Ensco Global Resources Limited

  • Liquidation
  • Incorporated on 8 Dec 2009

Reg Address: Lynton House 7-12 Tavistock Square, London WC1H 9LT

Company Classifications:
9100 - Support activities for petroleum and natural gas extraction


  • Summary The company with name "Ensco Global Resources Limited" is a ltd and located in Lynton House 7-12 Tavistock Square, London WC1H 9LT. Ensco Global Resources Limited is currently in liquidation status and it was incorporated on 8 Dec 2009 (14 years 9 months 15 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 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ensco Global Resources Limited.

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

# Name Role Appt Date Nationality Status
1 Jonathan Paul Cross Secretary 31 Jul 2019 - Active
2 Peter Henderson Wilson Director 31 Jul 2019 British Active
3 John Alexander Winton Director 31 Jul 2019 British Active
4 John Alexander Campbell Winton Director 31 Jul 2019 British Active
5 Peter Henderson Wilson Director 31 Jul 2019 British Resigned
8 Jul 2022
6 Jonathan Paul Cross Secretary 31 Jul 2019 - Active
7 Stephen Laurence Mooney Director 27 Apr 2018 Irish Active
8 Junier Browne Corporate Secretary 27 Apr 2018 British Active
9 Stephen Laurence Mooney Director 27 Apr 2018 Irish Active
10 CITCO MANAGEMENT UK LIMITED Corporate Secretary 27 Apr 2018 - Resigned
1 May 2021
11 Robert Isaac Burgerman Director 25 Apr 2017 British Resigned
11 Apr 2019
12 Steven Joseph Brady Secretary 30 Mar 2016 - Resigned
8 Aug 2019
13 Stephen Joseph Brady Director 29 Mar 2016 American Resigned
11 Apr 2019
14 Julia Mary Clinton Secretary 21 Jul 2015 British Resigned
6 Nov 2015
15 Nicolas Jaciuk Secretary 8 Aug 2014 - Resigned
27 Apr 2018
16 Nicolas Jaciuk Director 29 Jul 2014 Argentine Resigned
27 Apr 2018
17 Adam Christian John Le Van Secretary 5 Sep 2013 British Resigned
26 Apr 2017
18 Derek Andrew Sangster Director 6 Aug 2013 British Resigned
25 Apr 2017
19 John Mark Burns Secretary 6 Jun 2013 British Resigned
16 Dec 2015
20 John Mark Burns Director 31 May 2013 American Resigned
16 Dec 2015
21 Paul Mark Walker Secretary 16 Aug 2011 - Resigned
29 Jul 2014
22 Paul Mark Walker Director 15 Aug 2011 British Resigned
29 Jul 2014
23 Herman Malone Jr Secretary 11 Apr 2011 - Resigned
5 Sep 2013
24 JR. Malone Director 8 Apr 2011 British Resigned
6 Aug 2013
25 Derek Andrew Sangster Director 15 Dec 2009 British Resigned
8 Apr 2011
26 James Waterman Swent Iii Director 15 Dec 2009 American Resigned
31 May 2013
27 Zarksis Dinshaw Italia Secretary 15 Dec 2009 - Resigned
16 Aug 2011
28 Ann Maureen Hawkes Secretary 15 Dec 2009 British Resigned
11 Apr 2011
29 Zarksis Dinshaw Italia Director 15 Dec 2009 Indian Resigned
15 Aug 2011
30 James Waterman Swent Iii Secretary 15 Dec 2009 - Resigned
6 Jun 2013
31 Tommy Lee Rhoades Secretary 15 Dec 2009 - Resigned
11 Apr 2011
32 Patrick Carey Lowe Secretary 15 Dec 2009 - Resigned
11 Apr 2011
33 Dean Alan Kewish Secretary 15 Dec 2009 British Resigned
19 Jun 2015
34 Luciene Maureen James Director 8 Dec 2009 British Resigned
15 Dec 2009
35 Kenneth Joseph Jones Corporate Director 8 Dec 2009 Welsh Resigned
15 Dec 2009
36 ABOGADO NOMINEES LIMITED Corporate Director 8 Dec 2009 - Resigned
15 Dec 2009
37 ABOGADO NOMINEES LIMITED Corporate Secretary 8 Dec 2009 - Resigned
27 Apr 2018


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 Valaris Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Apr 2021 - Active
2 Valaris Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Valaris Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
30 Apr 2021


