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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.