Company NameEnsco Offshore U.K. Limited
Company StatusActive
Company Number02868165
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Stephen Laurence Mooney
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Stephen Laurence Mooney
NationalityIrish
StatusCurrent
Appointed27 April 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter Henderson Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameJonathan Paul Cross
StatusCurrent
Appointed31 July 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Jools Alexander Coghill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Kevin Michael Klein
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Kevin Michael Klein
StatusCurrent
Appointed01 February 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameCharles William Austin
NationalityBritish
StatusResigned
Appointed26 November 1993(3 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address3320 Wentwood
Dallas
Texas
75225
Secretary NameKent Brooks
NationalityBritish
StatusResigned
Appointed26 November 1993(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address3883 Turtle Creek Boulevard 2104
Dallas Texas 75219
United States
Secretary NameWilliam Supple Chadwick Junior
NationalityAmerican
StatusResigned
Appointed26 November 1993(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address2309 Country Valley
Garland Texas 75041
United States
Secretary NameRobert Odus Isaac
NationalityBritish
StatusResigned
Appointed26 November 1993(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address9414 Loma Vista Drive
Dallas Texas 75243
United States
Secretary NamePhilip Neil Islip
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address3313 Leigh Drive
Plano
75025
Texas
United States
Secretary NameRonald Joseph Nelson
NationalityAmerican
StatusResigned
Appointed20 November 2000(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address1420 Indian Spring
Carrollton
Texas 75007
Secretary NameDenise Torgesen
NationalityAmerican
StatusResigned
Appointed01 July 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2005)
RoleCorporate Executive
Correspondence Address6060 Village, No1013
Dallas
Texas 75206
United States
Secretary NamePaul Mars
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 2003)
RoleCorporate Execdutive
Correspondence Address11 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameDean Alan Kewish
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2005)
RoleLawyer
Correspondence Address3945 Centenary Drive
Dallas
Texas 75225
United States
Secretary NameSteven Joseph Brady
NationalityAmerican
StatusResigned
Appointed01 May 2004(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2007)
RoleBusinessman
Correspondence AddressMains Of Auchattie
Banchory
Grampian
AB31 6PT
Scotland
Secretary NameDavid Dale Shaw
NationalityBritish
StatusResigned
Appointed30 August 2005(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 2005)
RoleCompany Director
Correspondence Address2834 Alcot Lane
Grand Prairie
Texas 75 052
United States
Secretary NameDean Alan Kewish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2010)
RoleAttorney
Correspondence Address3945 Centenary Drive
Dallas
Texas 75225
United States
Secretary NameTommy Lee Rhoades
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 2010)
RoleBusinessman
Correspondence Address4306 Valley Ridge
Dallas
Texas 75220
United States
Secretary NameDerek Andrew Sangster
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 April 2011)
RoleBusinessman
Correspondence AddressVilla 28 Street 28a
Umm Suqiemm 1
Dubai
U.A.E.
Secretary NameMr David Ethan Hensel
NationalityAmerican
StatusResigned
Appointed01 October 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2009)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2 Queens Avenue North
Aberdeen
AB15 6WQ
Scotland
Secretary NameMr Herman Malone, Jr.
StatusResigned
Appointed16 February 2008(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2008)
RoleBusinessman
Correspondence AddressMontrose Court Penthouse C
Princes Gate Exhibition Road
London
SW7 2QQ
Secretary NameMr Herman Malone Jr
NationalityAmerican
StatusResigned
Appointed16 February 2009(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameMr Zarksis Dinshaw Italia
NationalityIndian
StatusResigned
Appointed18 May 2009(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2011)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address48 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Secretary NameMr Gilles Luca
StatusResigned
Appointed01 December 2009(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address3 Morningfield Mews
Aberdeen
AB15 4ER
Scotland
Secretary NameDean Alan Kewish
StatusResigned
Appointed11 April 2011(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Correspondence Address5847 San Felipe
Suite 3300
Houston
Texas
77057
Secretary NameSteven Joseph Brady
NationalityBritish
StatusResigned
Appointed31 May 2011(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 June 2013)
RoleCompany Director
Correspondence AddressBadentoy House Badentoy Industriaql Estate
Aberdeen
AB12 4YB
Scotland
Secretary NameJulian Richard Hall
NationalityBritish
StatusResigned
Appointed05 June 2013(19 years, 7 months after company formation)
Appointment Duration7 years (resigned 18 June 2020)
RoleCompany Director
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Secretary NameDerek Andrew Sangster
StatusResigned
Appointed19 August 2013(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressC/O Ensco Plc 3rd Floor
6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameNicolas Jaciuk
StatusResigned
Appointed15 August 2014(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1993(2 weeks, 2 days after company formation)
Appointment Duration1 week, 1 day (resigned 26 November 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 November 1993(2 weeks, 2 days after company formation)
Appointment Duration1 week, 1 day (resigned 26 November 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameCitco Management UK Limited (Corporation)
StatusResigned
Appointed27 April 2018(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 May 2021)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websiteenscoplc.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Ensco Offshore International Co.
100.00%
Ordinary

