Company NameEnquest Plc
Company StatusActive
Company Number07140891
CategoryPublic Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Amjad Adnan Bseisu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish,Bahraini
StatusCurrent
Appointed22 February 2010(3 weeks, 3 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Farina Farikhullah Khan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Liv Monica Stubholt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 February 2021(11 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Madhavi Rani Koya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Salman Malik
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed15 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Gareth Peter Herbert Penny
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed06 December 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameMr Christopher John Sawyer
StatusCurrent
Appointed04 January 2023(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Michael Simon Borrell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Richard Gordon Milne
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMr Jonathan Anthony Robert Swinney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Secretary NameRichard Milne
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMr John Fyfe Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Thomas Nigel Dawson Hares
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Robin Hunter Pinchbeck
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRex House 4-12 Regent Street
London
SW1Y 4PE
Director NameAlexandre Schneiter
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed22 February 2010(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRex House 4-12 Regent Street
London
SW1Y 4PE
Director NameDr James William Buckee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed22 February 2010(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Secretary NamePaul Waters
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2013)
RoleCompany Director
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameHelmut Langanger
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed16 March 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressRex House 4-12 Regent Street
London
SW1Y 4PE
Director NameMs Clare Mary Joan Spottiswoode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameDr Philip Michael Gerard Nolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMr Stefan John Ricketts
StatusResigned
Appointed17 October 2013(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2022)
RoleCompany Director
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Philip Malcolm Holland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Carl David Hughes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 June 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Neil James McCulloch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr John Martin Winterman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Laurie Lee Fitch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2018(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Howard Paver
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Martin Joseph Houston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Kathryn Christ
StatusResigned
Appointed15 June 2022(12 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 2022)
RoleCompany Director
Correspondence Address5th Floor Cunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMr Paul Euan Massie
StatusResigned
Appointed02 September 2022(12 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 January 2023)
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Karina Audrey Litvack
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian,French
StatusResigned
Appointed15 September 2023(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR

Contact

Websitewww.enquest.com
Telephone020 79254900
Telephone regionLondon

Location

Registered AddressCharles House, 2nd Floor
5-11 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£676,329,980
Gross Profit£208,217,926
Net Worth£726,537,779
Cash£116,256,329
Current Liabilities£357,251,923

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

11 January 2013Delivered on: 16 January 2013
Persons entitled: Bnp Paribas

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to any finance on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledges the shares see image for full details.
Outstanding
9 January 2013Delivered on: 16 January 2013
Persons entitled: Bnp Paribas

Classification: A charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and interest from time to time in all shares. See image for full details.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Bnp Paribas

Classification: Security assignment
Secured details: All monies due or to become due by each assignor or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: The "assigned rights " see image for full details.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Bnp Paribas

Classification: Floating charge
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to any finance documents or in any manner whatsoever.
Particulars: First floating charge over property assets rights and revenues see image for full details.
Outstanding
1 March 2023Delivered on: 16 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Security Agent)

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 7 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Outstanding
4 August 2021Delivered on: 13 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Outstanding
4 August 2021Delivered on: 5 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 23 September 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 23 September 2016
Persons entitled: Bnp Paribas as Security Trustee

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 23 September 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 23 September 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
30 October 2013Delivered on: 11 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 March 2012Delivered on: 15 March 2012
Satisfied on: 25 November 2013
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: First fixed charge over all the company's right title and interest in and to all shares see image for full details.
Fully Satisfied
6 March 2012Delivered on: 15 March 2012
Satisfied on: 25 November 2013
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: First fixed charge all of the company's rights to and title and interest from time to time in all shares. See image for full details.
Fully Satisfied
6 March 2012Delivered on: 15 March 2012
Satisfied on: 25 November 2013
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: First fixed charge over all the company's rights to and title and interest from time to time in all shares. See image for full details.
Fully Satisfied
6 April 2010Delivered on: 10 April 2010
Satisfied on: 1 May 2012
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges to the security trustee by way of first fixed charge with full title guarantee and as a continuing payment and discharge of the secured liabilities all of the company's rights to and title and interest from time to time in all shares. See image for full details.
Fully Satisfied
6 April 2010Delivered on: 10 April 2010
Satisfied on: 1 May 2012
Persons entitled: Bnp Paribas

