UKBizDB.co.uk

ENSCO HOLDCO LIMITED

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

This company is commonly known as Ensco Holdco Limited. The company was founded 14 years ago and was given the registration number 06962983. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENSCO HOLDCO LIMITED
Company Number:06962983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
10, Cannon Street, London, England, EC4N 6EU

Secretary01 December 2019Active
Gateway Business Park, Gateway Crescent, Aberdeen, Scotland, AB12 3GA

Secretary27 April 2018Active
Suite 3300, 5847 San Felipe, Houston, United States, 77057

Director01 December 2019Active
Gateway Business Park, Gateway Crescent, Aberdeen, Scotland, AB12 3GA

Director01 December 2019Active
Gateway Business Park, Gateway Crescent, Aberdeen, Scotland, AB12 3GA

Director01 December 2019Active
48, Woodlands Avenue, Cults, Aberdeen, United Kingdom, AB15 9DE

Secretary10 December 2010Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Secretary15 August 2014Active
3945, Centenary Drive, Dallas, U.S.A.,

Secretary21 August 2009Active
3, Morningfield Mews, Aberdeen, United Kingdom, AB15 4ER

Secretary10 December 2010Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary10 December 2010Active
5303, Southern Hills Drive, Frisco,

Secretary21 August 2009Active
4306, Valley Ridge, Dallas, U.S.A.,

Secretary21 August 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary03 September 2013Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary11 April 2011Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, AB12 4YB

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

Corporate Secretary15 July 2009Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary27 April 2018Active
100, New Bridge Street, London, EC4V 6JA

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

Director21 April 2017Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director24 March 2016Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director04 June 2013Active
6, Lowndes Place, London, United Kingdom, SW1X 8DB

Director15 June 2010Active
6139, Northaven Road, Dallas,

Director21 August 2009Active
166, Westmorland Avenue, Luton, LU3 2PU

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

Director15 August 2011Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director15 June 2010Active
6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ

Director19 August 2013Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director21 August 2009Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director15 July 2009Active

People with Significant Control

Ensco Universal Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citco London Ltd, 7 Albemarle Street, London, United Kingdom, W1S 4HQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-08-04Auditors

Auditors resignation company.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Resolution

Resolution.

Download
2021-10-13Capital

Capital alter shares consolidation.

Download
2021-10-13Capital

Capital allotment shares.

Download
2021-10-11Capital

Capital redomination of shares.

Download
2021-10-08Accounts

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
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.