ENSCO U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENSCO U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04550389
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENSCO U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTANTCORP LIMITEDOct 01, 2002Oct 01, 2002

    What are the latest accounts for ENSCO U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENSCO U.K. LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for ENSCO U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of James Myron Mitchell as a director on Jan 01, 2025

    2 pagesAP01
    XDWNP7JT

    Termination of appointment of Stephen Laurence Mooney as a director on Dec 31, 2024

    1 pagesTM01
    XDWKYULD

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01
    XDDG2ZUA

    Termination of appointment of Stephen Laurence Mooney as a secretary on Sep 30, 2024

    1 pagesTM02
    XDCXFZ3F

    Termination of appointment of Jonathan Paul Cross as a secretary on Sep 30, 2024

    1 pagesTM02
    XDCXFYVS

    Full accounts made up to Dec 31, 2023

    15 pagesAA
    ADA709XL

    Notification of Ensco Holdco Limited as a person with significant control on May 10, 2023

    2 pagesPSC02
    XCDJCIT4

    Cessation of Valaris Limited as a person with significant control on May 10, 2023

    1 pagesPSC07
    XCDJCGHC

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01
    XCDJ6YU9

    Full accounts made up to Dec 31, 2022

    15 pagesAA
    ACCI1YOW

    Satisfaction of charge 045503890002 in full

    1 pagesMR04
    XC2480FC

    Satisfaction of charge 045503890001 in full

    1 pagesMR04
    XC2480MH

    Full accounts made up to Dec 31, 2021

    17 pagesAA
    ABI8GF3K

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01
    XBDVDWCG

    Auditor's resignation

    1 pagesAUD
    ABAGZW1M

    Auditor's resignation

    1 pagesAUD
    AB927OVV

    Full accounts made up to Dec 31, 2020

    19 pagesAA
    AAE6VNRM

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01
    XAE77DUX

    Notification of Valaris Limited as a person with significant control on Apr 30, 2021

    2 pagesPSC02
    XAE779TL

    Cessation of Valaris Plc as a person with significant control on Apr 30, 2021

    1 pagesPSC07
    XAE778IO

    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 pagesAD01
    XA6BCTAI

    Termination of appointment of Citco Management Uk Limited as a secretary on May 01, 2021

    1 pagesTM02
    XA68MGH5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA
    YA404OIZ

