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

VALARIS PLC

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
07023598
Public Limited Company
Liquidation

Company Overview

About Valaris Plc
VALARIS PLC was founded on 2009-09-18 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Valaris Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VALARIS PLC
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in W1J
 
Previous Names
ENSCO ROWAN PLC30/07/2019
ENSCO PLC11/04/2019
ENSCO INTERNATIONAL PLC31/03/2010
ENSCO UK (NO. 1) LIMITED25/09/2009
Filing Information
Company Number 07023598
Company ID Number 07023598
Date formed 2009-09-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/06/2021
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts GROUP
Last Datalog update: 2023-06-05 05:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALARIS PLC
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 VALARIS PLC
The following companies were found which have the same name as VALARIS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALARIS & LEE PROPERTY HOLDINGS PTY. LTD. Active Company formed on the 2017-08-29
VALARIS & LEE SUPER HOLDINGS PTY. LTD. Active Company formed on the 2017-08-29
VALARIS ASIA PACIFIC BUKIT BATOK WEST AVENUE 8 Singapore 651441 Dissolved Company formed on the 2019-06-26
VALARIS CAPITAL INVESTMENTS LIMITED 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR Dissolved Company formed on the 2012-02-09
Valaris Corporation 4917 CORDOVA BAY ROAD SUITE 550 VICTORIA British Columbia V8Y 2K1 Dissolved Company formed on the 1994-08-30
Valaris Corporation 4917 CORDOVA BAY ROAD VICTORIA British Columbia V8Y 2K1 Dissolved Company formed on the 2004-06-13
VALARIS ENTERPRISE LLC 7901 4TH ST N, STE 300 ST. PETERSBURG FL 33702 Active Company formed on the 2021-02-22
VALARIS FUND Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1981-02-09
VALARIS GLOBAL LIMITED 2 LAMBS PASSAGE LONDON EC1Y 8BB Active - Proposal to Strike off Company formed on the 2019-04-01
Valaris Holdco 2 Limited Active Company formed on the 2021-01-19
Valaris Holdco 1 Limited Active Company formed on the 2021-01-19
Valaris Limited Active Company formed on the 2021-01-19
VALARIS MEDIA LLC 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2006-07-24
VALARIS NAMECO LIMITED 2 LAMBS PASSAGE LONDON EC1Y 8BB Active - Proposal to Strike off Company formed on the 2019-04-24
VALARIS SMSF PROPERTIES PTY LTD Active Company formed on the 2013-03-15

Company Officers of VALARIS PLC

Current Directors
Officer Role Date Appointed
ELIZABETH WRIGHT DARBY
Company Secretary 2015-11-10
MICHAEL TERENCE MCGUINTY
Company Secretary 2016-02-01
JAMES RODERICK CLARK
Director 2009-12-23
ROXANNE DECYK
Director 2013-05-20
MARY FRANCIS CBE
Director 2013-05-20
CHARLES CHRISTOPHER GAUT
Director 2009-12-23
JACK GOLDEN
Director 2017-10-06
GERALD WAYNE HADDOCK
Director 2009-12-23
FRANCIS SAMUEL KALMAN
Director 2011-05-31
KEITH OWEN RATTIE
Director 2009-12-23
PAUL EDWARD ROWSEY III
Director 2009-12-23
CARL GEOFFREY TROWELL
Director 2014-06-02
PHIL WEDEMEYER
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE COOK
Company Secretary 2014-05-19 2015-11-10
BRADY KENNETH LONG
Company Secretary 2011-05-31 2015-11-10
DANIEL WAYNE RABUN
Director 2009-12-23 2015-05-18
DAVID ANDREW BRYSON BROWN
Director 2011-05-31 2014-05-19
THOMAS LLOYD KELLY II
Director 2009-12-23 2013-05-20
RITA MARIA RODRIGUEZ
Director 2009-12-23 2013-05-20
CARY AVEDIS MOOMJIAN JR
Company Secretary 2009-09-21 2011-08-02
DAVID MOONEY CARMICHAEL
Director 2009-12-23 2010-05-25
ABOGADO NOMINEES LIMITED
Company Secretary 2009-09-18 2009-12-23
DAVID AUGUST ARMOUR
Director 2009-09-28 2009-12-23
DOUGLAS JOHN MANKO
Director 2009-09-28 2009-12-23
CARY AVEDIS MOOMJIAN JR
Director 2009-09-28 2009-12-23
JAMES WATERMAN SWENT III
Director 2009-09-21 2009-12-23
DEAN ALAN KEWISH
Company Secretary 2009-09-21 2009-12-14
TOMMY LEE RHOADES
Company Secretary 2009-09-21 2009-12-14
WILLIAM SUPPLE CHADWICK JR
Director 2009-09-21 2009-09-28
ABOGADO CUSTODIANS LIMTIED
Director 2009-09-18 2009-09-21
ABOGADO NOMINEES LIMITED
Director 2009-09-18 2009-09-21
LUCIENE MAUREEN JAMES
Director 2009-09-18 2009-09-21

