Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENQUEST ENERGY LIMITED
Company Information for

ENQUEST ENERGY LIMITED

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
01019698
Private Limited Company
Active

Company Overview

About Enquest Energy Ltd
ENQUEST ENERGY LIMITED was founded on 1971-08-04 and has its registered office in London. The organisation's status is listed as "Active". Enquest Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENQUEST ENERGY LIMITED
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Previous Names
CIECO ENERGY (CNS) LIMITED27/03/2013
BAYTRUST OIL EXPLORATIONS LIMITED10/06/2005
Filing Information
Company Number 01019698
Company ID Number 01019698
Date formed 1971-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENQUEST ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENQUEST ENERGY LIMITED
The following companies were found which have the same name as ENQUEST ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENQUEST ENERGY SOLUTIONS INC. (Merged) 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Amalgamated Company formed on the 2013-12-11
ENQUEST ENERGY SERVICES CORP. 1200, 425 1ST STREET SW CALGARY ALBERTA T2P 3L8 Active Company formed on the 2008-04-29
ENQUEST ENERGY SOLUTIONS LLC 4554 KENNEDY COMMERCE DR HOUSTON TX 77032 Active Company formed on the 2018-08-01
ENQUEST ENERGY SOLUTIONS INC. (Merged) 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Amalgamated Company formed on the 2019-01-01
ENQUEST ENERGY SOLUTIONS INC. (Merged) 310, 250 - 6TH AVENUE SW CALGARY ALBERTA T2P3H7 Amalgamated Company formed on the 2021-04-01