    Registration of charge 045503890001, created on Apr 30, 2021

    230 pagesMR01
    XA4QZ6FM

    Who are the officers of ENSCO U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEIN, Kevin Michael, Mr.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    279144300001
    KLEIN, Kevin Michael, Mr.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    LuxembourgBritishCompany Director279231800001
    MITCHELL, James Myron
    Baarermattstrasse 8a
    Baar
    8
    Zug
    Switzerland
    Director
    Baarermattstrasse 8a
    Baar
    8
    Zug
    Switzerland
    SwitzerlandAmericanDirector - Vessel Management332494260001
    WILSON, Peter Henderson
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    ScotlandBritishDirector261828800001
    BRADY, Steven Joseph
    Badentoy Industrial Estate
    AB12 4YB Aberdeen
    Badentoy House
    United Kingdom
    Secretary
    Badentoy Industrial Estate
    AB12 4YB Aberdeen
    Badentoy House
    United Kingdom
    166966780001
    BRADY, Steven Joseph
    Mains Of Auchattie
    AB31 6PT Banchory
    Grampian
    Secretary
    Mains Of Auchattie
    AB31 6PT Banchory
    Grampian
    United StatesCorporate Executive95294020001
    CROSS, Jonathan Paul
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    261807960001
    HALL, Julian Richard
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    Secretary
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    British180628240001
    HENSEL, David Ethan, Mr.
    Queens Avenue North
    AB15 6WQ Aberdeen
    2
    Scotland
    United Kingdom
    Secretary
    Queens Avenue North
    AB15 6WQ Aberdeen
    2
    Scotland
    United Kingdom
    AmericanBusinessman132868090002
    ITALIA, Zarksis Dinshaw, Mr.
    Woodlands Avenue
    AB15 9DE Cults, Aberdeen
    48
    Scotland
    United Kingdom
    Secretary
    Woodlands Avenue
    AB15 9DE Cults, Aberdeen
    48
    Scotland
    United Kingdom
    IndianBusinessman138507850003
    JACIUK, Nicolas
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    Secretary
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    190427370001
    KEWISH, Dean Alan
    5847
    San Felipe Suite 3300
    Houston
    Texas 77057
    Usa
    Secretary
    5847
    San Felipe Suite 3300
    Houston
    Texas 77057
    Usa
    British97858510002
    LUCA, Gilles, Mr.
    Morningfield Mews
    AB15 4ER Aberdeen
    3
    Scotland
    United Kingdom
    Secretary
    Morningfield Mews
    AB15 4ER Aberdeen
    3
    Scotland
    United Kingdom
    147633220001
    MALONE JR, Herman, Mr.
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    Secretary
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    American136874780011
    MALONE, JR., Herman, Mr.
    500 N. Akard Street
    Suite 4300
    Dallas
    Texas 75201
    U.S.A.
    Secretary
    500 N. Akard Street
    Suite 4300
    Dallas
    Texas 75201
    U.S.A.
    OtherBusinessman136874300001
    MARS, Paul
    11 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Secretary
    11 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    BritishCorporate Executive85341220001
    MOONEY, Stephen Laurence
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Irish246663180001
    NELSON, Ronald Joseph
    1420 Indian Spring
    Carrollton
    Texas 75007
    Secretary
    1420 Indian Spring
    Carrollton
    Texas 75007
    American109737550001
    RHOADES, Tommy Lee
    Valley Ridge
    Dallas
    4306
    Texas 75220
    U.S.A.
    Secretary
    Valley Ridge
    Dallas
    4306
    Texas 75220
    U.S.A.
    BritishBusinessman112302110003
    SANGSTER, Derek Andrew
    3rd Floor
    6 Chesterfield Gardens
    W1J 5BQ London
    C/O Ensco Plc
    United Kingdom
    Secretary
    3rd Floor
    6 Chesterfield Gardens
    W1J 5BQ London
    C/O Ensco Plc
    United Kingdom
    183746060001
    VAN BOHEMEN, Johannes Bernardus Wilhelmus Gerardus Maria, Mr.
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    Secretary
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    Dutch136874520001
    WALKER, Paul Mark
    Badentoy Industrial Estate
    AB12 4YB Aberdeen
    Badentoy House
    Secretary
    Badentoy Industrial Estate
    AB12 4YB Aberdeen
    Badentoy House
    British164234650001
    WILSON, Ian William Leslie
    Hamilton Place
    AB15 4BG Aberdeen
    2
    Scotland
    United Kingdom
    Secretary
    Hamilton Place
    AB15 4BG Aberdeen
    2
    Scotland
    United Kingdom
    BritishBusinessman85341250003
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    CITCO MANAGEMENT UK LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeUK Limited Company
    Registration Number02656801
    247262330001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BRADY, Steven Joseph
    Badentoy Industrial Estate
    AB12 4YB Aberdeen
    Badentoy House
    United Kingdom
    Director
    Badentoy Industrial Estate
    AB12 4YB Aberdeen
    Badentoy House
    United Kingdom
    United KingdomAmericanBusinessman165230420001
    BRADY, Steven Joseph
    Mains Of Auchattie
    AB31 6PT Banchory
    Grampian
    Director
    Mains Of Auchattie
    AB31 6PT Banchory
    Grampian
    United StatesCorporate Executive95294020001
    HALL, Julian Richard
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    Director
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    ScotlandBritishBusinessman180628140001
    HENSEL, David Ethan, Mr.
    Queens Avenue North
    AB15 6WQ Aberdeen
    2
    Scotland
    United Kingdom
    Director
    Queens Avenue North
    AB15 6WQ Aberdeen
    2
    Scotland
    United Kingdom
    ScotlandAmericanBusinessman132868090002
    ITALIA, Zarksis Dinshaw, Mr.
    Woodlands Avenue
    AB15 9DE Cults, Aberdeen
    48
    Scotland
    United Kingdom
    Director
    Woodlands Avenue
    AB15 9DE Cults, Aberdeen
    48
    Scotland
    United Kingdom
    ScotlandIndianBusinessman148344610001
    JACIUK, Nicolas
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    Director
    Gateway Crescent
    Gateway Business Park
    AB12 3GA Aberdeen
    Ensco House
    United Kingdom
    United KingdomArgentineDirector - Finance & Administration Ensco189974370001
    LAZZARI, Peter Michael
    The Gables
    30 Rubislaw Den South
    AB15 4BB Aberdeen
    Director
    The Gables
    30 Rubislaw Den South
    AB15 4BB Aberdeen
    BritishCorporate Executive95294080002
    LUCA, Gilles, Mr.
    Morningfield Mews
    AB15 4ER Aberdeen
    3
    Scotland
    United Kingdom
    Director
    Morningfield Mews
    AB15 4ER Aberdeen
    3
    Scotland
    United Kingdom
    ScotlandFrenchBusinessman147697680003
    MALONE JR, Herman, Mr.
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    United KingdomAmericanBusinessman136874780012

    Who are the persons with significant control of ENSCO U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    May 10, 2023
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number06962983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Valaris Limited
    2 Church Street
    Hamilton Hm11
    Clarendon House
    Bermuda
    Apr 30, 2021
    2 Church Street
    Hamilton Hm11
    Clarendon House
    Bermuda
    Yes
    Legal FormExempted Company
    Country RegisteredBermuda
    Legal AuthorityBermuda Law
    Place RegisteredBermuda
    Registration Number56245
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Valaris Plc
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    Apr 06, 2016
    Chesterfield Gardens
    3rd Floor
    W1J 5BQ London
    6
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number7023598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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