3rd Floor
London
W1J 5BQ
Secretary Name | Jonathan Paul Cross |
---|---|
Status | Current |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Mr Stephen Laurence Mooney |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter Henderson Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Paul Mark Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Secretary Name | Herman Malone, Jr. |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Paul Mark Walker |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Badentoy House Badentoy Industrial Estate Aberdeen AB12 4YB Scotland |
Secretary Name | Dean Alan Kewish |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5847 San Felipe Suite 3300 Houston Texas 77057 |
Director Name | Derek Andrew Sangster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Derek Andrew Sangster |
---|---|
Status | Resigned |
Appointed | 20 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 2017) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Director Name | Nicolas Jaciuk |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 29 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Nicolas Jaciuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2017) |
Role | Company Director |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Anerdeen AB12 3GA Scotland |
Director Name | Julian Richard Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2019) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Citco Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2021) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at $1 | Pride International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£317,041,576 |
Cash | £659 |
Current Liabilities | £4,224,155 |
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 | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
30 April 2021 | Delivered 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 “collateralâ€), 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 2021 | Delivered 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 |
14 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
8 November 2019 | Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
28 August 2019 | Appointment of Peter Wilson as a director on 31 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Julian Richard Hall as a director on 11 April 2019 (1 page) |
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 June 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2018 (1 page) |
13 June 2018 | Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages) |
28 May 2018 | Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages) |
23 May 2018 | Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page) |
29 January 2018 | Registered 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 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 July 2017 | Termination of appointment of Nicolas Jaciuk as a secretary on 25 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a director on 24 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a secretary on 25 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Nicolas Jaciuk as a secretary on 25 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a secretary on 25 April 2017 (1 page) |
26 July 2017 | Termination of appointment of Derek Andrew Sangster as a director on 24 April 2017 (1 page) |
26 July 2017 | Appointment of Julian Richard Hall as a director on 24 April 2017 (2 pages) |
26 July 2017 | Appointment of Julian Richard Hall as a director on 24 April 2017 (2 pages) |
15 June 2017 | Register 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 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street London (1 page) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register 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 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Auditor's resignation (1 page) |
17 June 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (2 pages) |
27 May 2016 | Auditor's resignation (2 pages) |
2 December 2015 | Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Derek Andrew Sangster on 2 December 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Derek Andrew Sangster on 2 December 2015 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Nicolas Jaciuk on 2 December 2015 (2 pages) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 March 2015 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages) |
25 March 2015 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 November 2014 | Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (3 pages) |
18 November 2014 | Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (3 pages) |
18 November 2014 | Appointment of Nicolas Jaciuk as a secretary on 8 August 2014 (3 pages) |
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
22 October 2014 | Director's details changed for Nicolas Jaciuk on 1 September 2014 (3 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 29 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 29 July 2014 (1 page) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
23 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
23 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
23 December 2013 | Termination of appointment of Herman Malone, Jr. as a secretary (1 page) |
23 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Herman Malone, Jr. as a secretary (1 page) |
23 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 May 2013 | Incorporation (48 pages) |
10 May 2013 | Incorporation (48 pages) |