- Company Overview for ENSCO UNIVERSAL LIMITED (07098508)
- Filing history for ENSCO UNIVERSAL LIMITED (07098508)
- People for ENSCO UNIVERSAL LIMITED (07098508)
- Charges for ENSCO UNIVERSAL LIMITED (07098508)
- Registers for ENSCO UNIVERSAL LIMITED (07098508)
- More for ENSCO UNIVERSAL LIMITED (07098508)
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) |
---|---|---|---|
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | TM02 | Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 | |
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 | AP01 | Appointment of Stephen Laurence Mooney as a director on 27 April 2018 | |
23 May 2018 | TM01 | Termination of appointment of Nicolas Jaciuk 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 | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Jonathan Baksht as a director on 20 April 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Derek Andrew Sangster as a director on 20 April 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Steven Joseph Brady as a secretary on 21 April 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Derek Andrew Sangster as a secretary on 21 April 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Patrick Carey Lowe as a secretary on 21 April 2017 | |
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 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AUD | Auditor's resignation | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | AUD | Auditor's resignation | |
08 Apr 2016 | AP01 | Appointment of Stephen Joseph Brady as a director on 30 March 2016 |