Aberdeen
AB12 3GA
Scotland
Director Name | Mr Gilles Luca |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 3300 5847 San Felipe Houston 77057 |
Director Name | Mr John Alexander Campbell Winton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Gateway Crescent Aberdeen AB12 3GA Scotland |
Director Name | Mr Peter Henderson Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Gateway Crescent Aberdeen AB12 3GA Scotland |
Secretary Name | Jonathan Cross |
---|---|
Status | Current |
Appointed | 01 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Cannon Street London EC4N 6EU |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | James Waterman Swent Iii |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | William Supple Chadwick Jr |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 June 2010) |
Role | Business Executive |
Correspondence Address | 6139 Northaven Road Dallas Texas 75230 |
Secretary Name | Dean Alan Kewish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | 3945 Centenary Drive Dallas Texas 75225 United States |
Secretary Name | Tommy Lee Rhoades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | 4306 Valley Ridge Dallas Texas 75220 United States |
Secretary Name | Cary Avedis Moomjian Jr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | 5303 Southern Hills Drive Frisco Texas 75034 |
Director Name | John Mark Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2010(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lowndes Place London SW1X 8DB |
Director Name | Mr Herman Malone Jr |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2010(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Zarsis Dinshaw Italia |
---|---|
Status | Resigned |
Appointed | 10 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 48 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Secretary Name | Herman Malone Jr |
---|---|
Status | Resigned |
Appointed | 10 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Gilles Luca |
---|---|
Status | Resigned |
Appointed | 10 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 3 Morningfield Mews Aberdeen AB15 4ER Scotland |
Secretary Name | Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen |
---|---|
Status | Resigned |
Appointed | 11 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Patrick Carey Lowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Paul Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Director Name | John Mark Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Derek Andrew Sangster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Secretary Name | Derek Andrew Sangster |
---|---|
Status | Resigned |
Appointed | 03 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Nicolas Jaciuk |
---|---|
Status | Resigned |
Appointed | 15 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Director Name | Mr Stephen Joseph Brady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Jonathan Baksht |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Citco Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2021) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5.7b at $1 | Ensco Universal LTD 100.00% Ordinary |
---|---|
1 at £1 | Ensco Universal LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £12,519 |
Current Liabilities | £527,159,518 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
19 April 2023 | Delivered on: 27 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
---|---|
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
30 April 2021 | Delivered 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 “collateralâ€), as collateral security for the prompt and complete payment and perfor-mance 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 assign-ment 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 be-tween the terms of this agreement and such non- U.S. parity lien security document or (iii) any assets or prop-erty of any of the grantors with respect to which a lien has been granted pursuant to the vessel security agree-ment 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 |
30 April 2021 | Delivered 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 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 27 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 13 October 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (6 pages) |
---|---|
4 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
15 October 2020 | Memorandum and Articles of Association (31 pages) |
15 October 2020 | Resolutions
|
13 October 2020 | Registration of charge 069629830001, created on 25 September 2020 (74 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 June 2020 | Secretary's details changed for Stephen Mooney on 22 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mr John Alexander Campbell Winton on 22 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Peter Wilson on 22 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Stephen Mooney on 22 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mr Gilles Luca on 22 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Jonathan Cross on 22 June 2020 (1 page) |
20 December 2019 | Termination of appointment of Jonathan Baksht as a director on 30 November 2019 (1 page) |
20 December 2019 | Appointment of Jonathan Cross as a secretary on 1 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr John Alexander Campbell Winton as a director on 1 December 2019 (2 pages) |
20 December 2019 | Appointment of Peter Wilson as a director on 1 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Stephen Joseph Brady as a director on 11 April 2019 (1 page) |
19 December 2019 | Appointment of Gilles Luca as a director on 1 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Patrick Carey Lowe as a director on 30 November 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
24 May 2019 | Termination of appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary on 11 April 2019 (1 page) |
14 January 2019 | Resolutions
|
14 January 2019 | Statement of capital on 14 January 2019
|
14 January 2019 | Statement by Directors (2 pages) |
14 January 2019 | Solvency Statement dated 17/12/18 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 July 2018 | Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page) |
3 July 2018 | Change of details for Ensco Universal Limited as a person with significant control on 29 January 2018 (2 pages) |
3 July 2018 | Appointment of Stephen Mooney as a secretary on 27 April 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages) |
11 June 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page) |
29 January 2018 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 29 January 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Appointment of Jonathan Baksht as a director on 21 April 2017 (2 pages) |
27 July 2017 | Appointment of Jonathan Baksht as a director on 21 April 2017 (2 pages) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a secretary on 24 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a director on 21 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a secretary on 24 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a director on 21 April 2017 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page) |
10 August 2016 | Resolutions
|
10 August 2016 | Solvency Statement dated 29/07/16 (2 pages) |
10 August 2016 | Statement by Directors (2 pages) |
10 August 2016 | Statement of capital on 10 August 2016
|
10 August 2016 | Statement of capital on 10 August 2016
|
10 August 2016 | Resolutions
|
10 August 2016 | Statement by Directors (2 pages) |
10 August 2016 | Solvency Statement dated 29/07/16 (2 pages) |
25 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Auditor's resignation (1 page) |
