NOBLE CORPORATION - History of Changes


DateDescription
2024-04-07 delete address PRIME FOUR BUSINESS PARK KINGSWELLS ABERDEEN UNITED KINGDOM AB15 8PU
2024-04-07 insert address PAVILION 2 KINGSHILL PARK VENTURE DRIVE WESTHILL ABERDEEN UNITED KINGDOM AB32 6FL
2024-04-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update registered_address
2023-10-11 delete chairman Charles M. (Chuck) Sledge
2023-10-11 delete otherexecutives Kristoffer Apollo
2023-10-11 delete email ka..@noblecorp.com
2023-10-11 delete management_pages_linkeddomain talent-soft.com
2023-10-11 delete person Espen Thomassen
2023-10-11 delete person Kristoffer Apollo
2023-10-11 delete person Roelinda De Groot
2023-10-11 delete ticker_symbol NE
2023-10-11 insert about_pages_linkeddomain facebook.com
2023-10-11 insert about_pages_linkeddomain instagram.com
2023-10-11 insert about_pages_linkeddomain twitter.com
2023-10-11 insert contact_pages_linkeddomain facebook.com
2023-10-11 insert contact_pages_linkeddomain instagram.com
2023-10-11 insert contact_pages_linkeddomain twitter.com
2023-10-11 insert index_pages_linkeddomain facebook.com
2023-10-11 insert index_pages_linkeddomain instagram.com
2023-10-11 insert index_pages_linkeddomain twitter.com
2023-10-11 insert investor_pages_linkeddomain facebook.com
2023-10-11 insert investor_pages_linkeddomain instagram.com
2023-10-11 insert investor_pages_linkeddomain twitter.com
2023-10-11 insert management_pages_linkeddomain facebook.com
2023-10-11 insert management_pages_linkeddomain instagram.com
2023-10-11 insert management_pages_linkeddomain twitter.com
2023-10-11 insert person Jeff Kessler
2023-10-11 insert terms_pages_linkeddomain facebook.com
2023-10-11 insert terms_pages_linkeddomain instagram.com
2023-10-11 insert terms_pages_linkeddomain twitter.com
2023-10-11 update person_description Ann D. Pickard => Ann D. Pickard
2023-10-11 update person_description Charles M. (Chuck) Sledge => Charles M. (Chuck) Sledge
2023-10-11 update person_description Kristin H. Holth => Kristin H. Holth
2023-10-11 update person_description Robert W. Eifler => Robert W. Eifler
2023-10-11 update person_title Alan J. Hirshberg: Member of the Compensation Committee; Senior Advisor at Blackstone Management Partners; Member of the Nominating and Governance Committee; Compensation Committee / Nominating and Governance Committee => Member of the Investors Corporate Governance Board of Directors
2023-10-11 update person_title Alastair Maxwell: Member of the Compensation Committee; Audit Committee / Compensation Committee; Member of the Audit Committee => Member of the Investors Corporate Governance Board of Directors; CFO of C2X
2023-10-11 update person_title Ann D. Pickard: Member of the Safety and Sustainability Committee; Director of KBR, Inc; Member of the Nominating and Governance Committee; Nominating and Governance Committee / Safety and Sustainability Committee => Member of the Investors Corporate Governance Board of Directors
2023-10-11 update person_title Charles M. (Chuck) Sledge: Member of the Compensation Committee; Chairman; Member of the Audit Committee; Chairman of the Investors Corporate Governance Board of Directors => Member of the Investors Corporate Governance Board of Directors
2023-10-11 update person_title Chris Nevling: Senior Sales Manager - Central America & Mexico => Manager - Central America & Mexico
2023-10-11 update person_title Frederic Jacquemin: Director - Africa & Mediterranean => Director - Africa, Mediterranean & Middle East
2023-10-11 update person_title Jack Gomes: Manager - Far East => Manager - Norway
2023-10-11 update person_title Kristin H. Holth: Member of the Audit Committee; Audit Committee; Member of the Safety and Sustainability Committee => Member of the Investors Corporate Governance Board of Directors
2023-10-09 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-10-09 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-10-09 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-09 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-11 delete chieflegalofficer William E. Turcotte
2023-04-11 delete secretary William E. Turcotte
2023-04-11 delete svp William E. Turcotte
2023-04-11 insert chieflegalofficer Jennie Howard
2023-04-11 insert otherexecutives Alan J. Hirshberg
2023-04-11 insert otherexecutives Alastair Maxwell
2023-04-11 insert otherexecutives Ann D. Pickard
2023-04-11 insert otherexecutives Kristin H. Holth
2023-04-11 insert secretary Jennie Howard
2023-04-11 insert svp Jennie Howard
2023-04-11 insert vp James R. Sanislow
2023-04-11 delete alias Noble Corporation Norge AS
2023-04-11 delete person William E. Turcotte
2023-04-11 insert about_pages_linkeddomain ethicspoint.com
2023-04-11 insert contact_pages_linkeddomain ethicspoint.com
2023-04-11 insert email co..@noblecorp.com
2023-04-11 insert index_pages_linkeddomain ethicspoint.com
2023-04-11 insert investor_pages_linkeddomain ethicspoint.com
2023-04-11 insert management_pages_linkeddomain ethicspoint.com
2023-04-11 insert person Espen Thomassen
2023-04-11 insert person James R. Sanislow
2023-04-11 insert person Jennie Howard
2023-04-11 insert person Lauren Chapman
2023-04-11 insert person Peter de Bruijne
2023-04-11 insert person Roelinda De Groot
2023-04-11 insert person Varun Dev
2023-04-11 insert phone +1-704-544-2879
2023-04-11 insert phone +1-713-239-6178
2023-04-11 insert phone +1-877-285-4162
2023-04-11 insert terms_pages_linkeddomain ethicspoint.com
2023-04-11 insert ticker_symbol NE
2023-04-11 update person_title Alan J. Hirshberg: Senior Advisor at Blackstone Management Partners => Member of the Compensation Committee; Senior Advisor at Blackstone Management Partners; Member of the Nominating and Governance Committee; Compensation Committee / Nominating and Governance Committee
2023-04-11 update person_title Alastair Maxwell: null => Member of the Compensation Committee; Audit Committee / Compensation Committee; Member of the Audit Committee
2023-04-11 update person_title Ann D. Pickard: Director of KBR, Inc => Member of the Safety and Sustainability Committee; Director of KBR, Inc; Member of the Nominating and Governance Committee; Nominating and Governance Committee / Safety and Sustainability Committee
2023-04-11 update person_title Chris Nevling: Sales Manager - Western Hemisphere => Senior Sales Manager - Central America & Mexico
2023-04-11 update person_title Frederic Jacquemin: Director - Europe & Africa => Director - Africa & Mediterranean
2023-04-11 update person_title Jack Gomes: Manager - Far East, Oceania & Middle East / Media Relations => Manager - Far East
2023-04-11 update person_title John Taylor: Director - Western Hemisphere => Vice President - Western Hemisphere
2023-04-11 update person_title Kristin H. Holth: null => Member of the Audit Committee; Audit Committee; Member of the Safety and Sustainability Committee
2023-04-11 update person_title Ronald Lee: General Manager - Eastern Hemisphere => Vice President - Eastern Hemisphere
2023-04-07 delete address STRATUS BUILDING, 6 INTERNATIONAL AVENUE A B Z BUSINESS PARK DYCE ABERDEEN SCOTLAND AB21 0BH
2023-04-07 insert address PRIME FOUR BUSINESS PARK KINGSWELLS ABERDEEN UNITED KINGDOM AB15 8PU
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2023 FROM CITY WHARF SHIPROW ABERDEEN AB11 5BY SCOTLAND
2023-01-13 delete personal_emails kr..@maerskdrilling.com
2023-01-13 delete address Moseidveien 19 P.O. Box 134 Forus 4065 Stavanger Norway
2023-01-13 delete alias Noble Corporation A/S
2023-01-13 delete email kr..@maerskdrilling.com
2023-01-13 insert address Moseidveien 19 PO Box 134 4065 Stavanger Norway
2023-01-13 insert email ka..@noblecorp.com
2022-11-04 delete investorrelations_emails in..@noblecorp.com
2022-11-04 delete otherexecutives Joey M. Kawaja
2022-11-04 delete otherexecutives Melanie M. Trent
2022-11-04 delete otherexecutives Patrick J. Bartels Jr.