Financials

Year2014
Turnover£272,756,285
Gross Profit-£9,781,165
Net Worth£29,732,317
Cash£334,115
Current Liabilities£511,161,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustee

Classification: Assignment of drilling contract revenues and earnings executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or ensco offshore company to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and this deed.
Particulars: All the company's rights title and interest in and to the drilling contract revenues and earnings. See the mortgage charge document for full details.
Outstanding
15 December 1993Delivered on: 18 February 1994
Persons entitled: Christiania Bank Og Kreditkasseas Co-Agent

Classification: Credit facility agreement executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: The right of set-off as specified in the credit facility agreement. See the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustee

Classification: Assignment of insurances executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: All of the company's rights title and interest in and to the insurances. See the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustee

Classification: Statutory first priority fixed bahamian mortgage executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: All of the company's right title and interest present and future in and to all the 64/64TH shares in the drilling rig "ensco 92". see the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustee

Classification: Statutory first priority bahamian mortgage executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: All of the company's right title and interest present or future in and to all the 64/64TH shares in the drilling rig named "ensco 85". see the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustees

Classification: Statutory first priority fixed bahamian mortgage executed outside the united kingdom comprising property situated outside the unitd kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: All of the company's right title and interest present and future in and to all the 64/64TH shares in the drilling rig "ensco 80". see the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustee

Classification: Deed of covenants executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: All of the company's right title and interest present and future in and to all the 64/64TH shares in the drilling rig "ensco 92". see the mortgage charge document for full details.
Outstanding
19 April 2023Delivered on: 27 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee

Classification: A registered charge
Outstanding
19 April 2023Delivered on: 27 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee

Classification: A registered charge
Outstanding
19 April 2023Delivered on: 27 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee

Classification: A registered charge
Outstanding
19 April 2023Delivered on: 27 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee

Classification: A registered charge
Outstanding
19 April 2023Delivered on: 26 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee

Classification: A registered charge
Outstanding
19 April 2023Delivered on: 26 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee

Classification: A registered charge
Outstanding
19 April 2023Delivered on: 26 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee and Mortgagee

Classification: A registered charge
Particulars: Pursuant to S. 2 of the instrument, the company charged by way of first preferred mortgage the whole of the vessel ensco 92 official no. 16145, of 5,838 gross tons and 1,751 net tons, and registered and documented in the name of the owner under the laws and flag of the republic of liberia. For further details, please refer to the instrument.
Outstanding
17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustee

Classification: Deed of covenants executed outside the united kingdom and comprising property outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: All of the companys right title and interest present and future in and to all the 64/64TH shares in the drilling rig named "ensco 85". see the mortgage charge document for full details.
Outstanding
19 April 2023Delivered on: 26 April 2023
Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee and Mortgagee

