London
WC1H 9LT
Director Name | Mr John Alexander Winton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Jonathan Paul Cross |
---|---|
Status | Current |
Appointed | 31 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 140 Blundell Road Luton Bedfordshire LU3 1SP |
Director Name | Mr Zarksis Dinshaw Italia |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2011) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 48 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | James Waterman Swent Iii |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Derek Andrew Sangster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2011) |
Role | Businessman |
Country of Residence | UAE |
Correspondence Address | Villa 28 Street 28a Umm Suquiemm 1 Dubai United Arab Emirates |
Secretary Name | Zarksis Dinshaw Italia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 48 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Secretary Name | Steven Joseph Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | Jumeriah Islands Cluster 17 House 3 Dubai United Arab Emirates |
Secretary Name | Dean Alan Kewish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 5847 San Felipe Suite 3300 Houston Texas 77057 United States |
Secretary Name | James Waterman Swent Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2013) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Tommy Lee Rhoades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 4306 Valley Ridge Dallas Texas 75220 United States |
Secretary Name | Patrick Carey Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 6 Dorset Mews London SW1X 7AA |
Director Name | Mr Herman Malone Jr |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Herman Malone Jr |
---|---|
Status | Resigned |
Appointed | 11 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Paul Mark Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Secretary Name | Paul Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Director Name | John Mark Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | John Mark Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Derek Andrew Sangster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Derek Andrew Sangster |
---|---|
Status | Resigned |
Appointed | 05 September 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Nicolas Jaciuk |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 29 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Nicolas Jaciuk |
---|---|
Status | Resigned |
Appointed | 08 August 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Mauricio Adolfo Ortiz |
---|---|
Status | Resigned |
Appointed | 21 July 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | 5847 San Felpie Suite 3300 Houston Texas 77057 United States |
Director Name | Mr Stephen Joseph Brady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Steven Joseph Brady |
---|---|
Status | Resigned |
Appointed | 30 March 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Jonathan Baksht |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Mr Peter Henderson Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Citco Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2021) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at $1 | Ensco Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,794,711 |
Net Worth | £3,940,993 |
Current Liabilities | £2,485,997 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 16 December 2022 (overdue) |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Subject to clause 3.12 (excluded collateral), as a continuing security for the payment and discharge of the secured liabilities, each chargor (other than an excluded chargor) with full title guarantee charges to the security trustee by way of first fixed charge:. (A) all the investments, and each share chargor with full title guarantee charges to the security trustee by way of first fixed charge all of its investments;. (B) all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest), and rduk with full title guarantee charges to the security trustee by way of firstfixed charge all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (C) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2 (assignment);. (D) all its rights in respect of the global intercompany note, to the extent not effectively assigned under clause 3.2 (assignment);. (E) all the intellectual property;. (F) all its rights in respect of each material agreement to which it is a party, to the extent not effectively assigned under clause 3.2 (assignment); and. (G) in the case of ejfl, all its rights in respect of the intercompany loan, to the extent not effectively assigned under clause 3.2 (assignment). Outstanding |
---|---|
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Each grantor hereby grants to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, a security interest in, and collaterally assigns to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, all of such grantor’s right, title and interest in and to the following property, whether now owned or at any time hereafter acquired by such grantor or in which such grantor now has or at any time in the future may acquire any right, title or interest (collectively, after giving effect to the proviso at the end of this section 3, the “collateralâ€), as collateral security for the prompt and complete payment and perfor-mance when due (whether at the stated maturity, by acceleration or otherwise) of the secured obligations:. (A) all accounts;. (B) all chattel paper;. (C) all contracts;. (D) all money, commodity accounts, deposit accounts and securities accounts;. (E) all documents;. (F) all equipment;. (G) all general intangibles;. (H) all instruments;. (I) all insurances;. (J) all intellectual property (and all intellectual property licenses and all rights thereunder);. (K) all inventory;. (L) all investment property;. (M) all letter-of-credit rights;. (N) all commercial tort claims;. (O) all cash and cash equivalents;. (P) all pledged stock;. (Q) all receivables;. (R) all other property not otherwise described above;. (S) all books and records pertaining to the collateral; and. (T) to the extent not otherwise included, all proceeds, supporting obligations and products of any and all of the foregoing and all collateral security and guaranties given by any person with respect to any of the foregoing;. Provided, however, that, notwithstanding any of the other provisions set forth in this agreement or any other parity lien document, this agreement shall not constitute a grant of a security interest in, or a collateral assign-ment of, and the term “collateral†shall not include: (I) any assets or property constituting excluded property for so long as such assets or property constitute excluded property (but not the proceeds thereof, which shall be collateral, unless such proceeds are excluded property, but only for so long as such assets or property constitute excluded property) (ii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to any non-U.S. Parity lien security document, solely to the extent that there is a conflict be-tween the terms of this agreement and such non- U.S. parity lien security document or (iii) any assets or prop-erty of any of the grantors with respect to which a lien has been granted pursuant to the vessel security agree-ment or a collateral vessel mortgage, solely to the extent there is a conflict between the terms of this agreement and the vessel security agreement or such collateral vessel mortgage. Outstanding |