2022-11-04 delete otherexecutives Paul Aronzon
2022-11-04 insert otherexecutives Marika C. Reis
2022-11-04 insert otherexecutives Mikkel Ipsen
2022-11-04 delete associated_investor Imperial Capital
2022-11-04 delete email in..@noblecorp.com
2022-11-04 delete investor_pages_linkeddomain myworkdayjobs.com
2022-11-04 delete person Melanie M. Trent
2022-11-04 delete person Patrick J. Bartels Jr.
2022-11-04 delete person Paul Aronzon
2022-11-04 delete terms_pages_linkeddomain myworkdayjobs.com
2022-11-04 insert person Alastair Maxwell
2022-11-04 insert person Brian Nygaard
2022-11-04 insert person Caroline M. Alting
2022-11-04 insert person Claus V. Hemmingsen
2022-11-04 insert person Kirk T. Atkinson
2022-11-04 insert person Kristin H. Holth
2022-11-04 insert person Marika C. Reis
2022-11-04 insert person Mikkel Ipsen
2022-11-04 insert person Tine Østergaard Hansen
2022-11-04 update person_description Charles M. (Chuck) Sledge => Charles M. (Chuck) Sledge
2022-11-04 update person_title Blake A. Denton: Vice President, Marketing and Contracts; Member of the Investors Corporate Governance Management Team => Vice President - Marketing & Contracts; Senior Vice President, Marketing and Contracts; Member of the Investors Corporate Governance Management Team
2022-11-04 update person_title Joey M. Kawaja: Member of the Investors Corporate Governance Management Team; Vice President, Operations => Member of the Investors Corporate Governance Management Team; Senior Vice President, Operations
2022-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10 update statutory_documents DIRECTOR APPOINTED SLAVICA SCHROEDER
2022-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM STRATUS BUILDING, 6 INTERNATIONAL AVENUE A B Z BUSINESS PARK DYCE ABERDEEN AB21 0BH SCOTLAND
2022-10-05 update statutory_documents DIRECTOR APPOINTED MR BRUCE BOYLE
2022-10-05 update statutory_documents SECRETARY APPOINTED MR BRUCE BOYLE
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRODIE
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW BRODIE
2022-09-01 insert otherexecutives Ian Macpherson
2022-09-01 delete address 35 Blackmarsh Rd. Suite 102 St. John's, NL A1E 1S4 Canada
2022-09-01 delete contact_pages_linkeddomain google.com
2022-09-01 delete person Mark Beverley
2022-09-01 delete phone +1 709-579-4100
2022-09-01 insert person Ian Macpherson
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-05-29 delete address 13135 Dairy Ashford, Suite 800 Sugar Land, TX 77478 USA
2022-05-29 delete address 5th Floor, Hledan Centre, Kamayut Township, Yangon 11041 Myanmar
2022-05-29 delete address Office 809 Salam Globex P.O. Box 3841 Doha Qatar
2022-05-29 delete address Paleiskade 100 1781 AR Den Helder The Netherlands
2022-05-29 delete address Part Level 1, 16 Ord Street West Perth Western Australia 6005 Australia
2022-05-29 delete address Prince Turky Street Sumou Bldg, 6th Floor Office 1 Al Khobar - 31952 Saudi Arabia
2022-05-29 delete address Stratus Building 6 International Avenue, ABZ Business Park Aberdeen Scotland, UK AB21 0BH
2022-05-29 delete address Ubora Tower, 13th Floor, Business Bay Dubai, P.O. Box 9241
2022-05-29 delete phone +1 713-239-7270
2022-05-29 delete phone +1 713-239-7931
2022-05-29 delete phone 44 (0) 20 3300-2380
2022-05-29 insert address 13135 S. Dairy Ashford, Suite 800 Sugar Land, TX 77478 USA
2022-05-29 insert address 3B, Ground Floor, 16 Ord Street West Perth WA 6005 Australia
2022-05-29 insert address Forusparken 2, Ground Floor 4031 Stavanger Norway
2022-05-29 insert address Lot 21, Level 3A, Labuan Times Square Jalan Merdeka 87000 WP Labuan Malaysia
2022-05-29 insert address Nassima Tower, Level 5 Dubai World Trade Center Dubai, UAE
2022-05-29 insert address Prince Turky Street Sumou Bldg, 6th Floor, Office 1 Al Khobar 34423 Saudi Arabia
2022-05-29 insert address Salem Globex Business Center The Gate Mall, West Bay P.O. Box 14023 Doha, Qatar
2022-05-29 insert address Stratus Building 6 International Avenue, ABZ Business Park Dyce, Aberdeen UK AB21 0BH
2022-05-29 insert person Chris Nevling
2022-05-29 update primary_contact 13135 Dairy Ashford, Suite 800 Sugar Land, TX 77478 USA => 13135 S. Dairy Ashford, Suite 800 Sugar Land, TX 77478 USA
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBLE DRILLING (N.S.) LIMITED
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBLE HOLDING LAND SUPPORT LIMITED
2022-04-21 update statutory_documents CESSATION OF NOBLE CORPORATION PLC AS A PSC
2022-04-21 update statutory_documents CESSATION OF NOBLE DRILLING (N.S.) LIMITED AS A PSC
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-03-29 delete address Level #27-02, Menara Prestige, 1 Jalan Pinang 50450 Kuala Lumpur Malaysia
2022-03-29 insert address 3128 Spaces, Level 31, Menara Prestige 1 Jalan Pinang 50450 Kuala Lumpur Malaysia
2022-03-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2021
2022-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-10 insert person Mark Beverley
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-28 insert about_pages_linkeddomain myworkdayjobs.com
2021-08-28 insert contact_pages_linkeddomain myworkdayjobs.com
2021-08-28 insert index_pages_linkeddomain myworkdayjobs.com
2021-08-28 insert investor_pages_linkeddomain myworkdayjobs.com
2021-08-28 insert terms_pages_linkeddomain myworkdayjobs.com
2021-08-28 update person_description Paul Aronzon => Paul Aronzon
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-23 insert otherexecutives Paul Aronzon
2021-06-23 insert associated_investor Imperial Capital
2021-06-23 insert person Paul Aronzon
2021-04-05 delete source_ip 3.23.55.66
2021-04-05 insert source_ip 162.159.130.11
2021-04-05 insert source_ip 162.159.129.11
2021-04-05 update robots_txt_status www.noblecorp.com: 0 => 200
2021-01-26 insert otherexecutives Joey M. Kawaja
2021-01-26 delete address 50 Main Street Suite 1000 White Plains, NY 10606 USA
2021-01-26 delete address Part Level 1, 16 Ord Street West Perth Western Australia 6005 Australia
2021-01-26 delete person Barry M. Smith
2021-01-26 insert address Office 230 / Level M2, North Tower, 525 Collins St Melbourne, Victoria 3000 Australia
2021-01-26 insert contact_pages_linkeddomain google.com
2021-01-26 insert person Joey M. Kawaja