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
2022-12-05AM10Administrator's progress report
2022-05-31AM10Administrator's progress report
2022-04-22AM19liquidation-in-administration-extension-of-period
2021-12-02AM10Administrator's progress report
2021-07-05TM02Termination of appointment of Davor Vukadin on 2021-07-05
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER HORLICK BURKE
2021-06-08AM02Liquidation statement of affairs AM02SOA
2021-06-04AM06Notice of deemed approval of proposals
2021-06-03TM02Termination of appointment of Michael Terence Mcguinty on 2021-05-31
2021-05-07AM03Statement of administrator's proposal
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2021-05-06AM01Appointment of an administrator
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EUGENE ALBRECHT
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070235980001
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 110 Cannon Street London EC4N 6EU England
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-10-23CH01Director's details changed for Paul Edward Rowsey Iii on 2019-12-06
2020-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVOR VUKADIN on 2019-12-06
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070235980001
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WEITZMAN
2020-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL GEOFFREY TROWELL
2020-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-10AP01DIRECTOR APPOINTED MR ADAM WEITZMAN
2019-12-17SH0101/12/19 STATEMENT OF CAPITAL GBP 50000
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM 6 Chesterfield Gardens 3rd Floor London W1J 5BQ United Kingdom
2019-12-03AP01DIRECTOR APPOINTED MR FREDERICK ARNOLD
2019-11-18AP01DIRECTOR APPOINTED MR GEORGES LAMBERT
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RODERICK CLARK
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-07-30CERTNMCompany name changed ensco rowan PLC\certificate issued on 30/07/19
2019-07-05SH0101/06/19 STATEMENT OF CAPITAL GBP 50000
2019-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-09SH0111/04/19 STATEMENT OF CAPITAL GBP 50000
2019-05-09SH02Consolidation of shares on 2019-02-21
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROXANNE DECYK
2019-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-16AP01DIRECTOR APPOINTED MS SUZANNE PAQUIN NIMOCKS
2019-04-11CERTNMCompany name changed ensco PLC\certificate issued on 11/04/19
2018-11-13TM02Termination of appointment of Elizabeth Wright Darby on 2018-11-06
2018-11-13AP03Appointment of Mr Davor Vukadin as company secretary on 2018-11-06
2018-11-09SH0106/10/18 STATEMENT OF CAPITAL GBP 50000
2018-09-27CH01Director's details changed for Phil Wedemeyer on 2018-09-27
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-02SH0122/06/18 STATEMENT OF CAPITAL GBP 50000
2018-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-31RP04SH01Second filed SH01 - 12/10/17 Statement of Capital gbp 50000 12/10/17 Statement of Capital usd 44898657.1
2018-05-31ANNOTATIONClarification
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 50000;USD 44707644.7
2018-04-23SH0102/01/18 STATEMENT OF CAPITAL GBP 50000.00 02/01/18 STATEMENT OF CAPITAL USD 44707644.70
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 50000;USD 44898657.1
2017-10-30SH0111/10/17 STATEMENT OF CAPITAL GBP 50000 11/10/17 STATEMENT OF CAPITAL USD 44898657.10
2017-10-30SH0111/10/17 STATEMENT OF CAPITAL GBP 50000 11/10/17 STATEMENT OF CAPITAL USD 44898657.10
2017-10-19AP01DIRECTOR APPOINTED PHIL WEDEMEYER
2017-10-19AP01DIRECTOR APPOINTED JACK GOLDEN
2017-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-19RES13MERGER 05/10/2017
2017-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 50000;USD 31486023.7
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;USD 31303891.3;GBP 50000
2017-07-27SH0102/06/17 STATEMENT OF CAPITAL GBP 50000 02/06/17 STATEMENT OF CAPITAL USD 31303891.30
2017-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 50000;USD 30846321.8
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;USD 30841079.394961;GBP 50000
2016-06-13SH0120/04/16 STATEMENT OF CAPITAL USD 30841079.394961 20/04/16 STATEMENT OF CAPITAL GBP 50000
2016-06-13SH0120/10/14 STATEMENT OF CAPITAL USD 24061937.50 20/10/14 STATEMENT OF CAPITAL GBP 50000
