Company NameEnsco Universal Limited
DirectorsStephen Laurence Mooney and John Alexander Campbell Winton
Company StatusActive
Company Number07098508
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 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(8 years, 4 months after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Stephen Laurence Mooney
NationalityIrish
StatusCurrent
Appointed27 April 2018(8 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Alexander Campbell Winton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address140 Blundell Road
Luton
Bedfordshire
LU3 1SP
Director NameDerek Andrew Sangster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 April 2010)
RoleBusinessman
Country of ResidenceUAE
Correspondence AddressVilla 28 Street 28a
Umm Suquiemm 1
Dubai
United Arab Emirates
Director NameJames Waterman Swent Iii
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
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 December 2009(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2011)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address48 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Secretary NameJames Waterman Swent Iii
NationalityAmerican
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2013)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameTommy Lee Rhoades
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2010)
RoleCompany Director
Correspondence Address4306
Valley Ridge
Dallas
Texas 75220
United States
Secretary NamePatrick Carey Lowe
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2010)
RoleCompany Director
Correspondence Address4573
Belfort Avenue
Dallas
Texas 75205
United States
Secretary NameDean Alan Kewish
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2010)
RoleCompany Director
Correspondence Address3945
Centenary Drive
Dallas
Texas 75225
United States
Secretary NameZarksis Dinshaw Italia
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address48 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Secretary NameSteven Joseph Brady
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 April 2010)
RoleCompany Director
Correspondence AddressJumeriah Islands Cluster 17 House 3
Dubai
United Arab Emirates
Director NameHerman Elmo Malone Jr
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Court Penthouse C
Princes Gate Exhibition Road
London
SW7 2QQ
Secretary NameHerman Malone Jr
StatusResigned
Appointed06 April 2010(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameJohn Mark Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2010(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowndes Place
London
SW1X 8DB
Secretary NameJohn Mark Burns
StatusResigned
Appointed08 April 2010(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address6 Lowndes Place
London
SW1X 8DB
Secretary NamePatrick Carey Lowe
StatusResigned
Appointed15 April 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address6 Dorset Mews
London
SW1X 7AA
Director NamePatrick Carey Lowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2011(1 year, 8 months 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 NamePatrick Carey Lowe
StatusResigned
Appointed16 August 2011(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2017)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NamePaul Mark Walker
StatusResigned
Appointed16 August 2011(1 year, 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 NameJohn Mark Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2013(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameJohn Mark Burns
NationalityBritish
StatusResigned
Appointed11 June 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2015)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameDerek Andrew Sangster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameDerek Andrew Sangster
StatusResigned
Appointed06 September 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 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(4 years, 7 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
NationalityBritish
StatusResigned
Appointed15 August 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Director NameMr Stephen Joseph Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(6 years, 3 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
Secretary NameSteven Joseph Brady
StatusResigned
Appointed30 March 2016(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 April 2017)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameJonathan Baksht
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameMr Gilles Luca
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2019(9 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed08 December 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, 4 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

3 at $1Ensco Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,266,635,040
Cash£659
Current Liabilities£1,752,600,646

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 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
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
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)
29 December 2020Full accounts made up to 31 December 2019 (23 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 070985080001, created on 25 September 2020 (74 pages)
18 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)
9 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
8 November 2019Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
20 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • USD 205.00
(4 pages)
30 August 2019Appointment of Peter Wilson as a director on 29 August 2019 (2 pages)
30 August 2019Appointment of Mr John Alexander Campbell Winton as a director on 29 August 2019 (2 pages)
29 August 2019Termination of appointment of Jonathan Baksht as a director on 29 August 2019 (1 page)
29 August 2019Termination of appointment of Stephen Joseph Brady as a director on 11 April 2019 (1 page)
14 January 2019Statement of capital on 14 January 2019
  • USD 204.00
(5 pages)
14 January 2019Statement by Directors (2 pages)
14 January 2019Resolutions
  • RES13 ‐ Share premium account of the company be reduced 18/12/2018
(2 pages)
14 January 2019Solvency Statement dated 18/12/18 (3 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
7 August 2018Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page)
