London
SW1Y 4LR
Director Name | Mr Mir Ghulam Ali Talpur |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Kathryn Anna Christ |
---|---|
Status | Current |
Appointed | 01 November 2023(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Craig Colin Stewart |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Faysal Essam Hamza |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Stefan John Ricketts |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Paul Waters |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Ian Hewitt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Michael Watt |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Travis |
---|---|
Status | Resigned |
Appointed | 17 October 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Nadira Hussein |
---|---|
Status | Resigned |
Appointed | 13 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Susan Travis |
---|---|
Status | Resigned |
Appointed | 20 January 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Kathryn Anna Christ |
---|---|
Status | Resigned |
Appointed | 24 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | C/O Enquest Plc 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(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Stephen Richard Foster |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 March 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Salman Malik |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2019(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Imran Saeed Malik |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Martin James Mentiply |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Mr Dawood Ahmed |
---|---|
Status | Resigned |
Appointed | 02 September 2022(9 years, 4 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 |
42.2m at £1 | Enquest PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,366,145 |
Current Liabilities | £26,704,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
11 October 2016 | Delivered on: 14 October 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
11 June 2015 | Delivered on: 22 June 2015 Persons entitled: Dbs Bank LTD, Labuan Branch Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 12 June 2015 Persons entitled: Dbs Bank LTD, Labuan Branch Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 23 December 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 22 December 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2023 | Delivered on: 7 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
28 February 2023 | Delivered on: 7 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
4 August 2021 | Delivered on: 5 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 |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Bnp Paribas S.A. Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Castleton Commodities Merchant Asia Co. Pte. LTD. Classification: A registered charge Outstanding |
11 October 2016 | Delivered on: 14 October 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
11 June 2013 | Delivered 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 |
23 December 2020 | Registration of charge 084827530012, created on 22 December 2020 (21 pages) |
---|---|
17 December 2020 | Satisfaction of charge 084827530011 in full (1 page) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Imran Saeed Malik as a director on 20 January 2020 (2 pages) |
23 December 2019 | Termination of appointment of Daniel Gama Rodrigues as a director on 20 December 2019 (1 page) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
13 May 2019 | Termination of appointment of Faysal Essam Hamza as a director on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Salman Malik as a director on 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Stephen Richard Foster as a director on 22 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Daniel Gama Rodrigues as a director on 22 March 2018 (2 pages) |
12 March 2018 | Satisfaction of charge 084827530008 in full (4 pages) |
12 March 2018 | Satisfaction of charge 084827530007 in full (4 pages) |
7 March 2018 | Registration of charge 084827530011, created on 28 February 2018 (55 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 August 2017 | Termination of appointment of Andrew Michael Watt as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Stephen Richard Foster as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Andrew Michael Watt as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Stephen Richard Foster as a director on 15 August 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Rebecca Brown 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 Rebecca Brown as a director on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
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) |
14 October 2016 | Registration of charge 084827530010, created on 11 October 2016 (30 pages) |
14 October 2016 | Registration of charge 084827530009, created on 11 October 2016 (20 pages) |
14 October 2016 | Registration of charge 084827530009, created on 11 October 2016 (20 pages) |
14 October 2016 | Registration of charge 084827530010, created on 11 October 2016 (30 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 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 | 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) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Registration of charge 084827530008, created on 11 June 2015 (13 pages) |
22 June 2015 | Registration of charge 084827530008, created on 11 June 2015 (13 pages) |
12 June 2015 | Registration of charge 084827530007, created on 11 June 2015 (55 pages) |
12 June 2015 | Registration of charge 084827530007, created on 11 June 2015 (55 pages) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Registration of charge 084827530006, created on 17 December 2014 (21 pages) |
23 December 2014 | Registration of charge 084827530006, created on 17 December 2014 (21 pages) |
22 December 2014 | Registration of charge 084827530005, created on 17 December 2014 (13 pages) |
22 December 2014 | Registration of charge 084827530005, created on 17 December 2014 (13 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary 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) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Termination of appointment of Ian Hewitt as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Ian Hewitt as a director on 31 July 2014 (1 page) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
5 November 2013 | Registration of charge 084827530003 (24 pages) |
5 November 2013 | Registration of charge 084827530003 (24 pages) |
5 November 2013 | Registration of charge 084827530004 (24 pages) |
5 November 2013 | Registration of charge 084827530002 (39 pages) |
5 November 2013 | Registration of charge 084827530002 (39 pages) |
5 November 2013 | Registration of charge 084827530004 (24 pages) |
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 | 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 Andrew Michael Watt as a director (2 pages) |
27 September 2013 | Appointment of Mr Andrew Michael Watt as a director (2 pages) |
9 July 2013 | Appointment of Mr Ian Hewitt as a director (2 pages) |
9 July 2013 | Appointment of Mr Ian Hewitt as a director (2 pages) |
13 June 2013 | Registration of charge 084827530001 (24 pages) |
13 June 2013 | Registration of charge 084827530001 (24 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Resolutions
|
17 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
10 April 2013 | Incorporation (24 pages) |
10 April 2013 | Incorporation (24 pages) |