Classification: A registered charge
Particulars: Pursuant to S. 2 of the instrument, the company charged by way of second preferred mortgage the whole of the vessel ensco 92 official no. 16145, of 5,838 gross tons and 1,751 net tons, and registered and documented in the name of the owner under the laws and flag of the republic of liberia. For further details, please refer to the instrument.
Outstanding
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: Subject to clause 3.12 (excluded collateral), as a continuing security for the payment and discharge of the secured liabilities, each chargor (other than an excluded chargor) with full title guarantee charges to the security trustee by way of first fixed charge:. (A) all the investments, and each share chargor with full title guarantee charges to the security trustee by way of first fixed charge all of its investments;. (B) all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest), and rduk with full title guarantee charges to the security trustee by way of firstfixed charge all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (C) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2 (assignment);. (D) all its rights in respect of the global intercompany note, to the extent not effectively assigned under clause 3.2 (assignment);. (E) all the intellectual property;. (F) all its rights in respect of each material agreement to which it is a party, to the extent not effectively assigned under clause 3.2 (assignment); and. (G) in the case of ejfl, all its rights in respect of the intercompany loan, to the extent not effectively assigned under clause 3.2 (assignment).
Outstanding
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: Each owner hereby assigns and grants to the. First lien collateral agent, for the benefit of the parity lien secured parties, a security interest in. All of such owner’s right, title and interest in the collateral, including, without limitation, all of. Such owner’s rights, title and interests in the following (collectively, in each case except to the. Extent released in accordance with the terms of this agreement and the other parity lien. Documents, the “vessel collateral”), as collateral security for the payment or performance, as the. Case may be (whether at the stated maturity, by acceleration or otherwise), of the obligations:. (I) the earnings of each vessel;. (Ii) any requisition compensation in respect of each vessel;. (Iii) the insurances in respect of each vessel;. (Iv) the charter contracts; and. (V) any proceeds of any of the foregoing,. Provided, however, that notwithstanding any of the other provisions set forth in this agreement or. Any other parity lien document, this agreement shall not constitute a grant of a security interest. In, or a collateral assignment of, and the term “vessel collateral” shall not include: any assets or. Property constituting excluded property for so long as such assets or property constitute excluded. Property (but not the proceeds thereof, which shall be vessel collateral, unless such proceeds are. Excluded property for so long as such assets or property constitute excluded property).
Outstanding
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: In consideration of the premises and of other. Good and valuable consideration, the receipt and adequacy whereof are hereby acknowledged, and. In order to secure the payment of the parity lien obligations of the owner and to secure the. Performance and observance of and compliance with the covenants, terms and conditions. Contained in the parity lien documents to which it is or may become a party, the owner has. Granted, conveyed and mortgaged and does by these presents grant, convey and mortgage by way. Of first preferred mortgage to and in favor of the mortgagee, its successors and permitted assigns,. The whole of the vessel to have and to hold the same unto the mortgagee, its successors. And permitted assigns, forever, upon the terms set forth in this mortgage for the enforcement of. The payment of such parity lien obligations and to secure the performance and observance of and. Compliance with such covenants, terms and conditions;. Provided, only, and the conditions of these presents are such that, if the owner and/or its. Successors or permitted assigns shall pay or cause to be paid to the mortgagee or the parity lien. Secured parties, their respective successors and permitted assigns, the parity lien obligations as. And when the same shall become due and payable in accordance with the terms of this mortgage. And the other parity lien documents to which the owner is or may become a party and shall. Perform, observe and comply with all and singular of the covenants, terms and conditions. Contained in such documents, expressed or implied, to be performed, observed or complied with. By and on the part of the owner or its successors or permitted assigns, all without delay or fraud. And according to the true intent and meaning hereof and thereof, then, these presents and the rights. Of the mortgagee under this mortgage shall cease and determine and, in such event, the mortgagee. Agrees by accepting this mortgage, at the expense of the owner, to execute all such documents as. The owner may reasonably require to discharge this mortgage under the laws of the republic of. Liberia in accordance with section 16.10, otherwise to be and remain in full force and effect.
