ENSCO 1375 LIMITED

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

    Company NameENSCO 1375 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12717414
    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 1375 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ENSCO 1375 LIMITED located?

    Registered Office Address
    4th Floor, Cannon Place
    78 Cannon Street
    EC4N 6HL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENSCO 1375 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENSCO 1375 LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for ENSCO 1375 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    29 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    35 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 02, 2025 with updates

    6 pagesCS01

    Termination of appointment of Anthony Livingstone as a director on May 02, 2025

    1 pagesTM01

    Registered office address changed from Westgate House 9 Holborn London EC1N 2LL United Kingdom to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on May 01, 2025

    1 pagesAD01

    Appointment of Chantel Athlene Garfield as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Grant Suckling as a director on Feb 28, 2025

    2 pagesAP01

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

    35 pagesAA

    Registration of charge 127174140006, created on Dec 19, 2024

    26 pagesMR01

    Registration of charge 127174140005, created on Dec 19, 2024

    17 pagesMR01

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 72,920.03
    31 pagesSH01

    Satisfaction of charge 127174140004 in full

    1 pagesMR04

    Satisfaction of charge 127174140002 in full

    1 pagesMR04

    Satisfaction of charge 127174140001 in full

    1 pagesMR04

    Satisfaction of charge 127174140003 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Notification of Hamsard 3778 Limited as a person with significant control on Oct 28, 2024

    2 pagesPSC02

    Cessation of Ldc (Managers) Limited as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Cessation of Ldc Gp Llp as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Termination of appointment of Martin William Smith as a director on Oct 28, 2024

    1 pagesTM01

    Who are the officers of ENSCO 1375 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Andrew David
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    EnglandBritish182338960001
    GARFIELD, Chantel Athlene
    78 Cannon Street
    EC4N 6HL London
    Fourth Floor
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    Fourth Floor
    England
    EnglandBritish277038300001
    HARDINGHAM, Catherine Eleanor
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    EnglandBritish280898270001
    MARTIN, Christopher Paul Vincent
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    United KingdomBritish46477320001
    SUCKLING, Grant
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    United KingdomBritish329280740001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03520422
    93128710003
    ANDREWS, Susan Jane
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    United KingdomBritish267015030001
    BOWNES, Tracy Anne
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    United KingdomBritish184191580003
    GODWIN, Richard Oliver Stephen
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    EnglandBritish254656490001
    HINSON, Philip Anthony
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    EnglandBritish245912030001
    HORNBY, John Mark
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    United KingdomBritish274173890001
    LIVINGSTONE, Anthony
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    United KingdomBritish140411340001
    MOORE, Nigel Charles
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    EnglandBritish275892470001
    SMITH, Martin William
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    EnglandBritish240981440001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritish7966270004
    WHITWELL, Richard Peter
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    EnglandBritish75438450001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03519693
    68279000006

    Who are the persons with significant control of ENSCO 1375 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamsard 3778 Limited
    Covent Garden
    WC2R 0DT London
    80 Strand
    England
    Oct 28, 2024
    Covent Garden
    WC2R 0DT London
    80 Strand
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Nov 18, 2020
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSo303717
    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.
    Vine Street
    W1J 0AH London
    One
    England
    Nov 18, 2020
    Vine Street
    W1J 0AH London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02495714
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Charles Moore
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Oct 27, 2020
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Gateley Incorporations Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Jul 03, 2020
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number03519693
    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