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-08AP03SECRETARY APPOINTED MICHAEL TERENCE MCGUINTY
2016-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30AP03SECRETARY APPOINTED ELIZABETH WRIGHT DARBY
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY BRADY LONG
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOK
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;USD 24286079.394961;GBP 50000
2015-10-08AR0118/09/15 FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RABUN
2015-07-07SH0130/04/15 STATEMENT OF CAPITAL GBP 50000 30/04/15 STATEMENT OF CAPITAL USD 24062170.10
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;USD 24286079.4;GBP 50000
2015-07-07SH0105/06/15 STATEMENT OF CAPITAL USD 24286079.40 05/06/15 STATEMENT OF CAPITAL GBP 50000
2015-06-03MISCSECTION 519
2015-05-20AUDAUDITOR'S RESIGNATION
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-18SH0117/02/15 STATEMENT OF CAPITAL USD 23962002.7 17/02/15 STATEMENT OF CAPITAL GBP 50816.60
2015-02-17SH0131/12/14 STATEMENT OF CAPITAL USD 23962002.70 31/12/14 STATEMENT OF CAPITAL GBP 50000
2015-01-05RES14CAPITALISE $3 BILLION 19/05/2014
2015-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-30ANNOTATIONClarification
2014-12-16SH0128/11/14 STATEMENT OF CAPITAL USD 24061937.5 28/11/14 STATEMENT OF CAPITAL GBP 50000
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 50000;USD 24061937.5
2014-10-09AR0118/09/14 FULL LIST
2014-10-08SH0129/05/14 STATEMENT OF CAPITAL GBP 50000 29/05/14 STATEMENT OF CAPITAL USD 24061937.5
2014-08-20AP03SECRETARY APPOINTED ELIZABETH ANNE COOK
2014-07-14SH0125/06/14 STATEMENT OF CAPITAL GBP 50000 25/06/14 STATEMENT OF CAPITAL USD 23964606.50
2014-07-10SH0116/06/14 STATEMENT OF CAPITAL GBP 50000 16/06/14 STATEMENT OF CAPITAL USD 3023954900.1
2014-06-23SH0103/06/14 STATEMENT OF CAPITAL GBP 50000 03/06/14 STATEMENT OF CAPITAL USD 23960270.90
2014-06-23SH0102/06/14 STATEMENT OF CAPITAL GBP 50000 02/06/14 STATEMENT OF CAPITAL USD 23959357.20
2014-06-23SH0101/06/14 STATEMENT OF CAPITAL GBP 50000 01/06/14 STATEMENT OF CAPITAL USD 23955182.30
2014-06-18SH1918/06/14 STATEMENT OF CAPITAL GBP 50000 18/06/14 STATEMENT OF CAPITAL USD 23954900.1
2014-06-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-06-18CERT15REDUCTION OF ISSUED CAPITAL
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-06-16AP01DIRECTOR APPOINTED CARL GEOFFREY TROWELL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-05-28SH0119/05/14 STATEMENT OF CAPITAL USD 23954900.10 19/05/14 STATEMENT OF CAPITAL GBP 50000.00
2014-05-02SH0116/04/14 STATEMENT OF CAPITAL GBP 50000 16/04/14 STATEMENT OF CAPITAL USD 23954091.50
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-14SH0122/01/14 STATEMENT OF CAPITAL GBP 50000 22/01/14 STATEMENT OF CAPITAL USD 23953536.20
2014-02-07SH0103/01/14 STATEMENT OF CAPITAL GBP 50000.00 03/01/14 STATEMENT OF CAPITAL USD 23953005.40
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODERICK CLARK / 20/05/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BRYSON BROWN / 20/05/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER GAUT / 20/05/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE DECYK / 20/05/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROWSEY III / 20/05/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH OWEN RATTIE / 20/05/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SAMUEL KALMAN / 20/05/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WAYNE HADDOCK / 20/05/2013
2013-10-17AR0118/09/13 FULL LIST
2013-08-07SH0129/05/13 STATEMENT OF CAPITAL USD 23952956.50 29/05/13 STATEMENT OF CAPITAL GBP 50000
2013-07-08AP01DIRECTOR APPOINTED ROXANNE DECYK
2013-06-27SH0104/06/13 STATEMENT OF CAPITAL USD 23792956.50 04/06/13 STATEMENT OF CAPITAL GBP 50000
2013-06-27SH0101/06/13 STATEMENT OF CAPITAL USD 23792306.00 01/06/13 STATEMENT OF CAPITAL GBP 50000
2013-06-27SH0130/05/13 STATEMENT OF CAPITAL GBP 50000 30/05/13 STATEMENT OF CAPITAL USD 23790612.9
2013-06-27SH0128/05/13 STATEMENT OF CAPITAL GBP 50000 28/05/13 STATEMENT OF CAPITAL USD 23790162.9
2013-06-13AP01DIRECTOR APPOINTED MARY FRANCIS CBD
2013-06-11RES13PURCAHSE AGREEMENT 04/06/2013
2013-06-11RES01ADOPT ARTICLES 04/06/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RITA RODRIGUEZ
