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

ENSCO UNIVERSAL LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
07098508
Private Limited Company
Active

Company Overview

About Ensco Universal Ltd
ENSCO UNIVERSAL LIMITED was founded on 2009-12-08 and has its registered office in London. The organisation's status is listed as "Active". Ensco Universal 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 UNIVERSAL LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC4V
 
Filing Information
Company Number 07098508
Company ID Number 07098508
Date formed 2009-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 07:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSCO UNIVERSAL 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 UNIVERSAL LIMITED
The following companies were found which have the same name as ENSCO UNIVERSAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENSCO UNIVERSAL HOLDINGS I LTD. MAPLES CORPORATE SERVICES LIMITED PO BOX 309 UGLAND HOUSE GRAND CAYMAN KY1-1104 Active Company formed on the 2016-05-17
ENSCO UNIVERSAL HOLDINGS II LTD. MAPLES CORPORATE SERVICES LIMITED PO BOX 309 UGLAND HOUSE GRAND CAYMAN KY1-1104 Active Company formed on the 2016-05-19

Company Officers of ENSCO UNIVERSAL LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT UK LIMITED
Company Secretary 2018-04-27
STEPHEN LAURENCE MOONEY
Company Secretary 2018-04-27
JONATHAN BAKSHT
Director 2017-04-20
STEPHEN JOSEPH BRADY
Director 2016-03-30
PATRICK CAREY LOWE
Director 2011-08-15
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
Company Secretary 2014-08-15 2018-04-27
NICOLAS JACIUK
Director 2014-07-29 2018-04-27
STEVEN JOSEPH BRADY
Company Secretary 2016-03-30 2017-04-21
PATRICK CAREY LOWE
Company Secretary 2011-08-16 2017-04-21
DEREK ANDREW SANGSTER
Company Secretary 2013-09-06 2017-04-21
DEREK ANDREW SANGSTER
Director 2013-08-16 2017-04-20
JOHN MARK BURNS
Company Secretary 2013-06-11 2015-12-16
JOHN MARK BURNS
Director 2013-03-27 2015-12-16
PAUL MARK WALKER
Company Secretary 2011-08-16 2014-08-15
PAUL MARK WALKER
Director 2011-08-15 2014-07-29
HERMAN ELMO MALONE JR
Director 2010-04-06 2013-09-06
HERMAN MALONE JR
Company Secretary 2010-04-06 2013-08-16
JAMES WATERMAN SWENT III
Company Secretary 2009-12-15 2013-06-11
JAMES WATERMAN SWENT III
Director 2009-12-15 2013-03-27
JOHN MARK BURNS
Company Secretary 2010-04-08 2011-08-16
ZARKSIS DINSHAW ITALIA
Company Secretary 2009-12-15 2011-08-16
PATRICK CAREY LOWE
Company Secretary 2010-04-15 2011-08-16
JOHN MARK BURNS
Director 2010-04-08 2011-08-15
ZARKSIS DINSHAW ITALIA
Director 2009-12-15 2011-08-15
STEVEN JOSEPH BRADY
Company Secretary 2009-12-15 2010-04-06
DEREK ANDREW SANGSTER
Director 2009-12-15 2010-04-06
DEAN ALAN KEWISH
Company Secretary 2009-12-15 2010-04-05
PATRICK CAREY LOWE
Company Secretary 2009-12-15 2010-04-05
TOMMY LEE RHOADES
Company Secretary 2009-12-15 2010-04-05
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 WORLDWIDE INVESTMENTS LIMITED Company Secretary 2018-04-27 CURRENT 2009-12-08 Active
CITCO MANAGEMENT UK LIMITED ENSCO FINANCE 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
STEPHEN LAURENCE MOONEY ENSCO OFFSHORE U.K. LIMITED Company Secretary 2018-04-27 CURRENT 1993-11-02 Active
STEPHEN LAURENCE MOONEY ENSCO U.K. LIMITED Company Secretary 2018-04-27 CURRENT 2002-10-01 Active
STEPHEN LAURENCE MOONEY ENSCO WORLDWIDE INVESTMENTS LIMITED Company Secretary 2018-04-27 CURRENT 2009-12-08 Active
JONATHAN BAKSHT ENSCO INVESTMENTS I LTD. Director 2017-10-24 CURRENT 2017-10-24 Active
JONATHAN BAKSHT ENSCO FINANCE LIMITED Director 2017-04-26 CURRENT 2009-12-08 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
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 FINANCE 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
PATRICK CAREY LOWE FORINTER LIMITED Director 2013-03-22 CURRENT 2013-01-31 Active
PATRICK CAREY LOWE SONAMER ANGOLA LIMITED Director 2013-01-11 CURRENT 2012-12-14 Active
PATRICK CAREY LOWE SONAMER LIMITED Director 2013-01-11 CURRENT 2012-12-14 Active
PATRICK CAREY LOWE FORASUB B.V. Director 2013-01-08 CURRENT 2012-12-13 Active
