noble Affiliates49111940001
    MCELVANY, James Leroy
    Route 3 Box 178
    73401 Ardmore
    Oklahoma
    Usa
    Director
    Route 3 Box 178
    73401 Ardmore
    Oklahoma
    Usa
    AmericanSenior Vice President65203040001
    MIKKELSEN, Peter William
    5 High Park Road
    Kew
    TW9 4BL Richmond
    Surrey
    Director
    5 High Park Road
    Kew
    TW9 4BL Richmond
    Surrey
    EnglandBritishExploration Director104258360001

    Who are the persons with significant control of NOBLE ENERGY (ISE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nobel Energy Capital Limited
    Westferry Circus
    Canary Wharf
    E14 4HA London
    1
    England
    Apr 05, 2022
    Westferry Circus
    Canary Wharf
    E14 4HA London
    1
    England
    No
    Legal FormLimited Liability
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number7098313
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Chevron Corporation
    Little Falls Drive
    Wilmington
    251
    Delaware, 19808
    United States
    Oct 05, 2020
    Little Falls Drive
    Wilmington
    251
    Delaware, 19808
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Division Of Corporations (Usa)
    Registration Number0195715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Westferry Circus
    Canary Wharf
    E14 4HA London
    1
    England
    Jun 09, 2016
    Westferry Circus
    Canary Wharf
    E14 4HA London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7098313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NOBLE ENERGY (ISE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security
    Created On Mar 26, 1986
    Delivered On Apr 14, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole, night, title and interest of the company in respect of the furtes field.
    Persons Entitled
    • Hongkongbank LTD
    Transactions
    • Apr 14, 1986Registration of a charge
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Deed
    Created On Apr 03, 1985
    Delivered On Apr 11, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies from time to time held in the company's deposit account.
    Persons Entitled
    • Banque Paribus (Swsk) S A
    Transactions
    • Apr 11, 1985Registration of a charge
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Deed of assignment
    Created On Jul 25, 1984
    Delivered On Aug 03, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See paper apart e the company's whole right, title and interest in and to the "banks' entitlement" and all monies and claims for money due and to become due to the company.
    Persons Entitled
    • Manufactures Hanover Trust Company
    Transactions
    • Aug 03, 1984Registration of a charge
    Assignation
    Created On Jul 25, 1984
    Delivered On Aug 03, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole night, title and interest in and to the "banks entitlement" and all monies and claims for money due and to become due to the company.
    Persons Entitled
    • Manufactures Hanover Trust Company
    Transactions
    • Aug 03, 1984Registration of a charge
    Assignation
    Created On Jul 19, 1984
    Delivered On Jul 23, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole night, title and interest of the company in the furtes field.
    Persons Entitled
    • Marine Midland Bank, N.A
    Transactions
    • Jul 23, 1984Registration of a charge
    Memorandum on cash deposits
    Created On Jul 17, 1984
    Delivered On Aug 03, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See paper apart d all amounts which now or which may from time to time hereafter be standing to the credit of the company's account no. 01301748 with mht, 7 princes street, london including all interest thereon and all amounts deriving therefrom whether directly or indirectly.
    Persons Entitled
    • Manufactures Hanover Trust Company
    Transactions
    • Aug 03, 1984Registration of a charge
    Deed of assignment
    Created On Mar 06, 1984
    Delivered On Mar 07, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See paper apart b all right, interest and benefit of the company in the following:- the sterling account entitled "marine midland bank na re industrial scotland energy PLC - forties account" all amounts due or owing or which may become due or owing as a refund or credit by the inland revenue all insurance proceeds paid or payable to the company all moneys and claims for moneys due or owing or which may become due or owing to the company pursuant to a participation agreement entered into or to be entered into between the company, bnoc and the secretary of state for energy.
    Persons Entitled
    • Marine Midland Bank N.A
    Transactions
    • Mar 07, 1984Registration of a charge
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Deed of assignment
    Created On Feb 03, 1984
    Delivered On Feb 24, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See paper apart a all right, interest and benefit of the company in the following:- the sterling account entitled "marine midland bank na re industrial scotland energy PLC - forties account" all amounts due or owing or which may become due or owing as a refund or credit by the inland revenue all insurance proceeds paid or payable to the company all moneys and claims for moneys due or owing or which may become due or owing to the company pursuant to a participation agreement entered into or to be entered into between the company, bnoc and the secretary of state for energy.
    Persons Entitled
    • Marine Midland Bank N.A
    Transactions
    • Feb 24, 1984Registration of a charge
    Deed of assignment
    Created On Dec 30, 1983
    Delivered On Jan 18, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See paper apart c all right, interest and benefit of the company in the following:- the sterling account entitled "marine midland bank na re industrial scotland energy PLC - forties account" all amounts due or owing or which may become due or owing as a refund or credit by the inland revenue all insurance proceeds paid or payable to the company all moneys and claims for moneys due or owing or which may become due or owing to the company pursuant to a participation agreement entered into or to be entered into between the company, bnoc and the secretary of state for energy.
    Persons Entitled
    • Marine Midland Bank, N.A
    Transactions
    • Jan 18, 1984Registration of a charge
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Instrument of charge
    Created On Dec 30, 1983
    Delivered On Jan 05, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Marine Midland Bank N.A
    Transactions
    • Jan 05, 1984Registration of a charge

    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