ENDEAVOUR ENERGY UK LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3BY

Company number 05030838
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address VINSON & ELKINS RLLP, 24TH FLOOR, 20 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BY
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 140 . The most likely internet sites of ENDEAVOUR ENERGY UK LIMITED are www.endeavourenergyuk.co.uk, and www.endeavour-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endeavour Energy Uk Limited is a Private Limited Company. The company registration number is 05030838. Endeavour Energy Uk Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Endeavour Energy Uk Limited is Vinson Elkins Rllp 24th Floor 20 Fenchurch Street London England Ec3m 3by. . HANNA, Gary Clyde is a Director of the company. LACHANCE, James John is a Director of the company. MCINNIS, Joseph Lewis is a Director of the company. PULLY, Steven is a Director of the company. SANDISON, George Frederick is a Director of the company. STUBBS, Catherine L. is a Director of the company. Secretary PAGANIS, Karen has been resigned. Secretary REEVES, Robert Keith has been resigned. Secretary TEAGUE, Harold Don has been resigned. Secretary TRANSIER, William Lee has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRECKER, John has been resigned. Director CRUTCHFIELD, Alexander has been resigned. Director FITZPATRICK, Robert Francis Trew has been resigned. Director GILLILAND, Lance has been resigned. Director GRENZ, Carl has been resigned. Director GRIFFITHS, David has been resigned. Director GUEST, James William has been resigned. Director MIDKIFF, Ralph Alan has been resigned. Director MUNNS, James William has been resigned. Director NEILSON, Derek has been resigned. Director NIELSON, Derek has been resigned. Director PATRICK, John Alexander has been resigned. Director REDGRAVE, Stephen Paul has been resigned. Director SEITZ, John Nicholson has been resigned. Director SHEU, Andrew Joe has been resigned. Director STOVER, Bruce has been resigned. Director STOVER, Bruce has been resigned. Director TERRELL, Nicholas has been resigned. Director TRANSIER, William Lee has been resigned. Director WILLIAMS, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
HANNA, Gary Clyde
Appointed Date: 21 October 2015
67 years old

Director
LACHANCE, James John
Appointed Date: 21 October 2015
60 years old

Director
MCINNIS, Joseph Lewis
Appointed Date: 21 October 2015
49 years old

Director
PULLY, Steven
Appointed Date: 21 October 2015
65 years old

Director
SANDISON, George Frederick
Appointed Date: 21 October 2015
68 years old

Director
STUBBS, Catherine L.
Appointed Date: 02 March 2012
59 years old

Resigned Directors

Secretary
PAGANIS, Karen
Resigned: 28 June 2008
Appointed Date: 19 December 2007

Secretary
REEVES, Robert Keith
Resigned: 04 March 2004
Appointed Date: 30 January 2004

Secretary
TEAGUE, Harold Don
Resigned: 19 December 2007
Appointed Date: 23 August 2006

Secretary
TRANSIER, William Lee
Resigned: 23 August 2006
Appointed Date: 04 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
BRECKER, John
Resigned: 06 January 2016
Appointed Date: 21 October 2015
61 years old

Director
CRUTCHFIELD, Alexander
Resigned: 06 January 2016
Appointed Date: 21 October 2015
66 years old

Director
FITZPATRICK, Robert Francis Trew
Resigned: 24 September 2010
Appointed Date: 23 August 2006
67 years old

Director
GILLILAND, Lance
Resigned: 22 June 2007
Appointed Date: 06 October 2005
57 years old

Director
GRENZ, Carl
Resigned: 22 October 2013
Appointed Date: 16 October 2009
71 years old

Director
GRIFFITHS, David
Resigned: 30 January 2008
Appointed Date: 23 August 2006
72 years old

Director
GUEST, James William
Resigned: 02 October 2005
Appointed Date: 19 July 2004
72 years old

Director
MIDKIFF, Ralph Alan
Resigned: 30 September 2014
Appointed Date: 23 April 2013
66 years old

Director
MUNNS, James William
Resigned: 25 October 2010
Appointed Date: 19 July 2004
73 years old

Director
NEILSON, Derek
Resigned: 23 April 2013
Appointed Date: 25 October 2010
64 years old

Director
NIELSON, Derek
Resigned: 21 October 2015
Appointed Date: 22 October 2013
64 years old

Director
PATRICK, John Alexander
Resigned: 07 February 2006
Appointed Date: 19 July 2004
68 years old

Director
REDGRAVE, Stephen Paul
Resigned: 01 March 2012
Appointed Date: 25 October 2010
76 years old

Director
SEITZ, John Nicholson
Resigned: 30 September 2006
Appointed Date: 30 January 2004
73 years old

Director
SHEU, Andrew Joe
Resigned: 21 October 2015
Appointed Date: 23 April 2013
63 years old

Director
STOVER, Bruce
Resigned: 16 October 2009
Appointed Date: 21 February 2008
76 years old

Director
STOVER, Bruce
Resigned: 23 August 2006
Appointed Date: 07 February 2006
76 years old

Director
TERRELL, Nicholas
Resigned: 23 April 2013
Appointed Date: 25 October 2010
46 years old

Director
TRANSIER, William Lee
Resigned: 23 August 2006
Appointed Date: 30 January 2004
71 years old

Director
WILLIAMS, John
Resigned: 24 September 2010
Appointed Date: 21 February 2008
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

ENDEAVOUR ENERGY UK LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 140

10 Feb 2016
Director's details changed for Ms Catherine L. Stubbs on 21 October 2015
07 Feb 2016
Registered office address changed from 33rd Floor City Point One Ropemaker Street London EC2Y 9UE to C/O Vinson & Elkins Rllp 24th Floor 20 Fenchurch Street London EC3M 3BY on 7 February 2016
...
... and 196 more events
23 Feb 2004
New secretary appointed
23 Feb 2004
Director resigned
23 Feb 2004
Secretary resigned
23 Feb 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
30 Jan 2004
Incorporation

