London
SW1Y 4LR
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Kathryn Anna Christ |
---|---|
Status | Current |
Appointed | 01 November 2023(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Amjad Adnan Bseisu |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Rex House 4 - 12 Regent Street London SW1Y 4PE |
Director Name | Mr Thomas Nigel Dawson Hares |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Rex House 4 - 12 Regent Street London SW1Y 4PE |
Director Name | Mr Jonathan Anthony Robert Swinney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Rex House 4 - 12 Regent Street London SW1Y 4PE |
Secretary Name | Mr Paul Waters |
---|---|
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Owen Heslop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Graham McIntosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Stefan John Ricketts |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Michael Watt |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2013(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2013) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Edward Gordon Hensley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2014) |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Travis |
---|---|
Status | Resigned |
Appointed | 18 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Neil James McCulloch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2017) |
Role | President - North Sea |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Craig Colin Stewart |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 September 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2017) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Paul Euan Massie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Nadira Hussein |
---|---|
Status | Resigned |
Appointed | 13 November 2014(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Susan Travis |
---|---|
Status | Resigned |
Appointed | 20 January 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Kathryn Anna Christ |
---|---|
Status | Resigned |
Appointed | 24 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Rebecca Louise Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Forbes Steele |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Dawood Ahmed |
---|---|
Status | Resigned |
Appointed | 02 September 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Website | enquest.com |
---|
Registered Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Enquest Britain LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
28 February 2023 | Delivered on: 6 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Particulars: All the company's rights, titles, benefits and interests, present or future, in, to or arising from the intercompany loans (as therein defined) including rights to any sums payable and the full benefit of any security, options indemnities, guarantees and warranties in respect of each intercompany loan. For more details, please refer to the instrument. Outstanding |
---|---|
4 August 2021 | Delivered on: 10 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
16 February 2021 | Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages) |
---|---|
16 February 2021 | Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page) |
25 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 April 2020 | Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page) |
28 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 March 2018 | Appointment of Mr Neill Michael Hamilton as a director on 21 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 November 2014 | Second filing of TM01 previously delivered to Companies House
|
27 November 2014 | Second filing of TM01 previously delivered to Companies House
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
|
17 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
|
17 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
27 September 2013 | Termination of appointment of Andrew Watt as a director (1 page) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
27 September 2013 | Termination of appointment of Andrew Watt as a director (1 page) |
26 September 2013 | Appointment of Mr Andrew Michael Watt as a director (2 pages) |
26 September 2013 | Appointment of Mr Andrew Michael Watt as a director (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 June 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
24 June 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Mr Paul Waters on 23 July 2012 (1 page) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Mr Paul Waters on 23 July 2012 (1 page) |
26 October 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
26 October 2012 | Termination of appointment of Amjad Bseisu as a director (1 page) |
26 October 2012 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 October 2012 | Termination of appointment of Jonathan Swinney as a director (1 page) |
26 October 2012 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
26 October 2012 | Appointment of Mr David Owen Heslop as a director (2 pages) |
26 October 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
26 October 2012 | Termination of appointment of Jonathan Swinney as a director (1 page) |
26 October 2012 | Appointment of Mr David Owen Heslop as a director (2 pages) |
26 October 2012 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
26 October 2012 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 October 2012 | Termination of appointment of Amjad Bseisu as a director (1 page) |
23 July 2012 | Registered office address changed from 4Th Floor Rex House 4 - 12 Regent Street London SW1Y 4PE United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 4Th Floor Rex House 4 - 12 Regent Street London SW1Y 4PE United Kingdom on 23 July 2012 (1 page) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
15 November 2011 | Incorporation (24 pages) |
15 November 2011 | Incorporation (24 pages) |