ENSCO 1375 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Anthony Livingstone as a director on 2025-05-02

View Document

01/05/251 May 2025 Registered office address changed from Westgate House 9 Holborn London EC1N 2LL United Kingdom to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 2025-05-01

View Document

09/04/259 April 2025 Appointment of Chantel Athlene Garfield as a director on 2025-03-31

View Document

20/03/2520 March 2025 Appointment of Grant Suckling as a director on 2025-02-28

View Document

05/01/255 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Registration of charge 127174140006, created on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 127174140005, created on 2024-12-19

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

30/11/2430 November 2024 Satisfaction of charge 127174140004 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 127174140002 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 127174140001 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 127174140003 in full

View Document

21/11/2421 November 2024 Resolutions

View Document

14/11/2414 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Resolutions

View Document

04/11/244 November 2024 Termination of appointment of Susan Jane Andrews as a director on 2024-10-28

View Document

04/11/244 November 2024 Termination of appointment of Nigel Charles Moore as a director on 2024-10-28

View Document

04/11/244 November 2024 Termination of appointment of Tracy Anne Bownes as a director on 2024-10-28

View Document

04/11/244 November 2024 Termination of appointment of John Mark Hornby as a director on 2024-10-28

View Document

04/11/244 November 2024 Termination of appointment of Richard Oliver Stephen Godwin as a director on 2024-10-28

View Document

04/11/244 November 2024 Termination of appointment of Martin William Smith as a director on 2024-10-28

View Document

04/11/244 November 2024 Notification of Hamsard 3778 Limited as a person with significant control on 2024-10-28

View Document

04/11/244 November 2024 Cessation of Ldc Gp Llp as a person with significant control on 2024-10-28

View Document

04/11/244 November 2024 Cessation of Ldc (Managers) Limited as a person with significant control on 2024-10-28

View Document

13/08/2413 August 2024 Resolutions

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Philip Anthony Hinson as a director on 2023-06-21

View Document

29/06/2329 June 2023 Appointment of Mr Richard Oliver Stephen Godwin as a director on 2023-06-27

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

20/03/2320 March 2023 Appointment of Mrs Catherine Eleanor Hardingham as a director on 2022-11-01

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

08/02/238 February 2023 Registration of charge 127174140004, created on 2023-02-02

View Document

07/02/237 February 2023 Registration of charge 127174140003, created on 2023-02-02

View Document

06/02/236 February 2023 Appointment of Mr Christopher Paul Vincent Martin as a director on 2023-02-02

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

28/02/2228 February 2022 Registered office address changed from 25 Southampton Buildings London WC2A 1AL England to Westgate House 9 Holborn London EC1N2LL on 2022-02-28

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

29/07/2129 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-28

View Document

19/01/2119 January 2021 Statement of capital following an allotment of shares on 2020-12-28

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company