ENDEAVOUR ENERGY UK LIMITED Charges

20 October 2015
Charge code 0503 0838 0036
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Cantor Fitzgerald Securities
Description: Contains fixed charge…
30 September 2014
Charge code 0503 0838 0035
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Contains fixed charge…
24 January 2014
Charge code 0503 0838 0034
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Notification of addition to or amendment of charge…
12 December 2013
Charge code 0503 0838 0033
Delivered: 16 December 2013
Status: Satisfied on 3 October 2014
Persons entitled: Sand Waves S.A.
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0503 0838 0032
Delivered: 2 September 2013
Status: Satisfied on 26 January 2014
Persons entitled: Mc Admin Co Llc
Description: Notification of addition to or amendment of charge…
21 May 2013
Charge code 0503 0838 0031
Delivered: 28 May 2013
Status: Satisfied on 3 October 2014
Persons entitled: Cidoval S.A.R.L
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0503 0838 0030
Delivered: 3 May 2013
Status: Satisfied on 3 October 2014
Persons entitled: Cidoval S.a R.L
Description: Notification of addition to or amendment of charge…
28 March 2013
Security agreement
Delivered: 6 April 2013
Status: Satisfied on 1 May 2013
Persons entitled: Cidoval S.A.R.L
Description: Right to and title and interest from time to time in each…
5 March 2013
Security agreement
Delivered: 13 March 2013
Status: Satisfied on 4 April 2013
Persons entitled: End Pp Holdings Llc
Description: Fixed charge all right to and interest from time to time in…
31 May 2012
A pledge over certain current accounts and deposit accounts
Delivered: 9 June 2012
Status: Satisfied on 26 January 2014
Persons entitled: Bnp Paribas
Description: Amounts standing to the credit of: a/no 34611P and all…
31 May 2012
A supplemental agreement
Delivered: 9 June 2012
Status: Satisfied on 26 January 2014
Persons entitled: Cyan Partners, LP (As Collateral Agent for the Secured Creditors)
Description: The collateral. The project agreements, the insurances…
12 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 26 January 2014
Persons entitled: Cyan Partners LP (Collateral Agent)
Description: All of the companys right to and title and interest from…
27 July 2011
An assignation in security
Delivered: 3 August 2011
Status: Satisfied on 11 September 2012
Persons entitled: Cyan Partners, LP (As Agent and Trustee for Itself and Each of the Other Secured Creditors) (the "Collateral Agent")
Description: Right, title, interest and benefit in and to the assigned…
22 July 2011
Supplemental agreement
Delivered: 28 July 2011
Status: Satisfied on 18 June 2012
Persons entitled: Cyan Partners, LP
Description: All of the right to and title and interest from time to…
22 July 2011
Supplemental agreement
Delivered: 28 July 2011
Status: Satisfied on 18 June 2012
Persons entitled: Cyan Partners, LP
Description: All of the rights to and title and interest from time to…
21 July 2011
Bond and floating charge
Delivered: 28 July 2011
Status: Satisfied on 11 September 2012
Persons entitled: Cyan Partners, LP (As Agent and Trustee for Itself and Each of the Other Secured Creditors) (the Collateral Agent)
Description: A floating charge over the whole of the properties…
21 July 2011
Assignation in security
Delivered: 28 July 2011
Status: Satisfied on 11 September 2012
Persons entitled: Cyan Partners, LP (As Agent and Trustee for Itself and Each of the Other Secured Creditors) (the Collateral Agent)
Description: Whole right title interest and benefit in and to the…
7 February 2011
Assignation in security
Delivered: 10 February 2011
Status: Satisfied on 11 September 2012
Persons entitled: Cyan Partners, LP (As Agent and Trustee for Itself and Each of the Other Secured Creditors) (the Collateral Agent)
Description: Right title interest and benefit in and to the assigned…
7 February 2011
A bond and floating charge
Delivered: 10 February 2011
Status: Satisfied on 11 September 2012
Persons entitled: Cyan Partners, LP (As Agent and Trustee for Itself and Each of the Other Secured Creditors) (the Collateral Agent)
Description: Floating charge over the whole of the properties (including…
7 February 2011
A supplemental agreement
Delivered: 9 February 2011
Status: Satisfied on 18 June 2012
Persons entitled: Cyan Partners LP
Description: Fixed and floating charge in each collateral account its…
7 February 2011
A supplemental agreement
Delivered: 9 February 2011
Status: Satisfied on 18 June 2012
Persons entitled: Cyan Partners LP
Description: Rights to and title and interest in all securities being…
16 August 2010
Assignation in security
Delivered: 27 August 2010
Status: Satisfied on 11 September 2012
Persons entitled: Cyan Partners, LP (As Agent and Trustee for Itself and Each of the Other Secured Creditors) (the Collateral Agent)
Description: Right title interest and benefit in and to the assigned…
16 August 2010
A bond and floating charge
Delivered: 27 August 2010
Status: Satisfied on 11 September 2012
Persons entitled: Cyan Partners, LP (As Agent and Trustee for Itself and Each of the Other Secured Creditors) (the Collateral Agent)
Description: Floating charge over the whole of the properties (including…
16 August 2010
Charge over shares
Delivered: 24 August 2010
Status: Satisfied on 18 June 2012
Persons entitled: Cyan Partners, LP (The "Collateral Agent")
Description: First fixed charge over all rights title and interest into…
16 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied on 18 June 2012
Persons entitled: Cyan Partners, LP (The "Collateral Agent")
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Cash collateral agreement
Delivered: 24 August 2010
Status: Satisfied on 18 June 2012
Persons entitled: Bnp Paribas
Description: The cash collateral amount of gbp £20.6 million credited to…
8 February 2010
Security agreement
Delivered: 15 February 2010
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (Security Trustee)
Description: All equipment, all inventory, all accounts, the initial…
8 February 2010
Debenture
Delivered: 15 February 2010
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 February 2010
Charge over shares
Delivered: 15 February 2010
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (Security Trustee)
Description: All securities being all stocks and other securities in…
10 March 2008
An amended and restated new york law security agreement
Delivered: 18 March 2008
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (The Security Trustee)
Description: All equipment, all accounts, the receivables, the related…
10 March 2008
Debenture
Delivered: 18 March 2008
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas
Description: By way of fixed charge right title and interest from time…
10 March 2008
Charge over shares
Delivered: 18 March 2008
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas
Description: By way of fixed charge the securities, being right title…
1 November 2006
Charge over shares
Delivered: 10 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (Security Trustee)
Description: All right title and interest in all securities being all…
31 October 2006
Security agreement
Delivered: 10 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (Security Trustee)
Description: All right title and interest in all equipment, all…
30 October 2006
Debenture
Delivered: 10 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (Security Trustee)
Description: Fixed and floating charges over the all property and assets…
16 June 2005
Rent deposit deed
Delivered: 20 June 2005
Status: Satisfied on 4 September 2013
Persons entitled: Independent Television News Limited
Description: £35,000 and £6,125 vat and all interest credited to teh…