Company NameEnsco Holdco Limited
Company StatusActive
Company Number06962983
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameStephen Mooney
StatusCurrent
Appointed27 April 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressGateway Business Park Gateway Crescent
Aberdeen
AB12 3GA
Scotland
Director NameMr Gilles Luca
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 3300 5847 San Felipe
Houston
77057
Director NameMr John Alexander Campbell Winton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Gateway Crescent
Aberdeen
AB12 3GA
Scotland
Director NameMr Peter Henderson Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Gateway Crescent
Aberdeen
AB12 3GA
Scotland
Secretary NameJonathan Cross
StatusCurrent
Appointed01 December 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address10 Cannon Street
London
EC4N 6EU
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameJames Waterman Swent Iii
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameWilliam Supple Chadwick Jr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2009(1 month, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 2010)
RoleBusiness Executive
Correspondence Address6139 Northaven Road
Dallas
Texas 75230
Secretary NameDean Alan Kewish
NationalityBritish
StatusResigned
Appointed21 August 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address3945 Centenary Drive
Dallas
Texas 75225
United States
Secretary NameTommy Lee Rhoades
NationalityBritish
StatusResigned
Appointed21 August 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address4306 Valley Ridge
Dallas
Texas 75220
United States
Secretary NameCary Avedis Moomjian Jr
NationalityBritish
StatusResigned
Appointed21 August 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address5303 Southern Hills Drive
Frisco
Texas 75034
Director NameJohn Mark Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2010(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowndes Place
London
SW1X 8DB
Director NameMr Herman Malone Jr
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2010(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameZarsis Dinshaw Italia
StatusResigned
Appointed10 December 2010(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 August 2011)
RoleCompany Director
Correspondence Address48 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Secretary NameHerman Malone Jr
StatusResigned
Appointed10 December 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameGilles Luca
StatusResigned
Appointed10 December 2010(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address3 Morningfield Mews
Aberdeen
AB15 4ER
Scotland
Secretary NameJohannes Bernardus Wilhelmus Gerardus Maria Van Bohemen
StatusResigned
Appointed11 April 2011(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 11 April 2019)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NamePatrick Carey Lowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2011(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NamePaul Mark Walker
NationalityBritish
StatusResigned
Appointed16 August 2011(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 August 2014)
RoleCompany Director
Correspondence AddressBadentoy House Badentoy Industrial Estate
Aberdeen
AB12 4YB
Scotland
Director NameJohn Mark Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameDerek Andrew Sangster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameDerek Andrew Sangster
StatusResigned
Appointed03 September 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameNicolas Jaciuk
StatusResigned
Appointed15 August 2014(5 years, 1 month 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
Director NameMr Stephen Joseph Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2016(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameJonathan Baksht
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2017(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameCitco Management UK Limited (Corporation)
StatusResigned
Appointed27 April 2018(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 May 2021)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

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

5.7b at $1Ensco Universal LTD
100.00%
Ordinary
1 at £1Ensco Universal LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£2,147,483,647
Cash£12,519
Current Liabilities£527,159,518

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 Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

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
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
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 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 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
Outstanding
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

