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

ENSCO FINANCE LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
07098459
Private Limited Company
Active

Company Overview

About Ensco Finance Ltd
ENSCO FINANCE LIMITED was founded on 2009-12-08 and has its registered office in London. The organisation's status is listed as "Active". Ensco Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENSCO FINANCE LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in EC4V
 
Filing Information
Company Number 07098459
Company ID Number 07098459
Date formed 2009-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-05 11:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSCO FINANCE 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 ENSCO FINANCE LIMITED
The following companies were found which have the same name as ENSCO FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ensco Finance Co. LLC Delaware Unknown

Company Officers of ENSCO FINANCE LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT UK LIMITED
Company Secretary 2018-04-27
JULIAN RICHARD HALL
Company Secretary 2013-06-10
JONATHAN BAKSHT
Director 2017-04-26
STEPHEN JOSEPH BRADY
Director 2016-03-30
STEPHEN LAURENCE MOONEY
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2009-12-08 2018-04-27
NICOLAS JACIUK
Director 2014-07-29 2018-04-27
STEVEN JOSEPH BRADY
Company Secretary 2016-03-30 2017-04-27
NICOLAS JACIUK
Company Secretary 2014-08-08 2017-04-27
DEREK ANDREW SANGSTER
Company Secretary 2013-09-05 2017-04-27
DEREK ANDREW SANGSTER
Director 2013-08-06 2017-04-26
JOHN MARK BURNS
Company Secretary 2013-06-10 2015-12-16
JOHN MARK BURNS
Director 2013-06-04 2015-12-16
DEAN ALAN KEWISH
Company Secretary 2009-12-15 2015-06-19
PAUL MARK WALKER
Company Secretary 2011-08-16 2014-08-08
PAUL MARK WALKER
Director 2011-08-15 2014-07-29
HERMAN MALONE JR
Company Secretary 2011-04-11 2013-09-05
HERMAN MALONE JR
Director 2011-04-08 2013-08-06
STEVEN JOSEPH BRADY
Company Secretary 2009-12-15 2013-06-10
JAMES WATERMAN SWENT III
Company Secretary 2009-12-15 2013-06-10
JAMES WATERMAN SWENT III
Director 2009-12-15 2013-06-04
ZARKSIS DINSHAW ITALIA
Company Secretary 2009-12-15 2011-08-16
ZARKSIS DINSHAW ITALIA
Director 2009-12-15 2011-08-15
PATRICK CAREY LOWE
Company Secretary 2009-12-15 2011-04-11
TOMMY LEE RHOADES
Company Secretary 2009-12-15 2011-04-11
DEREK ANDREW SANGSTER
Director 2009-12-15 2011-04-08
ABOGADO CUSTODIANS LIMITED
Director 2009-12-08 2009-12-15
ABOGADO NOMINEES LIMITED
Director 2009-12-08 2009-12-15
LUCIENE MAUREEN JAMES
Director 2009-12-08 2009-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT UK LIMITED ENSCO OFFSHORE U.K. LIMITED Company Secretary 2018-04-27 CURRENT 1993-11-02 Active
