Ensco 503 Limited

  • Active
  • Incorporated on 6 Apr 2006

Reg Address: 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth PO6 3EN

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Ensco 503 Limited" is a ltd and located in 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth PO6 3EN. Ensco 503 Limited is currently in active status and it was incorporated on 6 Apr 2006 (18 years 5 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ensco 503 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Dalton Randle Director 16 May 2023 British Active
2 Huw David Crwys-Williams Director 10 Mar 2021 British Active
3 Adrian John Bruce Director 31 May 2019 British Resigned
16 May 2023
4 Adrian John Bruce Director 31 May 2019 British Active
5 Alexander Ross Clemmow Director 31 Jan 2019 British Resigned
24 Mar 2021
6 Alexander Ross Clemmow Director 31 Jan 2019 British Resigned
24 Mar 2021
7 Michael Robert Davy Director 9 May 2018 British Resigned
2 Jul 2019
8 Nicholas John Gresham Director 2 Nov 2017 British Resigned
31 May 2019
9 Simon Toby Michell Director 3 Apr 2017 British Resigned
2 Nov 2017
10 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
11 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
12 Brian Mcbride Director 10 Apr 2015 British Resigned
9 May 2018
13 Granville Smithies Director 21 May 2014 British Resigned
12 May 2017
14 Giles Matthew Oliver David Secretary 21 May 2014 - Resigned
12 May 2017
15 Giles Matthew Oliver David Director 21 May 2014 British Resigned
12 May 2017
16 Stefan Barden Director 19 Sep 2013 British Resigned
27 Apr 2017
17 Nicholas James Buckle Director 18 Apr 2013 English Resigned
30 Apr 2014
18 Nicholas James Buckle Secretary 18 Apr 2013 - Resigned
21 May 2014
19 Martin Richard Talbot Director 7 Dec 2011 British Resigned
27 Mar 2014
20 Andrew James Bond Director 1 Sep 2010 British Resigned
23 Apr 2015
21 Andrew James Bond Director 1 Sep 2010 British Resigned
23 Apr 2015
22 Humphrey Michael Cobbold Director 7 Sep 2009 British Resigned
24 Oct 2013
23 Andreas Panteli Director 14 Jul 2006 British Resigned
31 Aug 2012
24 Adam Stuart Holloway Director 14 Jul 2006 British Resigned
7 Dec 2011
25 Mitchell Dall Director 14 Jul 2006 British Resigned
26 Mar 2009
26 Adam Stuart Holloway Director 14 Jul 2006 British Resigned
7 Dec 2011
27 Harvey Sean Jones Director 14 Jul 2006 British Resigned
23 Mar 2010
28 David James Cox Director 14 Jul 2006 British Resigned
7 Dec 2011
29 Paul James Bolwell Director 14 Jul 2006 British Resigned
7 Dec 2011
30 Mark Advani Director 14 Jul 2006 British Resigned
7 Dec 2011
31 Harvey Sean Jones Secretary 14 Jul 2006 British Resigned
23 Mar 2010
32 GW INCORPORATIONS LIMITED Corporate Director 6 Apr 2006 - Resigned
14 Jul 2006
33 GW SECRETARIES LIMITED Corporate Secretary 6 Apr 2006 - Resigned
14 Jul 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mapil Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ensco 503 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 3 Oct 2023 Download PDF
2 Dissolution - Application Strike Off Company 25 Sep 2023 Download PDF
3 Insolvency - Legacy 22 Sep 2023 Download PDF
4 Capital - Statement Company With Date Currency Figure 22 Sep 2023 Download PDF
5 Capital - Legacy 22 Sep 2023 Download PDF
6 Resolution 22 Sep 2023 Download PDF
7 Accounts - Legacy 22 Jun 2023 Download PDF
8 Other - Legacy 22 Jun 2023 Download PDF
9 Other - Legacy 22 Jun 2023 Download PDF
10 Accounts - Audit Exemption Subsiduary 22 Jun 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 23 May 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 23 May 2023 Download PDF
13 Resolution 9 Sep 2022 Download PDF
14 Incorporation - Memorandum Articles 9 Sep 2022 Download PDF
15 Capital - Variation Of Rights Attached To Shares 7 Sep 2022 Download PDF
16 Other - Legacy 21 Jun 2022 Download PDF
17 Accounts - Audit Exemption Subsiduary 21 Jun 2022 Download PDF
18 Accounts - Legacy 21 Jun 2022 Download PDF
19 Other - Legacy 21 Jun 2022 Download PDF
20 Accounts - Change Account Reference Date Company Previous Shortened 26 Jul 2021 Download PDF
21 Officers - Termination Director Company With Name Termination Date 7 Apr 2021 Download PDF
22 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
23 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
