Ensco Services Limited

  • Active
  • Incorporated on 2 Dec 2002

Reg Address: Cannon Place, 78 Cannon Street, London EC4N 6AF, England

Previous Names:
Attachminster Limited - 16 Dec 2002
Attachminster Limited - 2 Dec 2002

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


  • Summary The company with name "Ensco Services Limited" is a ltd and located in Cannon Place, 78 Cannon Street, London EC4N 6AF. Ensco Services Limited is currently in active status and it was incorporated on 2 Dec 2002 (21 years 9 months 21 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ensco Services Limited.

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

# Name Role Appt Date Nationality Status
1 Peter Wilson Secretary 31 Jul 2019 - Active
2 John Alexander Campbell Winton Director 31 Jul 2019 British Active
3 Jonathan Paul Cross Secretary 31 Jul 2019 - Active
4 Jonathan Paul Cross Secretary 31 Jul 2019 - Active
5 Peter Wilson Secretary 31 Jul 2019 - Active
6 Peter Henderson Wilson Director 31 Jul 2019 British Active
7 Peter Henderson Wilson Director 31 Jul 2019 British Active
8 John Alexander Winton Director 31 Jul 2019 British Active
9 CITCO MANAGEMENT UK LIMITED Corporate Secretary 27 Apr 2018 - Resigned
1 May 2021
10 Junier Browne Corporate Secretary 27 Apr 2018 British Active
11 Stephen Laurence Mooney Director 27 Apr 2018 Irish Active
12 Stephen Laurence Mooney Director 27 Apr 2018 Irish Active
13 Stephen Joseph Brady Director 25 Apr 2017 American Resigned
11 Apr 2019
14 Nicolas Jaciuk Secretary 15 Aug 2014 - Resigned
27 Apr 2017
15 Nicolas Jaciuk Director 29 Jul 2014 Argentine Resigned
27 Apr 2018
16 Derek Andrew Sangster Secretary 19 Aug 2013 - Resigned
27 Apr 2017
17 Derek Andrew Sangster Director 6 Aug 2013 British Resigned
25 Apr 2017
18 Julian Richard Hall Secretary 10 Jun 2013 British Resigned
11 Apr 2019
19 Julian Richard Hall Director 4 Jun 2013 British Resigned
11 Apr 2019
20 Paul Mark Walker Secretary 16 Aug 2011 - Resigned
15 Aug 2014
21 Paul Mark Walker Director 15 Aug 2011 British Resigned
29 Jul 2014
22 Steven Joseph Brady Director 31 May 2011 American Resigned
4 Jun 2013
23 Steven Joseph Brady Secretary 31 May 2011 - Resigned
10 Jun 2013
24 Gilles Luca Director 1 Dec 2009 French Resigned
31 May 2011
25 Gilles Luca Secretary 1 Dec 2009 - Resigned
31 May 2011
26 Zarksis Dinshaw Italia Secretary 18 May 2009 - Resigned
16 Aug 2011
27 Zarksis Dinshaw Italia Director 15 May 2009 Indian Resigned
15 Aug 2011
28 JR. Malone Director 16 Mar 2009 British Resigned
6 Aug 2013
29 JR. Malone Secretary 16 Feb 2009 British Resigned
19 Aug 2013
30 Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen Secretary 16 Feb 2009 Dutch Resigned
11 Apr 2019
31 JR. Malone Secretary 16 Feb 2008 - Resigned
16 Feb 2008
32 Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen Secretary 16 Feb 2008 Dutch Resigned
16 Feb 2008
33 David Ethan Hensel Director 1 Oct 2007 - Resigned
30 Nov 2009
34 David Ethan Hensel Secretary 1 Oct 2007 - Resigned
30 Nov 2009
35 Tommy Lee Rhoades Secretary 1 Apr 2006 - Resigned
11 Apr 2011
36 Steven Joseph Brady Secretary 1 May 2004 - Resigned
1 Oct 2007
37 Dean Alan Kewish Secretary 1 May 2004 - Resigned
19 Jun 2015
38 Peter Michael Lazzari Director 1 Mar 2003 British Resigned
1 Jul 2005
39 Steven Joseph Brady Director 1 Mar 2003 - Resigned
1 Oct 2007
40 Paul Mars Director 16 Dec 2002 - Resigned
28 Feb 2003
41 Ian William Leslie Wilson Secretary 16 Dec 2002 - Resigned
4 May 2009
42 Ronald Joseph Nelson Secretary 16 Dec 2002 - Resigned
1 May 2004
43 Paul Mars Secretary 16 Dec 2002 - Resigned
28 Feb 2003
44 Ian William Leslie Wilson Director 16 Dec 2002 - Resigned
4 May 2009
45 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 13 Dec 2002 - Resigned
16 Dec 2002
46 ABOGADO NOMINEES LIMITED Corporate Director 13 Dec 2002 - Resigned
16 Dec 2002
47 ABOGADO NOMINEES LIMITED Corporate Secretary 13 Dec 2002 - Resigned
27 Apr 2018
48 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 2 Dec 2002 - Resigned
13 Dec 2002
49 LUCIENE JAMES LIMITED Corporate Nominee Director 2 Dec 2002 - Resigned
13 Dec 2002