CITCO MANAGEMENT UK LIMITED ENSCO U.K. LIMITED Company Secretary 2018-04-27 CURRENT 2002-10-01 Active
CITCO MANAGEMENT UK LIMITED ENSCO HOLDCO LIMITED Company Secretary 2018-04-27 CURRENT 2009-07-15 Active
CITCO MANAGEMENT UK LIMITED ENSCO UNIVERSAL LIMITED Company Secretary 2018-04-27 CURRENT 2009-12-08 Active
CITCO MANAGEMENT UK LIMITED ENSCO WORLDWIDE INVESTMENTS LIMITED Company Secretary 2018-04-27 CURRENT 2009-12-08 Active
CITCO MANAGEMENT UK LIMITED ENSCO DEEPWATER DRILLING LIMITED Company Secretary 2018-04-27 CURRENT 2013-05-10 Active
CITCO MANAGEMENT UK LIMITED ENSCO SERVICES LIMITED Company Secretary 2018-04-27 CURRENT 2002-12-02 Active
CITCO MANAGEMENT UK LIMITED ENSCO GLOBAL RESOURCES LIMITED Company Secretary 2018-04-27 CURRENT 2009-12-08 Liquidation
JONATHAN BAKSHT ENSCO INVESTMENTS I LTD. Director 2017-10-24 CURRENT 2017-10-24 Active
JONATHAN BAKSHT ENSCO GLOBAL RESOURCES LIMITED Director 2017-04-25 CURRENT 2009-12-08 Liquidation
JONATHAN BAKSHT ENSCO HOLDCO LIMITED Director 2017-04-21 CURRENT 2009-07-15 Active
JONATHAN BAKSHT ENSCO UNIVERSAL LIMITED Director 2017-04-20 CURRENT 2009-12-08 Active
STEPHEN JOSEPH BRADY ENSCO SERVICES LIMITED Director 2017-04-25 CURRENT 2002-12-02 Active
STEPHEN JOSEPH BRADY ENSCO WORLDWIDE INVESTMENTS LIMITED Director 2017-04-24 CURRENT 2009-12-08 Active
STEPHEN JOSEPH BRADY ENSCO UNIVERSAL HOLDINGS II LTD. Director 2016-05-24 CURRENT 2016-05-19 Active
STEPHEN JOSEPH BRADY ENSCO GLOBAL LIMITED Director 2016-04-04 CURRENT 2011-11-21 Active
STEPHEN JOSEPH BRADY ENSCO UNIVERSAL LIMITED Director 2016-03-30 CURRENT 2009-12-08 Active
STEPHEN JOSEPH BRADY ENSCO GLOBAL RESOURCES LIMITED Director 2016-03-29 CURRENT 2009-12-08 Liquidation
STEPHEN JOSEPH BRADY ENSCO HOLDCO LIMITED Director 2016-03-24 CURRENT 2009-07-15 Active
STEPHEN LAURENCE MOONEY ENSCO UK DRILLING LIMITED Director 2018-04-27 CURRENT 2017-09-28 Active
STEPHEN LAURENCE MOONEY ENSCO OFFSHORE U.K. LIMITED Director 2018-04-27 CURRENT 1993-11-02 Active
STEPHEN LAURENCE MOONEY ENSCO U.K. LIMITED Director 2018-04-27 CURRENT 2002-10-01 Active
STEPHEN LAURENCE MOONEY ENSCO UNIVERSAL LIMITED Director 2018-04-27 CURRENT 2009-12-08 Active
STEPHEN LAURENCE MOONEY ENSCO WORLDWIDE INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2009-12-08 Active
STEPHEN LAURENCE MOONEY ALPHA OFFSHORE INTERNATIONAL LEASING LIMITED Director 2018-04-27 CURRENT 2010-05-12 Active - Proposal to Strike off
STEPHEN LAURENCE MOONEY ENSCO DEEPWATER DRILLING LIMITED Director 2018-04-27 CURRENT 2013-05-10 Active
STEPHEN LAURENCE MOONEY ENSCO SERVICES LIMITED Director 2018-04-27 CURRENT 2002-12-02 Active
STEPHEN LAURENCE MOONEY ENSCO GLOBAL RESOURCES LIMITED Director 2018-04-27 CURRENT 2009-12-08 Liquidation