25 September 2020 | Delivered on: 13 October 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
5 October 2023 | Liquidators' statement of receipts and payments to 3 August 2023 (11 pages) |
---|---|
24 April 2023 | Satisfaction of charge 070985310003 in full (1 page) |
24 April 2023 | Satisfaction of charge 070985310002 in full (1 page) |
24 August 2022 | Declaration of solvency (7 pages) |
17 August 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
17 August 2022 | Resolutions
|
13 July 2022 | Termination of appointment of Peter Henderson Wilson as a director on 8 July 2022 (1 page) |
2 December 2021 | Cessation of Valaris Plc as a person with significant control on 30 April 2021 (1 page) |
2 December 2021 | Notification of Valaris Limited as a person with significant control on 30 April 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (16 pages) |
9 June 2021 | Registered 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 2021 | Termination of appointment of Citco Management Uk Limited as a secretary on 1 May 2021 (1 page) |
18 May 2021 | Registration of charge 070985310002, created on 30 April 2021 (230 pages) |
18 May 2021 | Registration of charge 070985310003, created on 30 April 2021 (79 pages) |
30 April 2021 | Satisfaction of charge 070985310001 in full (1 page) |
14 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (37 pages) |
13 October 2020 | Registration of charge 070985310001, created on 25 September 2020 (74 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
8 November 2019 | Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
28 August 2019 | Appointment of Peter Wilson as a director on 31 July 2019 (2 pages) |
28 August 2019 | Appointment of John Alexander Winton as a director on 31 July 2019 (2 pages) |
27 August 2019 | Appointment of Jonathan Paul Cross as a secretary on 31 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of Steven Joseph Brady as a director on 11 April 2019 (1 page) |
12 August 2019 | Termination of appointment of Jonathan Baksht as a director on 11 April 2019 (1 page) |
8 August 2019 | Secretary's details changed for Stephen Joseph Brady on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Steven Joseph Brady as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Director's details changed for Stephen Joseph Brady on 8 August 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
6 August 2018 | Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page) |
6 August 2018 | Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page) |
13 June 2018 | Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages) |
11 June 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page) |
23 May 2018 | Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages) |
29 January 2018 | Registered 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 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
27 July 2017 | Appointment of Jonathan Baksht as a director on 25 April 2017 (2 pages) |
27 July 2017 | Appointment of Jonathan Baksht as a director on 25 April 2017 (2 pages) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a director on 25 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a secretary on 26 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a director on 25 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a secretary on 26 April 2017 (1 page) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 June 2016 | Auditor's resignation (1 page) |
17 June 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (2 pages) |
27 May 2016 | Auditor's resignation (2 pages) |
8 April 2016 | Appointment of Stephen Joseph Brady as a director on 29 March 2016 (2 pages) |
8 April 2016 | Appointment of Stephen Joseph Brady as a director on 29 March 2016 (2 pages) |
7 April 2016 | Appointment of Stephen Joseph Brady as a secretary on 30 March 2016 (2 pages) |
7 April 2016 | Appointment of Stephen Joseph Brady as a secretary on 30 March 2016 (2 pages) |
22 December 2015 | Termination of appointment of John Mark Burns as a secretary on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of John Mark Burns as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of John Mark Burns as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of John Mark Burns as a secretary on 16 December 2015 (1 page) |
9 December 2015 | Director's details changed for John Mark Burns on 31 May 2013 (2 pages) |
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (1 page) |
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages) |
9 December 2015 | Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (2 pages) |
9 December 2015 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (1 page) |
9 December 2015 | Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page) |
9 December 2015 | Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages) |
9 December 2015 | Director's details changed for John Mark Burns on 31 May 2013 (2 pages) |
9 December 2015 | Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages) |
9 December 2015 | Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (2 pages) |
20 November 2015 | Termination of appointment of Mauricio Adolfo Ortiz as a secretary on 6 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Mauricio Adolfo Ortiz as a secretary on 6 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Mauricio Adolfo Ortiz as a secretary on 6 November 2015 (1 page) |
9 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 August 2015 | Appointment of Mauricio Adolfo Ortiz as a secretary on 21 July 2015 (3 pages) |
