About

Registered Number: 08482753
Date of Incorporation: 10/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: C/O Enquest Plc Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

 

Having been setup in 2013, Enquest Global Ltd are based in London. The companies directors are listed as Christ, Kathryn Anna, Hussein, Nadira, Travis, Melanie Susan, Travis, Melanie, Waters, Paul in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHRIST, Kathryn Anna 24 March 2016 - 1
HUSSEIN, Nadira 13 November 2014 20 January 2016 1
TRAVIS, Melanie Susan 20 January 2016 24 March 2016 1
TRAVIS, Melanie 17 October 2013 13 November 2014 1
WATERS, Paul 10 April 2013 17 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 30 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR01 - N/A 07 March 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
MR01 - N/A 14 October 2016
MR01 - N/A 14 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 April 2016
AP03 - Appointment of secretary 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AP03 - Appointment of secretary 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 09 October 2015
MR01 - N/A 22 June 2015
MR01 - N/A 12 June 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 23 December 2014
MR01 - N/A 22 December 2014
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 11 April 2014
SH01 - Return of Allotment of shares 19 December 2013
RESOLUTIONS - N/A 20 November 2013
MR01 - N/A 05 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
AP01 - Appointment of director 09 July 2013
MR01 - N/A 13 June 2013
RESOLUTIONS - N/A 31 May 2013
AA01 - Change of accounting reference date 17 April 2013
NEWINC - New incorporation documents 10 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

A registered charge 11 June 2015 Fully Satisfied

N/A

A registered charge 11 June 2015 Fully Satisfied

N/A

A registered charge 17 December 2014 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.