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

ENQUEST UKCS LIMITED

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
06547400
Private Limited Company
Active

Company Overview

About Enquest Ukcs Ltd
ENQUEST UKCS LIMITED was founded on 2008-03-28 and has its registered office in London. The organisation's status is listed as "Active". Enquest Ukcs 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 UKCS LIMITED
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Previous Names
ENQUEST EXPLORATION LIMITED14/02/2012
CANAMENS UK 814 AND 815 LIMITED10/02/2012
Filing Information
Company Number 06547400
Company ID Number 06547400
Date formed 2008-03-28
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 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:19:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENQUEST UKCS 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.

Company Officers of ENQUEST UKCS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNA CHRIST
Company Secretary 2016-03-24
NEILL MICHAEL HAMILTON
Director 2018-03-21
STEFAN JOHN RICKETTS
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BROWN
Director 2017-03-20 2018-03-15
CRAIG COLIN STEWART
Director 2014-10-17 2017-03-20
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
EDWARD GORDON HENSLEY
Director 2013-09-26 2014-10-17
NEIL JAMES MCCULLOCH
Director 2014-04-15 2014-10-17
ANDREW GRAHAM MCINTOSH
Director 2012-10-24 2014-10-17
DAVID OWEN HESLOP
Director 2012-01-31 2014-04-14
PAUL WATERS
Company Secretary 2012-01-31 2013-10-18
AMJAD ADNAN BSEISU
Director 2012-01-31 2012-10-24
THOMAS NIGEL DAWSON HARES
Director 2012-01-31 2012-10-24
JONATHAN ANTHONY ROBERT SWINNEY
Director 2012-01-31 2012-10-24
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2008-03-28 2012-01-31
JACQUES GABILLON
Director 2010-12-08 2012-01-31
JAN KIELLAND
Director 2010-12-08 2012-01-31
CHEN-RYUNG LEO
Director 2010-12-08 2012-01-31
ENDRE ORDING SUND
Director 2010-12-08 2012-01-31
PATRICK MARIE MONDEN DE GENEVRAYE
Director 2010-12-08 2011-12-03
JOHN RAE PICKARD
Director 2008-03-28 2011-07-31
ALEC PER SVENDSEN
Director 2008-03-28 2011-04-19
WILLIAM GREGORY COLEMAN
Director 2008-03-28 2011-01-12
CYNTHIA ANN SMITH DUBIN
Director 2008-03-28 2011-01-12
STUART PETER LAW
Company Secretary 2008-03-28 2008-03-28
DAVID VICTOR GIBBONS
Director 2008-03-28 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 ENERGY LIMITED Director 2018-03-20 CURRENT 1971-08-04 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
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 ENERGY LIMITED Director 2013-03-22 CURRENT 1971-08-04 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 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
2024-04-08CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 065474000006
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 065474000005
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
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-09-13Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13AP03Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13TM02Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-06-07AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065474000004
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065474000003
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-04-13AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AP01DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED REBECCA BROWN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLIN STEWART
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0128/03/16 ANNUAL RETURN FULL LIST
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
2016-01-20AP03Appointment of Mrs Melanie Susan Travis as company secretary on 2016-01-20
2016-01-20TM02Termination of appointment of Nadira Hussein on 2016-01-20
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-08AD02Register inspection address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 5Th Floor Cunard House 15 Regent Street London SW1Y 4LR
2014-11-17TM02Termination of appointment of Melanie Travis on 2014-11-13
2014-11-17AP03Appointment of Miss Nadira Hussein as company secretary on 2014-11-13
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCULLOCH
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTOSH
2014-10-17AP01DIRECTOR APPOINTED MR CRAIG COLIN STEWART
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENSLEY
2014-09-18AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-04-17AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0128/03/14 FULL LIST
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-20RES01ADOPT ARTICLES 24/10/2013
2013-10-23MEM/ARTSARTICLES OF ASSOCIATION
2013-10-23RES01ALTER ARTICLES 01/03/2012
2013-10-23RES13RE-AGREEMENT DOCUMENTS TRANSACTION 01/03/2012
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR EDWARD GORDON HENSLEY
2013-03-28AR0128/03/13 FULL LIST
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINNEY
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARES
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD BSEISU
2012-10-26AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2012-10-26AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MCINTOSH
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM REX HOUSE 4 - 12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM
2012-04-16RES13CO ENTER INTO RCF AGREEMETN DIRECTOR AUTHORITY 01/03/2012
2012-04-16RES01ALTER ARTICLES 01/03/2012
2012-03-30AR0128/03/12 FULL LIST
2012-03-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-14RES15CHANGE OF NAME 31/01/2012
2012-02-14CERTNMCOMPANY NAME CHANGED ENQUEST EXPLORATION LIMITED CERTIFICATE ISSUED ON 14/02/12
2012-02-13AP01DIRECTOR APPOINTED MR DAVID OWEN HESLOP
2012-02-13AP01DIRECTOR APPOINTED MR THOMAS NIGEL DAWSON HARES
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 7TH FLOOR TOWER HOUSE 10 SOUTHAMPTON STREET LONDON WC2E 7HA
2012-02-13AP01DIRECTOR APPOINTED MR AMJAD ADNAN BSEISU
2012-02-10RES15CHANGE OF NAME 31/01/2012
2012-02-10CERTNMCOMPANY NAME CHANGED CANAMENS UK 814 AND 815 LIMITED CERTIFICATE ISSUED ON 10/02/12
2012-02-10AP03SECRETARY APPOINTED MR PAUL WATERS
2012-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY ROBERT SWINNEY
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ENDRE SUND
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHEN-RYUNG LEO
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAN KIELLAND
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES GABILLON
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY MAZARS COMPANY SECRETARIES LIMITED
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MONDEN DE GENEVRAYE
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKARD
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEC SVENDSEN
2011-04-06AR0128/03/11 FULL LIST
2011-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-06AD02SAIL ADDRESS CREATED
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC PER SVENDSEN / 01/10/2009
2011-01-19AP01DIRECTOR APPOINTED CHEN RYUNG LEO
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA DUBIN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLEMAN
2010-12-29AP01DIRECTOR APPOINTED JACQUES GABILLON
2010-12-15AP01DIRECTOR APPOINTED JAN KIELLAND
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to ENQUEST UKCS 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 UKCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-06 Satisfied BNP PARIBAS
SECURITY ASSIGNMENT 2012-03-06 Satisfied BNP PARIBAS
Intangible Assets
Patents
We have not found any records of ENQUEST UKCS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENQUEST UKCS LIMITED
Trademarks
We have not found any records of ENQUEST UKCS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENQUEST UKCS 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 (06100 - Extraction of crude petroleum) as ENQUEST UKCS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENQUEST UKCS 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 UKCS 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 UKCS 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.