Company NameEnsco 1314 Limited
Company StatusActive
Company Number11649494
CategoryPrivate Limited Company
Incorporation Date30 October 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Charles John Courtier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMrs Catherine Susannah Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Ben Charles Rudman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Bart Antonius Michels
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed11 October 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr Jonathan Scott Bell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr John Paul Clarke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Patrick Elborough Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered Address34 Bow Street
London
WC2E 7AU
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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End29 February

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

12 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 30 June 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

2 November 2020Confirmation statement made on 29 October 2020 with updates (30 pages)
30 September 2020Group of companies' accounts made up to 29 February 2020 (47 pages)
11 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 110,966.73
(16 pages)
3 September 2020Appointment of Mr Ben Charles Rudman as a director on 1 September 2020 (2 pages)
9 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 July 2020Memorandum and Articles of Association (59 pages)
3 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2020Registration of charge 116494940003, created on 24 June 2020 (41 pages)
5 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 78,616.73
(8 pages)
27 April 2020Appointment of Ms Catherine Susannah Howe as a director on 10 February 2020 (2 pages)
6 February 2020Second filing of Confirmation Statement dated 29/10/2019 (21 pages)
26 November 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 77,035.38
(8 pages)
21 November 2019Cancellation of shares. Statement of capital on 10 September 2019
  • GBP 76,622.88
(8 pages)
21 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2019Purchase of own shares. (3 pages)
14 November 201929/10/19 Statement of Capital gbp 77035.38
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 06/02/2020.
(18 pages)
13 November 2019Current accounting period extended from 31 October 2019 to 29 February 2020 (1 page)
12 July 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 76,708.73
(9 pages)
5 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division and reclassification of 1 ordinary share 10/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
3 July 2019Sub-division of shares on 10 May 2019 (6 pages)
3 July 2019Change of share class name or designation (2 pages)
20 May 2019Registration of charge 116494940002, created on 10 May 2019 (60 pages)
14 May 2019Appointment of Mr Patrick Elborough Sellers as a director on 10 May 2019 (2 pages)
14 May 2019Notification of Daniel Yardley as a person with significant control on 7 May 2019 (2 pages)
14 May 2019Notification of Ldc (Managers) Limited as a person with significant control on 10 May 2019 (2 pages)
14 May 2019Cessation of Daniel John Yardley as a person with significant control on 10 May 2019 (1 page)
14 May 2019Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 14 May 2019 (1 page)
14 May 2019Appointment of Mr Jonathan Scott Bell as a director on 10 May 2019 (2 pages)
14 May 2019Cessation of Gateley Incorporations Limited as a person with significant control on 7 May 2019 (1 page)
14 May 2019Appointment of Mr John Paul Clarke as a director on 10 May 2019 (2 pages)
14 May 2019Appointment of Mr Charles John Courtier as a director on 10 May 2019 (2 pages)
14 May 2019Appointment of Mr Peter David Reid as a director on 10 May 2019 (2 pages)
14 May 2019Registration of charge 116494940001, created on 10 May 2019 (38 pages)
25 April 2019Termination of appointment of Gateley Secretaries Limited as a secretary on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Daniel John Yardley as a director on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Gateley Incorporations Limited as a director on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Michael James Ward as a director on 25 April 2019 (1 page)
30 October 2018Incorporation
Statement of capital on 2018-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)