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 Ensco Offshore U.K. 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
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Full 22 Jun 2024 Download PDF
2 Accounts - Full 4 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 Accounts - Full 8 Jan 2023 Download PDF
21 Pages
6 Confirmation Statement - No Updates 6 Dec 2022 Download PDF
3 Pages
7 Auditors - Resignation Company 4 Aug 2022 Download PDF
8 Address - Change Registered Office Company With Date Old New 9 Jun 2021 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 8 Jun 2021 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 May 2021 Download PDF
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 May 2021 Download PDF
12 Mortgage - Satisfy Charge Full 30 Apr 2021 Download PDF
13 Accounts - Full 28 Apr 2021 Download PDF
14 Confirmation Statement - No Updates 14 Jan 2021 Download PDF
3 Pages
15 Resolution 15 Oct 2020 Download PDF
5 Pages
16 Incorporation - Memorandum Articles 15 Oct 2020 Download PDF
35 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Oct 2020 Download PDF
74 Pages
18 Confirmation Statement - No Updates 6 Dec 2019 Download PDF
3 Pages
19 Accounts - Full 8 Oct 2019 Download PDF
20 Pages
20 Officers - Appoint Person Secretary Company With Name Date 28 Aug 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 28 Aug 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 28 Aug 2019 Download PDF
2 Pages
23 Officers - Appoint Person Secretary Company With Name Date 27 Aug 2019 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 12 Aug 2019 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 12 Aug 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 12 Aug 2019 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 24 May 2019 Download PDF
1 Pages
29 Confirmation Statement - No Updates 11 Dec 2018 Download PDF
3 Pages
30 Accounts - Full 30 Jul 2018 Download PDF
18 Pages
31 Officers - Termination Director Company With Name Termination Date 19 Jul 2018 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 13 Jun 2018 Download PDF
1 Pages
33 Officers - Appoint Corporate Secretary Company With Name Date 13 Jun 2018 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 23 May 2018 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old New 29 Jan 2018 Download PDF
1 Pages
36 Confirmation Statement - No Updates 4 Dec 2017 Download PDF
3 Pages
37 Accounts - Full 3 Oct 2017 Download PDF
18 Pages
38 Officers - Appoint Person Director Company With Name Date 27 Jul 2017 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
42 Address - Change Sail Company With New 15 Jun 2017 Download PDF
1 Pages
43 Address - Move Registers To Sail Company With New 15 Jun 2017 Download PDF
1 Pages
44 Confirmation Statement - Updates 2 Dec 2016 Download PDF
5 Pages
45 Accounts - Full 26 Jun 2016 Download PDF
18 Pages
46 Officers - Change Person Director Company With Change Date 14 Dec 2015 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2015 Download PDF
8 Pages
48 Officers - Change Person Director Company With Change Date 14 Dec 2015 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 14 Dec 2015 Download PDF
1 Pages
50 Accounts - Full 14 Sep 2015 Download PDF
18 Pages
51 Officers - Termination Secretary Company With Name Termination Date 9 Jul 2015 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2014 Download PDF
19 Pages
53 Officers - Change Person Secretary Company With Change Date 22 Oct 2014 Download PDF
3 Pages
54 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
