Company NameEnsco Global Resources Limited
DirectorsStephen Laurence Mooney and John Alexander Winton
Company StatusLiquidation
Company Number07098531
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 Duration5 years, 12 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr John Alexander Winton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameJonathan Paul Cross
StatusCurrent
Appointed31 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
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 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
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, 5 months (resigned 31 May 2013)
RoleBusiness Executive
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
Appointed15 December 2009(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2011)
RoleBusinessman
Country of ResidenceUAE
Correspondence AddressVilla 28 Street 28a
Umm Suquiemm 1
Dubai
United Arab Emirates
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 Duration1 year, 3 months (resigned 11 April 2011)
RoleCompany Director
Correspondence AddressJumeriah Islands Cluster 17 House 3
Dubai
United Arab Emirates
Secretary NameDean Alan Kewish
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2015)
RoleCompany Director
Correspondence Address5847
San Felipe Suite 3300
Houston
Texas 77057
United States
Secretary NameJames Waterman Swent Iii
NationalityBritish
StatusResigned
Appointed15 December 2009(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 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 Duration1 year, 3 months (resigned 11 April 2011)
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 Duration1 year, 3 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address6 Dorset Mews
London
SW1X 7AA
Director NameMr Herman Malone Jr
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameHerman Malone Jr
StatusResigned
Appointed11 April 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NamePaul Mark Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy House Badentoy Industrial Estate
Aberdeen
AB12 4YB
Scotland
Secretary NamePaul Mark Walker
NationalityBritish
StatusResigned
Appointed16 August 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 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
Appointed31 May 2013(3 years, 5 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
Secretary NameJohn Mark Burns
NationalityBritish
StatusResigned
Appointed06 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
Appointed06 August 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameDerek Andrew Sangster
StatusResigned
Appointed05 September 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 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
StatusResigned
Appointed08 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
Secretary NameMauricio Adolfo Ortiz
StatusResigned
Appointed21 July 2015(5 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 November 2015)
RoleCompany Director
Correspondence Address5847 San Felpie
Suite 3300
Houston
Texas 77057
United States
Director NameMr Stephen Joseph Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 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 Duration3 years, 4 months (resigned 08 August 2019)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameJonathan Baksht
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameMr Peter Henderson Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceScotland
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 NameAbogado Nominees 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 AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at $1Ensco Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£12,794,711
Net Worth£3,940,993
Current Liabilities£2,485,997

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2021 (2 years, 4 months ago)
Next Return Due16 December 2022 (overdue)

Charges

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

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

Classification: A registered charge
Particulars: Each grantor hereby grants to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, a security interest in, and collaterally assigns to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, all of such grantor’s right, title and interest in and to the following property, whether now owned or at any time hereafter acquired by such grantor or in which such grantor now has or at any time in the future may acquire any right, title or interest (collectively, after giving effect to the proviso at the end of this section 3, the “collateral”), as collateral security for the prompt and complete payment and 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
25 September 2020Delivered on: 13 October 2020
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding

Filing History

5 October 2023Liquidators' statement of receipts and payments to 3 August 2023 (11 pages)
24 April 2023Satisfaction of charge 070985310003 in full (1 page)
24 April 2023Satisfaction of charge 070985310002 in full (1 page)
24 August 2022Declaration of solvency (7 pages)
17 August 2022Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2022 (2 pages)
17 August 2022Appointment of a voluntary liquidator (3 pages)
17 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-04
(3 pages)
13 July 2022Termination of appointment of Peter Henderson Wilson as a director on 8 July 2022 (1 page)
2 December 2021Cessation of Valaris Plc as a person with significant control on 30 April 2021 (1 page)
2 December 2021Notification of Valaris Limited as a person with significant control on 30 April 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
4 August 2021Full accounts made up to 31 December 2020 (16 pages)
9 June 2021Registered office address changed from 7 7 Albemarle Street London W1S 4HQ England to Cannon Place 78 Cannon Street London EC4N 6AF on 9 June 2021 (1 page)
8 June 2021Termination of appointment of Citco Management Uk Limited as a secretary on 1 May 2021 (1 page)
18 May 2021Registration of charge 070985310002, created on 30 April 2021 (230 pages)
18 May 2021Registration of charge 070985310003, created on 30 April 2021 (79 pages)
30 April 2021Satisfaction of charge 070985310001 in full (1 page)
14 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (17 pages)
15 October 2020Resolutions
  • RES13 ‐ Credit agreement / company business 24/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 October 2020Memorandum and Articles of Association (37 pages)
13 October 2020Registration of charge 070985310001, created on 25 September 2020 (74 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 November 2019Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (14 pages)
28 August 2019Appointment of Peter Wilson as a director on 31 July 2019 (2 pages)
28 August 2019Appointment of John Alexander Winton as a director on 31 July 2019 (2 pages)
27 August 2019Appointment of Jonathan Paul Cross as a secretary on 31 July 2019 (2 pages)
12 August 2019Termination of appointment of Steven Joseph Brady as a director on 11 April 2019 (1 page)
12 August 2019Termination of appointment of Jonathan Baksht as a director on 11 April 2019 (1 page)
8 August 2019Secretary's details changed for Stephen Joseph Brady on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Steven Joseph Brady as a secretary on 8 August 2019 (1 page)
8 August 2019Director's details changed for Stephen Joseph Brady on 8 August 2019 (2 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (14 pages)
6 August 2018Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page)
6 August 2018Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page)
13 June 2018Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages)
11 June 2018Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page)
23 May 2018Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages)
29 January 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 7 Albemarle Street London W1S 4HQ on 29 January 2018 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 July 2017Appointment of Jonathan Baksht as a director on 25 April 2017 (2 pages)
27 July 2017Appointment of Jonathan Baksht as a director on 25 April 2017 (2 pages)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 26 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 26 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 (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (14 pages)
5 September 2016Full accounts made up to 31 December 2015 (14 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)
8 April 2016Appointment of Stephen Joseph Brady as a director on 29 March 2016 (2 pages)
8 April 2016Appointment of Stephen Joseph Brady as a director on 29 March 2016 (2 pages)
7 April 2016Appointment of Stephen Joseph Brady as a secretary on 30 March 2016 (2 pages)
7 April 2016Appointment of Stephen Joseph Brady as a secretary on 30 March 2016 (2 pages)
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)
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)
9 December 2015Director's details changed for John Mark Burns on 31 May 2013 (2 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • USD 1
(7 pages)
9 December 2015Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page)
9 December 2015Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (1 page)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • USD 1
(7 pages)
9 December 2015Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages)
9 December 2015Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (2 pages)
9 December 2015Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (1 page)
9 December 2015Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page)
9 December 2015Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages)
9 December 2015Director's details changed for John Mark Burns on 31 May 2013 (2 pages)
9 December 2015Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages)
9 December 2015Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages)
9 December 2015Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (2 pages)
20 November 2015Termination of appointment of Mauricio Adolfo Ortiz as a secretary on 6 November 2015 (1 page)
20 November 2015Termination of appointment of Mauricio Adolfo Ortiz as a secretary on 6 November 2015 (1 page)
20 November 2015Termination of appointment of Mauricio Adolfo Ortiz as a secretary on 6 November 2015 (1 page)
9 September 2015Full accounts made up to 31 December 2014 (14 pages)
9 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 August 2015Appointment of Mauricio Adolfo Ortiz as a secretary on 21 July 2015 (3 pages)
11 August 2015Appointment of Mauricio Adolfo Ortiz as a secretary on 21 July 2015 (3 pages)