Company Officers of ENQUEST ENERGY LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNA CHRIST
Company Secretary 2016-03-24
GLENN ANDREW CORR
Director 2018-03-20
NEILL MICHAEL HAMILTON
Director 2018-03-20
PAUL EUAN MASSIE
Director 2014-11-13
STEFAN JOHN RICKETTS
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BROWN
Director 2017-03-20 2018-03-15
JOHN COWIE
Director 2017-11-21 2018-03-15
NEIL JAMES MCCULLOCH
Director 2014-04-15 2017-11-21
MELANIE SUSAN TRAVIS
Company Secretary 2016-01-20 2016-03-24
NADIRA HUSSEIN
Company Secretary 2014-11-13 2016-01-20
MELANIE TRAVIS
Company Secretary 2013-10-18 2014-11-13
ANDREW GRAHAM MCINTOSH
Director 2013-03-22 2014-11-04
EDWARD GORDON HENSLEY
Director 2013-09-26 2014-11-03
DAVID OWEN HESLOP
Director 2013-03-22 2014-04-14
PAUL WATERS
Company Secretary 2013-03-22 2013-10-18
AMIT GUPTA
Company Secretary 2010-04-12 2013-03-22
SHOJI HIROKAWA
Director 2008-05-16 2013-03-22
MASANORI MITSUHASHI
Director 2011-10-01 2013-03-22
SHIGERU NAKAYAMA
Director 2007-06-01 2010-09-01
MAKOTO KATSUMATA
Company Secretary 2007-01-08 2010-04-12
MAKOTO KATSUMATA
Director 2007-01-08 2010-04-12
MITSUHIDE TOGE
Company Secretary 2005-06-08 2007-01-08
KEIZO HASHIMOTO
Director 2005-06-08 2006-04-03
YOSHIO MATSUKAWA
Director 2005-06-08 2005-08-17
ANDREW GUY WINDHAM
Company Secretary 1998-06-26 2005-06-08
AIDAN JOSEPH HEAVEY
Director 2004-11-18 2005-06-08
THOMAS GERARD HICKEY
Director 2004-11-18 2005-06-08
ALAN GRAHAM MARTIN
Director 2004-11-18 2005-06-08
KENNETH RAYMOND GLASSPOOL
Director 1993-03-19 2004-11-18
WILLEM ADRIAN NEL
Director 2000-12-31 2004-11-18
JOHN WILLIAM SHARP BENTLEY
Director 1997-05-14 2000-12-31
MARKUS KUBLER
Director 1993-03-19 2000-12-21
WILLIAM HOWARD TORR
Company Secretary 1993-03-19 1998-06-26
LAURENCE JOHN BAINES
Director 1993-03-19 1994-06-29
IVAN CHARLES GRAY
Director 1993-03-19 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN ANDREW CORR ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
GLENN ANDREW CORR ENQUEST ENS LIMITED Director 2018-03-22 CURRENT 2007-10-29 Active
GLENN ANDREW CORR ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
GLENN ANDREW CORR ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
GLENN ANDREW CORR ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
GLENN ANDREW CORR ENQUEST NNS HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-01-19 Active
GLENN ANDREW CORR ENQUEST NNS LIMITED Director 2017-12-11 CURRENT 2017-01-19 Active
GLENN ANDREW CORR ENQUEST HEATHER LIMITED Director 2017-11-21 CURRENT 1992-09-21 Active
GLENN ANDREW CORR ENQUEST HEATHER LEASING LIMITED Director 2017-11-21 CURRENT 2011-11-15 Active
GLENN ANDREW CORR ENQUEST DONS LEASING LIMITED Director 2017-11-21 CURRENT 2011-11-15 Active
GLENN ANDREW CORR ENQUEST THISTLE LIMITED Director 2017-11-21 CURRENT 2002-07-16 Active
GLENN ANDREW CORR MAERSK OIL GRYPHON LIMITED Director 2013-12-18 CURRENT 1977-06-10 Dissolved 2015-01-13
GLENN ANDREW CORR CNS (E&P) LIMITED Director 2013-12-18 CURRENT 2012-04-17 Dissolved 2016-08-09
NEILL MICHAEL HAMILTON ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
NEILL MICHAEL HAMILTON ENQUEST ENS LIMITED Director 2018-03-22 CURRENT 2007-10-29 Active
NEILL MICHAEL HAMILTON ENQUEST UKCS LIMITED Director 2018-03-21 CURRENT 2008-03-28 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON ENQUEST DONS LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON NSIP (GKA) LIMITED Director 2018-03-21 CURRENT 2006-05-11 Active
NEILL MICHAEL HAMILTON EQ PETROLEUM SABAH LTD Director 2018-03-21 CURRENT 2010-04-01 Active
NEILL MICHAEL HAMILTON ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
NEILL MICHAEL HAMILTON ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LIMITED Director 2018-03-20 CURRENT 1992-09-21 Active
NEILL MICHAEL HAMILTON STRATIC UK HOLDINGS LIMITED Director 2018-03-20 CURRENT 2006-10-18 Active
NEILL MICHAEL HAMILTON ENQUEST THISTLE LIMITED Director 2018-03-20 CURRENT 2002-07-16 Active
NEILL MICHAEL HAMILTON ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
NEILL MICHAEL HAMILTON NMH FINANCE AND ACCOUNTING CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
PAUL EUAN MASSIE ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
PAUL EUAN MASSIE ENQUEST NNS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
PAUL EUAN MASSIE ENQUEST NNS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
PAUL EUAN MASSIE ENQUEST UK LIMITED Director 2014-11-13 CURRENT 1971-04-02 Active
PAUL EUAN MASSIE ENQUEST PRODUCTION LIMITED Director 2014-11-13 CURRENT 1971-08-04 Active
PAUL EUAN MASSIE ENQUEST HEATHER LIMITED Director 2014-11-13 CURRENT 1992-09-21 Active
PAUL EUAN MASSIE ENQUEST ENS LIMITED Director 2014-11-13 CURRENT 2007-10-29 Active
PAUL EUAN MASSIE ENQUEST HEATHER LEASING LIMITED Director 2014-11-13 CURRENT 2011-11-15 Active
PAUL EUAN MASSIE ENQUEST DONS LEASING LIMITED Director 2014-11-13 CURRENT 2011-11-15 Active
PAUL EUAN MASSIE NSIP (GKA) LIMITED Director 2014-11-13 CURRENT 2006-05-11 Active
PAUL EUAN MASSIE ENQUEST THISTLE LIMITED Director 2014-11-13 CURRENT 2002-07-16 Active
PAUL EUAN MASSIE ENQUEST BRITAIN LIMITED Director 2014-11-13 CURRENT 1998-09-08 Active
STEFAN JOHN RICKETTS NSIP (GKA) LIMITED Director 2014-03-01 CURRENT 2006-05-11 Active
STEFAN JOHN RICKETTS ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST NWO LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST GLOBAL LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
STEFAN JOHN RICKETTS ENQUEST PRODUCTION LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST DONS LIMITED Director 2012-10-24 CURRENT 1997-04-14 Dissolved 2016-07-08
STEFAN JOHN RICKETTS STRATIC ENERGY (UK) LIMITED Director 2012-10-24 CURRENT 2003-05-09 Dissolved 2016-07-08
STEFAN JOHN RICKETTS ENQUEST UK LIMITED Director 2012-10-24 CURRENT 1971-04-02 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LIMITED Director 2012-10-24 CURRENT 1992-09-21 Active
STEFAN JOHN RICKETTS ENQUEST UKCS LIMITED Director 2012-10-24 CURRENT 2008-03-28 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST DONS LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST THISTLE LIMITED Director 2012-10-24 CURRENT 2002-07-16 Active
STEFAN JOHN RICKETTS ENQUEST BRITAIN LIMITED Director 2012-10-24 CURRENT 1998-09-08 Active
STEFAN JOHN RICKETTS EQ PETROLEUM SABAH LTD Director 2012-10-16 CURRENT 2010-04-01 Active
TREVIS INVESTMENT LTD DONNEL TECHNOLOGY LLP Limited Liability Partnership (LLP) Designated Member 2008-08-11 - 2013-08-15 RESIGNED 2004-03-29 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 010196980015
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 010196980014
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-09-09Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-09AP03Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-09TM02Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS
