ENSCO 1375 LIMITED
Overview
| Company Name | ENSCO 1375 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12717414 |
| 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 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 Address | No |
What are the latest accounts for ENSCO 1375 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENSCO 1375 LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for ENSCO 1375 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 02, 2025 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Anthony Livingstone as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Chantel Athlene Garfield as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Grant Suckling as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Registration of charge 127174140006, created on Dec 19, 2024 | 26 pages | MR01 | ||||||||||
Registration of charge 127174140005, created on Dec 19, 2024 | 17 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2024
| 31 pages | SH01 | ||||||||||
Satisfaction of charge 127174140004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 127174140002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 127174140001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 127174140003 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Notification of Hamsard 3778 Limited as a person with significant control on Oct 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ldc (Managers) Limited as a person with significant control on Oct 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Ldc Gp Llp as a person with significant control on Oct 28, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Martin William Smith as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of ENSCO 1375 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Andrew David | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | England | British | 182338960001 | |||||||||
| GARFIELD, Chantel Athlene | Director | 78 Cannon Street EC4N 6HL London Fourth Floor England | England | British | 277038300001 | |||||||||
| HARDINGHAM, Catherine Eleanor | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | England | British | 280898270001 | |||||||||
| MARTIN, Christopher Paul Vincent | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | 46477320001 | |||||||||
| SUCKLING, Grant | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | 329280740001 | |||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
| ANDREWS, Susan Jane | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | United Kingdom | British | 267015030001 | |||||||||
| BOWNES, Tracy Anne | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | United Kingdom | British | 184191580003 | |||||||||
| GODWIN, Richard Oliver Stephen | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | England | British | 254656490001 | |||||||||
| HINSON, Philip Anthony | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | England | British | 245912030001 | |||||||||
| HORNBY, John Mark | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | United Kingdom | British | 274173890001 | |||||||||
| LIVINGSTONE, Anthony | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | 140411340001 | |||||||||
| MOORE, Nigel Charles | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | England | British | 275892470001 | |||||||||
| SMITH, Martin William | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | England | British | 240981440001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | 7966270004 | |||||||||
| WHITWELL, Richard Peter | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom | England | British | 75438450001 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of ENSCO 1375 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hamsard 3778 Limited | Oct 28, 2024 | Covent Garden WC2R 0DT London 80 Strand England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc Gp Llp | Nov 18, 2020 | Queens Road AB15 4ZN Aberdeen 39 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc (Managers) Limited | Nov 18, 2020 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Charles Moore | Oct 27, 2020 | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gateley Incorporations Limited | Jul 03, 2020 | Edmund Street B3 2HJ Birmingham One Eleven 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