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 delete ticker_symbol NE
2020-09-28 insert investor_pages_linkeddomain epiq11.com
2020-09-28 update person_description Blake Denton => Blake A. Denton
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-19 update person_title John Taylor: null => Business Development & Contracts
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 delete ceo Julie J. Robertson
2020-06-19 delete otherexecutives Mary P. Ricciardello
2020-06-19 delete president Julie J. Robertson
2020-06-19 insert ceo Robert W. Eifler
2020-06-19 insert otherexecutives Kevin S. Corbett
2020-06-19 insert president Robert W. Eifler
2020-06-19 delete address 10 Brook Street London, W1S 1BG
2020-06-19 delete fax 44-20-3300-2301
2020-06-19 delete person Mary P. Ricciardello
2020-06-19 delete phone 44-203-300-2300
2020-06-19 insert person Kevin S. Corbett
2020-06-19 update person_description Robert W. Eifler => Robert W. Eifler
2020-06-19 update person_title Blake Denton: null => Vice President - Marketing & Contracts
2020-06-19 update person_title Julie J. Robertson: CEO; Director since 2017; Member of the Board of Directors; President; Chairman of the Board; Member of the Management Team => Director since 2017; Member of the Board of Directors; Executive Chairman; Member of the Management Team
2020-06-19 update person_title Robert W. Eifler: Senior Vice President, Commercial; Member of the Management Team => Director since 2020; President; Member of the Management Team; Chief Executive Officer
2020-05-19 insert cfo Richard B. Barker
2020-05-19 insert svp Richard B. Barker
2020-05-19 delete person Mike McLeod
2020-05-19 delete source_ip 162.209.70.116
2020-05-19 insert address 50 Main Street Suite 1000 White Plains, NY 10606 USA
2020-05-19 insert person Richard B. Barker
2020-05-19 insert source_ip 3.23.55.66
2020-04-19 delete cfo Stephen M. Butz
2020-04-19 delete evp Stephen M. Butz
2020-04-19 delete person Stephen M. Butz
2020-02-18 delete person Scott W. Marks
2020-01-18 insert cfo Stephen M. Butz
2020-01-18 insert evp Stephen M. Butz
2020-01-18 delete address Box 12, Atlantic Place 215 Water Street, Suite 506 St. John's, NL A1C 6C9 Canada
2020-01-18 insert address 35 Blackmarsh Rd. Suite 102 St. John's, NL A1E 1S4 Canada
2020-01-18 insert person Stephen M. Butz
2019-10-16 delete cfo Adam C. Peakes
2019-10-16 delete svp Adam C. Peakes
2019-10-16 delete address 13135 South Dairy Ashford, Suite 800 Sugar Land, TX 77478 USA
2019-10-16 delete person Adam C. Peakes
2019-10-16 insert address 13135 Dairy Ashford, Suite 800 Sugar Land, TX 77478 USA
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16 update person_title Robert W. Eifler: Senior Vice President, Marketing and Contracts; Member of the Management Team => Senior Vice President, Commercial; Member of the Management Team
2019-08-16 delete person Brian Woodward
2019-08-16 insert person Jack Gomes
2019-08-16 update person_description Gordon T. Hall => Gordon T. Hall
2019-08-16 update person_description Julie H. Edwards => Julie H. Edwards
2019-08-16 update person_description Julie J. Robertson => Julie J. Robertson
2019-08-16 update person_description Mary P. Ricciardello => Mary P. Ricciardello
2019-08-16 update person_description Roger W. Jenkins => Roger W. Jenkins
2019-08-16 update person_title Gordon T. Hall: Member of the Compensation Committee; Member of the Board of Directors; Member of the Finance Committee; Chairman of the Nominating & Governance Committee; Director since 2009 Designated Lead Director April 2013; Chairman of the Board of Archrock, Inc; Compensation Committee / Finance Committee; Member of the Audit Committee => Member of the Compensation Committee; Member of the Board of Directors; Chairman of the Nominating & Governance Committee; Chairman of the Finance Committee; Chairman of the Board of Archrock, Inc; Compensation Committee / Finance Committee; Member of the Audit Committee; Director since 2009
2019-08-16 update person_title Julie H. Edwards: Member of the Compensation Committee; Director since 2006; Member of the Nominating & Governance Committee; Member of the Board of Directors; Chairman of the Finance Committee; Compensation Committee / Finance Committee; Member of the Audit Committee => Member of the Compensation Committee; Member of the Nominating & Governance Committee; Member of the Board of Directors; Member of the Finance Committee; Director since 2006 Designated Lead Director July 2019; Compensation Committee / Finance Committee; Member of the Audit Committee
2019-08-06 update statutory_documents THAT THE COMPANY DISTRIBUTE AN INTERIM DIVIDEND TO NOBLE HOLDING LAND SUPPORT LIMITED, SUCH DIVIDEND TO BE SATIDFIED BY THE ASSIGNMENT BY THE COMPANY OF ITS RIGHT TITLE INTEREST AND BENEFIT IN ANS TO THE NEW NOTE RECEIVABLE F. 22/12/2017
2019-07-17 insert person Barry M. Smith
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-05-14 delete phone 1-713-239-8405
2019-05-14 insert phone 44-203-300-2300
2019-04-12 update robots_txt_status www.noblecorp.com: 404 => 0
2019-03-07 delete address NOBLE DRILLING FARBURN INDUSTRIAL ESTATE DYCE ABERDEEN ABERDEENSHIRE AB21 7HG
2019-03-07 insert address STRATUS BUILDING, 6 INTERNATIONAL AVENUE A B Z BUSINESS PARK DYCE ABERDEEN SCOTLAND AB21 0BH
2019-03-07 update registered_address
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM NOBLE DRILLING FARBURN INDUSTRIAL ESTATE DYCE ABERDEEN ABERDEENSHIRE AB21 7HG
2019-02-09 insert secretary William E. Turcotte
2019-02-09 insert vp Laura D. Campbell
2019-02-09 delete address Wellheads Road Farburn Industrial Estates Dyce, Aberdeen, Scotland, UK AB21 7HG
2019-02-09 delete person Bernie G. Wolford
2019-02-09 insert address Stratus Building 6 International Avenue, ABZ Business Park Aberdeen Scotland, UK AB21 0BH
2019-02-09 insert person Laura D. Campbell
2019-02-09 update person_title William E. Turcotte: Member of the Management Team; Member of the Noble Management Team; GENERAL COUNSEL; Senior Vice President => Member of the Management Team; Member of the Noble Management Team; GENERAL COUNSEL; Senior Vice President; Corporate Secretary
2018-10-15 insert address 10 Brook Street London, W1S 1BG