2022-06-07AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-10MR05All of the property or undertaking has been released from charge for charge number 010196980011
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010196980013
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010196980010
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010196980012
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010196980011
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR ANDREW FORBES STEELE
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EUAN MASSIE
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW CORR
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON
2018-03-21AP01DIRECTOR APPOINTED MR GLENN ANDREW CORR
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCCULLOCH
2017-11-21AP01DIRECTOR APPOINTED MR JOHN COWIE
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 175100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED REBECCA BROWN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLIN STEWART
2017-03-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AP03Appointment of Miss Kathryn Anna Christ as company secretary on 2016-03-24
2016-04-07TM02Termination of appointment of Melanie Susan Travis on 2016-03-24
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 175100
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-20AP03Appointment of Mrs Melanie Susan Travis as company secretary on 2016-01-20
2016-01-20TM02Termination of appointment of Nadira Hussein on 2016-01-20
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 175100
2015-04-07AR0118/03/15 ANNUAL RETURN FULL LIST
2015-02-25ANNOTATIONPart Rectified
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MCINTOSH
2014-11-17AP03Appointment of Miss Nadira Hussein as company secretary on 2014-11-13
2014-11-17AP01DIRECTOR APPOINTED MR PAUL EUAN MASSIE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTOSH
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY MELANIE TRAVIS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENSLEY
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR CRAIG COLIN STEWART
2014-04-17AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 175100
2014-03-18AR0118/03/14 FULL LIST
2013-11-20RES13AR AGREEMENT. CONFLICT OF INTERESTS 24/10/2013
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010196980009
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010196980010
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-09-27AP01DIRECTOR APPOINTED MR EDWARD GORDON HENSLEY
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010196980008
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010196980007
2013-04-09AUDAUDITOR'S RESIGNATION
2013-04-09MEM/ARTSARTICLES OF ASSOCIATION
2013-04-09RES13SECTION 175/APPROVAL OF DOCUMENTS 27/03/2013
2013-04-09RES01ADOPT ARTICLES 27/03/2013
2013-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-27RES15CHANGE OF NAME 26/03/2013
2013-03-27CERTNMCOMPANY NAME CHANGED CIECO ENERGY (CNS) LIMITED CERTIFICATE ISSUED ON 27/03/13
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM
2013-03-26AP03SECRETARY APPOINTED MR PAUL WATERS
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR AKIO TANABE
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY AMIT GUPTA
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MASANORI MITSUHASHI
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SHOJI HIROKAWA
2013-03-26AP01DIRECTOR APPOINTED MR DAVID OWEN HESLOP
2013-03-26AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MCINTOSH
2013-03-26AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2013-03-18AR0118/03/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 6TH FLOOR RIVER PLATE HOUSE 7-11 FINSBURY CIRCUS LONDON EC2M 7EA
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOJI HIROKAWA / 15/10/2012
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0118/03/12 FULL LIST
2011-11-30AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-13AP01DIRECTOR APPOINTED MR MASANORI MITSUHASHI
2011-06-03AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0118/03/11 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKIO TANABE / 01/09/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SHIGERU NAKAYAMA
2010-04-29AP01DIRECTOR APPOINTED MR AKIO TANABE
2010-04-29AP03SECRETARY APPOINTED MR AMIT GUPTA
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NORIAKI TAKEI
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO KATSUMATA
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY MAKOTO KATSUMATA
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0118/03/10 FULL LIST
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 6TH FLOOR RIVER PLATE HOUSE 7-11 FINSBURY CIRCUS LONDON EC2M 7DH
2008-05-29288aDIRECTOR APPOINTED MR SHOJI HIROKAWA
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MASANOBU TAKAGI
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
1993-08-04Accounting reference date extended from 30/06 to 31/08
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENQUEST ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENQUEST ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding BNP PARIBAS
2013-11-05 Outstanding BNP PARIBAS
2013-04-20 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE)
2013-04-20 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE)
DEBENTURE 2005-08-25 Satisfied SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2004-12-24 Satisfied ABN AMRO BANK N.V. AS FACILITY AGENT
SCOTTISH DEED OF ASSIGNATION IN SECURITY 2002-02-22 Satisfied ABN AMRO BANK N.V.(THE "SECURITY TRUSTEE AND "ACCOUNT BANK")
DEBENTURE BETWEEN THE COMPANY, UNILON OIL EXPLORATIONS LIMITED AND ABN AMRO BANK N.V. 2002-02-22 Satisfied ABN AMRO BANK N.V.
DEBENTURE 1991-08-30 Satisfied UNION BANK OF SWITZERLAND (THE "AGENT")HE LEAD MANAGER AND EACH BANK AS DEFINED)(AS AGENT AND TRUSTEE FOR ITSELF,THE ARRANGER, T
SCOTISH ASSIGNATION IN SECURITY 1991-08-30 Satisfied UNION BANK OF SWITZERLAND (THE "AGENT")THE LEAD MANAGER AND EACH BANK AS DEFINED)(AS AGENT AND TRUSTEE FOR ITSELF, THE ARRANGER,
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENQUEST ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of ENQUEST ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENQUEST ENERGY LIMITED
Trademarks
We have not found any records of ENQUEST ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENQUEST ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENQUEST ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENQUEST ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENQUEST ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENQUEST ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.