UKBizDB.co.uk

ENQUEST ENERGY LIMITED

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

This company is commonly known as Enquest Energy Limited. The company was founded 52 years ago and was given the registration number 01019698. 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 ENERGY LIMITED
Company Number:01019698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1971
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

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
The Broadgate, Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary12 April 2010Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary13 November 2014Active
Flat 1 Spencer Walk, Hampstead, London, NW3 1QZ

Secretary08 January 2007Active
4-1 Tsuruma 1-Chome, Machida City, Tokyo, Japan, FOREIGN

Secretary08 June 2005Active
143 Victoria Avenue, Hout Bay, Capetown, South Africa, 7806

Secretary-Active
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

Secretary22 March 2013Active
Shobdon Farm, Newton St Margarets, Hereford, HR2 0QW

Secretary26 June 1998Active
32 Harwood Avenue, Ardleigh Green, Hornchurch, RM11 2NT

Director-Active
76 Southern Cross Drive, Constantia 7800, South Africa, FOREIGN

Director14 May 1997Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director20 March 2017Active
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
Parkview, 4 Allen House Park Hook Heath Road, Woking, GU22 0DB

Director-Active
1b The Orchards, Flanchford Road, London, W12 9ND

Director-Active
85 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ

Director08 June 2005Active
5 Queen Annes Road, Windsor, SL4 2BJ

Director18 November 2004Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director26 September 2013Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director22 March 2013Active
26 Templeogue Lodge, Templeogue, Ireland,

Director18 November 2004Active
303, 3-7-20 Shimane, Adachiku, Japan, 121-0815

Director16 May 2008Active
Flat 1 Spencer Walk, Hampstead, London, NW3 1QZ

Director08 January 2007Active
8 Mynchen Road, Beaconsfield, HP9 2AS

Director-Active
12 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Director18 November 2004Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director13 November 2014Active
1405-1-102, Futo-Cho, Kohoku-Ku, Yokohama City, Japan,

Director08 June 2005Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

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

Director22 March 2013Active
The Broadgate, Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 October 2011Active

People with Significant Control

Enquest Britain Limited
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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Mortgage

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
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-08-10Mortgage

Mortgage charge whole release with charge number.

Download
2021-08-06Mortgage

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
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.