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14 delete address 28 Grosvenor Street London W1K 4QR
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-08-06 delete otherexecutives Ashley Almanza
2018-08-06 delete person Ashley Almanza
2018-08-06 delete person Michael A. Cawley
2018-08-06 update person_title Gordon T. Hall: Member of the Board of Directors; Chairman of the Board of Archrock, Inc; Director since 2009 Designated Lead Director April 2013; Compensation Committee Member, Nominating & Governance Committee Chairperson; Lead Director; Member of the Noble Board of Directors => Member of the Board of Directors; Chairman of the Board of Archrock, Inc; Director since 2009 Designated Lead Director April 2013; Chairman of Nominating & Governance Committee, Member of Audit and Finance Committees; Lead Director; Member of the Noble Board of Directors
2018-08-06 update person_title Jon A. Marshall: Audit Committee Member, HSE & Engineering Committee Chairperson; Member of the Board of Directors; Director since 2009; Member of the Noble Board of Directors => Member of the Board of Directors; Director since 2009; Chairman of Compensation Committee, Member of Finance and HSE & Engineering Committees; Member of the Noble Board of Directors
2018-08-06 update person_title Julie H. Edwards: Director since 2006; Member of the Board of Directors; Compensation Committee Member, Nominating & Governance Committee Member; Member of the Noble Board of Directors => Director since 2006; Member of the Board of Directors; Chairman of Finance Committee, Member of Compensation and Nominating & Governance Committees; Member of the Noble Board of Directors
2018-08-06 update person_title Mary P. Ricciardello: Director since 2003; Member of the Board of Directors; Audit Committee Chairperson, Nominating & Governance Committee Member; Member of the Noble Board of Directors => Director since 2003; Member of the Board of Directors; Chairman of Audit Committee, Member of HSE & Engineering and Nominating & Governance Committees; Member of the Noble Board of Directors
2018-08-06 update person_title Scott D. Josey: Director since 2014; Member of the Board of Directors; Compensation Committee Member, HSE & Engineering Committee Member; Chairman, Chief Executive Officer and President of Sequitur Energy Resources; Member of the Noble Board of Directors => Director since 2014; Member of the Board of Directors; Chairman of HSE & Engineering Committee, Member of Audit and Compensation Committees; Chairman, Chief Executive Officer and President of Sequitur Energy Resources; Member of the Noble Board of Directors
2018-06-16 delete phone 44-20-3300-2300
2018-06-16 insert address 28 Grosvenor Street London W1K 4QR
2018-06-16 insert phone 1-713-239-8405
2018-06-16 update primary_contact Devonshire House 1 Mayfair Place London W1J8AJ => 28 Grosvenor Street London W1K 4QR
2018-03-18 delete address 38-39 Jalan Sultan Bandar Seri Begawan, BA 8811 Brunei
2018-03-18 delete alias Noble Deepwater (B) Sdn Bhd
2018-03-18 delete person Bodley Thornton
2018-03-18 delete phone +60 (3) 2721 1762
2018-03-18 update person_description Robert W. Eifler => Robert W. Eifler
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-31 delete ceo David W. Williams
2018-01-31 delete chairman David W. Williams
2018-01-31 delete evp Julie J. Robertson
2018-01-31 delete otherexecutives David W. Williams
2018-01-31 delete president David W. Williams
2018-01-31 delete secretary Julie J. Robertson
2018-01-31 insert ceo Julie J. Robertson
2018-01-31 insert chairman Julie J. Robertson
2018-01-31 insert president Julie J. Robertson
2018-01-31 delete contact_pages_linkeddomain wsw.com
2018-01-31 delete person David W. Williams
2018-01-31 insert alias Noble Holding International Limited
2018-01-31 insert contact_pages_linkeddomain media-server.com
2018-01-31 update person_description Julie J. Robertson => Julie J. Robertson
2018-01-31 update person_title Julie J. Robertson: Member of the Noble Management Team; Member of the Management Team; CORPORATE SECRETARY; Director since 2017; Member of the Board of Directors; Executive Vice President; Member of the Noble Board of Directors => Member of the Noble Management Team; CHAIRMAN of the BOARD; CEO; Member of the Management Team; Director since 2017; Member of the Board of Directors; PRESIDENT; Member of the Noble Board of Directors
2018-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-12-23 delete contact_pages_linkeddomain media-server.com
2017-11-24 insert contact_pages_linkeddomain wsw.com
2017-10-25 delete vp Dennis J. Lubojacky
2017-10-25 delete person Dennis J. Lubojacky
2017-09-14 delete otherexecutives Michael A. Cawley
2017-09-14 insert otherexecutives Julie J. Robertson
2017-09-14 delete address Ubora Tower, 13th Fl Business Bay Dubai, P.O. Box 9241 UAE
2017-09-14 delete contact_pages_linkeddomain media-server.com
2017-09-14 insert address Ubora Tower, 13th Floor, Business Bay Dubai, P.O. Box 9241 UAE
2017-09-14 update person_title Julie J. Robertson: Member of the Management Team; CORPORATE SECRETARY; Member of the Noble Management Team; Executive Vice President => Member of the Noble Management Team; Member of the Management Team; CORPORATE SECRETARY; Director since 2017; Member of the Board of Directors; Executive Vice President; Member of the Noble Board of Directors
2017-09-14 update person_title Michael A. Cawley: Member of the Board of Directors; Director since 1985; Compensation Committee Chairperson, Nominating & Governance Committee Member; President and Manager of the Cawley Consulting Group; Member of the Noble Board of Directors => Compensation Committee Chairperson, Nominating & Governance Committee Member
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-08-03 delete about_pages_linkeddomain myworkdayjobs.com
2017-08-03 delete index_pages_linkeddomain myworkdayjobs.com
2017-08-03 delete management_pages_linkeddomain myworkdayjobs.com
2017-08-03 delete person Simon W. Johnson
2017-08-03 delete terms_pages_linkeddomain myworkdayjobs.com
2017-08-03 insert contact_pages_linkeddomain media-server.com
2017-08-03 insert person Robert W. Eifler
2017-07-06 delete contact_pages_linkeddomain media-server.com
2017-05-21 insert contact_pages_linkeddomain infotriever.com
