UKBizDB.co.uk

ENSCO U.K. LIMITED

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

This company is commonly known as Ensco U.k. Limited. The company was founded 21 years ago and was given the registration number 04550389. 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 U.K. LIMITED
Company Number:04550389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
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
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary31 July 2019Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary01 February 2021Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary27 April 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 February 2021Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

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

Director31 July 2019Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, United Kingdom, AB12 4YB

Secretary31 May 2011Active
Mains Of Auchattie, Banchory, AB31 6PT

Secretary01 May 2004Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Secretary05 June 2013Active
2, Queens Avenue North, Aberdeen, United Kingdom, AB15 6WQ

Secretary01 October 2007Active
48, Woodlands Avenue, Cults, Aberdeen, United Kingdom, AB15 9DE

Secretary18 May 2009Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Secretary15 August 2014Active
5847, San Felipe Suite 3300, Houston, Usa,

Secretary01 May 2004Active
3, Morningfield Mews, Aberdeen, United Kingdom, AB15 4ER

Secretary01 December 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary16 February 2009Active
500 N. Akard Street, Suite 4300, Dallas, U.S.A.,

Secretary16 February 2008Active
11 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Secretary16 December 2002Active
1420 Indian Spring, Carrollton,

Secretary16 December 2002Active
4306, Valley Ridge, Dallas, U.S.A.,

Secretary01 April 2006Active
C/O Ensco Plc, 3rd Floor, 6 Chesterfield Gardens, London, United Kingdom, W1J 5BQ

Secretary19 August 2013Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Secretary16 February 2009Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, AB12 4YB

Secretary16 August 2011Active
2, Hamilton Place, Aberdeen, United Kingdom, AB15 4BG

Secretary16 December 2002Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary06 December 2002Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary27 April 2018Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary01 October 2002Active
Badentoy House, Badentoy Industrial Estate, Aberdeen, United Kingdom, AB12 4YB

Director31 May 2011Active
Mains Of Auchattie, Banchory, AB31 6PT

Director01 March 2003Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Director03 June 2013Active
2, Queens Avenue North, Aberdeen, United Kingdom, AB15 6WQ

Director01 October 2007Active
48, Woodlands Avenue, Cults, Aberdeen, United Kingdom, AB15 9DE

Director18 May 2009Active
Ensco House, Gateway Crescent, Gateway Business Park, Aberdeen, United Kingdom, AB12 3GA

Director29 July 2014Active
The Gables, 30 Rubislaw Den South, Aberdeen, AB15 4BB

Director01 March 2003Active
3, Morningfield Mews, Aberdeen, United Kingdom, AB15 4ER

Director01 December 2009Active
6, Chesterfield Gardens, 3rd Floor, London, United Kingdom, W1J 5BQ

Director16 March 2009Active

People with Significant Control

Ensco Holdco Limited
Notified on:10 May 2023
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

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 full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Auditors

Auditors resignation company.

Download
2022-08-04Auditors

Auditors resignation company.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

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
2021-05-20Resolution

Resolution.

Download
2021-05-20Incorporation

Memorandum articles.

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
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.