13 June 2018Termination of appointment of Abogado Nominees Limited as a secretary 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 2018Appointment of Stephen Laurence Mooney as a secretary on 27 April 2018 (2 pages)
23 May 2018Termination of appointment of Nicolas Jaciuk as a director 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)
8 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 204.00
(8 pages)
4 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 204.00
(8 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Appointment of Jonathan Baksht as a director on 20 April 2017 (2 pages)
27 July 2017Appointment of Jonathan Baksht as a director on 20 April 2017 (2 pages)
26 July 2017Termination of appointment of Patrick Carey Lowe as a secretary on 21 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 20 April 2017 (1 page)
26 July 2017Termination of appointment of Steven Joseph Brady as a secretary on 21 April 2017 (1 page)
26 July 2017Termination of appointment of Steven Joseph Brady as a secretary on 21 April 2017 (1 page)
26 July 2017Termination of appointment of Patrick Carey Lowe as a secretary on 21 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 21 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 21 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 20 April 2017 (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)
15 June 2017Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 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)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • USD 4
(5 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • USD 4
(5 pages)
27 May 2016Auditor's resignation (2 pages)
27 May 2016Auditor's resignation (2 pages)
8 April 2016Appointment of Stephen Joseph Brady as a director on 30 March 2016 (2 pages)
8 April 2016Appointment of Stephen Joseph Brady as a director on 30 March 2016 (2 pages)
7 April 2016Appointment of Steven Joseph Brady as a secretary on 30 March 2016 (2 pages)
7 April 2016Appointment of Steven Joseph Brady as a secretary on 30 March 2016 (2 pages)
11 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • USD 3
(20 pages)
11 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • USD 3
(20 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 secretary on 16 December 2015 (1 page)
22 December 2015Termination of appointment of John Mark Burns as a secretary on 16 December 2015 (1 page)
22 December 2015Termination of appointment of John Mark Burns as a director on 16 December 2015 (1 page)
14 December 2015Director's details changed for Derek Andrew Sangster 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 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 December 2015Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 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)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 3
(20 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 3
(20 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 3
(20 pages)
22 October 2014Secretary'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 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 2014Director'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)
9 September 2014Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages)
9 September 2014Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (3 pages)
9 September 2014Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages)
9 September 2014Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (3 pages)
8 September 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Paul Walker.
(4 pages)
8 September 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Paul Walker.
(4 pages)
7 August 2014Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages)
6 August 2014Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 08/09/2014.
(2 pages)
6 August 2014Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 08/09/2014.
(2 pages)
20 March 2014Full accounts made up to 31 December 2013 (17 pages)
20 March 2014Full accounts made up to 31 December 2013 (17 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 3
(20 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 3
(20 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 3
(20 pages)
23 December 2013Termination of appointment of Herman Malone Jr as a secretary (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 secretary (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)
23 December 2013Appointment of Derek Andrew Sangster as a director (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 director (2 pages)
2 August 2013Appointment of John Mark Burns as a secretary (3 pages)
2 August 2013Appointment of John Mark Burns as a secretary (3 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 secretary (2 pages)
2 August 2013Termination of appointment of James Swent Iii as a secretary (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 (5 pages)
28 June 2013Director's details changed for Patrick Carey Lowe on 12 April 2012 (5 pages)
25 June 2013Secretary's details changed for Herman Malone, Jr. on 4 January 2013 (3 pages)
25 June 2013Secretary's details changed for Herman Malone, Jr. on 4 January 2013 (3 pages)
25 June 2013Secretary's details changed for Herman Malone, Jr. on 4 January 2013 (3 pages)
12 April 2013Full accounts made up to 31 December 2012 (16 pages)
12 April 2013Full accounts made up to 31 December 2012 (16 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (20 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (20 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (20 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 January 2012Appointment of Paul Mark Walker as a secretary (2 pages)
11 January 2012Appointment of Patrick Carey Lowe as a director (2 pages)
11 January 2012Appointment of Paul Mark Walker as a secretary (2 pages)
11 January 2012Appointment of Paul Mark Walker as a director (2 pages)
11 January 2012Appointment of Patrick Carey Lowe as a director (2 pages)
11 January 2012Appointment of Paul Mark Walker as a director (2 pages)
10 January 2012Appointment of Patrick Carey Lowe as a secretary (2 pages)
10 January 2012Appointment of Patrick Carey Lowe as a secretary (2 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (16 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (16 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 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)