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
25 September 2020Delivered on: 13 October 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with updates (6 pages)
4 January 2021Full accounts made up to 31 December 2019 (22 pages)
15 October 2020Memorandum and Articles of Association (31 pages)
15 October 2020Resolutions
  • RES13 ‐ Authorised entry into and delivery of documents 24/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
13 October 2020Registration of charge 069629830001, created on 25 September 2020 (74 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 June 2020Secretary's details changed for Stephen Mooney on 22 June 2020 (1 page)
29 June 2020Director's details changed for Mr John Alexander Campbell Winton on 22 June 2020 (2 pages)
29 June 2020Director's details changed for Peter Wilson on 22 June 2020 (2 pages)
29 June 2020Secretary's details changed for Stephen Mooney on 22 June 2020 (1 page)
29 June 2020Director's details changed for Mr Gilles Luca on 22 June 2020 (2 pages)
29 June 2020Secretary's details changed for Jonathan Cross on 22 June 2020 (1 page)
20 December 2019Termination of appointment of Jonathan Baksht as a director on 30 November 2019 (1 page)
20 December 2019Appointment of Jonathan Cross as a secretary on 1 December 2019 (2 pages)
20 December 2019Appointment of Mr John Alexander Campbell Winton as a director on 1 December 2019 (2 pages)
20 December 2019Appointment of Peter Wilson as a director on 1 December 2019 (2 pages)
20 December 2019Termination of appointment of Stephen Joseph Brady as a director on 11 April 2019 (1 page)
19 December 2019Appointment of Gilles Luca as a director on 1 December 2019 (2 pages)
18 December 2019Termination of appointment of Patrick Carey Lowe as a director on 30 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 May 2019Termination of appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary on 11 April 2019 (1 page)
14 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 January 2019Statement of capital on 14 January 2019
  • USD 4,299,085,543
(5 pages)
14 January 2019Statement by Directors (2 pages)
14 January 2019Solvency Statement dated 17/12/18 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 July 2018Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page)
3 July 2018Change of details for Ensco Universal Limited as a person with significant control on 29 January 2018 (2 pages)
3 July 2018Appointment of Stephen Mooney as a secretary on 27 April 2018 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 June 2018Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages)
11 June 2018Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page)
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)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Appointment of Jonathan Baksht as a director on 21 April 2017 (2 pages)
27 July 2017Appointment of Jonathan Baksht as a director on 21 April 2017 (2 pages)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 24 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 21 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 24 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 21 April 2017 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
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)
15 June 2017Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2016Solvency Statement dated 29/07/16 (2 pages)
10 August 2016Statement by Directors (2 pages)
10 August 2016Statement of capital on 10 August 2016
  • GBP 1.00
  • USD 4,299,085,544
(3 pages)
10 August 2016Statement of capital on 10 August 2016
  • GBP 1.00
  • USD 4,299,085,544
(3 pages)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2016Statement by Directors (2 pages)
10 August 2016Solvency Statement dated 29/07/16 (2 pages)
25 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • USD 5,699,085,544
  • GBP 1
(22 pages)
25 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • USD 5,699,085,544
  • GBP 1
(22 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Auditor's resignation (1 page)
17 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (2 pages)
27 May 2016Auditor's resignation (2 pages)
5 April 2016Appointment of Stephen Joseph Brady as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Stephen Joseph Brady as a director on 24 March 2016 (2 pages)
22 December 2015Termination of appointment of John Mark Burns as a director on 16 December 2015 (1 page)
22 December 2015Termination of appointment of John Mark Burns as a director on 16 December 2015 (1 page)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
  • USD 5,699,085,544
(20 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
  • USD 5,699,085,544
(20 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (22 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (22 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 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
  • USD 5,699,085,544

Statement of capital on 2015-03-05
  • GBP 1
  • USD 5,699,085,544
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(9 pages)
7 August 2014Director's details changed for Derek Andrew Sangster on 1 July 2014 (2 pages)
7 August 2014Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
7 August 2014Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
7 August 2014Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
  • USD 5,699,085,544