PATRICK CAREY LOWE ENSCO HOLDCO LIMITED Director 2011-08-15 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 WORLDWIDE INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2009-12-08 Active
STEPHEN LAURENCE MOONEY ENSCO FINANCE 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
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070985080002
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070985080003
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070985080004
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-08-04AUDAUDITOR'S RESIGNATION
2022-07-01SH19Statement of capital on 2022-07-01 USD 205
2022-07-01SH20Statement by Directors
2022-07-01CAP-SSSolvency Statement dated 01/07/22
2022-07-01RES13Resolutions passed:
  • Reduce share prem a/c 01/07/2022
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLES LUCA
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-02PSC02Notification of Valaris Limited as a person with significant control on 2021-04-30
2021-12-02PSC07CESSATION OF VALARIS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 7 Albemarle Street London W1S 4HQ England
2021-06-08TM02Termination of appointment of Citco Management Uk Limited on 2021-05-01
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070985080004
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070985080001
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15RES13Resolutions passed:
  • Authorised entry into and delivery of documents 24/09/2020
  • ADOPT ARTICLES
2020-10-15RES13Resolutions passed:
  • Authorised entry into and delivery of documents 24/09/2020
  • ADOPT ARTICLES
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070985080001
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070985080001
2019-12-18AP01DIRECTOR APPOINTED GILLES LUCA
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CAREY LOWE
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-08PSC05Change of details for Ensco Plc as a person with significant control on 2019-07-31
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20SH0106/09/19 STATEMENT OF CAPITAL USD 205.00
2019-08-30AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CAMPBELL WINTON
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKSHT
2019-01-14SH20Statement by Directors
2019-01-14SH19Statement of capital on 2019-01-14 USD 204.00
2019-01-14CAP-SSSolvency Statement dated 18/12/18
2019-01-14RES13Resolutions passed:
  • Share premium account of the company be reduced 18/12/2018
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07TM02Termination of appointment of Nicolas Jaciuk on 2018-04-27
2018-06-13AP04Appointment of Citco Management Uk Limited as company secretary on 2018-04-27
2018-06-13AP03Appointment of Stephen Laurence Mooney as company secretary on 2018-04-27
2018-06-13TM02Termination of appointment of Abogado Nominees Limited on 2018-04-27
2018-05-23AP01DIRECTOR APPOINTED STEPHEN LAURENCE MOONEY
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JACIUK
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 100 New Bridge Street London EC4V 6JA
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 204
2017-12-04SH0130/10/17 STATEMENT OF CAPITAL GBP 204.00
2017-09-26AAFULL 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 STEVEN BRADY
2017-07-26TM02APPOINTMENT TERMINATED, SECRETARY DEREK SANGSTER
2017-07-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICK LOWE
2017-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2017-06-15AD02SAIL ADDRESS CREATED
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;USD 4
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AUDAUDITOR'S RESIGNATION
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;USD 4
2016-06-13SH0126/05/16 STATEMENT OF CAPITAL USD 4
2016-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-27AUDAUDITOR'S RESIGNATION
2016-05-27AUDAUDITOR'S RESIGNATION
2016-04-08AP01DIRECTOR APPOINTED STEPHEN JOSEPH BRADY
2016-04-07AP03SECRETARY APPOINTED STEVEN JOSEPH BRADY
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;USD 3
2016-01-11AR0102/12/15 FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN BURNS
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
2015-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK ANDREW SANGSTER / 02/12/2015
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;USD 3
2014-12-23AR0102/12/14 FULL LIST
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JACIUK / 01/09/2014
2014-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLAS JACIUK / 01/09/2014
2014-09-09AP03SECRETARY APPOINTED NICOLAS JACIUK
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2014-09-08ANNOTATIONClarification
2014-09-08RP04SECOND FILING FOR FORM TM02
2014-08-07AP01DIRECTOR APPOINTED NICOLAS JACIUK
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALKER
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;USD 3
2014-01-06AR0102/12/13 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED DEREK ANDREW SANGSTER
2013-12-23AP03SECRETARY APPOINTED DEREK ANDREW SANGSTER
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN MALONE JR
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY HERMAN MALONE JR
2013-08-02AP03SECRETARY APPOINTED JOHN MARK BURNS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SWENT III
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
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CAREY LOWE / 12/04/2012
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
2012-01-11AP03SECRETARY APPOINTED PAUL MARK WALKER
2012-01-11AP01DIRECTOR APPOINTED PATRICK CAREY LOWE
2012-01-11AP01DIRECTOR APPOINTED PAUL MARK WALKER
2012-01-10AP03SECRETARY APPOINTED PATRICK CAREY LOWE
2012-01-05AR0102/12/11 FULL LIST
2011-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / HERMAN MALONE, JR. / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HERMAN MALONE, JR. / 01/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 01/11/2011
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 01/11/2011
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY PATRICK LOWE
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN BURNS
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY ZARKSIS ITALIA
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ZARKSIS ITALIA
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18CH03CHANGE PERSON AS SECRETARY
2011-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HERMAN MALONE, JR. / 15/04/2011
2011-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / HERMAN ELMO MALONE, JR. / 15/04/2011
2011-01-10SH0120/12/10 STATEMENT OF CAPITAL USD 3.00
2010-12-06AR0102/12/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK CAREY LOWE / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HERMAN ELMO MALONE, JR. / 13/07/2010
2010-04-26AP01DIRECTOR APPOINTED JOHN MARK BURNS
2010-04-26AP01DIRECTOR APPOINTED MR. HERMAN ELMO MALONE, JR.
2010-04-26AP03SECRETARY APPOINTED HERMAN ELMO MALONE, JR.
2010-04-26AP03SECRETARY APPOINTED JOHN MARK BURNS
2010-04-24AP03SECRETARY APPOINTED PATRICK CAREY LOWE
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 12/04/2010
2010-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 06/04/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATERMAN SWENT III / 06/04/2010
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRADY
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SANGSTER
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY TOMMY RHOADES
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY PATRICK LOWE
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY DEAN KEWISH
2010-01-29AP01DIRECTOR APPOINTED ZARKSIS DINSHAW ITALIA
2010-01-21AP03SECRETARY APPOINTED STEVEN JOSEPH BRADY
2010-01-21AP03SECRETARY APPOINTED ZARKSIS DINSHAW ITALIA
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 UNIVERSAL 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 UNIVERSAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ENSCO UNIVERSAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENSCO UNIVERSAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO UNIVERSAL LIMITED
Trademarks
We have not found any records of ENSCO UNIVERSAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO UNIVERSAL 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 UNIVERSAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSCO UNIVERSAL 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 UNIVERSAL 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 UNIVERSAL 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.