Outstanding
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: In consideration of the premises and of other. Good and valuable consideration, the receipt and adequacy whereof are hereby acknowledged, and. In order to secure the payment of the parity lien obligations of the owner and to secure the. Performance and observance of and compliance with the covenants, terms and conditions. Contained in the parity lien documents to which it is or may become a party, the owner has. Granted, conveyed and mortgaged and does by these presents grant, convey and mortgage by way. Of first preferred mortgage to and in favor of the mortgagee, its successors and permitted assigns,. The whole of the vessel to have and to hold the same unto the mortgagee, its successors. And permitted assigns, forever, upon the terms set forth in this mortgage for the enforcement of. The payment of such parity lien obligations and to secure the performance and observance of and. Compliance with such covenants, terms and conditions;. Provided, only, and the conditions of these presents are such that, if the owner and/or its. Successors or permitted assigns shall pay or cause to be paid to the mortgagee or the parity lien. Secured parties, their respective successors and permitted assigns, the parity lien obligations as. And when the same shall become due and payable in accordance with the terms of this mortgage. And the other parity lien documents to which the owner is or may become a party and shall. Perform, observe and comply with all and singular of the covenants, terms and conditions. Contained in such documents, expressed or implied, to be performed, observed or complied with. By and on the part of the owner or its successors or permitted assigns, all without delay or fraud. And according to the true intent and meaning hereof and thereof, then, these presents and the rights. Of the mortgagee under this mortgage shall cease and determine and, in such event, the mortgagee. Agrees by accepting this mortgage, at the expense of the owner, to execute all such documents as. The owner may reasonably require to discharge this mortgage under the laws of the republic of. Liberia in accordance with section 16.10, otherwise to be and remain in full force and effect.
Outstanding
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: Each grantor hereby grants to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, a security interest in, and collaterally assigns to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, all of such grantor’s right, title and interest in and to the following property, whether now owned or at any time hereafter acquired by such grantor or in which such grantor now has or at any time in the future may acquire any right, title or interest (collectively, after giving effect to the proviso at the end of this section 3, the “collateral”), as collateral security for the prompt and complete payment and performance when due (whether at the stated maturity, by acceleration or otherwise) of the secured obligations:. (A) all accounts;. (B) all chattel paper;. (C) all contracts;. (D) all money, commodity accounts, deposit accounts and securities accounts;. (E) all documents;. (F) all equipment;. (G) all general intangibles;. (H) all instruments;. (I) all insurances;. (J) all intellectual property (and all intellectual property licenses and all rights thereunder);. (K) all inventory;. (L) all investment property;. (M) all letter-of-credit rights;. (N) all commercial tort claims;. (O) all cash and cash equivalents;. (P) all pledged stock;. (Q) all receivables;. (R) all other property not otherwise described above;. (S) all books and records pertaining to the collateral; and. (T) to the extent not otherwise included, all proceeds, supporting obligations and products of any and all of the foregoing and all collateral security and guaranties given by any person with respect to any of the foregoing;. Provided, however, that, notwithstanding any of the other provisions set forth in this agreement or any other parity lien document, this agreement shall not constitute a grant of a security interest in, or a collateral assignment of, and the term “collateral” shall not include: (I) any assets or property constituting excluded property for so long as such assets or property constitute excluded property (but not the proceeds thereof, which shall be collateral, unless such proceeds are excluded property, but only for so long as such assets or property constitute excluded property) (ii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to any non-U.S. Parity lien security document, solely to the extent that there is a conflict between the terms of this agreement and such non- U.S. parity lien security document or (iii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to the vessel security agreement or a collateral vessel mortgage, solely to the extent there is a conflict between the terms of this agreement and the vessel security agreement or such collateral vessel mortgage.
Outstanding
25 September 2020Delivered on: 13 October 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
27 February 1997Delivered on: 19 March 1997
Persons entitled: Christiania Bank Og Kreditkasse as Collateral Agent and Security Trustee for the Beneficiaries(As Defined)

