ENQUEST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameENQUEST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07140891
    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 ENQUEST PLC?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is ENQUEST PLC located?

    Registered Office Address
    Charles House, 2nd Floor
    5-11 Regent Street
    SW1Y 4LR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENQUEST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENQUEST PLC?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for ENQUEST PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 27/05/2025
    RES13

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Dec 23, 2024

    • Capital: GBP 94,330,869.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 23, 2024

    • Capital: GBP 94,302,454.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 19, 2024

    • Capital: GBP 94,356,836.15
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 20, 2024

    • Capital: GBP 94,342,987.80
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 27, 2024

    • Capital: GBP 94,270,455.54
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 27, 2024

    • Capital: GBP 94,259,930.55
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 02, 2025

    • Capital: GBP 94,251,475.15
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2024

    • Capital: GBP 94,366,696.65
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 12, 2024

    • Capital: GBP 94,395,023.90
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 11, 2024

    • Capital: GBP 94,412,409
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2024

    • Capital: GBP 94,384,146.60
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 13, 2024

    • Capital: GBP 94,391,004.30
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2024

    • Capital: GBP 94,386,850.05
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Dec 10, 2024

    • Capital: GBP 94,426,969.05
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 05, 2024

    • Capital: GBP 94,479,395.80
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 06, 2024

    • Capital: GBP 94,470,144.25
    6 pagesSH06

    Who are the officers of ENQUEST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRIST, Kathryn Anna
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Secretary
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    323706250001
    BORRELL, Michael Simon
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    EnglandBritishDirector313518370001
    BSEISU, Amjad Adnan
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    United KingdomBritish,BahrainiNone54020650002
    COPUS, Jonathan Michael, Dr
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    EnglandBritishDirector280080500001
    DARYABEGUI, Marianne
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    FranceFrenchDirector323802250001
    KAINYAH, Rosalind Nana Emela
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    EnglandBritishDirector216979870002
    KHAN, Farina Farikhullah
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    MalaysiaMalaysianDirector276087640001
    PENNY, Gareth Peter Herbert
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    EnglandBritishDirector84235520003
    CHRIST, Kathryn
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    Secretary
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    296980870001
    MASSIE, Paul Euan
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Secretary
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    299668400001
    MILNE, Richard
    5 Appold Street
    EC2A 2HA London
    Broadwalk House
    United Kingdom
    Secretary
    5 Appold Street
    EC2A 2HA London
    Broadwalk House
    United Kingdom
    148571720001
    RICKETTS, Stefan John
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    Secretary
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    182220190001
    SAWYER, Christopher John
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Secretary
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    304252610001
    WATERS, Paul
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    Secretary
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    British149612830001
    BUCKEE, James William, Dr
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    EnglandBritish,CanadianNone131765670001
    FITCH, Laurie Lee
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    EnglandAmericanDirector241829350001
    HARES, Thomas Nigel Dawson
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    EnglandBritishNone149611990001
    HOLLAND, Philip Malcolm
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    EnglandBritishDirector179941630003
    HOUSTON, Martin Joseph
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    EnglandBritishDirector67094210002
    HUGHES, Carl David
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    EnglandBritishNon-Executive Director197828720001
    KOYA, Madhavi Rani
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    United KingdomBritishDirector290501960001
    LANGANGER, Helmut
    4-12 Regent Street
    SW1Y 4PE London
    Rex House
    Director
    4-12 Regent Street
    SW1Y 4PE London
    Rex House
    AustriaAustrianNone150124340001
    LENNOX, John Fyfe
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    EnglandBritishNone106797200001
    LITVACK, Karina Audrey
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    EnglandFrench,CanadianDirector172453050001
    MALIK, Salman
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    EnglandCanadianDirector299114980001
    MCCULLOCH, Neil James
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    ScotlandBritishDirector186972400001
    MILNE, Richard Gordon
    5 Appold Street
    EC2A 2HA London
    Broadwalk House
    United Kingdom
    Director
    5 Appold Street
    EC2A 2HA London
    Broadwalk House
    United Kingdom
    United KingdomBritishDirector6651890005
    NOLAN, Philip Michael Gerard, Dr.
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    IrelandBritishDirector148563050001
    PAVER, Howard
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    FranceBritishDirector258043660001
    PINCHBECK, Robin Hunter
    4-12 Regent Street
    SW1Y 4PE London
    Rex House
    Director
    4-12 Regent Street
    SW1Y 4PE London
    Rex House
    United KingdomBritishNone149612130001
    SCHNEITER, Alexandre
    4-12 Regent Street
    SW1Y 4PE London
    Rex House
    Director
    4-12 Regent Street
    SW1Y 4PE London
    Rex House
    SwitzerlandSwissNone149613910001
    SPOTTISWOODE, Clare Mary Joan
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    United Kingdom
    EnglandBritishDirector161701460001
    STUBHOLT, Liv Monica
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    NorwayNorwegianDirector279686940001
    SWINNEY, Jonathan Anthony Robert
    5 Appold Street
    EC2A 2HA London
    Broadwalk House
    United Kingdom
    Director
    5 Appold Street
    EC2A 2HA London
    Broadwalk House
    United Kingdom
    United KingdomBritishDirector148571730001
    WINTERMAN, John Martin
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House, 2nd Floor
    United Kingdom
    United StatesBritishDirector237667660001

    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