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

ENQUEST GLOBAL LIMITED

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
08482753
Private Limited Company
Active

Company Overview

About Enquest Global Ltd
ENQUEST GLOBAL LIMITED was founded on 2013-04-10 and has its registered office in London. The organisation's status is listed as "Active". Enquest Global Limited is a Private Limited Company registered in UNITED KINGDOM 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
ENQUEST GLOBAL LIMITED
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Filing Information
Company Number 08482753
Company ID Number 08482753
Date formed 2013-04-10
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 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENQUEST GLOBAL 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 GLOBAL LIMITED
The following companies were found which have the same name as ENQUEST GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENQUEST GLOBAL SERVICES LTD Ground Floor Colomberie Close St Helier Jersey JE4 0RX Live Company formed on the 2014-09-09

Company Officers of ENQUEST GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNA CHRIST
Company Secretary 2016-03-24
FAYSAL ESSAM HAMZA
Director 2013-04-10
STEFAN JOHN RICKETTS
Director 2013-04-10
DANIEL GAMA RODRIGUES
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD FOSTER
Director 2017-08-15 2018-03-22
ANDREW MICHAEL WATT
Director 2013-09-26 2017-08-15
REBECCA BROWN
Director 2017-03-20 2017-03-20
CRAIG COLIN STEWART
Director 2013-04-10 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 2013-10-17 2014-11-13
IAN HEWITT
Director 2013-07-08 2014-07-31
PAUL WATERS
Company Secretary 2013-04-10 2013-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYSAL ESSAM HAMZA ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2013-04-22 CURRENT 2013-04-22 Active
FAYSAL ESSAM HAMZA ENQUEST NWO LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
FAYSAL ESSAM HAMZA EQ PETROLEUM SABAH LTD Director 2012-10-16 CURRENT 2010-04-01 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 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 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
DANIEL GAMA RODRIGUES ENQUEST NWO LIMITED Director 2018-03-22 CURRENT 2013-04-22 Active
DANIEL GAMA RODRIGUES ENQUEST MARKETING AND TRADING LIMITED Director 2018-03-22 CURRENT 2014-11-12 Active

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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES MENTIPLY
2023-10-02DIRECTOR APPOINTED MR MIR GHULAM ALI TALPUR
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 084827530021
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 084827530020
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 084827530018
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 084827530019
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR
2022-11-23AAFULL ACCOUNTS 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
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN MALIK
2022-06-08AP01DIRECTOR APPOINTED MR MARTIN JAMES MENTIPLY
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN SAEED MALIK
2021-08-10MR05All of the property or undertaking has been released from charge for charge number 084827530013
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530017
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084827530006
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530015
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530013
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084827530005
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530012
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084827530011
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR IMRAN SAEED MALIK
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GAMA RODRIGUES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FAYSAL ESSAM HAMZA
2019-04-30AP01DIRECTOR APPOINTED MR SALMAN MALIK
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-03-23AP01DIRECTOR APPOINTED MR DANIEL GAMA RODRIGUES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD FOSTER
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084827530008
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084827530007
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084827530008
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084827530007
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530011
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP01DIRECTOR APPOINTED MR STEPHEN RICHARD FOSTER
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WATT
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 42193600
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-03-22AP01DIRECTOR APPOINTED REBECCA BROWN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEWART
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530010
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530009
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 42193600
2016-04-29AR0110/04/16 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
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY NADIRA HUSSEIN
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530008
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530007
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 42193600
2015-05-05AR0110/04/15 FULL LIST
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530006
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530005
2014-11-17AP03SECRETARY APPOINTED MISS NADIRA HUSSEIN
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY MELANIE TRAVIS
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEWITT
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 42193600
2014-04-11AR0110/04/14 FULL LIST
2013-12-19SH0116/12/13 STATEMENT OF CAPITAL GBP 42193600
2013-11-20RES13AR AGREEMENT. CONFLICT OF INTERESTS 24/10/2013
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530002
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530004
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530003
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-09-27AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2013-07-09AP01DIRECTOR APPOINTED MR IAN HEWITT
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 084827530001
2013-05-31RES01ADOPT ARTICLES 20/05/2013
2013-05-31RES13COMPANY BUSINESS 20/05/2013
2013-04-17AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GLOBAL 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 GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-11 Outstanding BNP PARIBAS
2016-10-11 Outstanding BNP PARIBAS
2015-06-11 Outstanding DBS BANK LTD, LABUAN BRANCH
2015-06-11 Outstanding DBS BANK LTD, LABUAN BRANCH
2014-12-23 Outstanding BNP PARIBAS
2014-12-22 Outstanding BNP PARIBAS
2013-11-05 Outstanding BNP PARIBAS
2013-11-05 Outstanding BNP PARIBAS
2013-11-05 Outstanding BNP PARIBAS
2013-06-13 Outstanding BNP PARIBAS AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ENQUEST GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENQUEST GLOBAL LIMITED
Trademarks
We have not found any records of ENQUEST GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENQUEST GLOBAL 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 GLOBAL LIMITED are:

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