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 21 Apr 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Oct 2023 Download PDF
3 Mortgage - Satisfy Charge Full 24 Apr 2023 Download PDF
4 Mortgage - Satisfy Charge Full 24 Apr 2023 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 24 Aug 2022 Download PDF
6 Resolution 17 Aug 2022 Download PDF
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 17 Aug 2022 Download PDF
8 Address - Change Registered Office Company With Date Old New 17 Aug 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 13 Jul 2022 Download PDF
10 Accounts - Full 4 Aug 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 9 Jun 2021 Download PDF
12 Officers - Termination Secretary Company With Name Termination Date 8 Jun 2021 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 May 2021 Download PDF
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 May 2021 Download PDF
15 Mortgage - Satisfy Charge Full 30 Apr 2021 Download PDF
16 Confirmation Statement - No Updates 14 Jan 2021 Download PDF
3 Pages
17 Accounts - Full 4 Jan 2021 Download PDF
17 Pages
18 Incorporation - Memorandum Articles 15 Oct 2020 Download PDF
37 Pages
19 Resolution 15 Oct 2020 Download PDF
5 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Oct 2020 Download PDF
74 Pages
21 Confirmation Statement - No Updates 6 Dec 2019 Download PDF
3 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 8 Nov 2019 Download PDF
2 Pages
23 Accounts - Full 16 Sep 2019 Download PDF
14 Pages
24 Officers - Appoint Person Director Company With Name Date 28 Aug 2019 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 28 Aug 2019 Download PDF
2 Pages
26 Officers - Appoint Person Secretary Company With Name Date 27 Aug 2019 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 12 Aug 2019 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 12 Aug 2019 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name Termination Date 8 Aug 2019 Download PDF
1 Pages
30 Officers - Change Person Secretary Company With Change Date 8 Aug 2019 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 8 Aug 2019 Download PDF
2 Pages
32 Confirmation Statement - No Updates 11 Dec 2018 Download PDF
3 Pages
33 Accounts - Full 2 Oct 2018 Download PDF
14 Pages
34 Officers - Termination Director Company With Name Termination Date 6 Aug 2018 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2018 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name Date 13 Jun 2018 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 11 Jun 2018 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 23 May 2018 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 29 Jan 2018 Download PDF
1 Pages
40 Confirmation Statement - No Updates 4 Dec 2017 Download PDF
3 Pages
41 Accounts - Full 27 Sep 2017 Download PDF
13 Pages
42 Officers - Appoint Person Director Company With Name Date 27 Jul 2017 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
45 Address - Move Registers To Sail Company With New 15 Jun 2017 Download PDF
1 Pages
46 Address - Change Sail Company With New 15 Jun 2017 Download PDF
1 Pages
47 Confirmation Statement - Updates 2 Dec 2016 Download PDF
5 Pages
48 Accounts - Full 5 Sep 2016 Download PDF
14 Pages
49 Auditors - Resignation Company 17 Jun 2016 Download PDF
1 Pages
50 Auditors - Resignation Company 27 May 2016 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 8 Apr 2016 Download PDF
2 Pages
52 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2016 Download PDF
2 Pages
53 Officers - Termination Secretary Company With Name Termination Date 22 Dec 2015 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 22 Dec 2015 Download PDF
1 Pages
55 Officers - Appoint Person Secretary Company With Name Date 9 Dec 2015 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 9 Dec 2015 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 9 Dec 2015 Download PDF
1 Pages
58 Officers - Change Person Secretary Company With Change Date 9 Dec 2015 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 9 Dec 2015 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 9 Dec 2015 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2015 Download PDF
7 Pages
62 Officers - Termination Secretary Company With Name Termination Date 20 Nov 2015 Download PDF
1 Pages
63 Accounts - Full 9 Sep 2015 Download PDF
14 Pages
64 Officers - Appoint Person Secretary Company With Name Date 11 Aug 2015 Download PDF
3 Pages
65 Officers - Termination Secretary Company With Name Termination Date 9 Jul 2015 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2014 Download PDF
18 Pages
67 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
68 Officers - Change Person Secretary Company 22 Oct 2014 Download PDF
3 Pages
69 Accounts - Full 8 Aug 2014 Download PDF
15 Pages
70 Officers - Appoint Person Director Company With Name Date 7 Aug 2014 Download PDF
2 Pages
71 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
18 Pages
73 Officers - Termination Director Company With Name 23 Dec 2013 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 23 Dec 2013 Download PDF
2 Pages
75 Officers - Appoint Person Secretary Company With Name 23 Dec 2013 Download PDF
2 Pages
76 Officers - Termination Secretary Company With Name 23 Dec 2013 Download PDF
1 Pages
77 Officers - Appoint Person Secretary Company With Name 2 Aug 2013 Download PDF
3 Pages
78 Officers - Termination Secretary Company With Name 2 Aug 2013 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 2 Aug 2013 Download PDF
3 Pages
80 Officers - Appoint Person Director Company With Name 30 Jul 2013 Download PDF
3 Pages
81 Officers - Change Person Director Company With Change Date 3 Jul 2013 Download PDF
3 Pages
82 Officers - Change Person Secretary Company With Change Date 25 Jun 2013 Download PDF
3 Pages
83 Accounts - Full 12 Apr 2013 Download PDF
14 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 31 Dec 2012 Download PDF
18 Pages
85 Accounts - Full 19 Sep 2012 Download PDF
14 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2012 Download PDF
18 Pages
87 Officers - Appoint Person Director Company With Name 12 Dec 2011 Download PDF
3 Pages
88 Officers - Appoint Person Secretary Company With Name 12 Dec 2011 Download PDF
3 Pages
89 Officers - Change Person Secretary Company With Change Date 9 Dec 2011 Download PDF
3 Pages
90 Officers - Change Person Secretary Company With Change Date 9 Dec 2011 Download PDF
3 Pages
91 Officers - Change Person Director Company With Change Date 9 Dec 2011 Download PDF
3 Pages
92 Officers - Change Person Director Company With Change Date 8 Dec 2011 Download PDF
2 Pages
93 Officers - Change Person Secretary Company With Change Date 8 Dec 2011 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 24 Oct 2011 Download PDF
2 Pages
95 Officers - Termination Secretary Company With Name 24 Oct 2011 Download PDF
2 Pages
96 Officers - Change Person Secretary Company With Change Date 19 Apr 2011 Download PDF
2 Pages
97 Accounts - Full 19 Apr 2011 Download PDF
17 Pages
98 Officers - Change Person Director Company With Change Date 18 Apr 2011 Download PDF
2 Pages
99 Officers - Appoint Person Director Company With Name 18 Apr 2011 Download PDF
2 Pages
100 Officers - Appoint Person Secretary Company With Name 16 Apr 2011 Download PDF
1 Pages