Classification: An amended and restated debenture
Secured details: All moneys obligations and liabilities now due or to become due from the company to the chargees pursuant to the terms of a credit agreement dated 15/12/93 as amended and restated (as defined) and this debenture.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
27 February 1997Delivered on: 19 March 1997
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Security agreement
Secured details: All moneys obligations now due or to become due from the company to the chargee pursuant to the terms of the credit agreement the credit documents and the finance documents (as defined).
Particulars: All of the assignors right title and interest in and to all day rate payments freights charter hire and other moneys earned. See the mortgage charge document for full details.
Outstanding
23 February 1994Delivered on: 16 March 1994
Persons entitled: Bankers Trust Company as Security Trustee for Itself and the Banks (As Defined)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to the credit facility agreement dated 15/12/93 the finance documents (as defined) and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 18 February 1994
Persons entitled: Bankers Trust Companyas Security Trustee for the Banks

Classification: Deed of covenants executed outside the united kingdom and comprising property outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein).
Particulars: All of the companys right title and interest present and future in and to the 64/64TH shares in the drilling rig named "ensco 80". see the mortgage charge document for full details.
Outstanding

Filing History

2 February 2021Appointment of Mr. Kevin Michael Klein as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Derek Andrew Sangster as a secretary on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Derek Andrew Sangster as a director on 31 January 2021 (1 page)
1 February 2021Appointment of Mr. Kevin Michael Klein as a secretary on 1 February 2021 (2 pages)
9 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
15 October 2020Appointment of Mr Jools Alexander Coghill as a director on 14 October 2020 (2 pages)
15 October 2020Resolutions
  • RES13 ‐ Approved entry into and delivery of documents 24/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 October 2020Memorandum and Articles of Association (35 pages)
13 October 2020Registration of charge 028681650013, created on 25 September 2020 (74 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 October 2019Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
28 August 2019Appointment of Peter Wilson as a director on 31 July 2019 (2 pages)
27 August 2019Appointment of Jonathan Paul Cross as a secretary on 31 July 2019 (2 pages)
8 August 2019Termination of appointment of Julian Richard Hall as a director on 11 April 2019 (1 page)
24 May 2019Termination of appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary on 11 April 2019 (1 page)
9 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (22 pages)
19 July 2018Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page)
11 June 2018Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page)
11 June 2018Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages)
11 June 2018Appointment of Stephen Laurence Mooney as a secretary on 27 April 2018 (2 pages)
23 May 2018Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages)
29 January 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 29 January 2018 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 June 2017Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
15 June 2017Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
15 June 2017Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
15 June 2017Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
9 November 2015Director's details changed for Nicolas Jaciuk on 1 August 2014 (2 pages)
9 November 2015Director's details changed for Julian Richard Hall on 1 September 2014 (2 pages)
9 November 2015Secretary's details changed for Julian Richard Hall on 1 September 2014 (1 page)
9 November 2015Director's details changed for Nicolas Jaciuk on 1 August 2014 (2 pages)
9 November 2015Director's details changed for Julian Richard Hall on 1 September 2014 (2 pages)
9 November 2015Secretary's details changed for Julian Richard Hall on 1 September 2014 (1 page)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
9 November 2015Director's details changed for Julian Richard Hall on 1 September 2014 (2 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
9 November 2015Secretary's details changed for Julian Richard Hall on 1 September 2014 (1 page)
9 November 2015Director's details changed for Nicolas Jaciuk on 1 August 2014 (2 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
9 July 2015Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page)
9 July 2015Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(19 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(19 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(19 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
11 September 2014Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages)
11 September 2014Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages)
9 September 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Paul Mark Walker.
(4 pages)
9 September 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Paul Mark Walker.
(4 pages)
28 August 2014Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages)
28 August 2014Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages)
7 August 2014Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages)
6 August 2014Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 09/09/2014
(2 pages)
