UKBizDB.co.uk

ENSCO DEEPWATER DRILLING LIMITED

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

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:7 Albemarle Street, London, England, W1S 4HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary10 May 2013Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director10 May 2013Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director27 April 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director31 July 2019Active
Ensco House, Gateway Crescent, Gateway Business Park, Anerdeen, United Kingdom, AB12 3GA

Secretary08 August 2014Active
5847, San Felipe, Suite 3300, Houston, Usa, 77057

Secretary10 May 2013Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary10 May 2013Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary20 August 2013Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, United Kingdom, AB12 4YB

Secretary10 May 2013Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary10 May 2013Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary27 April 2018Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Director24 April 2017Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Director29 July 2014Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director06 August 2013Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, United Kingdom, AB12 4YB

Director10 May 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Auditors

Auditors resignation company.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-06-09Address

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

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.