2017-05-21 insert contact_pages_linkeddomain media-server.com
2017-05-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-05-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-03-21 insert cfo Adam C. Peakes
2017-03-21 insert svp Adam C. Peakes
2017-03-21 delete address 13135 South Dairy Ashford, Suite 800 Sugar Land, Texas 77478
2017-03-21 delete alias Noble Holding International Limited
2017-03-21 delete contact_pages_linkeddomain infotriever.com
2017-03-21 delete contact_pages_linkeddomain media-server.com
2017-03-21 insert person Adam C. Peakes
2017-02-04 delete address Noble Technical Training Center 12550 Reed Rd. Suite 200 Sugar Land, TX 77478 USA
2017-02-04 insert contact_pages_linkeddomain media-server.com
2017-01-07 delete contact_pages_linkeddomain media-server.com
2017-01-07 insert alias Noble Holding International Limited
2016-11-20 delete address Noble Technical Training Center 12550 Reed Rd Sugar Land, TX 77478 USA
2016-11-20 delete phone 1-281-239-7440
2016-11-20 insert address Noble Technical Training Center 12550 Reed Rd. Suite 200 Sugar Land, TX 77478 USA
2016-11-20 insert phone 1-713-239-7440
2016-11-20 update person_title Jeffrey L. Chastain: Vice President - Investor Relations and Corporate Communications; Vice President, Investor Relations => Vice President, Investor Relations
2016-11-01 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN BRODIE
2016-11-01 update statutory_documents SECRETARY APPOINTED MR MATTHEW JOHN BRODIE
2016-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN
2016-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN DUNCAN
2016-10-23 delete address Durack Centre, Suite 2, Level 3 263 Adelaide Terrace Perth, WA 6000 Australia
2016-10-23 delete alias Noble Contracting II GmbH
2016-10-23 delete phone 61-8-6467-5870
2016-10-23 insert address 38-39 Jalan Sultan Bandar Seri Begawan, BA 8811 Brunei
2016-10-23 insert alias Noble Deepwater (B) Sdn Bhd
2016-10-23 insert contact_pages_linkeddomain media-server.com
2016-10-23 insert phone +60 (3) 2721 1762
2016-10-23 update person_description Michael A. Cawley => Michael A. Cawley
2016-09-25 delete address 152 Beach Road #13-07/08 Gateway East, 189721 Singapore
2016-09-25 delete alias Noble Drilling (Singapore) Pte Ltd
2016-09-25 delete fax 55-21-2431-2138
2016-09-25 delete phone 55-21-3501-2700
2016-09-25 delete phone 65-6887-0440
2016-09-25 insert contact_pages_linkeddomain infotriever.com
2016-09-25 update person_title Jeffrey L. Chastain: Vice President, Investor Relations => Vice President - Investor Relations and Corporate Communications; Vice President, Investor Relations
2016-08-28 delete contact_pages_linkeddomain infotriever.com
2016-08-28 delete contact_pages_linkeddomain media-server.com
2016-08-28 delete phone +6 (03) 2721 1700
2016-08-28 insert phone +60 (0) 3 2721 1700
2016-07-31 insert contact_pages_linkeddomain media-server.com
2016-07-02 delete contact_pages_linkeddomain media-server.com
2016-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-15 update statutory_documents SOLVENCY STATEMENT DATED 13/06/16
2016-06-15 update statutory_documents REDUCE ISSUED CAPITAL 13/06/2016
2016-06-15 update statutory_documents 13/06/16 STATEMENT OF CAPITAL GBP 101.00
2016-06-15 update statutory_documents 15/06/16 STATEMENT OF CAPITAL GBP 101
2016-06-15 update statutory_documents STATEMENT BY DIRECTORS
2016-04-29 delete alias Noble Holding International Limited
2016-04-29 insert contact_pages_linkeddomain infotriever.com
2016-04-29 insert contact_pages_linkeddomain media-server.com
2016-04-01 delete cfo James A. MacLennan
2016-04-01 delete svp James A. MacLennan
2016-04-01 delete contact_pages_linkeddomain infotriever.com
2016-04-01 delete contact_pages_linkeddomain media-server.com
2016-04-01 delete email jb..@noblecorp.com
2016-04-01 delete person James A. MacLennan
2016-04-01 delete person John Breed
2016-04-01 delete phone 281-276-6729
2016-04-01 insert alias Noble Holding International Limited
2016-02-12 insert address Noble Technical Training Center 12550 Reed Rd Sugar Land, TX 77478 USA
2016-02-12 insert phone 1-281-239-7440
2016-02-12 update person_title Jeffrey L. Chastain: Vice President - Investor Relations and Corporate Communications; Vice President, Investor Relations => Vice President, Investor Relations
2016-02-11 delete company_previous_name NOBLE ENGINEERING SERVICES LIMITED
2016-01-15 delete address 188 W. Northern Lights Blvd., Ste 620 Anchorage, AK 99503 United States of America
2016-01-15 delete phone 1-907-433-7400
2016-01-15 insert address 13135 South Dairy Ashford, Suite 800 Sugar Land, TX 77478 USA
2016-01-15 insert address Level #27-02, Menara Prestige, 1 Jalan Pinang 50450 Kuala Lumpur Malaysia
2016-01-15 insert phone +6 (03) 2721 1700
2016-01-15 update person_description Gordon T. Hall => Gordon T. Hall
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-05 update person_description David W. Williams => David W. Williams
2015-11-05 update person_description Gordon T. Hall => Gordon T. Hall
2015-11-05 update person_description Jon A. Marshall => Jon A. Marshall
2015-11-05 update person_description Julie H. Edwards => Julie H. Edwards
2015-11-05 update person_description Mary P. Ricciardello => Mary P. Ricciardello
2015-11-05 update person_description Michael A. Cawley => Michael A. Cawley
2015-11-05 update person_title Gordon T. Hall: Member of the HSE & Engineering Committee; Director since 2009 Designated Lead Director April 2013; Lead Director; Vice Chairman of the Board and Lead Independent Director of Exterran Holdings, Inc; Member of the Board of Directors; Member of the Noble Board of Directors => Member of the HSE & Engineering Committee; Director since 2009 Designated Lead Director April 2013; Compensation Committee Member, Nominating & Governance Committee Chairperson; Lead Director; Chairman of the Board of Exterran Holdings, Inc; Member of the Board of Directors; Member of the Noble Board of Directors
2015-11-05 update person_title Jon A. Marshall: Member of the HSE & Engineering Committee; Member of the Board of Directors; Director since 2009; Member of the Noble Board of Directors => Member of the HSE & Engineering Committee; Audit Committee Member, HSE & Engineering Committee Chairperson; Member of the Board of Directors; Director since 2009; Member of the Noble Board of Directors
