About

Registered Number: 01019698
Date of Incorporation: 04/08/1971 (52 years and 8 months ago)
Company Status: Active
Registered Address: Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR

 

Established in 1971, Enquest Energy Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Christ, Kathryn Anna, Gupta, Amit, Hussein, Nadira, Travis, Melanie Susan, Travis, Melanie, Waters, Paul, Hensley, Edward Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSLEY, Edward Gordon 26 September 2013 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
CHRIST, Kathryn Anna 24 March 2016 - 1
GUPTA, Amit 12 April 2010 22 March 2013 1
HUSSEIN, Nadira 13 November 2014 20 January 2016 1
TRAVIS, Melanie Susan 20 January 2016 24 March 2016 1
TRAVIS, Melanie 18 October 2013 13 November 2014 1
WATERS, Paul 22 March 2013 18 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 14 June 2016
AP03 - Appointment of secretary 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AR01 - Annual Return 21 March 2016
AP03 - Appointment of secretary 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 November 2014
AP03 - Appointment of secretary 17 November 2014
AP01 - Appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 18 March 2014
RESOLUTIONS - N/A 20 November 2013
MR01 - N/A 05 November 2013
MR01 - N/A 05 November 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AP01 - Appointment of director 27 September 2013
MR01 - N/A 20 April 2013
MR01 - N/A 20 April 2013
RESOLUTIONS - N/A 09 April 2013
AUD - Auditor's letter of resignation 09 April 2013
MEM/ARTS - N/A 09 April 2013
CC04 - Statement of companies objects 09 April 2013
CERTNM - Change of name certificate 27 March 2013
AD01 - Change of registered office address 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 March 2012
AA01 - Change of accounting reference date 30 November 2011
AP01 - Appointment of director 13 October 2011
AA01 - Change of accounting reference date 03 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 29 April 2010
AP03 - Appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
CERTNM - Change of name certificate 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
AA - Annual Accounts 02 June 2005
AUD - Auditor's letter of resignation 13 May 2005
363a - Annual Return 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 10 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 08 December 2004
225 - Change of Accounting Reference Date 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
363a - Annual Return 18 March 2004
AA - Annual Accounts 15 June 2003
363a - Annual Return 03 April 2003
AA - Annual Accounts 05 July 2002
363a - Annual Return 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
395 - Particulars of a mortgage or charge 25 February 2002
395 - Particulars of a mortgage or charge 25 February 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
AA - Annual Accounts 21 August 2001
287 - Change in situation or address of Registered Office 25 April 2001
363a - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
363a - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 24 March 2000
225 - Change of Accounting Reference Date 03 September 1999
AA - Annual Accounts 15 June 1999
363a - Annual Return 01 April 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 02 July 1998
363a - Annual Return 13 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
AA - Annual Accounts 04 July 1997
363a - Annual Return 26 March 1997
288c - Notice of change of directors or secretaries or in their particulars 26 March 1997
AA - Annual Accounts 02 July 1996
363a - Annual Return 17 May 1996
AA - Annual Accounts 24 April 1995
363x - Annual Return 24 April 1995
PRE95M - N/A 01 January 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
AA - Annual Accounts 05 May 1994
363x - Annual Return 13 April 1994
288 - N/A 28 November 1993
287 - Change in situation or address of Registered Office 01 September 1993
288 - N/A 01 September 1993
288 - N/A 04 August 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 August 1993
363x - Annual Return 16 March 1993
AA - Annual Accounts 15 March 1993
288 - N/A 01 October 1992
363x - Annual Return 30 July 1992
288 - N/A 29 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
287 - Change in situation or address of Registered Office 22 July 1992
AUD - Auditor's letter of resignation 23 June 1992
AA - Annual Accounts 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 20 November 1991
395 - Particulars of a mortgage or charge 19 September 1991
395 - Particulars of a mortgage or charge 19 September 1991
RESOLUTIONS - N/A 07 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
RESOLUTIONS - N/A 28 August 1991
123 - Notice of increase in nominal capital 28 August 1991
363x - Annual Return 31 July 1991
288 - N/A 12 July 1991
RESOLUTIONS - N/A 11 April 1991
MEM/ARTS - N/A 11 April 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
288 - N/A 08 January 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
288 - N/A 12 May 1989
288 - N/A 18 April 1989
288 - N/A 18 April 1989
AA - Annual Accounts 09 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1988
288 - N/A 20 June 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 27 May 1987
363 - Annual Return 27 May 1987
288 - N/A 06 April 1987
288 - N/A 04 March 1987
288 - N/A 10 September 1986
288 - N/A 23 June 1986
288 - N/A 20 June 1986
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
AA - Annual Accounts 25 June 1985
AA - Annual Accounts 23 June 1984
AA - Annual Accounts 09 June 1983
AA - Annual Accounts 03 June 1982
AA - Annual Accounts 15 May 1981
AA - Annual Accounts 21 May 1980
AA - Annual Accounts 27 April 1979
AA - Annual Accounts 28 April 1978
AA - Annual Accounts 04 May 1977
AA - Annual Accounts 27 April 1976
AA - Annual Accounts 16 April 1975
AA - Annual Accounts 08 May 1973
MISC - Miscellaneous document 04 August 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 09 April 2013 Outstanding

N/A

A registered charge 09 April 2013 Outstanding

N/A

Debenture 25 August 2005 Fully Satisfied

N/A

Security agreement 24 December 2004 Fully Satisfied

N/A

Debenture between the company, unilon oil explorations limited and abn amro bank N.V. 22 February 2002 Fully Satisfied

N/A

Scottish deed of assignation in security 22 February 2002 Fully Satisfied

N/A

Scotish assignation in security 30 August 1991 Fully Satisfied

N/A

Debenture 30 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.