Advanced company searchLink opens in new window

ENSCO 1240 LIMITED

Company number 10807097

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 73,000.39
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
18 Sep 2017 SH02 Sub-division of shares on 25 August 2017
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 45,750.18
13 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 25/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 AP03 Appointment of Ms Virginia Heather Symons as a secretary on 4 September 2017
07 Sep 2017 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 12 st. James's Square London SW1Y 4LB on 7 September 2017
07 Sep 2017 TM01 Termination of appointment of Pascal Adrian Wittet as a director on 4 September 2017
04 Sep 2017 PSC07 Cessation of Gateley Custodian and Nominee Services Limited as a person with significant control on 25 August 2017
01 Sep 2017 MR01 Registration of charge 108070970002, created on 25 August 2017
31 Aug 2017 AP01 Appointment of Mr Ivan Harkins as a director on 25 August 2017
31 Aug 2017 AP01 Appointment of Mrs Jacquelene Bowie as a director on 25 August 2017
31 Aug 2017 AP01 Appointment of Mr Ian Philip Macfarlane as a director on 25 August 2017
31 Aug 2017 AP01 Appointment of Mr Matthew Thomas Waterman as a director on 25 August 2017
31 Aug 2017 AP01 Appointment of Mr Alistair John David Hardie as a director on 25 August 2017
31 Aug 2017 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 25 August 2017
31 Aug 2017 PSC02 Notification of Gateley Custodian and Nominee Services Limited as a person with significant control on 25 August 2017
31 Aug 2017 PSC02 Notification of Connection Capital Llp as a person with significant control on 25 August 2017
31 Aug 2017 AA01 Current accounting period extended from 30 June 2018 to 30 September 2018
31 Aug 2017 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 25 August 2017
30 Aug 2017 MR01 Registration of charge 108070970001, created on 25 August 2017
28 Jun 2017 AP01 Appointment of Mr Pascal Adrian Wittet as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 22 June 2017
27 Jun 2017 TM01 Termination of appointment of Michael James Ward as a director on 22 June 2017
27 Jun 2017 AP01 Appointment of Mr Miles Daniel Otway as a director on 22 June 2017
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted