ENSCO WORLDWIDE INVESTMENTS LIMITED
LONDON

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

Company number 07098422
Status Active
Incorporation Date 8 December 2009
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 seventy-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of ENSCO WORLDWIDE INVESTMENTS LIMITED are www.enscoworldwideinvestments.co.uk, and www.ensco-worldwide-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten 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 Worldwide Investments Limited is a Private Limited Company. The company registration number is 07098422. Ensco Worldwide Investments Limited has been working since 08 December 2009. The present status of the company is Active. The registered address of Ensco Worldwide Investments 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. 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 BURNS, John Mark has been resigned. Secretary ITALIA, Zarksis Dinshaw has been resigned. Secretary KEWISH, Dean Alan has been resigned. Secretary LOWE, Patrick Carey has been resigned. Secretary MALONE JR, Herman has been resigned. Secretary RHOADES, Tommy Lee has been resigned. Secretary SWENT III, James Waterman has been resigned. Secretary WALKER, Paul Mark has been resigned. Director BURNS, John Mark has been resigned. Director ITALIA, Zarksis Dinshaw has been resigned. Director JAMES, Luciene Maureen has been resigned. Director MALONE JR, Herman has been resigned. Director SANGSTER, Derek Andrew has been resigned. Director SWENT III, James Waterman has been resigned. Director WALKER, Paul Mark has been resigned. Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
HALL, Julian Richard
Appointed Date: 12 June 2013

Secretary
JACIUK, Nicolas
Appointed Date: 08 August 2014

Secretary
SANGSTER, Derek Andrew
Appointed Date: 05 September 2013

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 08 December 2009

Director
HALL, Julian Richard
Appointed Date: 24 March 2016
62 years old

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

Director
SANGSTER, Derek Andrew
Appointed Date: 02 August 2013
66 years old

Resigned Directors

Secretary
BRADY, Steven Joseph
Resigned: 12 June 2013
Appointed Date: 15 December 2009

Secretary
BURNS, John Mark
Resigned: 16 December 2015
Appointed Date: 12 June 2013

Secretary
ITALIA, Zarksis Dinshaw
Resigned: 16 August 2011
Appointed Date: 15 December 2009

Secretary
KEWISH, Dean Alan
Resigned: 19 June 2015
Appointed Date: 15 December 2009

Secretary
LOWE, Patrick Carey
Resigned: 11 April 2011
Appointed Date: 15 December 2009

Secretary
MALONE JR, Herman
Resigned: 05 September 2013
Appointed Date: 11 April 2011

Secretary
RHOADES, Tommy Lee
Resigned: 11 April 2011
Appointed Date: 15 December 2009

Secretary
SWENT III, James Waterman
Resigned: 12 June 2013
Appointed Date: 15 December 2009

Secretary
WALKER, Paul Mark
Resigned: 08 August 2014
Appointed Date: 16 August 2011

Director
BURNS, John Mark
Resigned: 16 December 2015
Appointed Date: 04 June 2013
68 years old

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

Director
JAMES, Luciene Maureen
Resigned: 15 December 2009
Appointed Date: 08 December 2009
63 years old

Director
MALONE JR, Herman
Resigned: 02 August 2013
Appointed Date: 08 April 2011
82 years old

Director
SANGSTER, Derek Andrew
Resigned: 11 April 2011
Appointed Date: 15 December 2009
66 years old

Director
SWENT III, James Waterman
Resigned: 04 June 2013
Appointed Date: 15 December 2009
75 years old

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

Director
ABOGADO CUSTODIANS LIMITED
Resigned: 15 December 2009
Appointed Date: 08 December 2009

Director
ABOGADO NOMINEES LIMITED
Resigned: 15 December 2009
Appointed Date: 08 December 2009

Persons With Significant Control

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

ENSCO WORLDWIDE INVESTMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Auditor's resignation
27 May 2016
Auditor's resignation
04 Apr 2016
Appointment of Julian Richard Hall as a director on 24 March 2016
...
... and 65 more events
15 Jan 2010
Appointment of James Waterman Swent Iii as a director
30 Dec 2009
Termination of appointment of Luciene James as a director
30 Dec 2009
Termination of appointment of Abogado Nominees Limited as a director
22 Dec 2009
Termination of appointment of Abogado Custodians Limited as a director
08 Dec 2009
Incorporation