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
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-11DS01Application to strike the company off the register
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13AP04Appointment of Citco Management Uk Limited as company secretary on 2018-04-27
2018-06-13TM02Termination of appointment of Abogado Nominees Limited on 2018-04-27
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JACIUK
2018-05-23AP01DIRECTOR APPOINTED STEPHEN LAURENCE MOONEY
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 100 New Bridge Street London EC4V 6JA
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-20SH20Statement by Directors
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;USD 2
2017-11-20SH19Statement of capital on 2017-11-20 USD 2
2017-11-20CAP-SSSolvency Statement dated 16/11/17
2017-11-20RES13Resolutions passed:
  • Reduction of share premium account 16/11/2017
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27AP01DIRECTOR APPOINTED JONATHAN BAKSHT
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW SANGSTER
2017-07-26TM02APPOINTMENT TERMINATED, SECRETARY DEREK SANGSTER
2017-07-26TM02APPOINTMENT TERMINATED, SECRETARY NICOLAS JACIUK
2017-07-26TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRADY
2017-06-15AD03Registers moved to registered inspection location of PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London
2017-06-15AD02Register inspection address changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;USD 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-30AP03Appointment of Steven Joseph Brady as company secretary on 2016-03-30
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AUDAUDITOR'S RESIGNATION
2016-05-27AUDAUDITOR'S RESIGNATION
2016-05-27AUDAUDITOR'S RESIGNATION
2016-04-08AP01DIRECTOR APPOINTED STEVEN JOSEPH BRADY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN BURNS
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;USD 2
2015-12-14AR0102/12/15 FULL LIST
2015-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK ANDREW SANGSTER / 02/12/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW SANGSTER / 02/12/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JACIUK / 02/12/2015
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALKER
2015-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLAS JACLUK / 08/08/2014
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY DEAN KEWISH
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;USD 2
2014-12-23AR0102/12/14 FULL LIST
2014-11-18AP03SECRETARY APPOINTED NICOLAS JACLUK
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JACIUK / 01/09/2014
2014-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN RICHARD HALL / 01/09/2014
2014-08-07AP01DIRECTOR APPOINTED NICOLAS JACIUK
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;USD 2
2014-01-06AR0102/12/13 FULL LIST
2013-12-23AP03SECRETARY APPOINTED DEREK ANDREW SANGSTER
2013-12-23AP01DIRECTOR APPOINTED DEREK ANDREW SANGSTER
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY HERMAN MALONE JR
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN MALONE JR
2013-08-15AP03SECRETARY APPOINTED JULIAN RICHARD HALL
2013-08-02AP03SECRETARY APPOINTED JOHN MARK BURNS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SWENT III
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRADY
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES SWENT III
2013-07-30AP01DIRECTOR APPOINTED JOHN MARK BURNS
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HERMAN ELMO MALONE, JR. / 04/01/2013
2013-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / HERMAN MALONE, JR. / 04/01/2013
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AR0102/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0102/12/11 FULL LIST
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / HERMAN MALONE, JR. / 11/04/2011
2011-12-12AP01DIRECTOR APPOINTED PAUL MARK WALKER
2011-12-12AP03SECRETARY APPOINTED PAUL MARK WALKER
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HERMAN MALONE, JR. / 01/11/2011
2011-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN ALAN KEWISH / 01/11/2011
2011-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOSEPH BRADY / 01/11/2011
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 01/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 01/11/2011
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY ZARKSIS ITALIA
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ZARKSIS ITALIA
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED HERMAN MALONE, JR.
2011-04-17AP03SECRETARY APPOINTED HERMAN MALONE, JR.
2011-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SANGSTER
2011-04-16TM02APPOINTMENT TERMINATED, SECRETARY TOMMY RHOADES
2011-04-16TM02APPOINTMENT TERMINATED, SECRETARY PATRICK LOWE
2010-12-06AR0102/12/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK CAREY LOWE / 13/07/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 06/04/2010
2010-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 06/04/2010
2010-02-09SH0130/12/09 STATEMENT OF CAPITAL USD 2
2010-01-21AP03SECRETARY APPOINTED STEVEN JOSEPH BRADY
2010-01-21AP03SECRETARY APPOINTED ZARKSIS DINSHAW ITALIA
2010-01-21AP01DIRECTOR APPOINTED ZARKSIS DINSHAW ITALIA
2010-01-21AP01DIRECTOR APPOINTED DEREK ANDREW SANGSTER
2010-01-15AP03SECRETARY APPOINTED DEAN ALAN KEWISH
2010-01-15AP03SECRETARY APPOINTED TOMMY LEE RHOADES
2010-01-15AP03SECRETARY APPOINTED PATRICK CAREY LOWE
2010-01-15AP03SECRETARY APPOINTED JAMES WATERMAN SWENT III
2010-01-15AP01DIRECTOR APPOINTED JAMES WATERMAN SWENT III
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ENSCO FINANCE 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 ENSCO FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENSCO FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of ENSCO FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO FINANCE LIMITED
Trademarks
We have not found any records of ENSCO FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO FINANCE 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 (09100 - Support activities for petroleum and natural gas extraction) as ENSCO FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSCO FINANCE 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 ENSCO FINANCE 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 ENSCO FINANCE LIMITED any grants or awards.
Ownership
    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.