Ensco Universal Limited LONDON


Ensco Universal started in year 2009 as Private Limited Company with registration number 07098508. The Ensco Universal company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF.

At the moment there are 2 directors in the the firm, namely John W. and Stephen M.. In addition one secretary - Stephen M. - 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.

Ensco Universal Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07098508
Date of Incorporation Tue, 8th Dec 2009
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

John W.

Position: Director

Appointed: 29 August 2019

Stephen M.

Position: Director

Appointed: 27 April 2018

Stephen M.

Position: Secretary

Appointed: 27 April 2018

Gilles L.

Position: Director

Appointed: 01 December 2019

Resigned: 30 June 2022

Peter W.

Position: Director

Appointed: 29 August 2019

Resigned: 30 June 2022

Citco Management Uk Limited

Position: Corporate Secretary

Appointed: 27 April 2018

Resigned: 01 May 2021

Jonathan B.

Position: Director

Appointed: 20 April 2017

Resigned: 29 August 2019

Stephen B.

Position: Director

Appointed: 30 March 2016

Resigned: 11 April 2019

Steven B.

Position: Secretary

Appointed: 30 March 2016

Resigned: 21 April 2017

Nicolas J.

Position: Secretary

Appointed: 15 August 2014

Resigned: 27 April 2018

Nicolas J.

Position: Director

Appointed: 29 July 2014

Resigned: 27 April 2018

Derek S.

Position: Secretary

Appointed: 06 September 2013

Resigned: 21 April 2017

Derek S.

Position: Director

Appointed: 16 August 2013

Resigned: 20 April 2017

John B.

Position: Secretary

Appointed: 11 June 2013

Resigned: 16 December 2015

John B.

Position: Director

Appointed: 27 March 2013

Resigned: 16 December 2015

Patrick L.

Position: Secretary

Appointed: 16 August 2011

Resigned: 21 April 2017

Paul W.

Position: Secretary

Appointed: 16 August 2011

Resigned: 15 August 2014

Paul W.

Position: Director

Appointed: 15 August 2011

Resigned: 29 July 2014

Patrick L.

Position: Director

Appointed: 15 August 2011

Resigned: 30 November 2019

Patrick L.

Position: Secretary

Appointed: 15 April 2010

Resigned: 16 August 2011

John B.

Position: Secretary

Appointed: 08 April 2010

Resigned: 16 August 2011

John B.

Position: Director

Appointed: 08 April 2010

Resigned: 15 August 2011

Herman M.

Position: Director

Appointed: 06 April 2010

Resigned: 06 September 2013

Herman M.

Position: Secretary

Appointed: 06 April 2010

Resigned: 16 August 2013

Steven B.

Position: Secretary

Appointed: 15 December 2009

Resigned: 06 April 2010

Zarksis I.

Position: Director

Appointed: 15 December 2009

Resigned: 15 August 2011

Derek S.

Position: Director

Appointed: 15 December 2009

Resigned: 06 April 2010

James S.

Position: Director

Appointed: 15 December 2009

Resigned: 27 March 2013

Zarksis I.

Position: Secretary

Appointed: 15 December 2009

Resigned: 16 August 2011

Dean K.

Position: Secretary

Appointed: 15 December 2009

Resigned: 05 April 2010

Patrick L.

Position: Secretary

Appointed: 15 December 2009

Resigned: 05 April 2010

Tommy R.

Position: Secretary

Appointed: 15 December 2009

Resigned: 05 April 2010

James S.

Position: Secretary

Appointed: 15 December 2009

Resigned: 11 June 2013

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 08 December 2009

Resigned: 27 April 2018

Luciene J.

Position: Director

Appointed: 08 December 2009

Resigned: 15 December 2009

Abogado Custodians Limited

Position: Corporate Director

Appointed: 08 December 2009

Resigned: 15 December 2009

Abogado Nominees Limited

Position: Corporate Director

Appointed: 08 December 2009

Resigned: 15 December 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Valaris Limited from Hamilton Hm11, Bermuda. The abovementioned PSC is classified as "a limited company", 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. The second one in the PSC register is Valaris Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Valaris Limited

Clarendon House 2 Church Street, Hamilton Hm11, Bermuda

Legal authority Bermuda Law
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda
Registration number 56245
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valaris Plc

6 Chesterfield Gardens, 3rd Floor, London, W1J 5BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House For England & Wales
Registration number 7023598
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, July 2023
Free Download (19 pages)

Company search