UKBizDB.co.uk

ENSCO GLOBAL RESOURCES LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Secretary31 July 2019Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director27 April 2018Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director31 July 2019Active
6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ

Secretary30 March 2016Active
Jumeriah Islands, Cluster 17 House 3, Dubai, United Arab Emirates,

Secretary15 December 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary06 June 2013Active
48, Woodlands Avenue, Cults, Aberdeen, AB15 9DE

Secretary15 December 2009Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

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

Secretary15 December 2009Active
6, Dorset Mews, London, United Kingdom, SW1X 7AA

Secretary15 December 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary11 April 2011Active
5847 San Felpie, Suite 3300, Houston, Usa,

Secretary21 July 2015Active
4306, Valley Ridge, Dallas, United States,

Secretary15 December 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary05 September 2013Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary15 December 2009Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, AB12 4YB

Secretary16 August 2011Active
100, New Bridge Street, London, EC4V 6JA

Corporate Secretary08 December 2009Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary27 April 2018Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director25 April 2017Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director29 March 2016Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director31 May 2013Active
48, Woodlands Avenue, Cults, Aberdeen, AB15 9DE

Director15 December 2009Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Director29 July 2014Active
140, Blundell Road, Luton, LU3 1SP

Director08 December 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director08 April 2011Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director06 August 2013Active
Villa 28, Street 28a, Umm Suquiemm 1, United Arab Emirates,

Director15 December 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director15 December 2009Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, AB12 4YB

Director15 August 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director31 July 2019Active
100, New Bridge Street, London, EC4V 6JA

Corporate Director08 December 2009Active
100, New Bridge Street, London, EC4V 6JA

Corporate Director08 December 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-17Address

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

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-07-13Officers

Termination director company with name termination date.

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
2021-05-18Mortgage

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
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

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

Copyright © 2024. All rights reserved.