ENSCO U.K. LIMITED
Overview
Company Name | ENSCO U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04550389 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENSCO U.K. LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is ENSCO U.K. LIMITED located?
Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENSCO U.K. LIMITED?
Company Name | From | Until |
---|---|---|
INSTANTCORP LIMITED | Oct 01, 2002 | Oct 01, 2002 |
What are the latest accounts for ENSCO U.K. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENSCO U.K. LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for ENSCO U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of James Myron Mitchell as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Laurence Mooney as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Laurence Mooney as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Paul Cross as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Notification of Ensco Holdco Limited as a person with significant control on May 10, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Valaris Limited as a person with significant control on May 10, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Satisfaction of charge 045503890002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 045503890001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Valaris Limited as a person with significant control on Apr 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Valaris Plc as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Cannon Place 78 Cannon Street London EC4N 6AF on Jun 09, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Citco Management Uk Limited as a secretary on May 01, 2021 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Registration of charge 045503890001, created on Apr 30, 2021 | 230 pages | MR01 | ||||||||||
Who are the officers of ENSCO U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KLEIN, Kevin Michael, Mr. | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England | 279144300001 | |||||||||||
KLEIN, Kevin Michael, Mr. | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | Luxembourg | British | Company Director | 279231800001 | ||||||||
MITCHELL, James Myron | Director | Baarermattstrasse 8a Baar 8 Zug Switzerland | Switzerland | American | Director - Vessel Management | 332494260001 | ||||||||
WILSON, Peter Henderson | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | Scotland | British | Director | 261828800001 | ||||||||
BRADY, Steven Joseph | Secretary | Badentoy Industrial Estate AB12 4YB Aberdeen Badentoy House United Kingdom | 166966780001 | |||||||||||
BRADY, Steven Joseph | Secretary | Mains Of Auchattie AB31 6PT Banchory Grampian | United States | Corporate Executive | 95294020001 | |||||||||
CROSS, Jonathan Paul | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England | 261807960001 | |||||||||||
HALL, Julian Richard | Secretary | Gateway Crescent Gateway Business Park AB12 3GA Aberdeen Ensco House United Kingdom | British | 180628240001 | ||||||||||
HENSEL, David Ethan, Mr. | Secretary | Queens Avenue North AB15 6WQ Aberdeen 2 Scotland United Kingdom | American | Businessman | 132868090002 | |||||||||
ITALIA, Zarksis Dinshaw, Mr. | Secretary | Woodlands Avenue AB15 9DE Cults, Aberdeen 48 Scotland United Kingdom | Indian | Businessman | 138507850003 | |||||||||
JACIUK, Nicolas | Secretary | Gateway Crescent Gateway Business Park AB12 3GA Aberdeen Ensco House United Kingdom | 190427370001 | |||||||||||
KEWISH, Dean Alan | Secretary | 5847 San Felipe Suite 3300 Houston Texas 77057 Usa | British | 97858510002 | ||||||||||
LUCA, Gilles, Mr. | Secretary | Morningfield Mews AB15 4ER Aberdeen 3 Scotland United Kingdom | 147633220001 | |||||||||||
MALONE JR, Herman, Mr. | Secretary | Chesterfield Gardens 3rd Floor W1J 5BQ London 6 United Kingdom | American | 136874780011 | ||||||||||
MALONE, JR., Herman, Mr. | Secretary | 500 N. Akard Street Suite 4300 Dallas Texas 75201 U.S.A. | Other | Businessman | 136874300001 | |||||||||
MARS, Paul | Secretary | 11 Earlspark Road Bieldside AB15 9BZ Aberdeen | British | Corporate Executive | 85341220001 | |||||||||
MOONEY, Stephen Laurence | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England | Irish | 246663180001 | ||||||||||
NELSON, Ronald Joseph | Secretary | 1420 Indian Spring Carrollton Texas 75007 | American | 109737550001 | ||||||||||
RHOADES, Tommy Lee | Secretary | Valley Ridge Dallas 4306 Texas 75220 U.S.A. | British | Businessman | 112302110003 | |||||||||
SANGSTER, Derek Andrew | Secretary | 3rd Floor 6 Chesterfield Gardens W1J 5BQ London C/O Ensco Plc United Kingdom | 183746060001 | |||||||||||
VAN BOHEMEN, Johannes Bernardus Wilhelmus Gerardus Maria, Mr. | Secretary | Chesterfield Gardens 3rd Floor W1J 5BQ London 6 United Kingdom | Dutch | 136874520001 | ||||||||||
WALKER, Paul Mark | Secretary | Badentoy Industrial Estate AB12 4YB Aberdeen Badentoy House | British | 164234650001 | ||||||||||
WILSON, Ian William Leslie | Secretary | Hamilton Place AB15 4BG Aberdeen 2 Scotland United Kingdom | British | Businessman | 85341250003 | |||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
CITCO MANAGEMENT UK LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 247262330001 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
BRADY, Steven Joseph | Director | Badentoy Industrial Estate AB12 4YB Aberdeen Badentoy House United Kingdom | United Kingdom | American | Businessman | 165230420001 | ||||||||
BRADY, Steven Joseph | Director | Mains Of Auchattie AB31 6PT Banchory Grampian | United States | Corporate Executive | 95294020001 | |||||||||
HALL, Julian Richard | Director | Gateway Crescent Gateway Business Park AB12 3GA Aberdeen Ensco House United Kingdom | Scotland | British | Businessman | 180628140001 | ||||||||
HENSEL, David Ethan, Mr. | Director | Queens Avenue North AB15 6WQ Aberdeen 2 Scotland United Kingdom | Scotland | American | Businessman | 132868090002 | ||||||||
ITALIA, Zarksis Dinshaw, Mr. | Director | Woodlands Avenue AB15 9DE Cults, Aberdeen 48 Scotland United Kingdom | Scotland | Indian | Businessman | 148344610001 | ||||||||
JACIUK, Nicolas | Director | Gateway Crescent Gateway Business Park AB12 3GA Aberdeen Ensco House United Kingdom | United Kingdom | Argentine | Director - Finance & Administration Ensco | 189974370001 | ||||||||
LAZZARI, Peter Michael | Director | The Gables 30 Rubislaw Den South AB15 4BB Aberdeen | British | Corporate Executive | 95294080002 | |||||||||
LUCA, Gilles, Mr. | Director | Morningfield Mews AB15 4ER Aberdeen 3 Scotland United Kingdom | Scotland | French | Businessman | 147697680003 | ||||||||
MALONE JR, Herman, Mr. | Director | Chesterfield Gardens 3rd Floor W1J 5BQ London 6 United Kingdom | United Kingdom | American | Businessman | 136874780012 |
Who are the persons with significant control of ENSCO U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ensco Holdco Limited | May 10, 2023 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Valaris Limited | Apr 30, 2021 | 2 Church Street Hamilton Hm11 Clarendon House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Valaris Plc | Apr 06, 2016 | Chesterfield Gardens 3rd Floor W1J 5BQ London 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0