6 August 2014Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 09/09/2014
(2 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(8 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(8 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(8 pages)
18 December 2013Termination of appointment of Herman Malone Jr as a director (1 page)
18 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
18 December 2013Termination of appointment of Herman Malone Jr as a director (1 page)
18 December 2013Termination of appointment of Herman Malone Jr as a secretary (1 page)
18 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
18 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
18 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
18 December 2013Termination of appointment of Herman Malone Jr as a secretary (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
16 August 2013Appointment of Julian Richard Hall as a secretary (3 pages)
16 August 2013Appointment of Julian Richard Hall as a secretary (3 pages)
16 August 2013Appointment of Julian Richard Hall as a director (3 pages)
16 August 2013Appointment of Julian Richard Hall as a director (3 pages)
30 July 2013Termination of appointment of Steven Brady as a secretary (2 pages)
30 July 2013Termination of appointment of Steven Brady as a secretary (2 pages)
30 July 2013Termination of appointment of Steven Brady as a director (2 pages)
30 July 2013Termination of appointment of Steven Brady as a director (2 pages)
3 July 2013Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
3 July 2013Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
3 July 2013Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
25 June 2013Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
25 June 2013Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
25 June 2013Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (19 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (19 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (19 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 December 2011Appointment of Paul Mark Walker as a secretary (3 pages)
16 December 2011Appointment of Paul Mark Walker as a secretary (3 pages)
12 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (19 pages)
12 December 2011Appointment of Steven Joseph Brady as a director (3 pages)
12 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (19 pages)
12 December 2011Appointment of Steven Joseph Brady as a secretary (3 pages)
12 December 2011Appointment of Steven Joseph Brady as a director (3 pages)
12 December 2011Appointment of Paul Mark Walker as a director (3 pages)
12 December 2011Appointment of Steven Joseph Brady as a secretary (3 pages)
12 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (19 pages)
12 December 2011Appointment of Paul Mark Walker as a director (3 pages)
5 December 2011Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages)
5 December 2011Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages)
5 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (2 pages)
5 December 2011Termination of appointment of Gilles Luca as a secretary (1 page)
5 December 2011Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages)
5 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (2 pages)
5 December 2011Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (2 pages)
5 December 2011Termination of appointment of Gilles Luca as a director (1 page)
5 December 2011Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages)
5 December 2011Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages)
5 December 2011Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages)
5 December 2011Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (2 pages)
5 December 2011Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (2 pages)
5 December 2011Termination of appointment of Gilles Luca as a secretary (1 page)
5 December 2011Termination of appointment of Gilles Luca as a director (1 page)
5 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (2 pages)
23 November 2011Termination of appointment of Zarksis Italia as a secretary (2 pages)
23 November 2011Termination of appointment of Zarksis Italia as a secretary (2 pages)
23 November 2011Termination of appointment of Zarksis Italia as a director (2 pages)
23 November 2011Termination of appointment of Zarksis Italia as a director (2 pages)
13 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
13 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
18 April 2011Appointment of a secretary
  • ANNOTATION Appointment date was removed from AP03 on 29/09/2011 as it was factually inaccurate
(3 pages)
18 April 2011Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages)
18 April 2011Appointment of a secretary
  • ANNOTATION Appointment date was removed from AP03 on 29/09/2011 as it was factually inaccurate
(3 pages)
18 April 2011Secretary's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages)
16 April 2011Director's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages)
16 April 2011Appointment of Dean Alan Kewish as a secretary (2 pages)
16 April 2011Termination of appointment of Derek Sangster as a secretary (1 page)
16 April 2011Termination of appointment of Steven Brady as a director (1 page)
16 April 2011Appointment of Dean Alan Kewish as a secretary (2 pages)
16 April 2011Termination of appointment of Steven Brady as a director (1 page)
16 April 2011Termination of appointment of Derek Sangster as a secretary (1 page)
16 April 2011Director's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages)
3 December 2010Termination of appointment of Dean Kewish as a secretary (1 page)
3 December 2010Termination of appointment of Tommy Rhoades as a secretary (1 page)
3 December 2010Termination of appointment of Tommy Rhoades as a secretary (1 page)
