Company NameEnsco Services Limited
Company StatusActive
Company Number04605864
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 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(15 years, 4 months after company formation)
Appointment Duration6 years
RoleBusinessman
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(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Alexander Winton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NamePeter Wilson
StatusCurrent
Appointed31 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameJonathan Paul Cross
StatusCurrent
Appointed31 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NamePaul Mars
NationalityBritish
StatusResigned
Appointed16 December 2002(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2003)
RoleCorporate Executive
Correspondence Address11 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameRonald Joseph Nelson
NationalityAmerican
StatusResigned
Appointed16 December 2002(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address1420 Indian Spring
Carrollton
Texas 75007
Secretary NameIan William Leslie Wilson
NationalityBritish
StatusResigned
Appointed16 December 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 2009)
RoleBusinessman
Correspondence Address2 Hamilton Place
Aberdeen
AB15 4BG
Scotland
Director NameSteven Joseph Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2003(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2007)
RoleCorporate Executive
Correspondence AddressMains Of Auchattie
Banchory
Grampian
AB31 6PT
Scotland
Secretary NameSteven Joseph Brady
NationalityAmerican
StatusResigned
Appointed01 May 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2007)
RoleCorporate Executive
Correspondence AddressMains Of Auchattie
Banchory
Grampian
AB31 6PT
Scotland
Secretary NameDean Alan Kewish
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 June 2015)
RoleCompany Director
Correspondence Address5847
San Felipe Suite 3300
Houston
Texas 77057
United States
Secretary NameTommy Lee Rhoades
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 April 2011)
RoleBusinessman
Correspondence Address4306 Valley Ridge
Dallas
Texas 75220
United States
Director NameMr David Ethan Hensel
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(4 years, 10 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 David Ethan Hensel
NationalityAmerican
StatusResigned
Appointed01 October 2007(4 years, 10 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(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2008)
RoleBusinessman
Correspondence Address500 N. Akard Street
Suite 4300
Dallas
Texas 75201
United States
Secretary NameMr Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen
NationalityDutch
StatusResigned
Appointed16 February 2009(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 April 2019)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameMr Herman Malone Jr
NationalityAmerican
StatusResigned
Appointed16 February 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameMr Zarksis Dinshaw Italia
Date of BirthApril 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed15 May 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2011)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address48 Woodlands Avenue
Cults, Aberdeen
AB15 9DE
Scotland
Secretary NameMr Zarksis Dinshaw Italia
NationalityIndian
StatusResigned
Appointed18 May 2009(6 years, 5 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(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address3 Morningfield Mews
Aberdeen
AB15 4ER
Scotland
Director NameSteven Joseph Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2011(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 June 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy House Badentoy Industrial Estate
Aberdeen
AB12 4YB
Scotland
Secretary NameSteven Joseph Brady
NationalityBritish
StatusResigned
Appointed31 May 2011(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressBadentoy House Badentoy Industrial Estate
Aberdeen
AB12 4YB
Scotland
Secretary NamePaul Mark Walker
NationalityBritish
StatusResigned
Appointed16 August 2011(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 August 2014)
RoleCompany Director
Correspondence AddressBadentoy House Badentoy Industrial Estate
Aberdeen
AB12 4YB
Scotland
Director NameJulian Richard Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressEnsco House Gateway Cresent
Gateway Busniess Park
Aberdeen
AB12 3GA
Scotland
Secretary NameJulian Richard Hall
NationalityBritish
StatusResigned
Appointed10 June 2013(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 2019)
RoleCompany Director
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Secretary NameDerek Andrew Sangster
StatusResigned
Appointed19 August 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2017)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameNicolas Jaciuk
Date of BirthJuly 1973 (Born 50 years ago)
NationalityArgentinian
StatusResigned
Appointed29 July 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Secretary NameNicolas Jaciuk
StatusResigned
Appointed15 August 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2017)
RoleCompany Director
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Director NameMr Stephen Joseph Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2002(1 week, 4 days after company formation)
Appointment Duration3 days (resigned 16 December 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 December 2002(1 week, 4 days after company formation)
Appointment Duration3 days (resigned 16 December 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameCitco Management UK Limited (Corporation)
StatusResigned
Appointed27 April 2018(15 years, 4 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

1000 at £1Ensco Offshore Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,356,910
Gross Profit£2,592,158
Net Worth£15,900,091
Cash£119,838
Current Liabilities£214,440,537

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

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 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), further details of which are set out in schedule 6, including the great britain-registered patent “automated pipe tripping apparatus and method” with registration number GB 2521777;. (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