Classification: Floating charge
Secured details: All monies due or to become due from any obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and interest from time to time in the whole of its property assets rights and revenues whatsoever and wheresoever present and future see image for full details.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 February 2021Appointment of Ms Liv Monica Stubholt as a director on 15 February 2021 (2 pages)
11 January 2021Termination of appointment of Laurie Lee Fitch as a director on 8 January 2021 (1 page)
16 November 2020Director's details changed for Mr Philip Malcolm Holland on 16 November 2020 (2 pages)
3 November 2020Appointment of Ms Farina Farikhullah Khan as a director on 1 November 2020 (2 pages)
23 July 2020Auditor's resignation (1 page)
4 June 2020Group of companies' accounts made up to 31 December 2019 (170 pages)
28 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2020Termination of appointment of Helmut Langanger as a director on 31 March 2020 (1 page)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 84,790,097.75
(3 pages)
4 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 84,789,293.7
(3 pages)
3 December 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 84,786,912
(3 pages)
18 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 84,784,669.7
(3 pages)
8 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 84,784,322.15
(3 pages)
7 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 84,783,902
(3 pages)
2 October 2019Termination of appointment of John Fyfe Lennox as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Martin Joseph Houston as a director on 1 October 2019 (2 pages)
29 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 84,783,645
(4 pages)
29 July 2019Statement of capital following an allotment of shares on 28 July 2019
  • GBP 84,772,088.2
(3 pages)
15 July 2019Second filing of a statement of capital following an allotment of shares on 21 June 2019
  • GBP 84,767,541.35
(9 pages)
26 June 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 847,675,413.5
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2019.
(5 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 May 2019Group of companies' accounts made up to 31 December 2018 (136 pages)
1 May 2019Appointment of Mr Howard Paver as a director on 1 May 2019 (2 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 November 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 84,720,307.40
(4 pages)
11 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transactions 01/10/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2018Resolutions
  • RES13 ‐ Auth to allot 24/05/2018
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 June 2018Group of companies' accounts made up to 31 December 2017 (163 pages)
8 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
9 January 2018Appointment of Ms Laurie Lee Fitch as a director on 8 January 2018 (2 pages)
11 December 2017Termination of appointment of Neil James Mcculloch as a director on 10 December 2017 (1 page)
11 December 2017Termination of appointment of Neil James Mcculloch as a director on 10 December 2017 (1 page)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 59,304,215.2
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 59,304,215.2
(3 pages)
7 September 2017Appointment of Mr John Martin Winterman as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr John Martin Winterman as a director on 7 September 2017 (2 pages)
5 July 2017Termination of appointment of Philip Michael Gerard Nolan as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Philip Michael Gerard Nolan as a director on 4 July 2017 (1 page)
6 June 2017Group of companies' accounts made up to 31 December 2016 (152 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (152 pages)
5 June 2017Resolutions
  • RES13 ‐ Further application of pre-emption rights. Authority to purchase own shares. 25/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2017Resolutions
  • RES13 ‐ Further application of pre-emption rights. Authority to purchase own shares. 25/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2017Appointment of Mr Neil James Mcculloch as a director on 25 May 2017 (2 pages)
26 May 2017Appointment of Mr Neil James Mcculloch as a director on 25 May 2017 (2 pages)
6 February 2017Confirmation statement made on 29 January 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 29 January 2017 with no updates (3 pages)
4 January 2017Appointment of Mr Carl David Hughes as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Carl David Hughes as a director on 1 January 2017 (2 pages)
4 December 2016Resolutions
  • RES13 ‐ Company business 14/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Company business 14/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 57,969,943.55
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 57,969,943.55
(3 pages)
18 November 2016Scheme of arrangement (300 pages)
18 November 2016Scheme of arrangement (300 pages)