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY II
2013-06-10SH0120/05/13 STATEMENT OF CAPITAL GBP 50000 20/05/13 STATEMENT OF CAPITAL USD 23789712.90
2013-06-10SH0108/05/13 STATEMENT OF CAPITAL GBP 50000 08/05/13 STATEMENT OF CAPITAL USD 23788685.70
2013-05-22SH0122/03/13 STATEMENT OF CAPITAL GBP 50000 22/03/13 STATEMENT OF CAPITAL USD 23787680.40
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-22SH0101/03/13 STATEMENT OF CAPITAL USD 23787230.4 01/03/13 STATEMENT OF CAPITAL GBP 50000
2013-03-22SH0128/02/13 STATEMENT OF CAPITAL USD 23786780.4 28/02/13 STATEMENT OF CAPITAL GBP 50000
2013-02-21SH0130/01/13 STATEMENT OF CAPITAL USD 23786330.40 30/01/13 STATEMENT OF CAPITAL GBP 50000
2013-02-21SH0124/01/13 STATEMENT OF CAPITAL USD 23780288.50 24/01/13 STATEMENT OF CAPITAL GBP 50000
2013-02-08SH0104/01/13 STATEMENT OF CAPITAL USD 23779757.700 04/01/13 STATEMENT OF CAPITAL GBP 50000.00
2013-02-08SH0103/01/13 STATEMENT OF CAPITAL USD 23779557.70 03/01/13 STATEMENT OF CAPITAL GBP 50000.00
2013-02-08SH0102/01/13 STATEMENT OF CAPITAL USD 23779357.70 02/01/13 STATEMENT OF CAPITAL GBP 50000.00
2013-01-09SH0121/12/12 STATEMENT OF CAPITAL USD 23778867.40 21/12/12 STATEMENT OF CAPITAL GBP 50000
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROWSEY III / 01/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA MARIA RODRIGUEZ / 01/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH OWEN RATTIE / 01/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WAYNE RABUN / 01/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD KELLY II / 01/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WAYNE HADDOCK / 01/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER GAUT / 01/09/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODERICK CLARK / 01/09/2012
2012-10-16AR0118/09/12 CHANGES
2012-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0118/09/11 FULL LIST
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY CARY MOOMJIAN JR
2011-08-11AP01DIRECTOR APPOINTED DAVID ANDREW BRYSON BROWN
2011-08-11AP01DIRECTOR APPOINTED FRANCIS SAMUEL KALMAN
2011-08-11AP03SECRETARY APPOINTED BRADY KENNETH LONG
2011-05-26RES13COMPANY BUSINESS 24/05/2011
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-17AAINTERIM ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0118/09/10 FULL LIST
2010-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-27AD02SAIL ADDRESS CREATED
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CARY AVEDIS MOOMJIAN JR / 18/09/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARMICHAEL
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH OWEN RATTIE / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WAYNE RABUN / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WAYNE HADDOCK / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER GAUT / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROWSEY III / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA MARIA RODRIGUEZ / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD KELLY II / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOONEY CARMICHAEL / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODERICK CLARK / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOONEY CARMICHAEL / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WAYNE RABUN / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER GAUT / 31/03/2010
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 VALARIS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-05-02
Notices to Members2021-05-11
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-05-07
Appointment of Administrators2021-05-06
Fines / Sanctions
No fines or sanctions have been issued against VALARIS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VALARIS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VALARIS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for VALARIS PLC
Trademarks
We have not found any records of VALARIS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALARIS PLC. 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 VALARIS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where VALARIS PLC 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 VALARIS PLC 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 VALARIS PLC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1