UKBizDB.co.uk

ENQUEST BRITAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enquest Britain Limited. The company was founded 25 years ago and was given the registration number 03628497. The firm's registered office is in LONDON. You can find them at Cunard House 5th Floor, 15 Regent Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ENQUEST BRITAIN LIMITED
Company Number:03628497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary01 November 2023Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director15 January 2024Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 March 2018Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director01 June 2022Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary02 September 2022Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary24 March 2016Active
Meadowlands Garlogie, Skene, Westhill, AB32 6RX

Secretary03 December 1998Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary13 November 2014Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary20 January 2016Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary18 October 2013Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary28 April 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary08 September 1998Active
Nedre Tastasjoem 26, Stavanger, Norway, FOREIGN

Director10 December 1998Active
The Croft 8 Bois Avenue, Chesham Bois, Amersham, HP6 5NS

Director03 December 1998Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director20 March 2017Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director06 April 2010Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director20 March 2018Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director21 November 2017Active
Glebe House, Glebe Lane, Aboyne, AB34 5JA

Director27 March 2006Active
Aslokkveien 20a, Slependen, Norway,

Director03 December 1998Active
Midtunhaugen 144, Nesttun, Bergen 5050, Norway, FOREIGN

Director03 December 1998Active
Kollaveien 15, Nesoya, Norway,

Director03 December 1998Active
Lincetter Farm, Whitbourne, Worcester, WR6 5SJ

Director03 September 2004Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director06 April 2010Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director26 September 2013Active
Chemin Du Molan 15, 1223 Cologny, Switzerland,

Director13 February 2004Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 June 2011Active
Geithusveien 9, Hjellestad, Norway,

Director03 December 1998Active
Blairs, Fetteresso, Stonehaven, AB39 3UT

Director26 February 2009Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director13 November 2014Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director15 April 2014Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director24 October 2012Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director08 September 1998Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director08 September 1998Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director24 October 2012Active

People with Significant Control

Enquest Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.