Company NameEnquest Dons Leasing Limited
DirectorsNeill Michael Hamilton and Ian David Wood
Company StatusActive
Company Number07848478
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Neill Michael Hamilton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(6 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Ian David Wood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameKathryn Anna Christ
StatusCurrent
Appointed01 November 2023(11 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Amjad Adnan Bseisu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Rex House
4 - 12 Regent Street
London
SW1Y 4PE
Director NameMr Thomas Nigel Dawson Hares
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Rex House
4 - 12 Regent Street
London
SW1Y 4PE
Director NameMr Jonathan Anthony Robert Swinney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Rex House
4 - 12 Regent Street
London
SW1Y 4PE
Secretary NameMr Paul Waters
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr David Owen Heslop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Graham McIntosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Stefan John Ricketts
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(11 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2013(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2013)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Edward Gordon Hensley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2014)
RoleFinance Manager
Country of ResidenceNorway
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Travis
StatusResigned
Appointed18 October 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Neil James McCulloch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2017)
RolePresident - North Sea
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Craig Colin Stewart
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2017)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Paul Euan Massie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(2 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Nadira Hussein
StatusResigned
Appointed13 November 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Susan Travis
StatusResigned
Appointed20 January 2016(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Kathryn Anna Christ
StatusResigned
Appointed24 March 2016(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Rebecca Louise Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Forbes Steele
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Dawood Ahmed
StatusResigned
Appointed02 September 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR

Contact

Websiteenquest.com

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

Shareholders

100 at £1Enquest Britain LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

28 February 2023Delivered 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 2021Delivered on: 10 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

Filing History

16 February 2021Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page)
25 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (24 pages)
1 April 2020Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (23 pages)
22 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
22 March 2018Appointment of Mr Neill Michael Hamilton as a director on 21 March 2018 (2 pages)
22 March 2018Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
21 November 2017Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
21 November 2017Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 November 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for andrew mcintosh
(4 pages)
27 November 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for andrew mcintosh
(4 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
17 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/2014
(2 pages)
17 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
17 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/2014
(2 pages)
17 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
17 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
27 September 2013Termination of appointment of Andrew Watt as a director (1 page)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
27 September 2013Termination of appointment of Andrew Watt as a director (1 page)
26 September 2013Appointment of Mr Andrew Michael Watt as a director (2 pages)
26 September 2013Appointment of Mr Andrew Michael Watt as a director (2 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 June 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 June 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Mr Paul Waters on 23 July 2012 (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Mr Paul Waters on 23 July 2012 (1 page)
26 October 2012Termination of appointment of Thomas Hares as a director (1 page)
26 October 2012Termination of appointment of Amjad Bseisu as a director (1 page)
26 October 2012Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 October 2012Termination of appointment of Jonathan Swinney as a director (1 page)
26 October 2012Appointment of Mr Stefan John Ricketts as a director (2 pages)
26 October 2012Appointment of Mr David Owen Heslop as a director (2 pages)
26 October 2012Termination of appointment of Thomas Hares as a director (1 page)
26 October 2012Termination of appointment of Jonathan Swinney as a director (1 page)
26 October 2012Appointment of Mr David Owen Heslop as a director (2 pages)
26 October 2012Appointment of Mr Stefan John Ricketts as a director (2 pages)
26 October 2012Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 October 2012Termination of appointment of Amjad Bseisu as a director (1 page)
23 July 2012Registered 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 2012Registered 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rcf agreement dirs authority 01/03/2012
(28 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rcf agreement dirs authority 01/03/2012
(28 pages)
15 November 2011Incorporation (24 pages)
15 November 2011Incorporation (24 pages)