55 Officers - Change Person Secretary Company With Change Date 22 Oct 2014 Download PDF
3 Pages
56 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
57 Accounts - Full 8 Oct 2014 Download PDF
19 Pages
58 Officers - Termination Secretary Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
59 Officers - Appoint Person Secretary Company With Name Date 28 Aug 2014 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name Date 7 Aug 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 6 Aug 2014 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
19 Pages
63 Officers - Termination Director Company With Name 23 Dec 2013 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name 23 Dec 2013 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 23 Dec 2013 Download PDF
2 Pages
66 Officers - Termination Secretary Company With Name 23 Dec 2013 Download PDF
1 Pages
67 Accounts - Full 7 Oct 2013 Download PDF
16 Pages
68 Officers - Appoint Person Secretary Company With Name 15 Aug 2013 Download PDF
3 Pages
69 Officers - Appoint Person Director Company With Name 15 Aug 2013 Download PDF
3 Pages
70 Officers - Termination Secretary Company With Name 2 Aug 2013 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 2 Aug 2013 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 3 Jul 2013 Download PDF
3 Pages
73 Officers - Change Person Secretary Company With Change Date 25 Jun 2013 Download PDF
3 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 31 Dec 2012 Download PDF
19 Pages
75 Accounts - Full 17 Sep 2012 Download PDF
18 Pages
76 Officers - Appoint Person Director Company With Name 11 Jan 2012 Download PDF
3 Pages
77 Officers - Termination Director Company With Name 5 Jan 2012 Download PDF
2 Pages
78 Officers - Appoint Person Secretary Company With Name 5 Jan 2012 Download PDF
3 Pages
79 Officers - Termination Secretary Company With Name 5 Jan 2012 Download PDF
2 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2012 Download PDF
19 Pages
81 Officers - Appoint Person Secretary Company With Name 12 Dec 2011 Download PDF
3 Pages
82 Officers - Appoint Person Director Company With Name 12 Dec 2011 Download PDF
3 Pages
83 Officers - Change Person Secretary Company With Change Date 9 Dec 2011 Download PDF
3 Pages
84 Officers - Change Person Director Company With Change Date 9 Dec 2011 Download PDF
3 Pages
85 Officers - Change Person Secretary Company With Change Date 9 Dec 2011 Download PDF
3 Pages
86 Officers - Change Person Secretary Company With Change Date 9 Dec 2011 Download PDF
3 Pages
87 Officers - Termination Director Company With Name 24 Oct 2011 Download PDF
2 Pages
88 Officers - Termination Secretary Company With Name 24 Oct 2011 Download PDF
2 Pages
89 Accounts - Full 13 Jul 2011 Download PDF
17 Pages
90 Officers - Appoint Person Secretary Company 18 Apr 2011 Download PDF
3 Pages
91 Officers - Change Person Director Company With Change Date 18 Apr 2011 Download PDF
2 Pages
92 Officers - Termination Secretary Company With Name 16 Apr 2011 Download PDF
1 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2010 Download PDF
9 Pages
94 Accounts - Full 2 Oct 2010 Download PDF
16 Pages
95 Officers - Change Person Secretary Company With Change Date 26 May 2010 Download PDF
1 Pages
96 Resolution 23 Apr 2010 Download PDF
37 Pages
97 Change Of Constitution - Statement Of Companys Objects 23 Apr 2010 Download PDF
2 Pages
98 Officers - Change Person Secretary Company With Change Date 13 Apr 2010 Download PDF
1 Pages
99 Officers - Change Person Director Company With Change Date 13 Apr 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages