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

Enquest Ens Limited LONDON


Founded in 2007, Enquest Ens, classified under reg no. 06411750 is an active company. Currently registered at Charles House, 2nd Floor SW1Y 4LR, London the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 10th February 2012 Enquest Ens Limited is no longer carrying the name Canamens Energy North Sea.

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

Enquest Ens 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 06411750
Date of Incorporation Mon, 29th Oct 2007
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Kathryn C.

Position: Secretary

Appointed: 01 November 2023

Ian W.

Position: Director

Appointed: 01 June 2022

Neill H.

Position: Director

Appointed: 22 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: 22 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

Andrew W.

Position: Director

Appointed: 26 September 2013

Resigned: 26 September 2013

Edward H.

Position: Director

Appointed: 26 September 2013

Resigned: 03 November 2014

Stefan R.

Position: Director

Appointed: 24 October 2012

Resigned: 01 June 2022

Andrew M.

Position: Director

Appointed: 24 October 2012

Resigned: 04 November 2014

Amjad B.

Position: Director

Appointed: 31 January 2012

Resigned: 24 October 2012

Paul W.

Position: Secretary

Appointed: 31 January 2012

Resigned: 13 October 2013

Thomas H.

Position: Director

Appointed: 31 January 2012

Resigned: 24 October 2012

David H.

Position: Director

Appointed: 31 January 2012

Resigned: 14 April 2014

Jonathan S.

Position: Director

Appointed: 31 January 2012

Resigned: 24 October 2012

Chen-Ryung L.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2012

Jacques G.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2012

Jan K.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2012

Patrick M.

Position: Director

Appointed: 08 December 2010

Resigned: 03 December 2011

Endre S.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2012

Alec S.

Position: Director

Appointed: 29 October 2007

Resigned: 19 April 2011

John P.

Position: Director

Appointed: 29 October 2007

Resigned: 31 July 2011

William C.

Position: Director

Appointed: 29 October 2007

Resigned: 12 January 2011

David G.

Position: Director

Appointed: 29 October 2007

Resigned: 29 October 2007

Cynthia D.

Position: Director

Appointed: 29 October 2007

Resigned: 12 January 2011

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 October 2007

Resigned: 31 January 2012

Stuart L.

Position: Secretary

Appointed: 29 October 2007

Resigned: 29 October 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Enquest Britain Limited from London, England. This PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 75,01-100% shares. This PSC has 50,01-75% voting rights and has 75,01-100% shares.

Enquest Britain Limited

5th Floor Cunard House, Regent Street, London, SW1Y 4LR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03628497
Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Canamens Energy North Sea February 10, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New secretary appointment on 1st November 2023
filed on: 7th, November 2023
Free Download (2 pages)

Company search