Company NameEnquest Global Limited
DirectorsIan David Wood and Mir Ghulam Ali Talpur
Company StatusActive
Company Number08482753
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Ian David Wood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Mir Ghulam Ali Talpur
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(10 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameKathryn Anna Christ
StatusCurrent
Appointed01 November 2023(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Craig Colin Stewart
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Faysal Essam Hamza
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Stefan John Ricketts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Paul Waters
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Ian Hewitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Travis
StatusResigned
Appointed17 October 2013(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Nadira Hussein
StatusResigned
Appointed13 November 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Susan Travis
StatusResigned
Appointed20 January 2016(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Kathryn Anna Christ
StatusResigned
Appointed24 March 2016(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressC/O Enquest Plc Cunard 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(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Stephen Richard Foster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed22 March 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Salman Malik
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2019(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Imran Saeed Malik
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Enquest Plc Cunard House, 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Martin James Mentiply
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameMr Dawood Ahmed
StatusResigned
Appointed02 September 2022(9 years, 4 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

42.2m at £1Enquest PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£42,366,145
Current Liabilities£26,704,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

11 October 2016Delivered on: 14 October 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 22 June 2015
Persons entitled: Dbs Bank LTD, Labuan Branch

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 12 June 2015
Persons entitled: Dbs Bank LTD, Labuan Branch

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 23 December 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 22 December 2014
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
28 February 2023Delivered on: 7 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
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: 5 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
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
21 July 2021Delivered on: 22 July 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Bnp Paribas S.A.

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Castleton Commodities Merchant Asia Co. Pte. LTD.

Classification: A registered charge
Outstanding
11 October 2016Delivered on: 14 October 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
11 June 2013Delivered on: 13 June 2013
Persons entitled: Bnp Paribas as Agent and Trustee for Itself and Each of the Other Finance Parties (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2020Registration of charge 084827530012, created on 22 December 2020 (21 pages)
17 December 2020Satisfaction of charge 084827530011 in full (1 page)
15 June 2020Accounts for a small company made up to 31 December 2019 (22 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Imran Saeed Malik as a director on 20 January 2020 (2 pages)
23 December 2019Termination of appointment of Daniel Gama Rodrigues as a director on 20 December 2019 (1 page)
17 June 2019Accounts for a small company made up to 31 December 2018 (19 pages)
13 May 2019Termination of appointment of Faysal Essam Hamza as a director on 30 April 2019 (1 page)
30 April 2019Appointment of Mr Salman Malik as a director on 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Stephen Richard Foster as a director on 22 March 2018 (1 page)
23 March 2018Appointment of Mr Daniel Gama Rodrigues as a director on 22 March 2018 (2 pages)
12 March 2018Satisfaction of charge 084827530008 in full (4 pages)
12 March 2018Satisfaction of charge 084827530007 in full (4 pages)
7 March 2018Registration of charge 084827530011, created on 28 February 2018 (55 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
15 August 2017Termination of appointment of Andrew Michael Watt as a director on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Stephen Richard Foster as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Michael Watt as a director on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Stephen Richard Foster as a director on 15 August 2017 (2 pages)
17 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 March 2017Termination of appointment of Rebecca Brown 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 Rebecca Brown as a director on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
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)
14 October 2016Registration of charge 084827530010, created on 11 October 2016 (30 pages)
14 October 2016Registration of charge 084827530009, created on 11 October 2016 (20 pages)
14 October 2016Registration of charge 084827530009, created on 11 October 2016 (20 pages)
14 October 2016Registration of charge 084827530010, created on 11 October 2016 (30 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 42,193,600
(6 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 42,193,600
(6 pages)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 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 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)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Registration of charge 084827530008, created on 11 June 2015 (13 pages)
22 June 2015Registration of charge 084827530008, created on 11 June 2015 (13 pages)
12 June 2015Registration of charge 084827530007, created on 11 June 2015 (55 pages)
12 June 2015Registration of charge 084827530007, created on 11 June 2015 (55 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 42,193,600
(6 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 42,193,600
(6 pages)
23 December 2014Registration of charge 084827530006, created on 17 December 2014 (21 pages)
23 December 2014Registration of charge 084827530006, created on 17 December 2014 (21 pages)
22 December 2014Registration of charge 084827530005, created on 17 December 2014 (13 pages)
22 December 2014Registration of charge 084827530005, created on 17 December 2014 (13 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary 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)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
8 August 2014Termination of appointment of Ian Hewitt as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Ian Hewitt as a director on 31 July 2014 (1 page)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 42,193,600
(7 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 42,193,600
(7 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 42,193,600
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 42,193,600
(4 pages)
20 November 2013Resolutions
  • RES13 ‐ Ar agreement. Conflict of interests 24/10/2013
(1 page)
20 November 2013Resolutions
  • RES13 ‐ Ar agreement. Conflict of interests 24/10/2013
(1 page)
5 November 2013Registration of charge 084827530003 (24 pages)
5 November 2013Registration of charge 084827530003 (24 pages)
5 November 2013Registration of charge 084827530004 (24 pages)
5 November 2013Registration of charge 084827530002 (39 pages)
5 November 2013Registration of charge 084827530002 (39 pages)
5 November 2013Registration of charge 084827530004 (24 pages)
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 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 Andrew Michael Watt as a director (2 pages)
27 September 2013Appointment of Mr Andrew Michael Watt as a director (2 pages)
9 July 2013Appointment of Mr Ian Hewitt as a director (2 pages)
9 July 2013Appointment of Mr Ian Hewitt as a director (2 pages)
13 June 2013Registration of charge 084827530001 (24 pages)
13 June 2013Registration of charge 084827530001 (24 pages)
31 May 2013Resolutions
  • RES13 ‐ Company business 20/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 May 2013Resolutions
  • RES13 ‐ Company business 20/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 April 2013Incorporation (24 pages)
10 April 2013Incorporation (24 pages)