UKBizDB.co.uk

NOBLE INVESTMENTS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Noble Investments (uk) Limited. The company was founded 23 years ago and was given the registration number 04075304. The firm's registered office is in LONDON. You can find them at Stanley Gibbons Limited, 399 Strand, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NOBLE INVESTMENTS (UK) LIMITED
Company Number:04075304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
399, Strand, London, England, WC2R 0LX

Director28 March 2024Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director01 January 2023Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary15 September 2000Active
3 Sandiway, Knutsford, WA16 8BU

Secretary15 September 2000Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Secretary15 November 2021Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Secretary02 November 2020Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Secretary05 July 2004Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Secretary17 November 2000Active
Farthings Otby Lane, Walesby, Market Rasen, LN8 3UT

Secretary29 August 2003Active
6 Blessington Close, London, SE13 5ED

Secretary17 October 2007Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Secretary25 May 2016Active
The Old Farmhouse, Kingston Lisle, Wantage, OX12 9QR

Director04 January 2001Active
Hillgate Oast, Rolvenden Layne, Cranbrook, TN17 4PX

Director28 November 2005Active
12 Lightermans Walk Prospect Quay, Point Pleasant, London, SW18 1PR

Director06 September 2004Active
Avenue De Saphir 19, 1640 Rhode St Genese, Belgium,

Director03 March 2003Active
55, St. Mary Abbots Terrace, Kensington Holland Park, London, England, W14 8NX

Director19 October 2007Active
Chemin Des Bouleaux 16, 1012, Lausanne, Switzerland, 1012

Director04 January 2001Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director02 November 2020Active
Stanley Gibbons Limited, 399 Strand, London, England, WC2R 0LX

Director15 November 2021Active
87a, Hadlow Road, Tonbridge, United Kingdom, TN9 1QD

Director18 December 2012Active
Flat 2 Caesar Court, Palmers Road, London, E2 0SG

Director19 October 2007Active
St. Marys House, Fineshade, NN17 3BA

Director21 December 2000Active
2, Canonium Mews, Kelvedon, Colchester, England, CO5 9EF

Director15 September 2015Active
33 Church Mount, London, N2 0RW

Director16 October 2003Active
58 Queens Gate Mews, London, SW7 5QN

Director16 October 2003Active
Poston House, Vowchurch, Hereford, United Kingdom, HR2 0RJ

Director18 December 2012Active
33 Long Lane, Charlesworth Broadbottom, Hyde, SK14 6ET

Director27 February 2003Active
53 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB

Director30 May 2002Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Director12 September 2005Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Director17 November 2000Active
Farthings Otby Lane, Walesby, Market Rasen, LN8 3UT

Director17 November 2000Active
Chiswell House, Shernden Lane, Marsh Green, Edenbridge, England, TN8 5PR

Director15 September 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 September 2000Active

People with Significant Control

The Stanley Gibbons Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:18, Hill Street, St Helier, Jersey, JE2 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-03-31Officers

Termination director company with name termination date.

Download
2024-03-31Officers

Termination secretary company with name termination date.

Download
2024-03-29Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.