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)
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,603,552
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2018 and again on 16/07/2018
06 Feb 2018 SH08 Change of share class name or designation
05 Feb 2018 SH02 Sub-division of shares on 14 December 2017
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 1,603,424.00
  • ANNOTATION Clarification a second filed SH01 was registered ON11/05/2018 and again on 16/07/2018
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division; re-designation; sole director company; purchase by the company of the entire issued share capital of esafe (share exchange) the company (agreement). Sole director would act in good faith and be most likely to promote success. Sub-division, redesignation. The sole director, the issued share capital would be £1.00 divided into 100 A1 ordinary shares £0.01 each in the name of mark donkersley. Approval of share change agreement is proposed terms of the agreement approved. 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 AD01 Registered office address changed from Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU England to Unit 22 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 16 January 2018
15 Jan 2018 AP03 Appointment of Mr Paul David Fowler as a secretary on 14 December 2017
15 Jan 2018 AP01 Appointment of Mr Paul David Fowler as a director on 14 December 2017
10 Jan 2018 AP01 Appointment of Mr Paul John Braithwaite as a director on 14 December 2017
09 Jan 2018 AP01 Appointment of Mr Andrew Ramsden as a director on 14 December 2017
05 Jan 2018 AP01 Appointment of Mr Craig Hopwood as a director on 14 December 2017
03 Jan 2018 MR01 Registration of charge 106876880001, created on 14 December 2017
03 Jan 2018 MR01 Registration of charge 106876880002, created on 14 December 2017
17 May 2017 TM01 Termination of appointment of Michael James Ward as a director on 16 May 2017
17 May 2017 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 16 May 2017
17 May 2017 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 16 May 2017
17 May 2017 AD01 Registered office address changed from Gateley Plc, Ship Canal House, 98 King Street Manchester M2 4WU England to Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU on 17 May 2017
17 May 2017 AP01 Appointment of Mr Mark Nicholas Donkersley as a director on 16 May 2017
17 May 2017 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Gateley Plc, Ship Canal House, 98 King Street Manchester M2 4WU on 17 May 2017
23 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-23
  • GBP 1