9 July 2015Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page)
9 July 2015Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 1
(18 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 1
(18 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 1
(18 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)
22 October 2014Secretary's details changed for {officer_name} (3 pages)
22 October 2014Secretary's details changed (3 pages)
22 October 2014Secretary's details changed (3 pages)
8 August 2014Full accounts made up to 31 December 2013 (15 pages)
8 August 2014Full accounts made up to 31 December 2013 (15 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 29 July 2014 (1 page)
6 August 2014Termination of appointment of Paul Mark Walker as a secretary on 29 July 2014 (1 page)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 1
(18 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 1
(18 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 1
(18 pages)
23 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
23 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
23 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
23 December 2013Termination of appointment of Herman Malone Jr as a secretary (1 page)
23 December 2013Termination of appointment of Herman Malone Jr as a director (1 page)
23 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
23 December 2013Termination of appointment of Herman Malone Jr as a director (1 page)
23 December 2013Termination of appointment of Herman Malone Jr as a secretary (1 page)
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 2013Appointment of John Mark Burns as a secretary (3 pages)
2 August 2013Termination of appointment of James Swent Iii as a director (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 (3 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)
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 (14 pages)
12 April 2013Full accounts made up to 31 December 2012 (14 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (18 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (18 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (18 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (18 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (18 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (18 pages)
12 December 2011Appointment of Paul Mark Walker as a director (3 pages)
12 December 2011Appointment of Paul Mark Walker as a secretary (3 pages)
12 December 2011Appointment of Paul Mark Walker as a secretary (3 pages)
12 December 2011Appointment of Paul Mark Walker as a director (3 pages)
9 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages)
9 December 2011Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages)
9 December 2011Secretary's details changed for 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 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)
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)
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)
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 secretary (2 pages)
24 October 2011Termination of appointment of Zarksis Italia as a director (2 pages)
19 April 2011Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages)
18 April 2011Appointment of Herman Malone, Jr. as a director (2 pages)
18 April 2011Director's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages)
18 April 2011Appointment of Herman Malone, Jr. as a director (2 pages)
18 April 2011Director's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages)
16 April 2011Termination of appointment of Patrick Lowe as a secretary (1 page)
16 April 2011Termination of appointment of Derek Sangster as a director (1 page)
16 April 2011Termination of appointment of Tommy Rhoades as a secretary (1 page)
16 April 2011Termination of appointment of Patrick Lowe as a secretary (1 page)
16 April 2011Termination of appointment of Steven Brady as a secretary (1 page)
16 April 2011Termination of appointment of Steven Brady as a secretary (1 page)
16 April 2011Termination of appointment of Derek Sangster as a director (1 page)
16 April 2011Termination of appointment of Tommy Rhoades as a secretary (1 page)
16 April 2011Appointment of Herman Malone, Jr. as a secretary (1 page)
16 April 2011Appointment of Herman Malone, Jr. as a secretary (1 page)
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 2010Secretary's details changed for Patrick Carey Lowe on 13 July 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 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 2010Secretary's details changed for James Waterman Swent Iii on 6 April 2010 (1 page)
21 January 2010Appointment of Zarksis Dinshaw Italia as a director (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 Steven Joseph Brady as a secretary (3 pages)
21 January 2010Appointment of Steven Joseph Brady as a secretary (3 pages)
21 January 2010Appointment of Zarksis Dinshaw Italia as a director (3 pages)
21 January 2010Appointment of Derek Andrew Sangster as a director (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 (3 pages)
15 January 2010Appointment of Tommy Lee Rhoades as a secretary (3 pages)
15 January 2010Appointment of Dean Alan Kewish as a secretary (3 pages)
15 January 2010Appointment of James Waterman Swent Iii as a director (3 pages)
15 January 2010Appointment of James Waterman Swent Iii as a secretary (3 pages)
15 January 2010Appointment of Patrick Carey Lowe as a secretary (3 pages)
15 January 2010Appointment of James Waterman Swent Iii as a director (3 pages)
15 January 2010Appointment of Patrick Carey Lowe as a secretary (3 pages)
15 January 2010Appointment of Dean Alan Kewish as a secretary (3 pages)
30 December 2009Termination of appointment of Luciene James as a director (2 pages)
30 December 2009Termination of appointment of Luciene James as a director (2 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)
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)