2015-11-05 update person_title Julie H. Edwards: Director since 2006; Member of the HSE & Engineering Committee; Member of the Board of Directors; Member of the Noble Board of Directors => Director since 2006; Compensation Committee Member, Nominating & Governance Committee Member; Member of the HSE & Engineering Committee; Member of the Board of Directors; Member of the Noble Board of Directors
2015-11-05 update person_title Mary P. Ricciardello: Director since 2003; Member of the HSE & Engineering Committee; Member of the Board of Directors; Member of the Noble Board of Directors => Director since 2003; Member of the HSE & Engineering Committee; Member of the Board of Directors; Member of the Noble Board of Directors; Audit Committee Chairperson, Nominating & Governance Committee Member
2015-11-05 update person_title Michael A. Cawley: Member of the HSE & Engineering Committee; Member of the Board of Directors; Director since 1985; Member of the Noble Board of Directors => Member of the HSE & Engineering Committee; President and Chief Executive Officer of the Samuel Roberts Noble Foundation, Inc; Compensation Committee Chairperson, Nominating & Governance Committee Member; Member of the Board of Directors; Director since 1985; Member of the Noble Board of Directors
2015-11-05 update person_title Scott D. Josey: Member of the HSE & Engineering Committee; Director since 2014; Member of the Board of Directors; Chairman, Chief Executive Officer and President of Sequitur Energy Resources; Member of the Noble Board of Directors => Member of the HSE & Engineering Committee; Director since 2014; Member of the Board of Directors; Compensation Committee Member, HSE & Engineering Committee Member; Chairman, Chief Executive Officer and President of Sequitur Energy Resources; Member of the Noble Board of Directors
2015-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10 delete contact_pages_linkeddomain media-server.com
2015-09-10 insert address Level #27-02, Menara Prestige, 1 Jalan Pinang 50450 Kuala Lumpur Malaysia
2015-09-10 insert phone +6 (03) 2721 1700
2015-09-10 update person_description David W. Williams => David W. Williams
2015-09-10 update person_description Gordon T. Hall => Gordon T. Hall
2015-09-10 update person_description Jon A. Marshall => Jon A. Marshall
2015-09-10 update person_description Julie H. Edwards => Julie H. Edwards
2015-09-10 update person_description Mary P. Ricciardello => Mary P. Ricciardello
2015-09-10 update person_description Michael A. Cawley => Michael A. Cawley
2015-08-13 insert email jb..@noblecorp.com
2015-08-13 update person_title Jeffrey L. Chastain: Vice President - Investor Relations and Corporate Communications; Vice President, Investor Relations => Vice President, Investor Relations
2015-08-11 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-11 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-14 insert contact_pages_linkeddomain media-server.com
2015-07-14 update person_title Jeffrey L. Chastain: Vice President, Investor Relations => Vice President - Investor Relations and Corporate Communications; Vice President, Investor Relations
2015-07-01 update statutory_documents 30/06/15 FULL LIST
2015-06-16 delete address 152 Beach Road #13-07/08 Gateway East, 189721 Singapore
2015-06-16 insert address 29 Tanjong Kling Road Singapore 628054
2015-06-16 insert person Robert Eifler
2015-04-14 insert about_pages_linkeddomain myworkdayjobs.com
2015-04-14 insert contact_pages_linkeddomain myworkdayjobs.com
2015-04-14 insert index_pages_linkeddomain myworkdayjobs.com
2015-04-14 insert management_pages_linkeddomain myworkdayjobs.com
2015-04-14 insert terms_pages_linkeddomain myworkdayjobs.com
2015-03-17 delete source_ip 98.129.159.97
2015-03-17 insert source_ip 162.209.70.116
2015-03-17 update person_title Dennis J. Lubojacky: VP & Controller / Employment; Member of the Management Team; Vice President; Member of the Noble Management Team; Controller => Member of the Management Team; Vice President; Member of the Noble Management Team; Controller
2015-02-17 insert email no..@noblecorp.com
2015-02-17 insert person Bodley Thornton
2015-02-17 update person_title Dennis J. Lubojacky: Member of the Management Team; Vice President; Member of the Noble Management Team; Controller => VP & Controller / Employment; Member of the Management Team; Vice President; Member of the Noble Management Team; Controller
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-11-25 delete address EB Johnston House 259 Adelaide Terrace Perth, WA 6000 Australia
2014-11-25 delete fax 55-21-3501-2701
2014-11-25 insert address Durack Centre, Suite 2, Level 3 263 Adelaide Terrace Perth, WA 6000 Australia
2014-11-25 insert fax 55-21-2431-2138
2014-10-28 delete fax 55-22-2773-3805
2014-10-28 delete phone 55-22-2773-0101
2014-09-22 insert phone 44 (0) 20 3300-2380
2014-09-22 update person_title Dennis J. Lubojacky: Member of the Management Team; Vice President; Member of the Noble Management Team; Controller; VP & Controller / Noble Analyst Luncheon - September 4, 2014 => Member of the Management Team; Vice President; Member of the Noble Management Team; Controller
2014-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ROBERTSON
2014-09-09 update statutory_documents DIRECTOR APPOINTED MR. DAVID MICHEL JACQUES DUJACQUIER
2014-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EELKE STRIKWERDA
2014-08-15 delete address Amerika vej 1 6700 Esbjerg Denmark
2014-08-15 delete address Baine Johnston Centre 10 Fort William Place, 4th Floor St. John's, Newfoundland & Labrador Canada A1C 1K4
2014-08-15 delete address P.O. Box 20585 Old City Investments Building C-Ring Road Doha Qatar
2014-08-15 delete address P.O. Box 55832, Falomo Lagos, Nigeria
2014-08-15 delete address Parallelweg 96 1948 NM Beverwijk The Netherlands
2014-08-15 delete address Wellheads Road Farburn Industrial Estates Dyce, Aberdeen, Scotland AB21 7HG
2014-08-15 delete alias Noble Drilling (Asia) Pte Ltd
2014-08-15 delete alias Noble Drilling (Canada) Ltd.
2014-08-15 delete alias Noble Drilling (Nigeria) Ltd.
