Advanced company searchLink opens in new window

ENSCO 1227 LIMITED

Company number 10687688

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)
16 Aug 2021 AP03 Appointment of Emma Jane Wates as a secretary on 16 August 2021
16 Aug 2021 AP01 Appointment of Emma Jane Wates as a director on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Georg Ell as a director on 16 August 2021
11 Aug 2021 CH01 Director's details changed for Georg Ell on 11 August 2021
09 Aug 2021 SH02 Consolidation of shares on 28 June 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 June 2021
  • GBP 6,414.8
13 Jul 2021 PSC07 Cessation of Andrew Ramsden as a person with significant control on 12 June 2021
13 Jul 2021 PSC07 Cessation of Maven Capital Partners Uk Llp as a person with significant control on 12 June 2021
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-consolidation 28/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 TM01 Termination of appointment of Jeremy Thompson as a director on 12 June 2021
23 Jun 2021 AP01 Appointment of Georg Ell as a director on 12 June 2021
22 Jun 2021 MR04 Satisfaction of charge 106876880002 in full
22 Jun 2021 MR04 Satisfaction of charge 106876880001 in full
21 Jun 2021 PSC02 Notification of Rubicon Bidco Limited as a person with significant control on 12 June 2021
21 Jun 2021 AD01 Registered office address changed from New Court Regents Place Regent Road Salford M5 4HB England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Paul David Fowler as a director on 12 June 2021
21 Jun 2021 TM01 Termination of appointment of Richard Mark Lea Jones as a director on 12 June 2021
21 Jun 2021 TM01 Termination of appointment of Mark Nicholas Donkersley as a director on 12 June 2021
21 Jun 2021 TM01 Termination of appointment of Paul John Braithwaite as a director on 12 June 2021
21 Jun 2021 TM02 Termination of appointment of Paul David Fowler as a secretary on 12 June 2021
16 Jun 2021 MR01 Registration of charge 106876880003, created on 12 June 2021
01 May 2021 AP01 Appointment of Mr Jeremy Thompson as a director on 30 April 2021
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020