Ensco Universal Limited

  • Active
  • Incorporated on 8 Dec 2009

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

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


  • Summary The company with name "Ensco Universal Limited" is a ltd and located in Cannon Place, 78 Cannon Street, London EC4N 6AF. Ensco Universal Limited is currently in active 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ensco Universal Limited.

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

# Name Role Appt Date Nationality Status
1 Gilles Luca Director 1 Dec 2019 French Resigned
30 Jun 2022
2 Gilles Luca Director 1 Dec 2019 French Active
3 Peter Henderson Wilson Director 29 Aug 2019 British Resigned
30 Jun 2022
4 John Alexander Campbell Winton Director 29 Aug 2019 British Active
5 Peter Henderson Wilson Director 29 Aug 2019 British Active
6 John Alexander Campbell Winton Director 29 Aug 2019 British Active
7 Stephen Laurence Mooney Secretary 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 Stephen Laurence Mooney Director 27 Apr 2018 Irish Active
12 Stephen Laurence Mooney Secretary 27 Apr 2018 Irish Active
13 Robert Isaac Burgerman Director 20 Apr 2017 British Resigned
29 Aug 2019
14 Steven Joseph Brady Secretary 30 Mar 2016 - Resigned
21 Apr 2017
15 Stephen Joseph Brady Director 30 Mar 2016 American Resigned
11 Apr 2019
16 Nicolas Jaciuk Secretary 15 Aug 2014 British Resigned
27 Apr 2018
17 Nicolas Jaciuk Director 29 Jul 2014 Argentine Resigned
27 Apr 2018
18 Derek Andrew Sangster Secretary 6 Sep 2013 - Resigned
21 Apr 2017
19 Derek Andrew Sangster Director 16 Aug 2013 British Resigned
20 Apr 2017
20 John Mark Burns Secretary 11 Jun 2013 British Resigned
16 Dec 2015
21 John Mark Burns Director 27 Mar 2013 American Resigned
16 Dec 2015
22 Michael Claxton Secretary 16 Aug 2011 British Resigned
21 Apr 2017
23 Paul Mark Walker Secretary 16 Aug 2011 - Resigned
15 Aug 2014
24 Patrick Carey Lowe Director 15 Aug 2011 American Resigned
30 Nov 2019
25 Paul Mark Walker Director 15 Aug 2011 British Resigned
29 Jul 2014
26 Patrick Carey Lowe Secretary 15 Apr 2010 - Resigned
16 Aug 2011
27 John Mark Burns Secretary 8 Apr 2010 - Resigned
16 Aug 2011
28 John Mark Burns Director 8 Apr 2010 American Resigned
15 Aug 2011
29 Herman Elmo Malone Jr Director 6 Apr 2010 British Resigned
6 Sep 2013
30 Samantha Nichola Jane Cressey Secretary 6 Apr 2010 British Resigned
16 Aug 2013
31 Tommy Lee Rhoades Secretary 15 Dec 2009 - Resigned
5 Apr 2010
32 Patrick Carey Lowe Secretary 15 Dec 2009 - Resigned
5 Apr 2010
33 Steven Joseph Brady Secretary 15 Dec 2009 - Resigned
6 Apr 2010
34 Zarksis Dinshaw Italia Secretary 15 Dec 2009 - Resigned
16 Aug 2011
35 James Waterman Swent Iii Secretary 15 Dec 2009 - Resigned
11 Jun 2013
36 Derek Andrew Sangster Director 15 Dec 2009 British Resigned
6 Apr 2010
37 James Waterman Swent Iii Director 15 Dec 2009 American Resigned
27 Mar 2013
38 Dean Alan Kewish Secretary 15 Dec 2009 - Resigned
5 Apr 2010
39 Zarksis Dinshaw Italia Director 15 Dec 2009 Indian Resigned
15 Aug 2011
40 Luciene Maureen James Director 8 Dec 2009 British Resigned
15 Dec 2009
41 Kenneth Joseph Jones Corporate Director 8 Dec 2009 Welsh Resigned
15 Dec 2009
42 ABOGADO NOMINEES LIMITED Corporate Director 8 Dec 2009 - Resigned
15 Dec 2009
43 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 Universal Limited.

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

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


Mutual Companies

List of companies mutual between directors of this company.