Company NameEnsco 1320 Limited
Company StatusActive
Company Number11717341
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Joseph McCusker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLucas Exchange 1 Orchard Way
Antrim
BT41 2RU
Northern Ireland
Director NameMr Martin Andrew Kerr McKay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleSoftware Development Manager
Country of ResidenceNorthern Ireland
Correspondence Address115 Tivoli Road
London
SE27 0EE
Director NameMr Seamus Brendan Scullion
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed28 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address115 Tivoli Road
London
SE27 0EE
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2020)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressC/O Gateley Plc 1 Paternoster Square
London
EC4M 7DX
Director NameMr Joseph Fison
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Gateley Plc 1 Paternoster Square
London
EC4M 7DX
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gateley Plc 1 Paternoster Square
London
EC4M 7DX
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered Address115 Tivoli Road
London
SE27 0EE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

11 February 2022Delivered on: 14 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
28 April 2021Delivered on: 6 May 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security debenture.
Outstanding
28 April 2021Delivered on: 6 May 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security accession deed.
Outstanding
28 April 2021Delivered on: 5 May 2021
Persons entitled: Lucid Trustee Services Limited

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

Classification: A registered charge
Outstanding
28 May 2019Delivered on: 4 June 2019
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2021Satisfaction of charge 117173410002 in full (1 page)
26 January 2021Satisfaction of charge 117173410001 in full (1 page)
15 January 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 12,039.9
(6 pages)
6 January 2021Change of share class name or designation (2 pages)
5 January 2021Consolidation of shares on 11 June 2020 (7 pages)
24 December 2020Cessation of Martin Andrew Kerr Mckay as a person with significant control on 11 December 2020 (1 page)
24 December 2020Termination of appointment of Stephen Mark Aston as a director on 11 December 2020 (1 page)
24 December 2020Termination of appointment of David Stuart Gilbertson as a director on 11 December 2020 (1 page)
24 December 2020Registered office address changed from C/O Gateley Plc 1 Paternoster Square London EC4M 7DX England to New Court St. Swithin's Lane London EC4N 8AL on 24 December 2020 (1 page)
24 December 2020Cessation of Ldc Gp Llp as a person with significant control on 11 December 2020 (1 page)
24 December 2020Termination of appointment of Joseph Fison as a director on 11 December 2020 (1 page)
24 December 2020Cessation of Ldc (Managers) Limited as a person with significant control on 11 December 2020 (1 page)
24 December 2020Notification of Toucan Bidco Limited as a person with significant control on 11 December 2020 (2 pages)
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2020Change of share class name or designation (2 pages)
18 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2020Particulars of variation of rights attached to shares (3 pages)
30 July 2020Change of share class name or designation (2 pages)
30 June 2020Group of companies' accounts made up to 30 September 2019 (42 pages)
18 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
17 June 2019Resolutions
  • RES13 ‐ Sub-divide shares 28/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
14 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 10,917
(9 pages)
13 June 2019Sub-division of shares on 28 May 2019 (4 pages)
13 June 2019Change of share class name or designation (2 pages)
13 June 2019Particulars of variation of rights attached to shares (2 pages)
10 June 2019Registration of charge 117173410002, created on 28 May 2019 (32 pages)
6 June 2019Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Gateley Plc 1 Paternoster Square London EC4M 7DX on 6 June 2019 (1 page)
4 June 2019Registration of charge 117173410001, created on 28 May 2019 (33 pages)
4 June 2019Appointment of Mr Stephen Mark Aston as a director on 28 May 2019 (2 pages)
4 June 2019Appointment of Mr Joseph Fison as a director on 28 May 2019 (2 pages)
4 June 2019Appointment of Mr David Stuart Gilbertson as a director on 28 May 2019 (2 pages)
3 June 2019Cessation of Gateley Incorporations Limited as a person with significant control on 28 May 2019 (1 page)
3 June 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
3 June 2019Appointment of Mr Martin Andrew Kerr Mckay as a director on 28 May 2019 (2 pages)
3 June 2019Notification of Ldc Gp Llp as a person with significant control on 28 May 2019 (2 pages)
3 June 2019Appointment of Mr Seamus Brendan Scullion as a director on 28 May 2019 (2 pages)
3 June 2019Notification of Martin Andrew Kerr Mckay as a person with significant control on 28 May 2019 (2 pages)
3 June 2019Notification of Ldc (Managers) Limited as a person with significant control on 28 May 2019 (2 pages)
20 May 2019Termination of appointment of Gateley Incorporations Limited as a director on 20 May 2019 (1 page)
20 May 2019Termination of appointment of Michael James Ward as a director on 20 May 2019 (1 page)
20 May 2019Appointment of Mr Mark Joseph Mccusker as a director on 20 May 2019 (2 pages)
20 May 2019Termination of appointment of Gateley Secretaries Limited as a secretary on 20 May 2019 (1 page)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)