You are here: bizstats.co.uk > a-z index > E list > EN list

Enquest Energy Limited LONDON


Enquest Energy started in year 1971 as Private Limited Company with registration number 01019698. The Enquest Energy company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at Charles House, 2nd Floor. Postal code: SW1Y 4LR. Since Wednesday 27th March 2013 Enquest Energy Limited is no longer carrying the name Cieco Energy (cns).

Currently there are 2 directors in the the company, namely Ian W. and Neill H.. In addition one secretary - Kathryn C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enquest Energy Limited Address / Contact

Office Address Charles House, 2nd Floor
Office Address2 5-11 Regent Street
Town London
Post code SW1Y 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01019698
Date of Incorporation Wed, 4th Aug 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Kathryn C.

Position: Secretary

Appointed: 01 November 2023

Ian W.

Position: Director

Appointed: 01 June 2022

Neill H.

Position: Director

Appointed: 20 March 2018

Dawood A.

Position: Secretary

Appointed: 02 September 2022

Resigned: 01 November 2023

Andrew S.

Position: Director

Appointed: 16 February 2021

Resigned: 07 October 2022

Glenn C.

Position: Director

Appointed: 20 March 2018

Resigned: 31 March 2020

John C.

Position: Director

Appointed: 21 November 2017

Resigned: 15 March 2018

Rebecca B.

Position: Director

Appointed: 20 March 2017

Resigned: 15 March 2018

Kathryn C.

Position: Secretary

Appointed: 24 March 2016

Resigned: 02 September 2022

Melanie T.

Position: Secretary

Appointed: 20 January 2016

Resigned: 24 March 2016

Nadira H.

Position: Secretary

Appointed: 13 November 2014

Resigned: 20 January 2016

Paul M.

Position: Director

Appointed: 13 November 2014

Resigned: 16 February 2021

Craig S.

Position: Director

Appointed: 05 September 2014

Resigned: 20 March 2017

Neil M.

Position: Director

Appointed: 15 April 2014

Resigned: 21 November 2017

Melanie T.

Position: Secretary

Appointed: 18 October 2013

Resigned: 13 November 2014

Edward H.

Position: Director

Appointed: 26 September 2013

Resigned: 03 November 2014

Andrew M.

Position: Director

Appointed: 22 March 2013

Resigned: 04 November 2014

Paul W.

Position: Secretary

Appointed: 22 March 2013

Resigned: 18 October 2013

Stefan R.

Position: Director

Appointed: 22 March 2013

Resigned: 01 June 2022

David H.

Position: Director

Appointed: 22 March 2013

Resigned: 14 April 2014

Masanori M.

Position: Director

Appointed: 01 October 2011

Resigned: 22 March 2013

Akio T.

Position: Director

Appointed: 12 April 2010

Resigned: 22 March 2013

Amit G.

Position: Secretary

Appointed: 12 April 2010

Resigned: 22 March 2013

Shoji H.

Position: Director

Appointed: 16 May 2008

Resigned: 22 March 2013

Shigeru N.

Position: Director

Appointed: 01 June 2007

Resigned: 01 September 2010

Makoto K.

Position: Secretary

Appointed: 08 January 2007

Resigned: 12 April 2010

Makoto K.

Position: Director

Appointed: 08 January 2007

Resigned: 12 April 2010

Noriaki T.

Position: Director

Appointed: 03 April 2006

Resigned: 12 April 2010

Yuji S.

Position: Director

Appointed: 01 September 2005

Resigned: 01 June 2007

Keizo H.

Position: Director

Appointed: 08 June 2005

Resigned: 03 April 2006

Mitsuhide T.

Position: Secretary

Appointed: 08 June 2005

Resigned: 08 January 2007

Yoshio M.

Position: Director

Appointed: 08 June 2005

Resigned: 17 August 2005

Masanobu T.

Position: Director

Appointed: 08 June 2005

Resigned: 16 May 2008

Alan M.

Position: Director

Appointed: 18 November 2004

Resigned: 08 June 2005

Thomas H.

Position: Director

Appointed: 18 November 2004

Resigned: 08 June 2005

Aidan H.

Position: Director

Appointed: 18 November 2004

Resigned: 08 June 2005

William T.

Position: Director

Appointed: 31 December 2000

Resigned: 18 November 2004

Willem N.

Position: Director

Appointed: 31 December 2000

Resigned: 18 November 2004

Andrew W.

Position: Secretary

Appointed: 26 June 1998

Resigned: 08 June 2005

Andrew W.

Position: Director

Appointed: 26 June 1998

Resigned: 08 June 2005

John B.

Position: Director

Appointed: 14 May 1997

Resigned: 31 December 2000

James R.

Position: Director

Appointed: 13 September 1993

Resigned: 31 December 2000

Kenneth G.

Position: Director

Appointed: 19 March 1993

Resigned: 18 November 2004

Ivan G.

Position: Director

Appointed: 19 March 1993

Resigned: 29 June 1994

Henry W.

Position: Director

Appointed: 19 March 1993

Resigned: 01 August 1993

Laurence B.

Position: Director

Appointed: 19 March 1993

Resigned: 29 June 1994

William T.

Position: Secretary

Appointed: 19 March 1993

Resigned: 26 June 1998

Markus K.

Position: Director

Appointed: 19 March 1993

Resigned: 21 December 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Enquest Britain Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enquest Britain Limited

Cunard House 15 Regent Street, London, SW1Y 4LR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03628497
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cieco Energy (cns) March 27, 2013
Baytrust Oil Explorations June 10, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search