Advanced company searchLink opens in new window

ENSCO UNIVERSAL LIMITED

Company number 07098508

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)
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
  • GBP 204.00
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
  • USD 4
13 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2016 AUD Auditor's resignation
08 Apr 2016 AP01 Appointment of Stephen Joseph Brady as a director on 30 March 2016