23 September 2016Registration of charge 071408910016, created on 16 September 2016 (28 pages)
23 September 2016Registration of charge 071408910017, created on 16 September 2016 (23 pages)
23 September 2016Registration of charge 071408910015, created on 16 September 2016 (19 pages)
23 September 2016Registration of charge 071408910018, created on 16 September 2016 (18 pages)
23 September 2016Registration of charge 071408910017, created on 16 September 2016 (23 pages)
23 September 2016Registration of charge 071408910018, created on 16 September 2016 (18 pages)
23 September 2016Registration of charge 071408910016, created on 16 September 2016 (28 pages)
23 September 2016Registration of charge 071408910015, created on 16 September 2016 (19 pages)
8 September 2016Termination of appointment of James William Buckee as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of James William Buckee as a director on 8 September 2016 (1 page)
13 June 2016Group of companies' accounts made up to 31 December 2015 (146 pages)
13 June 2016Group of companies' accounts made up to 31 December 2015 (146 pages)
1 June 2016Termination of appointment of Clare Mary Joan Spottiswoode as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Clare Mary Joan Spottiswoode as a director on 1 June 2016 (1 page)
2 February 2016Annual return made up to 29 January 2016 no member list
Statement of capital on 2016-02-02
  • GBP 40,133,037.85
(9 pages)
2 February 2016Annual return made up to 29 January 2016 no member list
Statement of capital on 2016-02-02
  • GBP 40,133,037.85
(9 pages)
4 August 2015Appointment of Mr Philip Malcolm Holland as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Philip Malcolm Holland as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Philip Malcolm Holland as a director on 1 August 2015 (2 pages)
8 June 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (125 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (125 pages)
23 February 2015Annual return made up to 29 January 2015 no member list
Statement of capital on 2015-02-23
  • GBP 40,133,037.85
(8 pages)
23 February 2015Annual return made up to 29 January 2015 no member list
Statement of capital on 2015-02-23
  • GBP 40,133,037.85
(8 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (135 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (135 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (22 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (22 pages)
5 February 2014Annual return made up to 29 January 2014 no member list
Statement of capital on 2014-05-30
  • GBP 40,133,037.85
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(9 pages)
5 February 2014Annual return made up to 29 January 2014 no member list
Statement of capital on 2014-05-30
  • GBP 40,133,037.85
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(9 pages)
4 February 2014Register(s) moved to registered office address (1 page)
4 February 2014Register(s) moved to registered office address (1 page)
25 November 2013Satisfaction of charge 5 in full (5 pages)
25 November 2013Satisfaction of charge 4 in full (4 pages)
25 November 2013Satisfaction of charge 5 in full (5 pages)
25 November 2013Satisfaction of charge 4 in full (4 pages)
25 November 2013Satisfaction of charge 6 in full (4 pages)
25 November 2013Satisfaction of charge 6 in full (4 pages)
11 November 2013Registration of charge 071408910014 (13 pages)
11 November 2013Registration of charge 071408910014 (13 pages)
5 November 2013Registration of charge 071408910011 (22 pages)
5 November 2013Registration of charge 071408910012 (22 pages)
5 November 2013Registration of charge 071408910011 (22 pages)
5 November 2013Registration of charge 071408910013 (21 pages)
5 November 2013Registration of charge 071408910012 (22 pages)
5 November 2013Registration of charge 071408910013 (21 pages)
5 November 2013Registration of charge 071408910010 (39 pages)
5 November 2013Registration of charge 071408910010 (39 pages)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Appointment of Mr Stefan John Ricketts as a secretary (1 page)
18 October 2013Appointment of Mr Stefan John Ricketts as a secretary (1 page)
5 July 2013Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (22 pages)
5 July 2013Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (22 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (106 pages)
6 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (106 pages)
30 January 2013Annual return made up to 29 January 2013 no member list
  • ANNOTATION A Second Filed AR01 was registered on 05/07/2013
(9 pages)
30 January 2013Annual return made up to 29 January 2013 no member list
  • ANNOTATION A Second Filed AR01 was registered on 05/07/2013
(9 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
9 November 2012Termination of appointment of Thomas Hares as a director (1 page)
9 November 2012Termination of appointment of Thomas Hares as a director (1 page)
2 August 2012Appointment of Philip Michael Gerard Nolan as a director (2 pages)
2 August 2012Appointment of Philip Michael Gerard Nolan as a director (2 pages)
