This company is commonly known as Ensco Global Resources Limited. The company was founded 14 years ago and was given the registration number 07098531. The firm's registered office is in LONDON. You can find them at 7 7 Albemarle Street, , London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ENSCO GLOBAL RESOURCES LIMITED |
---|---|---|
Company Number | : | 07098531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 7 Albemarle Street, London, England, W1S 4HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Secretary | 31 July 2019 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 27 April 2018 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 31 July 2019 | Active |
6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ | Secretary | 30 March 2016 | Active |
Jumeriah Islands, Cluster 17 House 3, Dubai, United Arab Emirates, | Secretary | 15 December 2009 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Secretary | 06 June 2013 | Active |
48, Woodlands Avenue, Cults, Aberdeen, AB15 9DE | Secretary | 15 December 2009 | Active |
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA | Secretary | 08 August 2014 | Active |
5847, San Felipe Suite 3300, Houston, Usa, | Secretary | 15 December 2009 | Active |
6, Dorset Mews, London, United Kingdom, SW1X 7AA | Secretary | 15 December 2009 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Secretary | 11 April 2011 | Active |
5847 San Felpie, Suite 3300, Houston, Usa, | Secretary | 21 July 2015 | Active |
4306, Valley Ridge, Dallas, United States, | Secretary | 15 December 2009 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Secretary | 05 September 2013 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Secretary | 15 December 2009 | Active |
Badentoy House, Badentoy Industrial Estate, Aberdeen, AB12 4YB | Secretary | 16 August 2011 | Active |
100, New Bridge Street, London, EC4V 6JA | Corporate Secretary | 08 December 2009 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Corporate Secretary | 27 April 2018 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 25 April 2017 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 29 March 2016 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 31 May 2013 | Active |
48, Woodlands Avenue, Cults, Aberdeen, AB15 9DE | Director | 15 December 2009 | Active |
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA | Director | 29 July 2014 | Active |
140, Blundell Road, Luton, LU3 1SP | Director | 08 December 2009 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 08 April 2011 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 06 August 2013 | Active |
Villa 28, Street 28a, Umm Suquiemm 1, United Arab Emirates, | Director | 15 December 2009 | Active |
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ | Director | 15 December 2009 | Active |
Badentoy House, Badentoy Industrial Estate, Aberdeen, AB12 4YB | Director | 15 August 2011 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 31 July 2019 | Active |
100, New Bridge Street, London, EC4V 6JA | Corporate Director | 08 December 2009 | Active |
100, New Bridge Street, London, EC4V 6JA | Corporate Director | 08 December 2009 | 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 | |
---|---|---|---|
2024-04-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | 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 |
2021-05-18 | 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 |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.