3 December 2010Termination of appointment of Dean Kewish as a secretary (1 page)
3 November 2010Director's details changed for Mr. Steven Joseph Brady on 2 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (10 pages)
3 November 2010Director's details changed for Mr. Steven Joseph Brady on 2 November 2010 (2 pages)
3 November 2010Director's details changed for Mr. Steven Joseph Brady on 2 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (10 pages)
3 November 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 2 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 2 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 2 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (10 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
26 May 2010Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 26 May 2010 (1 page)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 175(5)(a) 26/03/2010
(38 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 175(5)(a) 26/03/2010
(38 pages)
23 April 2010Statement of company's objects (2 pages)
17 April 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 16 April 2010 (1 page)
17 April 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 16 April 2010 (1 page)
13 April 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages)
13 April 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages)
13 April 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page)
13 April 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages)
13 April 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page)
13 April 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages)
13 April 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages)
13 April 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page)
13 April 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages)
13 April 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page)
13 April 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page)
13 April 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page)
3 February 2010Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page)
3 February 2010Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page)
3 February 2010Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page)
6 January 2010Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages)
16 December 2009Appointment of Mr. Gilles Luca as a director (2 pages)
16 December 2009Appointment of Mr. Gilles Luca as a director (2 pages)
14 December 2009Termination of appointment of David Hensel as a director (1 page)
14 December 2009Termination of appointment of David Hensel as a secretary (1 page)
14 December 2009Termination of appointment of David Hensel as a secretary (1 page)
14 December 2009Appointment of Mr. Gilles Luca as a secretary (1 page)
14 December 2009Termination of appointment of David Hensel as a director (1 page)
14 December 2009Appointment of Mr. Gilles Luca as a secretary (1 page)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Mr. David Ethan Hensel on 6 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 6 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 6 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 6 November 2009 (1 page)
9 November 2009Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr. David Ethan Hensel on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Steven Joseph Brady on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Steven Joseph Brady on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Steven Joseph Brady on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr. David Ethan Hensel on 6 November 2009 (2 pages)
30 May 2009Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page)
30 May 2009Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page)
30 May 2009Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page)
30 May 2009Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page)
26 May 2009Director appointed mr. Zarksis dinshaw italia (1 page)
26 May 2009Secretary appointed mr. Zarksis dinshaw italia (1 page)
26 May 2009Director appointed mr. Zarksis dinshaw italia (1 page)
26 May 2009Secretary appointed mr. Zarksis dinshaw italia (1 page)
13 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
13 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
12 May 2009Appointment terminated secretary ian wilson (1 page)
12 May 2009Appointment terminated secretary ian wilson (1 page)
12 May 2009Appointment terminated director ian wilson (1 page)
12 May 2009Appointment terminated director ian wilson (1 page)
26 March 2009Director appointed mr. Herman elmo malone, jr. (2 pages)
26 March 2009Director appointed mr. Herman elmo malone, jr. (2 pages)
12 March 2009Secretary's change of particulars / herman malone, jr. / 12/03/2009 (2 pages)
12 March 2009Secretary's change of particulars / herman malone, jr. / 12/03/2009 (2 pages)
11 March 2009Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page)
11 March 2009Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page)
11 March 2009Secretary appointed mr. Herman elmo malone, jr. (1 page)
11 March 2009Secretary appointed mr. Herman elmo malone, jr. (1 page)
10 March 2009Secretary appointed mr. Herman elmo malone, jr. (1 page)
10 March 2009Secretary appointed mr. Herman elmo malone, jr. (1 page)
10 March 2009Appointment terminated secretary jan van bohemen (1 page)
10 March 2009Secretary appointed mr. Jan van bohemen (1 page)
10 March 2009Appointment terminated secretary herman malone, jr. (1 page)
10 March 2009Secretary appointed mr. Jan van bohemen (1 page)
10 March 2009Appointment terminated secretary jan van bohemen (1 page)
10 March 2009Appointment terminated secretary herman malone, jr. (1 page)
26 November 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
