Company NameEnsco Deepwater Drilling Limited
Company StatusActive
Company Number08524375
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jonathan Paul Cross
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameJonathan Paul Cross
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameMr Stephen Laurence Mooney
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter Henderson Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePaul Mark Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy House Badentoy Industrial Estate
Aberdeen
AB12 4YB
Scotland
Secretary NameHerman Malone, Jr.
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NamePaul Mark Walker
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBadentoy House Badentoy Industrial Estate
Aberdeen
AB12 4YB
Scotland
Secretary NameDean Alan Kewish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address5847 San Felipe
Suite 3300
Houston
Texas
77057
Director NameDerek Andrew Sangster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Secretary NameDerek Andrew Sangster
StatusResigned
Appointed20 August 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 2017)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
3rd Floor
London
W1J 5BQ
Director NameNicolas Jaciuk
Date of BirthJuly 1973 (Born 50 years ago)
NationalityArgentinian
StatusResigned
Appointed29 July 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Secretary NameNicolas Jaciuk
NationalityBritish
StatusResigned
Appointed08 August 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2017)
RoleCompany Director
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Anerdeen
AB12 3GA
Scotland
Director NameJulian Richard Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressEnsco House Gateway Crescent
Gateway Business Park
Aberdeen
AB12 3GA
Scotland
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2013(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameCitco Management UK Limited (Corporation)
StatusResigned
Appointed27 April 2018(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 May 2021)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at $1Pride International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£317,041,576
Cash£659
Current Liabilities£4,224,155

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 Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: Each grantor hereby grants to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, a security interest in, and collaterally assigns to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, all of such grantor’s right, title and interest in and to the following property, whether now owned or at any time hereafter acquired by such grantor or in which such grantor now has or at any time in the future may acquire any right, title or interest (collectively, after giving effect to the proviso at the end of this section 3, the “collateral”), as collateral security for the prompt and complete payment and perfor-mance when due (whether at the stated maturity, by acceleration or otherwise) of the secured obligations:. (A) all accounts;. (B) all chattel paper;. (C) all contracts;. (D) all money, commodity accounts, deposit accounts and securities accounts;. (E) all documents;. (F) all equipment;. (G) all general intangibles;. (H) all instruments;. (I) all insurances;. (J) all intellectual property (and all intellectual property licenses and all rights thereunder);. (K) all inventory;. (L) all investment property;. (M) all letter-of-credit rights;. (N) all commercial tort claims;. (O) all cash and cash equivalents;. (P) all pledged stock;. (Q) all receivables;. (R) all other property not otherwise described above;. (S) all books and records pertaining to the collateral; and. (T) to the extent not otherwise included, all proceeds, supporting obligations and products of any and all of the foregoing and all collateral security and guaranties given by any person with respect to any of the foregoing;. Provided, however, that, notwithstanding any of the other provisions set forth in this agreement or any other parity lien document, this agreement shall not constitute a grant of a security interest in, or a collateral assign-ment of, and the term “collateral” shall not include: (I) any assets or property constituting excluded property for so long as such assets or property constitute excluded property (but not the proceeds thereof, which shall be collateral, unless such proceeds are excluded property, but only for so long as such assets or property constitute excluded property) (ii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to any non-U.S. Parity lien security document, solely to the extent that there is a conflict be-tween the terms of this agreement and such non- U.S. parity lien security document or (iii) any assets or prop-erty of any of the grantors with respect to which a lien has been granted pursuant to the vessel security agree-ment or a collateral vessel mortgage, solely to the extent there is a conflict between the terms of this agreement and the vessel security agreement or such collateral vessel mortgage.
Outstanding
30 April 2021Delivered on: 18 May 2021
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: Subject to clause 3.12 (excluded collateral), as a continuing security for the payment and discharge of the secured liabilities, each chargor (other than an excluded chargor) with full title guarantee charges to the security trustee by way of first fixed charge:. (A) all the investments, and each share chargor with full title guarantee charges to the security trustee by way of first fixed charge all of its investments;. (B) all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest), and rduk with full title guarantee charges to the security trustee by way of firstfixed charge all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (C) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2 (assignment);. (D) all its rights in respect of the global intercompany note, to the extent not effectively assigned under clause 3.2 (assignment);. (E) all the intellectual property;. (F) all its rights in respect of each material agreement to which it is a party, to the extent not effectively assigned under clause 3.2 (assignment); and. (G) in the case of ejfl, all its rights in respect of the intercompany loan, to the extent not effectively assigned under clause 3.2 (assignment).
Outstanding

Filing History

14 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (19 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 November 2019Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (16 pages)
28 August 2019Appointment of Peter Wilson as a director on 31 July 2019 (2 pages)
8 August 2019Termination of appointment of Julian Richard Hall as a director on 11 April 2019 (1 page)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (15 pages)
13 June 2018Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page)
13 June 2018Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages)
28 May 2018Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages)
23 May 2018Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page)
29 January 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 29 January 2018 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 July 2017Termination of appointment of Nicolas Jaciuk as a secretary on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 24 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Nicolas Jaciuk as a secretary on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a secretary on 25 April 2017 (1 page)
26 July 2017Termination of appointment of Derek Andrew Sangster as a director on 24 April 2017 (1 page)
26 July 2017Appointment of Julian Richard Hall as a director on 24 April 2017 (2 pages)
26 July 2017Appointment of Julian Richard Hall as a director on 24 April 2017 (2 pages)
15 June 2017Register inspection address has been changed from PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London England to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
15 June 2017Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
15 June 2017Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page)
15 June 2017Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page)
15 June 2017Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
15 June 2017Register inspection address has been changed from PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London England to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (15 pages)
5 September 2016Full accounts made up to 31 December 2015 (15 pages)
17 June 2016Auditor's resignation (1 page)
17 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (2 pages)
27 May 2016Auditor's resignation (2 pages)
2 December 2015Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page)
2 December 2015Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 1
(7 pages)
2 December 2015Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages)
2 December 2015Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 1
(7 pages)
2 December 2015Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages)
9 July 2015Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page)
9 July 2015Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
25 March 2015Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages)
25 March 2015Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • USD 1
(18 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • USD 1
(18 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • USD 1
(18 pages)
18 November 2014Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (3 pages)
18 November 2014Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (3 pages)
18 November 2014Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (3 pages)
22 October 2014Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
22 October 2014Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages)
8 August 2014Full accounts made up to 31 December 2013 (16 pages)
8 August 2014Full accounts made up to 31 December 2013 (16 pages)
7 August 2014Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages)
6 August 2014Termination of appointment of Paul Mark Walker as a secretary on 29 July 2014 (1 page)
6 August 2014Termination of appointment of Paul Mark Walker as a secretary on 29 July 2014 (1 page)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 1
(18 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 1
(18 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 1
(18 pages)
23 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
23 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
23 December 2013Appointment of Derek Andrew Sangster as a director (2 pages)
23 December 2013Termination of appointment of Herman Malone, Jr. as a secretary (1 page)
23 December 2013Appointment of Derek Andrew Sangster as a secretary (2 pages)
23 December 2013Termination of appointment of Herman Malone, Jr. as a secretary (1 page)
23 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 May 2013Incorporation (48 pages)
10 May 2013Incorporation (48 pages)