2014-08-15 delete alias Noble International Limited
2014-08-15 delete alias Noble Leasing III (Switzerland) GmbH
2014-08-15 delete alias Noble Mexico Limited
2014-08-15 delete alias Noble do Brasil Ltda.
2014-08-15 delete fax 1-709-722-4777
2014-08-15 delete fax 31-251-264571
2014-08-15 delete fax 45-75-45-38-44
2014-08-15 delete fax 52-938-138-1701
2014-08-15 delete fax 974-4-435-2263
2014-08-15 delete person Lee M. Ahlstrom
2014-08-15 delete phone 1-709-758-4400
2014-08-15 delete phone 234-1-463-0740
2014-08-15 delete phone 31-251-264500
2014-08-15 delete phone 45-75-45-30-44
2014-08-15 delete phone 52-938-138-1700
2014-08-15 delete phone 974-4-435-2004
2014-08-15 insert address Paleiskade 100 1781 AR Den Helder The Netherlands
2014-08-15 insert address Ubora Tower, 13th Fl Business Bay Dubai, P.O. Box 9241 UAE
2014-08-15 insert address Wellheads Road Farburn Industrial Estates Dyce, Aberdeen, Scotland, UK AB21 7HG
2014-08-15 insert alias Noble Drilling (Singapore) Pte Ltd
2014-08-15 insert alias Noble Leasing (Switzerland) GmbH
2014-08-15 insert alias Noble Services International Limited
2014-08-15 insert phone 971-4-7094500
2014-08-15 update person_title Dennis J. Lubojacky: Member of the Management Team; Vice President; Member of the Noble Management Team; Controller => Member of the Management Team; Vice President; Member of the Noble Management Team; Controller; VP & Controller / Noble Analyst Luncheon - September 4, 2014
2014-08-07 delete address NOBLE DRILLING FARBURN INDUSTRIAL ESTATE DYCE ABERDEEN ABERDEENSHIRE U.K. AB21 7HG
2014-08-07 insert address NOBLE DRILLING FARBURN INDUSTRIAL ESTATE DYCE ABERDEEN ABERDEENSHIRE AB21 7HG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-10 delete otherexecutives Lawrence J. Chazen
2014-07-10 insert otherexecutives Scott D. Josey
2014-07-10 delete person Lawrence J. Chazen
2014-07-10 insert person Scott D. Josey
2014-07-08 update statutory_documents 30/06/14 FULL LIST
2014-05-28 delete contact_pages_linkeddomain media-server.com
2014-05-28 delete phone 41-41-761-6555
2014-05-28 insert phone 41-41-761-6580
2014-04-21 insert contact_pages_linkeddomain infotriever.com
2014-04-21 insert contact_pages_linkeddomain media-server.com
2014-03-22 delete person Roger B. Hunt
2014-03-22 insert person Simon W. Johnson
2014-01-31 insert address Devonshire House, 1 Mayfair Place, London, W1J 8AJ England
2014-01-31 insert fax 44-20-3300-2301
2014-01-31 insert phone 44-20-3300-2300
2014-01-31 insert registration_number 08354954
2014-01-16 insert contact_pages_linkeddomain media-server.com
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-18 delete alias Noble Leasing II (Switzerland) GmbH
2013-12-18 insert alias Noble Contracting II GmbH
2013-12-04 insert alias Noble Leasing III (Switzerland) GmbH
2013-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-11-20 delete address P.O. Box 20585 Doha Qatar
2013-11-20 delete address PO Box 31327 SMB Grand Cayman KY1-1206 Cayman Islands
2013-11-20 delete address Rue de l'Athénée 8 1205 Geneve Switzerland
2013-11-20 delete alias Noble Services (Switzerland) LLC
2013-11-20 delete fax 41 22 318 2001
2013-11-20 delete phone 41 22 318 2000
2013-11-20 insert address Devonshire House 1 Mayfair Place London W1J8AJ
2013-11-20 insert address P.O. Box 20585 Old City Investments Building C-Ring Road Doha Qatar
2013-11-20 insert address PO Box 31327 Grand Cayman KY1-1206 Cayman Islands
2013-11-20 insert address Ste. 3D, Landmark Square 64 Earth Close, P.O.Box 31327 Grand Cayman KY1-1206 Cayman Islands
2013-11-20 insert alias Noble Corporation plc
2013-11-20 insert alias Noble Leasing II (Switzerland) GmbH
2013-11-20 update primary_contact PO Box 31327 SMB Grand Cayman KY1-1206 Cayman Islands => Devonshire House 1 Mayfair Place London W1J8AJ
2013-10-14 insert address To Announce Third Quarter 2013 Results ZUG, Switzerland
2013-10-14 insert alias Noble and Noble Corporation
2013-10-14 insert contact_pages_linkeddomain media-server.com
2013-08-11 delete contact_pages_linkeddomain infotriever.com
2013-08-11 delete fax 974-435-2263
2013-08-11 delete phone 974-435-2004
2013-08-11 insert address Reports Second Quarter 2013 Earnings ZUG, Switzerland
2013-08-11 insert email ka..@noblecorp.com
2013-08-11 insert fax 974-4-435-2263
2013-08-11 insert phone 974-4-435-2004
2013-08-11 update person_description Ashley Almanza => Ashley Almanza
2013-08-11 update person_title Jeffrey L. Chastain: Vice President - Investor Relations and Corporate Communications; Vice President, Investor Relations => Vice President, Investor Relations
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-09 update statutory_documents 30/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82110 - Combined office administrative service activities
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-05-21 update person_title Gordon T. Hall: Member of the HSE & Engineering Committee; Lead Director; Chairman of the Board of Exterran Holdings, Inc; Member of the Board of Directors; Director since 2009; Member of the Noble Board of Directors => Member of the HSE & Engineering Committee; Director since 2009 Designated Lead Director April 2013; Lead Director; Chairman of the Board of Exterran Holdings, Inc; Member of the Board of Directors; Member of the Noble Board of Directors
2013-05-21 update person_title Lawrence J. Chazen: Member of the HSE & Engineering Committee; Member of the Board of Directors; Member of the Noble Board of Directors; Director since 1985 Designated Lead Director since May 1, 2008 => Member of the HSE & Engineering Committee; Member of the Board of Directors; Director since 1985; Member of the Noble Board of Directors
2013-05-21 update person_title Michael A. Cawley: Member of the HSE & Engineering Committee; President and Chief Executive Officer of the Samuel Roberts Noble Foundation, Inc; Member of the Board of Directors; Member of the Noble Board of Directors; Director since 1985 Designated Lead Director since May 1, 2008 => Member of the HSE & Engineering Committee; President and Chief Executive Officer of the Samuel Roberts Noble Foundation, Inc; Member of the Board of Directors; Director since 1985; Member of the Noble Board of Directors
2013-05-13 delete otherexecutives Jack E. Little
2013-05-13 insert otherexecutives Ashley Almanza
2013-05-13 delete address Reports First Quarter 2013 Earnings ZUG, Switzerland
2013-05-13 delete address To Announce First Quarter 2013 Results ZUG, Switzerland
2013-05-13 delete contact_pages_linkeddomain media-server.com
2013-05-13 delete person Jack E. Little
2013-05-13 insert person Ashley Almanza
2013-05-13 update person_title Gordon T. Hall: Member of the HSE & Engineering Committee; Chairman of the Board of Exterran Holdings, Inc; Member of the Board of Directors; Director since 2009; Member of the Noble Board of Directors => Member of the HSE & Engineering Committee; Lead Director; Chairman of the Board of Exterran Holdings, Inc; Member of the Board of Directors; Director since 2009; Member of the Noble Board of Directors
2013-05-13 update person_title Jeffrey L. Chastain: Vice President, Investor Relations => Vice President - Investor Relations and Corporate Communications; Vice President, Investor Relations
2013-04-21 delete email we..@computershare.com