23 July 2012Registered office address changed from , Rex House 4-12 Regent Street, London, SW1Y 4PE on 23 July 2012 (1 page)
23 July 2012Registered office address changed from , Rex House 4-12 Regent Street, London, SW1Y 4PE on 23 July 2012 (1 page)
16 July 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
16 July 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
13 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2012Termination of appointment of Alexandre Schneiter as a director (1 page)
1 June 2012Termination of appointment of Alexandre Schneiter as a director (1 page)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 March 2012Annual return made up to 29 January 2012 no member list (9 pages)
13 March 2012Annual return made up to 29 January 2012 no member list (9 pages)
22 November 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 40,133,037.85
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 40,133,037.85
(4 pages)
19 July 2011Appointment of Ms Clare Mary Joan Spottiswoode as a director (2 pages)
19 July 2011Appointment of Ms Clare Mary Joan Spottiswoode as a director (2 pages)
16 June 2011Termination of appointment of Robin Pinchbeck as a director (1 page)
16 June 2011Termination of appointment of Robin Pinchbeck as a director (1 page)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
16 February 2011Annual return made up to 29 January 2011 with bulk list of shareholders (21 pages)
16 February 2011Annual return made up to 29 January 2011 with bulk list of shareholders (21 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
1 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 39,973,145.25
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 39,973,145.25
(4 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div share plan 18/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div share plan 18/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
16 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 38,751,396.10
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 38,751,396.10
(4 pages)
16 April 2010Sub-division of shares on 18 March 2010 (5 pages)
16 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 38,751,396.10
(4 pages)
16 April 2010Sub-division of shares on 18 March 2010 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 March 2010Appointment of Helmut Langanger as a director (3 pages)
29 March 2010Appointment of Helmut Langanger as a director (3 pages)
10 March 2010Termination of appointment of Richard Milne as a director (2 pages)
10 March 2010Appointment of James Buckee as a director (3 pages)
10 March 2010Appointment of James Buckee as a director (3 pages)
10 March 2010Appointment of Robin Hunter Pinchbeck as a director (3 pages)
10 March 2010Appointment of Alexandre Schneiter as a director (3 pages)
10 March 2010Appointment of Paul Waters as a secretary (3 pages)
10 March 2010Appointment of Amjad Adnan Bseisu as a director (3 pages)
10 March 2010Appointment of Amjad Adnan Bseisu as a director (3 pages)
10 March 2010Appointment of Thomas Nigel Dawson Hares as a director (3 pages)
10 March 2010Termination of appointment of Richard Milne as a secretary (2 pages)
10 March 2010Appointment of Thomas Nigel Dawson Hares as a director (3 pages)
10 March 2010Termination of appointment of Richard Milne as a secretary (2 pages)
10 March 2010Appointment of Robin Hunter Pinchbeck as a director (3 pages)
10 March 2010Appointment of Mr John Fyfe Lennox as a director (3 pages)
10 March 2010Termination of appointment of Richard Milne as a director (2 pages)
10 March 2010Appointment of Alexandre Schneiter as a director (3 pages)
10 March 2010Appointment of Paul Waters as a secretary (3 pages)
10 March 2010Appointment of Mr John Fyfe Lennox as a director (3 pages)
3 March 2010Trading certificate for a public company (3 pages)
3 March 2010Commence business and borrow (1 page)
3 March 2010Trading certificate for a public company (3 pages)
3 March 2010Registered office address changed from , Broadwalk House 5 Appold Street, London, EC2A 2HA, United Kingdom on 3 March 2010 (2 pages)
3 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
3 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors dir auth to set remumeration of aud 22/02/2010
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
3 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors dir auth to set remumeration of aud 22/02/2010
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
3 March 2010Registered office address changed from , Broadwalk House 5 Appold Street, London, EC2A 2HA, United Kingdom on 3 March 2010 (2 pages)
3 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
3 March 2010Commence business and borrow (1 page)
3 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 50,002.00
(5 pages)
3 March 2010Registered office address changed from , Broadwalk House 5 Appold Street, London, EC2A 2HA, United Kingdom on 3 March 2010 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 50,002.00
(5 pages)
29 January 2010Incorporation (15 pages)
29 January 2010Incorporation (15 pages)