17 June 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (2 pages) |
27 May 2016 | Auditor's resignation (2 pages) |
5 April 2016 | Appointment of Stephen Joseph Brady as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Stephen Joseph Brady as a director on 24 March 2016 (2 pages) |
22 December 2015 | Termination of appointment of John Mark Burns as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of John Mark Burns as a director on 16 December 2015 (1 page) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (22 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (22 pages) |
28 August 2014 | Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages) |
28 August 2014 | Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014 (1 page) |
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
Statement of capital on 2015-03-05
|
7 August 2014 | Director's details changed for Derek Andrew Sangster on 1 July 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
7 August 2014 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
7 August 2014 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
Statement of capital on 2015-03-05
|
7 August 2014 | Director's details changed for Derek Andrew Sangster on 1 July 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Derek Andrew Sangster on 1 July 2014 (1 page) |
7 August 2014 | Secretary's details changed for Derek Andrew Sangster on 1 July 2014 (1 page) |
7 August 2014 | Secretary's details changed for Derek Andrew Sangster on 1 July 2014 (1 page) |
7 August 2014 | Director's details changed for Derek Andrew Sangster on 1 July 2014 (2 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
23 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
23 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
23 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of James Swent Iii as a director (2 pages) |
2 August 2013 | Termination of appointment of James Swent Iii as a director (2 pages) |
30 July 2013 | Appointment of John Mark Burns as a director (3 pages) |
30 July 2013 | Appointment of John Mark Burns as a director (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
28 June 2013 | Director's details changed for Patrick Carey Lowe on 12 April 2012 (3 pages) |
28 June 2013 | Director's details changed for Patrick Carey Lowe on 12 April 2012 (3 pages) |
25 June 2013 | Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (20 pages) |
16 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (20 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Appointment of Patrick Carey Lowe as a director (3 pages) |
9 December 2011 | Secretary's details changed for Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages) |
9 December 2011 | Appointment of Patrick Carey Lowe as a director (3 pages) |
9 December 2011 | Secretary's details changed for Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
8 December 2011 | Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
24 October 2011 | Termination of appointment of John Burns as a director (2 pages) |
24 October 2011 | Termination of appointment of Zarsis Italia as a secretary (2 pages) |
24 October 2011 | Termination of appointment of John Burns as a director (2 pages) |
24 October 2011 | Termination of appointment of Zarsis Italia as a secretary (2 pages) |
19 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (20 pages) |
19 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (20 pages) |
18 April 2011 | Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
17 April 2011 | Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (1 page) |
17 April 2011 | Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (1 page) |
16 April 2011 | Appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary (1 page) |
16 April 2011 | Secretary's details changed for Herman Elmo Malone, Jr. on 15 April 2011 (1 page) |
16 April 2011 | Termination of appointment of Gilles Luca as a secretary (1 page) |
16 April 2011 | Secretary's details changed for Herman Elmo Malone, Jr. on 15 April 2011 (1 page) |
16 April 2011 | Appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary (1 page) |
16 April 2011 | Termination of appointment of Gilles Luca as a secretary (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
10 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
29 December 2010 | Appointment of Herman Elmo Malone, Jr. as a secretary (2 pages) |
29 December 2010 | Appointment of Herman Elmo Malone, Jr. as a secretary (2 pages) |
29 December 2010 | Appointment of Zarsis Dinshaw Italia as a secretary (2 pages) |
29 December 2010 | Appointment of Zarsis Dinshaw Italia as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Dean Kewish as a secretary (1 page) |
22 December 2010 | Appointment of Gilles Luca as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
22 December 2010 | Termination of appointment of Cary Moomjian Jr as a secretary (1 page) |
22 December 2010 | Termination of appointment of Cary Moomjian Jr as a secretary (1 page) |
22 December 2010 | Appointment of Gilles Luca as a secretary (2 pages) |
22 December 2010 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
22 December 2010 | Termination of appointment of Dean Kewish as a secretary (1 page) |
22 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (18 pages) |
22 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
29 June 2010 | Appointment of Mr. Herman Elmo Malone, Jr. as a director (2 pages) |
29 June 2010 | Appointment of John Mark Burns as a director (2 pages) |
29 June 2010 | Appointment of Mr. Herman Elmo Malone, Jr. as a director (2 pages) |
29 June 2010 | Appointment of John Mark Burns as a director (2 pages) |
28 June 2010 | Termination of appointment of William Chadwick Jr as a director (1 page) |
28 June 2010 | Termination of appointment of William Chadwick Jr as a director (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Statement of company's objects (3 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Statement of company's objects (3 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 April 2010 | Director's details changed for James Waterman Swent Iii on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for James Waterman Swent Iii on 26 April 2010 (2 pages) |
16 April 2010 | Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages) |
27 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
27 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
1 September 2009 | Appointment terminated director luciene james (1 page) |
1 September 2009 | Director appointed james waterman swent iii (2 pages) |
1 September 2009 | Secretary appointed cary avedis moomjian jr (2 pages) |
1 September 2009 | Secretary appointed dean alan kewish (2 pages) |
1 September 2009 | Director appointed james waterman swent iii (2 pages) |
1 September 2009 | Appointment terminated director luciene james (1 page) |
1 September 2009 | Appointment terminated director abogado nominees LIMITED (1 page) |
1 September 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
1 September 2009 | Secretary appointed tommy lee rhoades (2 pages) |
1 September 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
1 September 2009 | Secretary appointed cary avedis moomjian jr (2 pages) |
1 September 2009 | Secretary appointed tommy lee rhoades (2 pages) |
1 September 2009 | Secretary appointed dean alan kewish (2 pages) |
1 September 2009 | Director appointed william supple chadwick jr (3 pages) |
1 September 2009 | Director appointed william supple chadwick jr (3 pages) |
1 September 2009 | Appointment terminated director abogado nominees LIMITED (1 page) |
15 July 2009 | Incorporation (34 pages) |
15 July 2009 | Incorporation (34 pages) |