Advanced company searchLink opens in new window

VALARIS PLC

Company number 07023598

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)
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 50,000.00
  • USD 23,953,005.40
17 Oct 2013 CH01 Director's details changed for James Roderick Clark on 20 May 2013
17 Oct 2013 CH01 Director's details changed for David Andrew Bryson Brown on 20 May 2013
17 Oct 2013 CH01 Director's details changed for Charles Christopher Gaut on 20 May 2013
17 Oct 2013 CH01 Director's details changed for Roxanne Decyk on 20 May 2013
17 Oct 2013 CH01 Director's details changed for Paul Edward Rowsey Iii on 20 May 2013
17 Oct 2013 CH01 Director's details changed for Keith Owen Rattie on 20 May 2013
17 Oct 2013 CH01 Director's details changed for Francis Samuel Kalman on 20 May 2013
17 Oct 2013 CH01 Director's details changed for Gerald Wayne Haddock on 20 May 2013
17 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • USD 23,952,956.50
  • GBP 50,000
08 Jul 2013 AP01 Appointment of Roxanne Decyk as a director
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • USD 23,792,956.50
  • GBP 50,000
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • USD 23,792,306.00
  • GBP 50,000
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 50,000
  • USD 23,790,612.9
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 50,000
  • USD 23,790,162.9
13 Jun 2013 AP01 Appointment of Mary Francis Cbe as a director on 20 May 2013
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purcahse agreement 04/06/2013
11 Jun 2013 TM01 Termination of appointment of Thomas Kelly Ii as a director
11 Jun 2013 TM01 Termination of appointment of Rita Rodriguez as a director
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 50,000
  • USD 23,789,712.90
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 50,000
  • USD 23,788,685.70
22 May 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 50,000
  • USD 23,787,680.40
12 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • USD 23,787,230.4
  • GBP 50,000