2013-04-21 delete phone 781-575-4706
2013-04-21 insert address Reports First Quarter 2013 Earnings ZUG, Switzerland
2013-04-07 insert address To Announce First Quarter 2013 Results ZUG, Switzerland
2013-03-09 insert otherexecutives Dennis J. Lubojacky
2013-03-09 insert person Dennis J. Lubojacky
2013-01-14 delete otherexecutives Mary P. Riccarello
2013-01-14 delete person Mary P. Riccarello
2012-12-21 delete person Don Jacobsen
2012-12-08 delete source_ip 216.200.249.202
2012-12-08 insert source_ip 98.129.159.97
2012-11-11 delete address To Announce Third Quarter 2012 Results ZUG, Switzerland
2012-11-11 insert address Of America Merrill Lynch 2012 Global Energy Conference ZUG, Switzerland
2012-10-24 insert address to Announce Second Quarter 2012 Results ZUG, Switzerland
2012-10-24 delete address to Announce Second Quarter 2012 Results ZUG, Switzerland
2012-10-24 insert address 63 per Diluted Share ZUG, Switzerland
2012-10-24 delete address 63 per Diluted Share ZUG, Switzerland
2012-10-24 delete email bw..@noblecorp.com
2012-10-24 delete person Brook Wootton
2012-10-24 insert address To Present At The Pareto Securities Oil And Offshore Conference 2012 ZUG, Switzerland
2012-10-24 delete address P.M.B. 6034 (Intel's Camp) Port Harcourt, Nigeria
2012-10-24 delete address Ugland House South Church Street Grand Cayman, KY1-1104 Cayman Islands
2012-10-24 delete phone 1-281-276-6729
2012-10-24 delete phone 234-8-461-0168
2012-10-24 delete phone 234-8-461-3405
2012-10-24 insert address 152 Beach Road #13-07/08 Gateway East, 189721 Singapore
2012-10-24 insert address 188 W. Northern Lights Blvd., Ste 620 Anchorage, AK 99503 United States of America
2012-10-24 insert address 7th Floor 25B, Boulevard Royal L-2449 Luxembourg Luxembourg
2012-10-24 insert address EB Johnston House 259 Adelaide Terrace Perth, WA 6000 Australia
2012-10-24 insert address Prince Turky Street Sumou Bldg 6th Floor Office 1 Al Khobar - 31952 Saudi Arabia
2012-10-24 insert phone 1-281-325-7055
2012-10-24 insert phone 1-907-433-7400
2012-10-24 insert phone 352-24-611-696
2012-10-24 insert phone 55-21-3501-2700
2012-10-24 insert phone 55-21-3501-2701
2012-10-24 insert phone 61-8-6467-5870
2012-10-24 insert phone 65-6887-0440
2012-10-24 insert phone 966-3-894-8989
2012-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-14 update statutory_documents 30/06/12 FULL LIST
2011-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13 update statutory_documents 30/06/11 FULL LIST
2010-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17 update statutory_documents ADOPT ARTICLES 24/06/2010
2010-06-30 update statutory_documents 30/06/10 FULL LIST
2010-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EELKE SJOUKE TITUS STRIKWERDA / 20/04/2010
2010-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE JOHNSON ROBERTSON / 20/01/2010
2009-07-14 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2008 FROM FARBURN INDUSTRIAL ESTSTE DYCE ABERDEEN AB21 7HG
2008-07-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-10 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN RAE
2007-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20 update statutory_documents RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-23 update statutory_documents DIRECTOR RESIGNED
2006-07-18 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-20 update statutory_documents DIRECTOR RESIGNED
2005-07-06 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-31 update statutory_documents DIRECTOR RESIGNED
2004-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11 update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-14 update statutory_documents AUDITOR'S RESIGNATION
2003-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08 update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06 update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-26 update statutory_documents DIRECTOR RESIGNED
2001-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-07-10 update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-09 update statutory_documents DIRECTOR RESIGNED
1999-08-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30 update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-03-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-23 update statutory_documents DIRECTOR RESIGNED
1999-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-11-20 update statutory_documents AUDITOR'S RESIGNATION
1998-10-21 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97
1998-07-03 update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-12-09 update statutory_documents DIRECTOR RESIGNED
1997-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-21 update statutory_documents RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-07-03 update statutory_documents DIRECTOR RESIGNED
1996-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-06-24 update statutory_documents RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-01-17 update statutory_documents COMPANY NAME CHANGED NOBLE ENGINEERING SERVICES LIMIT ED CERTIFICATE ISSUED ON 17/01/96
1995-07-03 update statutory_documents DIRECTOR RESIGNED
1995-07-03 update statutory_documents RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-03-14 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-13 update statutory_documents DIRECTOR RESIGNED
1994-09-26 update statutory_documents NEW SECRETARY APPOINTED
1994-06-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-06-27 update statutory_documents RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-03-10 update statutory_documents SECRETARY RESIGNED
1993-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92
1993-08-11 update statutory_documents NEW SECRETARY APPOINTED
1993-07-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-16 update statutory_documents RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-07-08 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-06 update statutory_documents SECRETARY RESIGNED
1993-05-25 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1993-03-11 update statutory_documents DIRECTOR RESIGNED
1992-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1992-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/92
1992-06-30 update statutory_documents RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-03-17 update statutory_documents DIRECTOR RESIGNED
1992-01-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-02 update statutory_documents ALTER MEM AND ARTS 02/12/91
1991-10-28 update statutory_documents RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS
1991-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90
1991-04-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-02-27 update statutory_documents 252,366(A),386 19/02/91
1990-10-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1990-09-25 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1990-09-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-02-27 update statutory_documents COMPANY NAME CHANGED BAWDEN ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 28/02/90
1990-02-27 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/90
1989-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1989-08-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION