ENSCO U.K. LIMITED
INSTANTCORP LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 04550389
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Statement by Directors; Statement of capital on 26 September 2016 GBP 1,001 . The most likely internet sites of ENSCO U.K. LIMITED are www.enscouk.co.uk, and www.ensco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensco U K Limited is a Private Limited Company. The company registration number is 04550389. Ensco U K Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Ensco U K Limited is 100 New Bridge Street London Ec4v 6ja. . HALL, Julian Richard is a Secretary of the company. JACIUK, Nicolas is a Secretary of the company. SANGSTER, Derek Andrew is a Secretary of the company. VAN BOHEMEN, Johannes Bernardus Wilhelmus Gerardus Maria is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. HALL, Julian Richard is a Director of the company. JACIUK, Nicolas is a Director of the company. SANGSTER, Derek Andrew is a Director of the company. Secretary BRADY, Steven Joseph has been resigned. Secretary BRADY, Steven Joseph has been resigned. Secretary HENSEL, David Ethan has been resigned. Secretary ITALIA, Zarksis Dinshaw has been resigned. Secretary KEWISH, Dean Alan has been resigned. Secretary LUCA, Gilles has been resigned. Secretary MALONE JR, Herman has been resigned. Secretary MALONE, JR., Herman has been resigned. Secretary MARS, Paul has been resigned. Secretary NELSON, Ronald Joseph has been resigned. Secretary RHOADES, Tommy Lee has been resigned. Secretary WALKER, Paul Mark has been resigned. Secretary WILSON, Ian William Leslie has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRADY, Steven Joseph has been resigned. Director BRADY, Steven Joseph has been resigned. Director HENSEL, David Ethan has been resigned. Director ITALIA, Zarksis Dinshaw has been resigned. Director LAZZARI, Peter Michael has been resigned. Director LUCA, Gilles has been resigned. Director MALONE JR, Herman has been resigned. Director MARS, Paul has been resigned. Director WALKER, Paul Mark has been resigned. Director WILSON, Ian William Leslie has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
HALL, Julian Richard
Appointed Date: 05 June 2013

Secretary
JACIUK, Nicolas
Appointed Date: 15 August 2014

Secretary
SANGSTER, Derek Andrew
Appointed Date: 19 August 2013

Secretary

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 06 December 2002

Director
HALL, Julian Richard
Appointed Date: 03 June 2013
62 years old

Director
JACIUK, Nicolas
Appointed Date: 29 July 2014
52 years old

Director
SANGSTER, Derek Andrew
Appointed Date: 06 August 2013
66 years old

Resigned Directors

Secretary
BRADY, Steven Joseph
Resigned: 05 June 2013
Appointed Date: 31 May 2011

Secretary
BRADY, Steven Joseph
Resigned: 01 October 2007
Appointed Date: 01 May 2004

Secretary
HENSEL, David Ethan
Resigned: 30 November 2009
Appointed Date: 01 October 2007

Secretary
ITALIA, Zarksis Dinshaw
Resigned: 16 August 2011
Appointed Date: 18 May 2009

Secretary
KEWISH, Dean Alan
Resigned: 19 June 2015
Appointed Date: 01 May 2004

Secretary
LUCA, Gilles
Resigned: 31 May 2011
Appointed Date: 01 December 2009

Secretary
MALONE JR, Herman
Resigned: 19 August 2013
Appointed Date: 16 February 2009

Secretary
MALONE, JR., Herman
Resigned: 16 February 2008
Appointed Date: 16 February 2008

Secretary
MARS, Paul
Resigned: 28 February 2003
Appointed Date: 16 December 2002

Secretary
NELSON, Ronald Joseph
Resigned: 01 May 2004
Appointed Date: 16 December 2002

Secretary
RHOADES, Tommy Lee
Resigned: 11 April 2011
Appointed Date: 01 April 2006

Secretary
WALKER, Paul Mark
Resigned: 15 August 2014
Appointed Date: 16 August 2011

Secretary
WILSON, Ian William Leslie
Resigned: 04 May 2009
Appointed Date: 16 December 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 December 2002
Appointed Date: 01 October 2002

Director
BRADY, Steven Joseph
Resigned: 03 June 2013
Appointed Date: 31 May 2011
65 years old

Director
BRADY, Steven Joseph
Resigned: 01 October 2007
Appointed Date: 01 March 2003
65 years old

Director
HENSEL, David Ethan
Resigned: 30 November 2009
Appointed Date: 01 October 2007
59 years old

Director
ITALIA, Zarksis Dinshaw
Resigned: 15 August 2011
Appointed Date: 18 May 2009
60 years old

Director
LAZZARI, Peter Michael
Resigned: 01 July 2005
Appointed Date: 01 March 2003
64 years old

Director
LUCA, Gilles
Resigned: 31 May 2011
Appointed Date: 01 December 2009
53 years old

Director
MALONE JR, Herman
Resigned: 06 August 2013
Appointed Date: 16 March 2009
82 years old

Director
MARS, Paul
Resigned: 28 February 2003
Appointed Date: 16 December 2002
67 years old

Director
WALKER, Paul Mark
Resigned: 29 July 2014
Appointed Date: 15 August 2011
49 years old

Director
WILSON, Ian William Leslie
Resigned: 04 May 2009
Appointed Date: 16 December 2002
68 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 16 December 2002
Appointed Date: 06 December 2002

Director
ABOGADO NOMINEES LIMITED
Resigned: 16 December 2002
Appointed Date: 06 December 2002

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 06 December 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Ensco Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENSCO U.K. LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 Sep 2016
Statement by Directors
26 Sep 2016
Statement of capital on 26 September 2016
  • GBP 1,001

26 Sep 2016
Solvency Statement dated 22/09/16
26 Sep 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 146 more events
17 Dec 2002
Secretary resigned
17 Dec 2002
Director resigned
17 Dec 2002
Registered office changed on 17/12/02 from: 280 grays inn road london WC1X 8EB
16 Dec 2002
Company name changed instantcorp LIMITED\certificate issued on 16/12/02
01 Oct 2002
Incorporation