UKBizDB.co.uk

ENQUEST ENS LIMITED

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

This company is commonly known as Enquest Ens Limited. The company was founded 16 years ago and was given the registration number 06411750. 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 ENS LIMITED
Company Number:06411750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
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

Director22 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
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary13 November 2014Active
3 Oakwood Court, Gordon Road, London, E4 6BX

Secretary29 October 2007Active
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

Secretary31 January 2012Active
Tower, Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD

Corporate Secretary29 October 2007Active
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

Director31 January 2012Active
7th Floor, Tower House, 10 Southampton Street, London, United Kingdom, WC2E 7HA

Director29 October 2007Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director22 March 2018Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director21 November 2017Active
7th, Floor, Tower House 10 Southampton Street, London, United Kingdom, WC2E 7HA

Director29 October 2007Active
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director08 December 2010Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Director29 October 2007Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director31 January 2012Active
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

Director31 January 2012Active
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director08 December 2010Active
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director08 December 2010Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

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

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

Director24 October 2012Active
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director08 December 2010Active
7th, Floor, Tower House 10 Southampton Street, London, United Kingdom, WC2E 7HA

Director29 October 2007Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director24 October 2012Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director16 February 2021Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director05 September 2014Active
7th Floor, Tower House, 10 Southampton Street, London, WC2E 7HA

Director08 December 2010Active
7th Floor, Tower House, 10 Southampton Street, London, United Kingdom, WC2E 7HA

Director29 October 2007Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director31 January 2012Active

People with Significant Control

Enquest Britain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Cunard House, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

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
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

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
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.