EXECUTION NOBLE RESEARCH LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 DIRECTOR APPOINTED MSS TARA PERSIS CEMLYN JONES

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

07/10/137 October 2013

View Document

04/10/134 October 2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR TARA CEMLYN-JONES

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHTON

View Document

03/10/133 October 2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINEGOLD

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TRACEY

View Document

08/07/138 July 2013 SECRETARY APPOINTED MISS JENNIE BELL

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GUTHRIE

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR PETER JAMES TRACEY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN DEVINE

View Document

08/10/128 October 2012 SECRETARY APPOINTED SAMANTHA GUTHRIE

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACPHERSON

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD LLEWELLYN-LLOYD

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAULSON-ELLIS

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR NICHOLAS MARK FINEGOLD

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED JOAO PAULO PESSOA DE ARAUJO

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED LUIS MIGUEL PINA LUNA VAZ

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED DIPESH CHIMANBHAI PATEL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED TARA CEMLYN-JONES

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED DAMIEN DEVINE

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACPHERSON / 01/01/2011

View Document

16/02/1116 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY BRUCE PAULSON-ELLIS / 01/01/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 91 BRICK LANE BLOCK D THE OLD TRUMAN BREWERY LONDON E1 6QL ENGLAND

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 CHANGE OF NAME 22/06/2010

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED CLEAR CAPITAL LTD CERTIFICATE ISSUED ON 30/06/10

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR SAURABH MUKHERJEA

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES ASHTON / 12/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACPHERSON / 12/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LLEWELLYN-LLOYD / 12/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY BRUCE PAULSON-ELLIS / 12/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAURABH MUKHERJEA / 12/02/2010

View Document

03/02/103 February 2010 SECRETARY APPOINTED JENNIFER OWENS

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY NCM FINANCE LIMITED

View Document

20/01/1020 January 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOBLE CORPORATE MANAGEMENT LIMITED / 11/11/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ANGUS MACPHERSON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES ASHTON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAURABH MUKHERJEA / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LLEWELLYN-LLOYD / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY BRUCE PAULSON ELLIS / 22/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAURABH MUKHERJEA / 10/09/2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR ADAM GRANT

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHARLES JAMES ASHTON

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM BROADWALL HOUSE 21 BROADWALL LONDON SE1 9PL

View Document

21/06/0821 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME JONES

View Document

21/06/0821 June 2008 DIRECTOR APPOINTED EDWARD JOHN LLEWELLYN-LLOYD

View Document

21/06/0821 June 2008 DIRECTOR APPOINTED ADAM DOUGLAS GRANT

View Document

21/06/0821 June 2008 DIRECTOR APPOINTED RUPERT ANGUS MACPHERSON

View Document

21/06/0821 June 2008 SECRETARY APPOINTED NOBLE CORPORATE MANAGEMENT LIMITED

View Document

21/06/0821 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KAY

View Document

21/06/0821 June 2008 APPOINTMENT TERMINATED DIRECTOR NATAN TIEFENBRUN

View Document

21/06/0821 June 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS PAULSON ELLIS

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0819 June 2008 CURRSHO FROM 31/01/2009 TO 30/11/2008

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/087 February 2008 CONSO 31/01/08

View Document

16/05/0716 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 12-14 BERRY STREET LONDON EC1V 0AQ

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NC INC ALREADY ADJUSTED 30/01/06

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 6 ST ANDREW STREET LONDON EC4A 3LX

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 S-DIV 02/08/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

29/01/0429 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 16/01/04

View Document

29/01/0429 January 2004 � NC 1000/1000000 16/01/04

View Document

29/01/0429 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company