Filing History

14 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
15 October 2020Resolutions
  • RES13 ‐ Credit agreement / company business 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 046058640001, created on 25 September 2020 (74 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 August 2019Appointment of Peter Wilson as a director on 31 July 2019 (2 pages)
28 August 2019Appointment of John Alexander Winton as a director on 31 July 2019 (2 pages)
28 August 2019Appointment of Peter Wilson as a secretary on 31 July 2019 (2 pages)
27 August 2019Appointment of Jonathan Paul Cross as a secretary on 31 July 2019 (2 pages)
12 August 2019Director's details changed for Stephen Joseph Brady on 12 August 2019 (2 pages)
12 August 2019Termination of appointment of Steven Joseph Brady as a director on 11 April 2019 (1 page)
12 August 2019Termination of appointment of Julian Richard Hall as a secretary on 11 April 2019 (1 page)
12 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)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 December 2017 (18 pages)
19 July 2018Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page)
13 June 2018Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages)
13 June 2018Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page)
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)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Appointment of Steven Joseph Brady as a director on 25 April 2017 (2 pages)
27 July 2017Appointment of Steven Joseph Brady as a director on 25 April 2017 (2 pages)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 27 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 27 April 2017 (1 page)
26 July 2017Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2017 (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)
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)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (18 pages)
26 June 2016Full accounts made up to 31 December 2015 (18 pages)
14 December 2015Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page)
14 December 2015Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(8 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(8 pages)
14 December 2015Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages)
14 December 2015Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages)
14 December 2015Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page)
14 December 2015Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (18 pages)
14 September 2015Full accounts made up to 31 December 2014 (18 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)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(19 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(19 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(19 pages)
22 October 2014Director's details changed for Julian Richard Hall on 1 September 2014 (3 pages)
22 October 2014Secretary's details changed for Julian Richard Hall on 1 September 2014 (3 pages)
22 October 2014Secretary's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Secretary's details changed for Julian Richard Hall on 1 September 2014 (3 pages)
22 October 2014Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Secretary's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Secretary's details changed for Julian Richard Hall on 1 September 2014 (3 pages)
22 October 2014Director's details changed for Julian Richard Hall on 1 September 2014 (3 pages)
22 October 2014Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Secretary's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Director's details changed for Julian Richard Hall on 1 September 2014 (3 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 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)
28 August 2014Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014 (1 page)
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 director on 29 July 2014 (1 page)
6 August 2014Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (1 page)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(19 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(19 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(19 pages)
23 December 2013Termination of appointment of Herman Malone Jr as a secretary (1 page)
23 December 2013Termination of appointment of Herman Malone Jr as a director (1 page)
23 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
23 December 2013Termination of appointment of Herman Malone Jr as a secretary (1 page)
23 December 2013Termination of appointment of Herman Malone Jr as a director (1 page)
23 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
23 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
23 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
15 August 2013Appointment of Julian Richard Hall as a secretary (3 pages)
15 August 2013Appointment of Julian Richard Hall as a director (3 pages)
15 August 2013Appointment of Julian Richard Hall as a director (3 pages)
15 August 2013Appointment of Julian Richard Hall as a secretary (3 pages)
2 August 2013Termination of appointment of Steven Brady as a secretary (2 pages)
2 August 2013Termination of appointment of Steven Brady as a director (2 pages)
2 August 2013Termination of appointment of Steven Brady as a director (2 pages)
2 August 2013Termination of appointment of Steven Brady as a secretary (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)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (19 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (19 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (19 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
11 January 2012Appointment of Steven Joseph Brady as a director (3 pages)
11 January 2012Appointment of Steven Joseph Brady as a director (3 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (19 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (19 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (19 pages)
5 January 2012Termination of appointment of Gilles Luca as a secretary (2 pages)
5 January 2012Termination of appointment of Gilles Luca as a director (2 pages)
5 January 2012Termination of appointment of Gilles Luca as a secretary (2 pages)
5 January 2012Termination of appointment of Gilles Luca as a director (2 pages)
5 January 2012Appointment of Steven Joseph Brady as a secretary (3 pages)
5 January 2012Appointment of Steven Joseph Brady as a secretary (3 pages)
12 December 2011Appointment of Paul Mark Walker as a director (3 pages)
12 December 2011Appointment of Paul Mark Walker as a director (3 pages)
12 December 2011Appointment of Paul Mark Walker as a secretary (3 pages)
12 December 2011Appointment of Paul Mark Walker as a secretary (3 pages)
9 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages)
9 December 2011Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages)
9 December 2011Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages)
24 October 2011Termination of appointment of Zarksis Italia as a secretary (2 pages)
24 October 2011Termination of appointment of Zarksis Italia as a director (2 pages)
24 October 2011Termination of appointment of Zarksis Italia as a secretary (2 pages)
24 October 2011Termination of appointment of Zarksis Italia as a director (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Director's details changed for Mr. Herman 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 2011Appointment of a secretary
  • ANNOTATION Appointment date was removed from AP03 on 29/09/2011 as it was factually inaccurate
(3 pages)
18 April 2011Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages)
16 April 2011Termination of appointment of Tommy Rhoades as a secretary (1 page)
