ENDEAVOUR NORTH SEA LIMITED
LONDON TALISMAN EXPRO LIMITED PALADIN EXPRO LIMITED PALADIN RESOURCES (BITTERN) LIMITED LUDGATE 162 LIMITED

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

Company number 03518803
Status Active
Incorporation Date 27 February 1998
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
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 44,250,002 . The most likely internet sites of ENDEAVOUR NORTH SEA LIMITED are www.endeavournorthsea.co.uk, and www.endeavour-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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 North Sea Limited is a Private Limited Company. The company registration number is 03518803. Endeavour North Sea Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Endeavour North Sea Limited is Vinson Elkins Rllp 24th Floor 20 Fenchurch Street London England Ec3m 3by. . STUBBS, Catherine L. is a Director of the company. Secretary CRAW, Jaquelynn Forsyth has been resigned. Secretary ELLAM, Robert James has been resigned. Secretary PAGANIS, Karen has been resigned. Secretary POWELL, Sally Caroline has been resigned. Secretary TEAGUE, Don has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director BUCKEE, James William has been resigned. Director CRAW, Jaquelynn Forsyth has been resigned. Director DAVISON, Paul has been resigned. Director FITZPATRICK, Robert Francis Trew has been resigned. Director FRANKLIN, Roy Alexander has been resigned. Director GRENZ, Carl has been resigned. Director GRIFFITHS, David has been resigned. Nominee Director LUDGATE NOMINEES LIMITED has been resigned. Director MCDOWELL, Cuthbert John has been resigned. Director MITHEN, David Patrick has been resigned. Director MUNNS, James William has been resigned. Director POWELL, Sally Caroline has been resigned. Director REID, Colin John Watson has been resigned. Director SHEPPARD, Mary Jacqueline has been resigned. Director WALKER, Nicholas John Robert has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
STUBBS, Catherine L.
Appointed Date: 22 October 2013
59 years old

Resigned Directors

Secretary
CRAW, Jaquelynn Forsyth
Resigned: 01 November 2006
Appointed Date: 06 December 2005

Secretary
ELLAM, Robert James
Resigned: 18 August 1998
Appointed Date: 22 June 1998

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

Secretary
POWELL, Sally Caroline
Resigned: 06 December 2005
Appointed Date: 18 August 1998

Secretary
TEAGUE, Don
Resigned: 19 December 2007
Appointed Date: 01 November 2006

Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 22 June 1998
Appointed Date: 27 February 1998

Director
BUCKEE, James William
Resigned: 01 November 2006
Appointed Date: 06 December 2005
79 years old

Director
CRAW, Jaquelynn Forsyth
Resigned: 01 November 2006
Appointed Date: 06 December 2005
66 years old

Director
DAVISON, Paul
Resigned: 06 December 2005
Appointed Date: 22 June 1998
72 years old

Director
FITZPATRICK, Robert Francis Trew
Resigned: 24 September 2010
Appointed Date: 01 November 2006
68 years old

Director
FRANKLIN, Roy Alexander
Resigned: 06 December 2005
Appointed Date: 22 June 1998
72 years old

Director
GRENZ, Carl
Resigned: 22 October 2013
Appointed Date: 04 November 2010
71 years old

Director
GRIFFITHS, David
Resigned: 30 January 2008
Appointed Date: 01 November 2006
73 years old

Nominee Director
LUDGATE NOMINEES LIMITED
Resigned: 22 June 1998
Appointed Date: 27 February 1998

Director
MCDOWELL, Cuthbert John
Resigned: 06 December 2005
Appointed Date: 22 June 1998
69 years old

Director
MITHEN, David Patrick
Resigned: 01 November 2006
Appointed Date: 06 December 2005
72 years old

Director
MUNNS, James William
Resigned: 04 November 2010
Appointed Date: 01 November 2006
73 years old

Director
POWELL, Sally Caroline
Resigned: 06 December 2005
Appointed Date: 19 June 2002
63 years old

Director
REID, Colin John Watson
Resigned: 06 December 2005
Appointed Date: 20 January 2003
65 years old

Director
SHEPPARD, Mary Jacqueline
Resigned: 01 November 2006
Appointed Date: 06 December 2005
69 years old

Director
WALKER, Nicholas John Robert
Resigned: 01 November 2006
Appointed Date: 06 December 2005
63 years old

Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 22 June 1998
Appointed Date: 27 February 1998

Persons With Significant Control

Endeavour Energy Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ENDEAVOUR NORTH SEA LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 44,250,002

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
21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 129 more events
03 Jul 1998
Registered office changed on 03/07/98 from: 7 pilgrim street, london, EC4V 6DR
03 Jul 1998
Accounting reference date shortened from 28/02/99 to 31/12/98
03 Jul 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

03 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Feb 1998
Incorporation

ENDEAVOUR NORTH SEA LIMITED Charges

8 February 2010
Security agreement
Delivered: 16 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…
1 November 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…
1 November 2006
Supplemental security agreement
Delivered: 13 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Bnp Paribas (Security Trustee)
Description: All right title and interest in all equipment, all…
28 March 2006
An omnibus letter of set-off
Delivered: 31 March 2006
Status: Satisfied on 28 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 July 2004
Floating charge
Delivered: 10 August 2004
Status: Satisfied on 12 May 2006
Persons entitled: J.P. Morgan Europe Limited as Security Trustee for the Secured Creditors(The "Security Trustee")
Description: Floating charge all of its rights to and title and interest…
25 March 2003
Floating charge
Delivered: 4 April 2003
Status: Satisfied on 5 August 2004
Persons entitled: J.P. Morgan Europe Limited
Description: Undertaking and all property and assets present and future…
21 August 2002
Floating charge
Delivered: 27 August 2002
Status: Satisfied on 5 August 2004
Persons entitled: J.P. Morgan Europe Limited
Description: The whole of its property assets rights and revenues…
18 December 2000
Floating charge
Delivered: 4 January 2001
Status: Satisfied on 28 August 2002
Persons entitled: Chase Manhattan International Limited(As Agent and Trustee for Itself and for the Other Finance Parties and the Overdraft Bank ("Theagent") )
Description: All of its right title and interest in the whole of its…