Statement of capital on 2015-03-05
  • GBP 1
  • USD 5,699,085,544
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(9 pages)
7 August 2014Director's details changed for Derek Andrew Sangster on 1 July 2014 (2 pages)
7 August 2014Secretary's details changed for Derek Andrew Sangster on 1 July 2014 (1 page)
7 August 2014Secretary's details changed for Derek Andrew Sangster on 1 July 2014 (1 page)
7 August 2014Secretary's details changed for Derek Andrew Sangster on 1 July 2014 (1 page)
7 August 2014Director's details changed for Derek Andrew Sangster on 1 July 2014 (2 pages)
20 March 2014Full accounts made up to 31 December 2013 (20 pages)
20 March 2014Full accounts made up to 31 December 2013 (20 pages)
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 secretary (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 2013Termination of appointment of Herman Malone Jr as a director (1 page)
23 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
23 December 2013Termination of appointment of Herman Malone Jr as a director (1 page)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(20 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(20 pages)
2 August 2013Termination of appointment of James Swent Iii as a director (2 pages)
2 August 2013Termination of appointment of James Swent Iii as a director (2 pages)
30 July 2013Appointment of John Mark Burns as a director (3 pages)
30 July 2013Appointment of John Mark Burns as a director (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)
3 July 2013Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
28 June 2013Director's details changed for Patrick Carey Lowe on 12 April 2012 (3 pages)
28 June 2013Director's details changed for Patrick Carey Lowe on 12 April 2012 (3 pages)
25 June 2013Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
25 June 2013Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
25 June 2013Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages)
12 April 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
16 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (20 pages)
16 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (20 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 2011Director'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 2011Appointment of Patrick Carey Lowe as a director (3 pages)
9 December 2011Secretary's details changed for Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages)
9 December 2011Appointment of Patrick Carey Lowe as a director (3 pages)
9 December 2011Secretary's details changed for Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for 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)
8 December 2011Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages)
8 December 2011Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages)
8 December 2011Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages)
24 October 2011Termination of appointment of John Burns as a director (2 pages)
24 October 2011Termination of appointment of Zarsis Italia as a secretary (2 pages)
24 October 2011Termination of appointment of John Burns as a director (2 pages)
24 October 2011Termination of appointment of Zarsis Italia as a secretary (2 pages)
19 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (20 pages)
19 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (20 pages)
18 April 2011Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages)
18 April 2011Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages)
17 April 2011Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (1 page)
17 April 2011Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (1 page)
16 April 2011Appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary (1 page)
16 April 2011Secretary's details changed for Herman Elmo Malone, Jr. on 15 April 2011 (1 page)
16 April 2011Termination of appointment of Gilles Luca as a secretary (1 page)
16 April 2011Secretary's details changed for Herman Elmo Malone, Jr. on 15 April 2011 (1 page)
16 April 2011Appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary (1 page)
16 April 2011Termination of appointment of Gilles Luca as a secretary (1 page)
13 April 2011Full accounts made up to 31 December 2010 (16 pages)
13 April 2011Full accounts made up to 31 December 2010 (16 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1
  • USD 5,699,085,544.00
(5 pages)
10 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1
  • USD 5,699,085,544.00
(5 pages)
29 December 2010Appointment of Herman Elmo Malone, Jr. as a secretary (2 pages)
29 December 2010Appointment of Herman Elmo Malone, Jr. as a secretary (2 pages)
29 December 2010Appointment of Zarsis Dinshaw Italia as a secretary (2 pages)
29 December 2010Appointment of Zarsis Dinshaw Italia as a secretary (2 pages)
22 December 2010Termination of appointment of Dean Kewish as a secretary (1 page)
22 December 2010Appointment of Gilles Luca as a secretary (2 pages)
22 December 2010Termination of appointment of Tommy Rhoades as a secretary (1 page)
22 December 2010Termination of appointment of Cary Moomjian Jr as a secretary (1 page)
22 December 2010Termination of appointment of Cary Moomjian Jr as a secretary (1 page)
22 December 2010Appointment of Gilles Luca as a secretary (2 pages)
22 December 2010Termination of appointment of Tommy Rhoades as a secretary (1 page)
22 December 2010Termination of appointment of Dean Kewish as a secretary (1 page)
22 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (18 pages)
22 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (18 pages)
23 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1
  • USD 5,867,085,542
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1
  • USD 5,867,085,542
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1
  • USD 5,867,085,542
(4 pages)
29 June 2010Appointment of Mr. Herman Elmo Malone, Jr. as a director (2 pages)
29 June 2010Appointment of John Mark Burns as a director (2 pages)
29 June 2010Appointment of Mr. Herman Elmo Malone, Jr. as a director (2 pages)
29 June 2010Appointment of John Mark Burns as a director (2 pages)
28 June 2010Termination of appointment of William Chadwick Jr as a director (1 page)
28 June 2010Termination of appointment of William Chadwick Jr as a director (1 page)
30 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 April 2010Statement of company's objects (3 pages)
30 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 April 2010Statement of company's objects (3 pages)
27 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
  • USD 5,699,085,542.00
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
  • USD 5,699,085,542.00
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
  • USD 1,308,168,270.00
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
  • USD 1,308,168,270.00
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
  • USD 1,726,532,799.00
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
  • USD 5,699,085,542.00
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1
  • USD 1,726,532,799.00
(4 pages)
26 April 2010Director's details changed for James Waterman Swent Iii on 26 April 2010 (2 pages)
26 April 2010Director's details changed for James Waterman Swent Iii on 26 April 2010 (2 pages)
16 April 2010Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages)
16 April 2010Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages)
16 April 2010Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages)
27 January 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
27 January 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
1 September 2009Appointment terminated director luciene james (1 page)
1 September 2009Director appointed james waterman swent iii (2 pages)
1 September 2009Secretary appointed cary avedis moomjian jr (2 pages)
1 September 2009Secretary appointed dean alan kewish (2 pages)
1 September 2009Director appointed james waterman swent iii (2 pages)
1 September 2009Appointment terminated director luciene james (1 page)
1 September 2009Appointment terminated director abogado nominees LIMITED (1 page)
1 September 2009Appointment terminated director abogado custodians LIMITED (1 page)
1 September 2009Secretary appointed tommy lee rhoades (2 pages)
1 September 2009Appointment terminated director abogado custodians LIMITED (1 page)
1 September 2009Secretary appointed cary avedis moomjian jr (2 pages)
1 September 2009Secretary appointed tommy lee rhoades (2 pages)
1 September 2009Secretary appointed dean alan kewish (2 pages)
1 September 2009Director appointed william supple chadwick jr (3 pages)
1 September 2009Director appointed william supple chadwick jr (3 pages)
1 September 2009Appointment terminated director abogado nominees LIMITED (1 page)
15 July 2009Incorporation (34 pages)
15 July 2009Incorporation (34 pages)