16 April 2011Termination of appointment of Tommy Rhoades as a secretary (1 page)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 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 sect 175(5)(a) 26/03/2010
(37 pages)
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 sect 175(5)(a) 26/03/2010
(37 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 2010Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page)
9 February 2010Director's details changed for Mr. Gilles Luca on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr. Gilles Luca on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr. Gilles Luca on 9 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 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)
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 2010Director's details changed for Mr. Gilles Luca on 2 February 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. Gilles Luca on 4 January 2010 (1 page)
5 January 2010Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages)
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 2010Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr. Gilles Luca on 4 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Gilles Luca on 4 January 2010 (1 page)
5 January 2010Secretary's details changed for Mr. Zarksis Dinshaw Italia 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)
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 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 2009Termination of appointment of David Hensel as a secretary (1 page)
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 2009Appointment of Mr. Gilles Luca as a secretary (1 page)
4 December 2009Director's details changed for Mr. Herman Elmo Malone, Jr. on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr. Herman Elmo Malone, Jr. on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mr. Herman Elmo Malone, Jr. on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Abogado Nominees Limited on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Abogado Nominees Limited on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Abogado Nominees Limited on 3 December 2009 (2 pages)
28 May 2009Secretary's change of particulars / zarksis italia / 28/05/2009 (2 pages)
28 May 2009Director's change of particulars / zarksis italia / 28/05/2009 (1 page)
28 May 2009Secretary's change of particulars / zarksis italia / 28/05/2009 (2 pages)
28 May 2009Director's change of particulars / zarksis italia / 28/05/2009 (1 page)
26 May 2009Director appointed mr. Zarksis dinshaw italia (1 page)
26 May 2009Director appointed mr. Zarksis dinshaw italia (1 page)
22 May 2009Secretary appointed mr. Zarksis dinshaw italia (1 page)
22 May 2009Secretary appointed mr. Zarksis dinshaw italia (1 page)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Appointment terminated director ian wilson (1 page)
12 May 2009Appointment terminated director ian wilson (1 page)
12 May 2009Appointment terminated secretary ian wilson (1 page)
12 May 2009Appointment terminated secretary 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 2009Appointment terminated secretary herman malone, jr. (1 page)
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)
12 March 2009Appointment terminated secretary herman malone, jr. (1 page)
12 March 2009Secretary appointed mr. Herman elmo malone, jr. (1 page)
12 March 2009Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page)
12 March 2009Secretary appointed mr. Herman elmo malone, jr. (1 page)
12 March 2009Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page)
12 March 2009Appointment terminated secretary johannes van bohemen (1 page)
12 March 2009Appointment terminated secretary johannes 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. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page)
11 March 2009Secretary appointed mr. Herman elmo malone, jr. (1 page)
12 December 2008Return made up to 02/12/08; full list of members (4 pages)
12 December 2008Return made up to 02/12/08; full list of members (4 pages)
26 November 2008Full accounts made up to 31 December 2007 (17 pages)
26 November 2008Full accounts made up to 31 December 2007 (17 pages)
20 October 2008Director and secretary's change of particulars / ian wilson / 17/10/2008 (1 page)
20 October 2008Secretary's change of particulars / tommy rhoades / 17/10/2008 (2 pages)
20 October 2008Secretary's change of particulars / tommy rhoades / 17/10/2008 (2 pages)
20 October 2008Director and secretary's change of particulars / david hensel / 17/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / ian wilson / 17/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / david hensel / 17/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / david hensel / 17/10/2008 (1 page)
20 October 2008Secretary's change of particulars / dean kewish / 17/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / david hensel / 17/10/2008 (1 page)
20 October 2008Secretary's change of particulars / dean kewish / 17/10/2008 (1 page)
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 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 2008Secretary's change of particulars / tommy rhoades / 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 / 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 2008Secretary's change of particulars / tommy rhoades / 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)
29 August 2008Secretary appointed david ethan hensel (1 page)
29 August 2008Director's change of particulars / david hensel / 28/08/2008 (1 page)
29 August 2008Secretary appointed david ethan hensel (1 page)
29 August 2008Director's change of particulars / david hensel / 28/08/2008 (1 page)
20 December 2007Return made up to 02/12/07; full list of members (9 pages)
20 December 2007Return made up to 02/12/07; full list of members (9 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 December 2006Return made up to 02/12/06; full list of members (10 pages)
21 December 2006Return made up to 02/12/06; full list of members (10 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 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)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
10 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
12 December 2005Return made up to 02/12/05; full list of members (8 pages)
12 December 2005Return made up to 02/12/05; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
16 December 2004Return made up to 02/12/04; full list of members (9 pages)
16 December 2004Return made up to 02/12/04; full list of members (9 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
6 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
26 January 2004Return made up to 02/12/03; full list of members (8 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (1 page)
26 January 2004Location of register of members (non legible) (1 page)
26 January 2004Return made up to 02/12/03; full list of members (8 pages)
26 January 2004Location of register of members (non legible) (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned;director resigned (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2002Ad 16/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002New director appointed (31 pages)
23 December 2002New secretary appointed;new director appointed (26 pages)
23 December 2002New director appointed (31 pages)
23 December 2002New secretary appointed;new director appointed (26 pages)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 280 grays inn road london WC1X 8EB (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 280 grays inn road london WC1X 8EB (1 page)
16 December 2002Company name changed attachminster LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed attachminster LIMITED\certificate issued on 16/12/02 (2 pages)
2 December 2002Incorporation (10 pages)
2 December 2002Incorporation (10 pages)