ENSCO GLOBAL RESOURCES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ENSCO GLOBAL RESOURCES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
ENSCO GLOBAL RESOURCES LIMITED was incorporated 14 years ago on 08/12/2009 and has the registered number: 07098531. The accounts status is FULL and accounts are next due on 30/09/2022.
ENSCO GLOBAL RESOURCES LIMITED was incorporated 14 years ago on 08/12/2009 and has the registered number: 07098531. The accounts status is FULL and accounts are next due on 30/09/2022.
ENSCO GLOBAL RESOURCES LIMITED - LONDON
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
LYNTON HOUSE 7-12
LONDON
WC1H 9LT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2021 | 16/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN PAUL CROSS | Secretary | 2019-07-31 | CURRENT | ||
JOHN ALEXANDER WINTON | Feb 1969 | British | Director | 2019-07-31 | CURRENT |
STEPHEN LAURENCE MOONEY | May 1983 | Irish | Director | 2018-04-27 | CURRENT |
MAURICIO ADOLFO ORTIZ | Secretary | 2015-07-21 UNTIL 2015-11-06 | RESIGNED | ||
NICOLAS JACIUK | Secretary | 2014-08-08 UNTIL 2018-04-27 | RESIGNED | ||
STEPHEN JOSEPH BRADY | Secretary | 2016-03-30 UNTIL 2019-08-08 | RESIGNED | ||
STEVEN JOSEPH BRADY | Secretary | 2009-12-15 UNTIL 2011-04-11 | RESIGNED | ||
JOHN MARK BURNS | British | Secretary | 2013-06-06 UNTIL 2015-12-16 | RESIGNED | |
ZARKSIS DINSHAW ITALIA | Secretary | 2009-12-15 UNTIL 2011-08-16 | RESIGNED | ||
DEAN ALAN KEWISH | British | Secretary | 2009-12-15 UNTIL 2015-06-19 | RESIGNED | |
JAMES WATERMAN SWENT III | Secretary | 2009-12-15 UNTIL 2013-06-06 | RESIGNED | ||
HERMAN MALONE JR | Secretary | 2011-04-11 UNTIL 2013-09-05 | RESIGNED | ||
DEREK ANDREW SANGSTER | Jun 1959 | British | Director | 2009-12-15 UNTIL 2011-04-08 | RESIGNED |
PATRICK CAREY LOWE | Secretary | 2009-12-15 UNTIL 2011-04-11 | RESIGNED | ||
DEREK ANDREW SANGSTER | Secretary | 2013-09-05 UNTIL 2017-04-26 | RESIGNED | ||
TOMMY LEE RHOADES | Secretary | 2009-12-15 UNTIL 2011-04-11 | RESIGNED | ||
PAUL MARK WALKER | Secretary | 2011-08-16 UNTIL 2014-07-29 | RESIGNED | ||
MR. ZARKSIS DINSHAW ITALIA | Apr 1965 | Indian | Director | 2009-12-15 UNTIL 2011-08-15 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Director | 2009-12-08 UNTIL 2009-12-15 | RESIGNED | ||
DEREK ANDREW SANGSTER | Jun 1959 | British | Director | 2013-08-06 UNTIL 2017-04-25 | RESIGNED |
MR. HERMAN MALONE JR | Sep 1943 | British | Director | 2011-04-08 UNTIL 2013-08-06 | RESIGNED |
MS LUCIENE MAUREEN JAMES | Apr 1962 | British | Director | 2009-12-08 UNTIL 2009-12-15 | RESIGNED |
NICOLAS JACIUK | Jul 1973 | Argentine | Director | 2014-07-29 UNTIL 2018-04-27 | RESIGNED |
JONATHAN BAKSHT | Jan 1975 | American | Director | 2017-04-25 UNTIL 2019-04-11 | RESIGNED |
JOHN MARK BURNS | Dec 1956 | American | Director | 2013-05-31 UNTIL 2015-12-16 | RESIGNED |
STEPHEN JOSEPH BRADY | Dec 1959 | American | Director | 2016-03-29 UNTIL 2019-04-11 | RESIGNED |
PETER WILSON | Jan 1967 | British | Director | 2019-07-31 UNTIL 2022-07-08 | RESIGNED |
PAUL MARK WALKER | Sep 1976 | British | Director | 2011-08-15 UNTIL 2014-07-29 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2009-12-08 UNTIL 2018-04-27 | RESIGNED | ||
CITCO MANAGEMENT UK LIMITED | Corporate Secretary | 2018-04-27 UNTIL 2021-05-01 | RESIGNED | ||
JAMES WATERMAN SWENT III | Aug 1950 | American | Director | 2009-12-15 UNTIL 2013-05-31 | RESIGNED |
ABOGADO CUSTODIANS LIMITED | Corporate Director | 2009-12-08 UNTIL 2009-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Valaris Limited | 2021-04-30 | Hamilton Hm11 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Valaris Plc | 2016-04-06 - 2021-04-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |