London
EC4N 6AF
Director Name | Mr Stephen Laurence Mooney |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 April 2018(7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr John Alexander Winton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
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(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Nicholas Jaciuk |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Julian Richard Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Stephen Joseph Brady |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2017(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2018(7 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 |
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 | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 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: 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 |
---|---|
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 |
25 September 2020 | Delivered on: 13 October 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
24 April 2023 | Satisfaction of charge 109874130002 in full (1 page) |
24 April 2023 | Satisfaction of charge 109874130003 in full (1 page) |
5 December 2022 | Full accounts made up to 31 December 2021 (18 pages) |
29 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
4 August 2022 | Auditor's resignation (1 page) |
8 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
30 September 2021 | Notification of Valaris Limited as a person with significant control on 30 April 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
30 September 2021 | Cessation of Valaris Plc as a person with significant control on 30 April 2021 (1 page) |
9 June 2021 | Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 9 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Citco Management Uk Limited as a secretary on 1 May 2021 (1 page) |
18 May 2021 | Registration of charge 109874130002, created on 30 April 2021 (230 pages) |
18 May 2021 | Registration of charge 109874130003, created on 30 April 2021 (79 pages) |
30 April 2021 | Satisfaction of charge 109874130001 in full (1 page) |
28 April 2021 | Full accounts made up to 31 December 2019 (18 pages) |
6 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (32 pages) |
13 October 2020 | Registration of charge 109874130001, created on 25 September 2020 (74 pages) |
8 November 2019 | Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 August 2019 | Appointment of John Alexander Winton as a director on 31 July 2019 (2 pages) |
28 August 2019 | Appointment of Peter Wilson as a director on 31 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of Steven Joseph Brady as a director on 11 April 2019 (1 page) |
12 August 2019 | Termination of appointment of Julian Richard Hall as a director on 11 April 2019 (1 page) |
8 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
11 June 2018 | Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages) |
23 May 2018 | Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages) |
23 May 2018 | Termination of appointment of Nicholas Jaciuk as a director on 27 April 2018 (1 page) |
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|