Advanced company searchLink opens in new window

ENSCO U.K. LIMITED

Company number 04550389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2018 AP04 Appointment of Citco Management Uk Limited as a secretary on 27 April 2018
13 Jun 2018 AP03 Appointment of Stephen Laurence Mooney as a secretary on 27 April 2018
13 Jun 2018 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018
23 May 2018 TM02 Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018
23 May 2018 AP01 Appointment of Stephen Laurence Mooney as a director on 27 April 2018
29 Jan 2018 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 29 January 2018
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 AD03 Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London
15 Jun 2017 AD02 Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
26 Sep 2016 SH20 Statement by Directors
26 Sep 2016 SH19 Statement of capital on 26 September 2016
  • GBP 1,001
26 Sep 2016 CAP-SS Solvency Statement dated 22/09/16
26 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2016 AA Full accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,001
14 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 TM02 Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015
22 Oct 2014 CH03 Secretary's details changed for Nicolas Jaciuk on 1 September 2014
22 Oct 2014 CH01 Director's details changed for Nicolas Jaciuk on 1 September 2014
22 Oct 2014 CH03 Secretary's details changed for Julian Richard Hall on 1 September 2014
22 Oct 2014 CH01 Director's details changed for Julian Richard Hall on 1 September 2014
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,001
08 Oct 2014 AA Full accounts made up to 31 December 2013