24 Accounts - Full 27 Jul 2020 Download PDF
20 Pages
25 Confirmation Statement - No Updates 7 Apr 2020 Download PDF
3 Pages
26 Accounts - Full 3 Oct 2019 Download PDF
18 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Jul 2019 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
30 Confirmation Statement - No Updates 8 Apr 2019 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
33 Accounts - Full 6 Oct 2018 Download PDF
17 Pages
34 Officers - Termination Director Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
36 Confirmation Statement - No Updates 11 Apr 2018 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
39 Accounts - Full 27 Sep 2017 Download PDF
16 Pages
40 Officers - Termination Secretary Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
44 Confirmation Statement - Updates 6 Apr 2017 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
46 Accounts - Full 13 Oct 2016 Download PDF
15 Pages
47 Accounts - Change Account Reference Date Company Previous Shortened 22 Jun 2016 Download PDF
3 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2016 Download PDF
7 Pages
49 Accounts - Full 9 Nov 2015 Download PDF
15 Pages
50 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2015 Download PDF
7 Pages
52 Officers - Appoint Person Director Company With Name Date 21 Apr 2015 Download PDF
2 Pages
53 Address - Change Registered Office Company With Date Old New 27 Mar 2015 Download PDF
1 Pages
54 Accounts - Full 6 Nov 2014 Download PDF
15 Pages
55 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
57 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name 21 May 2014 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2014 Download PDF
7 Pages
60 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 30 Oct 2013 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
63 Accounts - Full 17 Jul 2013 Download PDF
15 Pages
64 Officers - Appoint Person Director Company With Name 25 Apr 2013 Download PDF
2 Pages
65 Officers - Appoint Person Secretary Company With Name 25 Apr 2013 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2013 Download PDF
8 Pages
67 Accounts - Full 25 Oct 2012 Download PDF
15 Pages
68 Officers - Termination Director Company With Name 24 Oct 2012 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2012 Download PDF
11 Pages
70 Officers - Termination Director Company With Name 11 Apr 2012 Download PDF
1 Pages
71 Mortgage - Legacy 9 Jan 2012 Download PDF
3 Pages
72 Mortgage - Legacy 9 Jan 2012 Download PDF
3 Pages
73 Mortgage - Legacy 9 Jan 2012 Download PDF
5 Pages
74 Mortgage - Legacy 9 Jan 2012 Download PDF
3 Pages
75 Mortgage - Legacy 9 Jan 2012 Download PDF
5 Pages
76 Mortgage - Legacy 9 Jan 2012 Download PDF
3 Pages
77 Mortgage - Legacy 19 Dec 2011 Download PDF
18 Pages
78 Incorporation - Memorandum Articles 19 Dec 2011 Download PDF
41 Pages
79 Resolution 19 Dec 2011 Download PDF
4 Pages
80 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
81 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
2 Pages
83 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
2 Pages
84 Accounts - Group 20 Jul 2011 Download PDF
26 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2011 Download PDF
13 Pages
86 Capital - Allotment Shares 20 Jan 2011 Download PDF
18 Pages
87 Capital - Name Of Class Of Shares 29 Dec 2010 Download PDF
2 Pages
88 Resolution 29 Dec 2010 Download PDF
44 Pages
89 Capital - Variation Of Rights Attached To Shares 29 Dec 2010 Download PDF
4 Pages
90 Officers - Appoint Person Director Company With Name 4 Oct 2010 Download PDF
2 Pages
91 Accounts - Group 22 Sep 2010 Download PDF
26 Pages
92 Capital - Cancellation Shares 20 May 2010 Download PDF
5 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2010 Download PDF
9 Pages
94 Officers - Change Person Director Company With Change Date 18 May 2010 Download PDF
2 Pages
95 Capital - Return Purchase Own Shares 12 May 2010 Download PDF
3 Pages
96 Resolution 30 Mar 2010 Download PDF
1 Pages
97 Officers - Termination Secretary Company With Name 30 Mar 2010 Download PDF
2 Pages
98 Officers - Termination Director Company With Name 30 Mar 2010 Download PDF
2 Pages
99 Resolution 10 Dec 2009 Download PDF
41 Pages
100 Capital - Allotment Shares 10 Dec 2009 Download PDF
4 Pages