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

Enquest Ukcs Limited LONDON


Enquest Ukcs started in year 2008 as Private Limited Company with registration number 06547400. The Enquest Ukcs company has been functioning successfully for 16 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 Tue, 14th Feb 2012 Enquest Ukcs Limited is no longer carrying the name Enquest Exploration.

At present 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 present 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 Ukcs 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 06547400
Date of Incorporation Fri, 28th Mar 2008
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 16 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 Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Kathryn C.

Position: Secretary

Appointed: 01 November 2023

Ian W.

Position: Director

Appointed: 01 June 2022

Neill H.

Position: Director

Appointed: 21 March 2018

Dawood A.

Position: Secretary

Appointed: 02 September 2022

Resigned: 01 November 2023

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

Craig S.

Position: Director

Appointed: 17 October 2014

Resigned: 20 March 2017

Neil M.

Position: Director

Appointed: 15 April 2014

Resigned: 17 October 2014

Melanie T.

Position: Secretary

Appointed: 18 October 2013

Resigned: 13 November 2014

Edward H.

Position: Director

Appointed: 26 September 2013

Resigned: 17 October 2014

Stefan R.

Position: Director

Appointed: 24 October 2012

Resigned: 01 June 2022

Andrew M.

Position: Director

Appointed: 24 October 2012

Resigned: 17 October 2014

David H.

Position: Director

Appointed: 31 January 2012

Resigned: 14 April 2014

Paul W.

Position: Secretary

Appointed: 31 January 2012

Resigned: 18 October 2013

Jonathan S.

Position: Director

Appointed: 31 January 2012

Resigned: 24 October 2012

Amjad B.

Position: Director

Appointed: 31 January 2012

Resigned: 24 October 2012

Thomas H.

Position: Director

Appointed: 31 January 2012

Resigned: 24 October 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

Chen-Ryung L.

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

John P.

Position: Director

Appointed: 28 March 2008

Resigned: 31 July 2011

Stuart L.

Position: Secretary

Appointed: 28 March 2008

Resigned: 28 March 2008

Cynthia D.

Position: Director

Appointed: 28 March 2008

Resigned: 12 January 2011

David G.

Position: Director

Appointed: 28 March 2008

Resigned: 28 March 2008

William C.

Position: Director

Appointed: 28 March 2008

Resigned: 12 January 2011

Alec S.

Position: Director

Appointed: 28 March 2008

Resigned: 19 April 2011

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2008

Resigned: 31 January 2012

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Enquest Heather Limited from London, England. This PSC is categorised 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 Heather Limited

Cunard House 15 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 2748866
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

Enquest Exploration February 14, 2012
Canamens Uk 814 And 815 February 10, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Secretary's appointment terminated on Wed, 1st Nov 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search