26 November 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
4 November 2008Return made up to 02/11/08; full list of members (5 pages)
4 November 2008Return made up to 02/11/08; full list of members (5 pages)
3 November 2008Secretary's change of particulars / tommy rhoades / 02/11/2008 (2 pages)
3 November 2008Secretary's change of particulars / tommy rhoades / 02/11/2008 (2 pages)
14 October 2008Director and secretary's change of particulars / david hensel / 09/10/2008 (2 pages)
14 October 2008Director and secretary's change of particulars / david hensel / 09/10/2008 (2 pages)
10 October 2008Director and secretary's change of particulars / david hensel / 09/10/2008 (1 page)
10 October 2008Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page)
10 October 2008Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page)
10 October 2008Secretary's change of particulars / dean kewish / 09/10/2008 (2 pages)
10 October 2008Director's change of particulars / steven brady / 09/10/2008 (1 page)
10 October 2008Secretary's change of particulars / tommy rhoades / 09/10/2008 (1 page)
10 October 2008Secretary's change of particulars / tommy rhoades / 09/10/2008 (1 page)
10 October 2008Director's change of particulars / steven brady / 09/10/2008 (1 page)
10 October 2008Secretary's change of particulars / dean kewish / 09/10/2008 (2 pages)
10 October 2008Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page)
10 October 2008Director and secretary's change of particulars / david hensel / 09/10/2008 (1 page)
10 October 2008Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page)
29 August 2008Director's change of particulars / steven brady / 28/08/2008 (1 page)
29 August 2008Director and secretary's change of particulars / david hensel / 28/08/2008 (1 page)
29 August 2008Director and secretary's change of particulars / david hensel / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / steven brady / 28/08/2008 (1 page)
13 December 2007Return made up to 02/11/07; full list of members (10 pages)
13 December 2007Return made up to 02/11/07; full list of members (10 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (20 pages)
4 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 02/11/06; full list of members (10 pages)
21 December 2006Return made up to 02/11/06; full list of members (10 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
10 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
10 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
6 December 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
6 December 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
17 November 2005Return made up to 02/11/05; full list of members (8 pages)
17 November 2005Return made up to 02/11/05; full list of members (8 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
29 November 2004Return made up to 02/11/04; full list of members (9 pages)
29 November 2004Return made up to 02/11/04; full list of members (9 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
5 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
5 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Return made up to 02/11/03; full list of members (8 pages)
26 January 2004Return made up to 02/11/03; full list of members (8 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
18 November 2002Return made up to 02/11/02; full list of members (9 pages)
18 November 2002Return made up to 02/11/02; full list of members (9 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Return made up to 02/11/01; full list of members (8 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Return made up to 02/11/01; full list of members (8 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Director resigned (1 page)
27 September 2002Auditor's resignation (1 page)
27 September 2002Auditor's resignation (1 page)
3 January 2002Auditor's resignation (1 page)
3 January 2002Auditor's resignation (1 page)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
6 July 2001Return made up to 02/11/00; full list of members (8 pages)
6 July 2001Return made up to 02/11/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 April 2000Return made up to 02/11/99; full list of members (7 pages)
25 April 2000Return made up to 02/11/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
12 March 1999Return made up to 02/11/98; full list of members (8 pages)
12 March 1999Return made up to 02/11/98; full list of members (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
11 November 1997Return made up to 02/11/97; full list of members (8 pages)
11 November 1997Return made up to 02/11/97; full list of members (8 pages)
17 June 1997Full accounts made up to 31 December 1996 (15 pages)
17 June 1997Full accounts made up to 31 December 1996 (15 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
21 March 1996Return made up to 02/11/95; full list of members (8 pages)
21 March 1996Return made up to 02/11/95; full list of members (8 pages)
18 March 1996Secretary resigned (2 pages)
18 March 1996Secretary resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
6 October 1995New director appointed (4 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995New secretary appointed (4 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
16 March 1994Particulars of mortgage/charge (3 pages)
16 March 1994Particulars of mortgage/charge (3 pages)
18 February 1994Particulars of mortgage/charge (26 pages)
18 February 1994Particulars of mortgage/charge (26 pages)
23 November 1993Company name changed drakesail LIMITED\certificate issued on 23/11/93 (2 pages)
23 November 1993Company name changed drakesail LIMITED\certificate issued on 23/11/93 (2 pages)
2 November 1993Incorporation (9 pages)
2 November 1993Incorporation (9 pages)