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

Enquest Uk Limited LONDON


Enquest Uk started in year 1971 as Private Limited Company with registration number 01006812. The Enquest Uk 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 2010-05-28 Enquest Uk Limited is no longer carrying the name Lundin Uk.

At the moment there are 2 directors in the the company, namely Ian W. and Neill H.. In addition one secretary - Kathryn C. - is with the firm. At the moment 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 Uk 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 01006812
Date of Incorporation Fri, 2nd Apr 1971
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 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: 13 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

David H.

Position: Director

Appointed: 24 October 2012

Resigned: 14 April 2014

Paul W.

Position: Secretary

Appointed: 28 April 2010

Resigned: 18 October 2013

Jonathan S.

Position: Director

Appointed: 06 April 2010

Resigned: 24 October 2012

Amjad B.

Position: Director

Appointed: 06 April 2010

Resigned: 24 October 2012

Thomas H.

Position: Director

Appointed: 06 April 2010

Resigned: 24 October 2012

John G.

Position: Director

Appointed: 03 September 2004

Resigned: 26 March 2006

Charles H.

Position: Director

Appointed: 13 February 2004

Resigned: 06 April 2010

Alexandre S.

Position: Director

Appointed: 13 February 2004

Resigned: 06 April 2010

Stewart W.

Position: Director

Appointed: 19 June 2001

Resigned: 25 August 2004

Brian F.

Position: Secretary

Appointed: 31 December 1998

Resigned: 28 April 2010

James A.

Position: Director

Appointed: 10 December 1998

Resigned: 05 December 2001

Anders F.

Position: Director

Appointed: 10 December 1998

Resigned: 17 August 2000

Helge E.

Position: Director

Appointed: 10 December 1998

Resigned: 13 February 2004

Farouk A.

Position: Director

Appointed: 10 December 1998

Resigned: 13 February 2004

William C.

Position: Director

Appointed: 26 April 1996

Resigned: 10 December 1998

Berge L.

Position: Director

Appointed: 26 April 1996

Resigned: 13 February 2004

Jan D.

Position: Director

Appointed: 26 April 1996

Resigned: 17 August 2000

Asbjorn S.

Position: Director

Appointed: 26 January 1996

Resigned: 10 December 1998

Anders H.

Position: Director

Appointed: 09 January 1995

Resigned: 26 April 1996

Tor T.

Position: Director

Appointed: 05 July 1993

Resigned: 09 January 1995

Roar T.

Position: Director

Appointed: 05 July 1993

Resigned: 30 June 1995

Sigmund H.

Position: Director

Appointed: 05 July 1992

Resigned: 05 July 1993

John D.

Position: Director

Appointed: 05 July 1992

Resigned: 05 July 1993

Torstein H.

Position: Director

Appointed: 05 July 1992

Resigned: 26 April 1996

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1992

Resigned: 31 December 1998

People with significant control

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

Enquest Britain Limited

Cunard House 5th Floor, 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

Lundin Uk May 28, 2010
Dno February 20, 2004
Dno Onshore October 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, September 2023
Free Download (5 pages)

Company search