Ensco U.K. Limited

  • Active
  • Incorporated on 1 Oct 2002

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

Previous Names:
Instantcorp Limited - 16 Dec 2002
Instantcorp Limited - 1 Oct 2002

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


  • Summary The company with name "Ensco U.K. Limited" is a ltd and located in Cannon Place, 78 Cannon Street, London EC4N 6AF. Ensco U.K. Limited is currently in active status and it was incorporated on 1 Oct 2002 (21 years 11 months 22 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 U.K. Limited.

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

# Name Role Appt Date Nationality Status
1 Kevin Michael Klein Director 1 Feb 2021 British Active
2 Kevin Michael Klein Secretary 1 Feb 2021 - Active
3 Kevin Michael Klein Director 1 Feb 2021 British Active
4 Kevin Michael Klein Secretary 1 Feb 2021 - Active
5 Peter Henderson Wilson Director 31 Jul 2019 British Active
6 Jonathan Paul Cross Secretary 31 Jul 2019 - Active
7 Peter Henderson Wilson Director 31 Jul 2019 British Active
8 Jonathan Paul Cross Secretary 31 Jul 2019 - Active
9 CITCO MANAGEMENT UK LIMITED Corporate Secretary 27 Apr 2018 - Resigned
1 May 2021
10 Stephen Laurence Mooney Secretary 27 Apr 2018 Irish Active
11 Junier Browne Corporate Secretary 27 Apr 2018 British Active
12 Stephen Laurence Mooney Director 27 Apr 2018 Irish Active
13 Stephen Laurence Mooney Director 27 Apr 2018 Irish Active
14 Stephen Laurence Mooney Secretary 27 Apr 2018 Irish Active
15 Nicolas Jaciuk Secretary 15 Aug 2014 - Resigned
27 Apr 2018
16 Nicolas Jaciuk Director 29 Jul 2014 Argentine Resigned
27 Apr 2018
17 Derek Andrew Sangster Secretary 19 Aug 2013 - Resigned
31 Jan 2021
18 Derek Andrew Sangster Director 6 Aug 2013 British Resigned
31 Jan 2021
19 Julian Richard Hall Secretary 5 Jun 2013 British Resigned
11 Apr 2019
20 Julian Richard Hall Director 3 Jun 2013 British Resigned
11 Apr 2019
21 Paul Mark Walker Secretary 16 Aug 2011 - Resigned
15 Aug 2014
22 Paul Mark Walker Director 15 Aug 2011 British Resigned
29 Jul 2014
23 Steven Joseph Brady Secretary 31 May 2011 - Resigned
5 Jun 2013
24 Steven Joseph Brady Director 31 May 2011 American Resigned
3 Jun 2013
25 Gilles Luca Secretary 1 Dec 2009 - Resigned
31 May 2011
26 Gilles Luca Director 1 Dec 2009 French Resigned
31 May 2011
27 Zarksis Dinshaw Italia Secretary 18 May 2009 - Resigned
16 Aug 2011
28 Zarksis Dinshaw Italia Director 18 May 2009 Indian Resigned
15 Aug 2011
29 JR. Malone Director 16 Mar 2009 British Resigned
6 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 2009 British Resigned
19 Aug 2013
32 JR. Malone Secretary 16 Feb 2008 - Resigned
16 Feb 2008
33 David Ethan Hensel Secretary 1 Oct 2007 - Resigned
30 Nov 2009
34 David Ethan Hensel Director 1 Oct 2007 - Resigned
30 Nov 2009
35 Tommy Lee Rhoades Secretary 1 Apr 2006 - Resigned
11 Apr 2011
36 Dean Alan Kewish Secretary 1 May 2004 - Resigned
19 Jun 2015
37 Steven Joseph Brady Secretary 1 May 2004 - Resigned
1 Oct 2007
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 Secretary 16 Dec 2002 - Resigned
28 Feb 2003
41 Paul Mars Director 16 Dec 2002 - Resigned
28 Feb 2003
42 Ronald Joseph Nelson Secretary 16 Dec 2002 - Resigned
1 May 2004
43 Ian William Leslie Wilson Director 16 Dec 2002 - Resigned
4 May 2009
44 Ian William Leslie Wilson Secretary 16 Dec 2002 - Resigned
4 May 2009
45 ABOGADO NOMINEES LIMITED Corporate Secretary 6 Dec 2002 - Resigned
27 Apr 2018
46 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 6 Dec 2002 - Resigned
16 Dec 2002
47 ABOGADO NOMINEES LIMITED Corporate Director 6 Dec 2002 - Resigned
16 Dec 2002
48 LUCIENE JAMES LIMITED Corporate Nominee Director 1 Oct 2002 - Resigned
6 Dec 2002
49 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1 Oct 2002 - Resigned
6 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 Valaris Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 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 U.K. Limited.

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

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