Sdl Nobel Limited LONDON


Founded in 2000, Sdl Nobel, classified under reg no. 04041079 is an active company. Currently registered at 8th Floor The Aspect EC2A 1AS, London the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2023-07-11 Sdl Nobel Limited is no longer carrying the name Sdl Denholm.

The company has 2 directors, namely Vugar S., Eldar M.. Of them, Vugar S., Eldar M. have been with the company the longest, being appointed on 6 December 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sdl Nobel Limited Address / Contact

Office Address 8th Floor The Aspect
Office Address2 12 Finsbury Square
Town London
Post code EC2A 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04041079
Date of Incorporation Wed, 26th Jul 2000
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Vugar S.

Position: Director

Appointed: 06 December 2017

Eldar M.

Position: Director

Appointed: 06 December 2017

Martin C.

Position: Director

Appointed: 01 May 2017

Resigned: 04 August 2023

Ali B.

Position: Director

Appointed: 21 October 2016

Resigned: 06 December 2017

Michael W.

Position: Director

Appointed: 08 June 2015

Resigned: 21 October 2016

Gasan R.

Position: Director

Appointed: 08 June 2015

Resigned: 06 December 2017

Mark C.

Position: Director

Appointed: 03 June 2015

Resigned: 28 April 2017

Cara D.

Position: Secretary

Appointed: 29 May 2015

Resigned: 11 July 2023

Michael B.

Position: Director

Appointed: 15 April 2013

Resigned: 04 August 2023

John D.

Position: Director

Appointed: 11 February 2009

Resigned: 15 April 2013

Henry L.

Position: Director

Appointed: 02 December 2008

Resigned: 13 March 2009

Andrew T.

Position: Director

Appointed: 02 December 2008

Resigned: 30 April 2021

Gregory H.

Position: Secretary

Appointed: 11 August 2008

Resigned: 29 May 2015

Graham P.

Position: Director

Appointed: 08 February 2006

Resigned: 27 March 2009

Graeme M.

Position: Director

Appointed: 20 October 2005

Resigned: 08 February 2006

Linda C.

Position: Secretary

Appointed: 14 July 2005

Resigned: 11 August 2008

Leslie H.

Position: Director

Appointed: 14 July 2005

Resigned: 06 May 2006

Gregory H.

Position: Secretary

Appointed: 23 December 2003

Resigned: 14 July 2005

Michael C.

Position: Director

Appointed: 07 July 2003

Resigned: 23 December 2003

Alasdair M.

Position: Secretary

Appointed: 04 June 2003

Resigned: 23 December 2003

Graham G.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 April 2003

Chistopher W.

Position: Director

Appointed: 06 June 2001

Resigned: 07 July 2003

Andrew F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 01 August 2001

Graham H.

Position: Director

Appointed: 26 July 2000

Resigned: 08 February 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2000

Resigned: 26 July 2000

Graham P.

Position: Director

Appointed: 26 July 2000

Resigned: 14 July 2005

Peter W.

Position: Director

Appointed: 26 July 2000

Resigned: 16 November 2019

Alasdair M.

Position: Director

Appointed: 26 July 2000

Resigned: 23 December 2003

Charles D.

Position: Director

Appointed: 26 July 2000

Resigned: 06 June 2001

Paul G.

Position: Director

Appointed: 26 July 2000

Resigned: 30 April 2004

Elaine R.

Position: Secretary

Appointed: 26 July 2000

Resigned: 20 April 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Nobel Energy Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Denholm Energy Services Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Nobel Energy Limited

10-18 Union Street, London, SE1 1SZ, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09102634
Notified on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Denholm Energy Services Limited

8th Floor, The Aspect 12 Finsbury Square, 78 Cornhill, London, EC2A 1AS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09186034
Notified on 19 June 2018
Ceased on 4 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sdl Denholm July 11, 2023
Sgb Denholm February 18, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to 2021-12-31
filed on: 29th, December 2022
Free Download (19 pages)

Company search

Advertisements