This company is commonly known as Ensco Deepwater Drilling Limited. The company was founded 10 years ago and was given the registration number 08524375. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ENSCO DEEPWATER DRILLING LIMITED |
---|---|---|
Company Number | : | 08524375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albemarle Street, London, England, W1S 4HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Secretary | 10 May 2013 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 10 May 2013 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 27 April 2018 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 31 July 2019 | Active |
Ensco House, Gateway Crescent, Gateway Business Park, Anerdeen, United Kingdom, AB12 3GA | Secretary | 08 August 2014 | Active |
5847, San Felipe, Suite 3300, Houston, Usa, 77057 | Secretary | 10 May 2013 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Secretary | 10 May 2013 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Secretary | 20 August 2013 | Active |
Badentoy House, Badentoy Industrial Estate, Aberdeen, United Kingdom, AB12 4YB | Secretary | 10 May 2013 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 10 May 2013 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Corporate Secretary | 27 April 2018 | Active |
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA | Director | 24 April 2017 | Active |
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA | Director | 29 July 2014 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 06 August 2013 | Active |
Badentoy House, Badentoy Industrial Estate, Aberdeen, United Kingdom, AB12 4YB | Director | 10 May 2013 | Active |
Valaris Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton Hm11, Bermuda, |
Nature of control | : |
|
Valaris Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Auditors | Auditors resignation company. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-05-20 | Resolution | Resolution. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.