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 2011Secretary's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages)
8 December 2011Secretary'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 2011Secretary'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 Zarksis Italia as a secretary (2 pages)
24 October 2011Termination of appointment of John Burns as a secretary (2 pages)
24 October 2011Termination of appointment of Patrick Lowe as a secretary (2 pages)
24 October 2011Termination of appointment of Patrick Lowe as a secretary (2 pages)
24 October 2011Termination of appointment of John Burns as a secretary (2 pages)
24 October 2011Termination of appointment of John Burns as a director (2 pages)
24 October 2011Termination of appointment of John Burns as a director (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)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
18 April 2011Secretary's details changed for {officer_name} (1 page)
18 April 2011Secretary's details changed (1 page)
18 April 2011Secretary's details changed (1 page)
16 April 2011Secretary's details changed for Herman Elmo Malone, Jr. on 15 April 2011 (1 page)
16 April 2011Secretary's details changed for Herman Elmo Malone, Jr. on 15 April 2011 (1 page)
16 April 2011Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages)
16 April 2011Director's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages)
10 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • USD 3.00
(5 pages)
10 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • USD 3.00
(5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
13 July 2010Secretary's details changed for Patrick Carey Lowe on 13 July 2010 (1 page)
13 July 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Patrick Carey Lowe on 13 July 2010 (1 page)
13 July 2010Director's details changed for Mr. Herman Elmo Malone, Jr. on 13 July 2010 (2 pages)
26 April 2010Appointment of Mr. Herman Elmo Malone, Jr. as a director (2 pages)
26 April 2010Appointment of John Mark Burns as a director (2 pages)
26 April 2010Appointment of Herman Elmo Malone, Jr. as a secretary (1 page)
26 April 2010Appointment of John Mark Burns as a director (2 pages)
26 April 2010Appointment of Herman Elmo Malone, Jr. as a secretary (1 page)
26 April 2010Appointment of Mr. Herman Elmo Malone, Jr. as a director (2 pages)
26 April 2010Appointment of John Mark Burns as a secretary (1 page)
26 April 2010Appointment of John Mark Burns as a secretary (1 page)
24 April 2010Appointment of Patrick Carey Lowe as a secretary (1 page)
24 April 2010Appointment of Patrick Carey Lowe as a secretary (1 page)
23 April 2010Director's details changed for James Waterman Swent Iii on 12 April 2010 (2 pages)
23 April 2010Director's details changed for James Waterman Swent Iii on 12 April 2010 (2 pages)
17 April 2010Secretary's details changed for James Waterman Swent Iii on 6 April 2010 (1 page)
17 April 2010Secretary's details changed for James Waterman Swent Iii on 6 April 2010 (1 page)
17 April 2010Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages)
17 April 2010Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages)
17 April 2010Secretary's details changed for James Waterman Swent Iii on 6 April 2010 (1 page)
17 April 2010Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages)
16 April 2010Termination of appointment of Steven Brady as a secretary (1 page)
16 April 2010Termination of appointment of Derek Sangster as a director (1 page)
16 April 2010Termination of appointment of Derek Sangster as a director (1 page)
16 April 2010Termination of appointment of Steven Brady as a secretary (1 page)
6 April 2010Termination of appointment of Patrick Lowe as a secretary (1 page)
6 April 2010Termination of appointment of Tommy Rhoades as a secretary (1 page)
6 April 2010Termination of appointment of Tommy Rhoades as a secretary (1 page)
6 April 2010Termination of appointment of Patrick Lowe as a secretary (1 page)
6 April 2010Termination of appointment of Dean Kewish as a secretary (1 page)
6 April 2010Termination of appointment of Dean Kewish as a secretary (1 page)
9 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • USD 2
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • USD 2
(4 pages)
29 January 2010Appointment of Zarksis Dinshaw Italia as a director (3 pages)
29 January 2010Appointment of Zarksis Dinshaw Italia as a director (3 pages)
21 January 2010Appointment of Steven Joseph Brady as a secretary (3 pages)
21 January 2010Appointment of Steven Joseph Brady as a secretary (3 pages)
21 January 2010Appointment of Derek Andrew Sangster as a director (3 pages)
21 January 2010Appointment of Zarksis Dinshaw Italia as a secretary (3 pages)
21 January 2010Appointment of Zarksis Dinshaw Italia as a secretary (3 pages)
21 January 2010Appointment of Derek Andrew Sangster as a director (3 pages)
15 January 2010Appointment of Dean Alan Kewish as a secretary (3 pages)
15 January 2010Appointment of Dean Alan Kewish as a secretary (3 pages)
15 January 2010Appointment of Tommy Lee Rhoades as a secretary (3 pages)
15 January 2010Appointment of James Waterman Swent Iii as a secretary (4 pages)
15 January 2010Appointment of Patrick Carey Lowe as a secretary (3 pages)
15 January 2010Appointment of Tommy Lee Rhoades as a secretary (3 pages)
15 January 2010Appointment of James Waterman Swent Iii as a secretary (4 pages)
15 January 2010Appointment of Patrick Carey Lowe as a secretary (3 pages)
14 January 2010Appointment of James Waterman Swent Iii as a director (3 pages)
14 January 2010Appointment of James Waterman Swent Iii as a director (3 pages)
30 December 2009Termination of appointment of Abogado Nominees Limited as a director (3 pages)
30 December 2009Termination of appointment of Abogado Nominees Limited as a director (3 pages)
30 December 2009Termination of appointment of Luciene James as a director (3 pages)
30 December 2009Termination of appointment of Luciene James as a director (3 pages)
22 December 2009Termination of appointment of Abogado Custodians Limited as a director (2 pages)
22 December 2009Termination of appointment of Abogado Custodians Limited as a director (2 pages)
8 December 2009Incorporation (51 pages)
8 December 2009Incorporation (51 pages)