11 August 2015 | Appointment of Mauricio Adolfo Ortiz as a secretary on 21 July 2015 (3 pages) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2014 | Secretary's details changed (3 pages) |
22 October 2014 | Secretary's details changed (3 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 29 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 29 July 2014 (1 page) |
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
23 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
23 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
23 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
23 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
2 August 2013 | Termination of appointment of James Swent Iii as a secretary (2 pages) |
2 August 2013 | Termination of appointment of James Swent Iii as a secretary (2 pages) |
2 August 2013 | Appointment of John Mark Burns as a secretary (3 pages) |
2 August 2013 | Termination of appointment of James Swent Iii as a director (3 pages) |
2 August 2013 | Appointment of John Mark Burns as a secretary (3 pages) |
2 August 2013 | Termination of appointment of James Swent Iii as a director (3 pages) |
30 July 2013 | Appointment of John Mark Burns as a director (3 pages) |
30 July 2013 | Appointment of John Mark Burns as a director (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (18 pages) |
31 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (18 pages) |
31 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (18 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (18 pages) |
5 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (18 pages) |
5 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (18 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a director (3 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a director (3 pages) |
9 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (3 pages) |
9 December 2011 | Secretary's details changed for Herman Malone, Jr. on 1 November 2011 (3 pages) |
8 December 2011 | Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
8 December 2011 | Secretary's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
8 December 2011 | Secretary's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
8 December 2011 | Secretary's details changed for James Waterman Swent Iii on 1 November 2011 (2 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a director (2 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Zarksis Italia as a director (2 pages) |
19 April 2011 | Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Secretary's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages) |
18 April 2011 | Appointment of Herman Malone, Jr. as a director (2 pages) |
18 April 2011 | Director's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages) |
18 April 2011 | Appointment of Herman Malone, Jr. as a director (2 pages) |
18 April 2011 | Director's details changed for Herman Malone, Jr. on 15 April 2011 (2 pages) |
16 April 2011 | Termination of appointment of Patrick Lowe as a secretary (1 page) |
16 April 2011 | Termination of appointment of Derek Sangster as a director (1 page) |
16 April 2011 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
16 April 2011 | Termination of appointment of Patrick Lowe as a secretary (1 page) |
16 April 2011 | Termination of appointment of Steven Brady as a secretary (1 page) |
16 April 2011 | Termination of appointment of Steven Brady as a secretary (1 page) |
16 April 2011 | Termination of appointment of Derek Sangster as a director (1 page) |
16 April 2011 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
16 April 2011 | Appointment of Herman Malone, Jr. as a secretary (1 page) |
16 April 2011 | Appointment of Herman Malone, Jr. as a secretary (1 page) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Secretary's details changed for Patrick Carey Lowe on 13 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Patrick Carey Lowe on 13 July 2010 (1 page) |
17 April 2010 | Secretary's details changed for James Waterman Swent Iii on 6 April 2010 (1 page) |
17 April 2010 | Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages) |
17 April 2010 | Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages) |
17 April 2010 | Director's details changed for James Waterman Swent Iii on 6 April 2010 (2 pages) |
17 April 2010 | Secretary's details changed for James Waterman Swent Iii on 6 April 2010 (1 page) |
17 April 2010 | Secretary's details changed for James Waterman Swent Iii on 6 April 2010 (1 page) |
21 January 2010 | Appointment of Zarksis Dinshaw Italia as a director (3 pages) |
21 January 2010 | Appointment of Derek Andrew Sangster as a director (3 pages) |
21 January 2010 | Appointment of Zarksis Dinshaw Italia as a secretary (3 pages) |
21 January 2010 | Appointment of Zarksis Dinshaw Italia as a secretary (3 pages) |
21 January 2010 | Appointment of Steven Joseph Brady as a secretary (3 pages) |
21 January 2010 | Appointment of Steven Joseph Brady as a secretary (3 pages) |
21 January 2010 | Appointment of Zarksis Dinshaw Italia as a director (3 pages) |
21 January 2010 | Appointment of Derek Andrew Sangster as a director (3 pages) |
15 January 2010 | Appointment of Tommy Lee Rhoades as a secretary (3 pages) |
15 January 2010 | Appointment of James Waterman Swent Iii as a secretary (3 pages) |
15 January 2010 | Appointment of Tommy Lee Rhoades as a secretary (3 pages) |
15 January 2010 | Appointment of Dean Alan Kewish as a secretary (3 pages) |
15 January 2010 | Appointment of James Waterman Swent Iii as a director (3 pages) |
15 January 2010 | Appointment of James Waterman Swent Iii as a secretary (3 pages) |
15 January 2010 | Appointment of Patrick Carey Lowe as a secretary (3 pages) |
15 January 2010 | Appointment of James Waterman Swent Iii as a director (3 pages) |
15 January 2010 | Appointment of Patrick Carey Lowe as a secretary (3 pages) |
15 January 2010 | Appointment of Dean Alan Kewish as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Luciene James as a director (2 pages) |
30 December 2009 | Termination of appointment of Luciene James as a director (2 pages) |
30 December 2009 | Termination of appointment of Abogado Nominees Limited as a director (3 pages) |
30 December 2009 | Termination of appointment of Abogado Nominees Limited as a director (3 pages) |
22 December 2009 | Termination of appointment of Abogado Custodians Limited as a director (2 pages) |
22 December 2009 | Termination of appointment of Abogado Custodians Limited as a director (2 pages) |
8 December 2009 | Incorporation (51 pages) |
8 December 2009 | Incorporation (51 pages) |