About

Registered Number: 07140891
Date of Incorporation: 29/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor Cunard House, 15 Regent Street, London, SW1Y 4LR

 

Enquest Plc was registered on 29 January 2010 with its registered office in London. We do not know the number of employees at the business. The current directors of the organisation are listed as Ricketts, Stefan John, Fitch, Laurie Lee, Paver, Howard, Winterman, John Martin, Milne, Richard, Waters, Paul, Langanger, Helmut, Schneiter, Alexandre, Spottiswoode, Clare Mary Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITCH, Laurie Lee 08 January 2018 - 1
PAVER, Howard 01 May 2019 - 1
WINTERMAN, John Martin 07 September 2017 - 1
LANGANGER, Helmut 16 March 2010 31 March 2020 1
SCHNEITER, Alexandre 22 February 2010 30 May 2012 1
SPOTTISWOODE, Clare Mary Joan 06 July 2011 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
RICKETTS, Stefan John 17 October 2013 - 1
MILNE, Richard 29 January 2010 22 February 2010 1
WATERS, Paul 22 February 2010 17 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
RESOLUTIONS - N/A 28 May 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 07 February 2020
SH01 - Return of Allotment of shares 06 January 2020
SH01 - Return of Allotment of shares 04 December 2019
SH01 - Return of Allotment of shares 03 December 2019
SH01 - Return of Allotment of shares 18 October 2019
SH01 - Return of Allotment of shares 08 October 2019
SH01 - Return of Allotment of shares 07 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
SH01 - Return of Allotment of shares 29 August 2019
SH01 - Return of Allotment of shares 29 July 2019
RP04SH01 - N/A 15 July 2019
SH01 - Return of Allotment of shares 26 June 2019
RESOLUTIONS - N/A 08 June 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 08 February 2019
SH01 - Return of Allotment of shares 05 November 2018
RESOLUTIONS - N/A 11 October 2018
RESOLUTIONS - N/A 04 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 11 December 2017
SH01 - Return of Allotment of shares 24 October 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 06 June 2017
RESOLUTIONS - N/A 05 June 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 04 January 2017
RESOLUTIONS - N/A 04 December 2016
SH01 - Return of Allotment of shares 22 November 2016
OC - Order of Court 18 November 2016
MR01 - N/A 23 September 2016
MR01 - N/A 23 September 2016
MR01 - N/A 23 September 2016
MR01 - N/A 23 September 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 04 August 2015
RESOLUTIONS - N/A 08 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 February 2015
RESOLUTIONS - N/A 04 June 2014
AA - Annual Accounts 04 June 2014
RP04 - N/A 30 May 2014
AR01 - Annual Return 05 February 2014
AD04 - Change of location of company records to the registered office 04 February 2014
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 05 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
RP04 - N/A 05 July 2013
RESOLUTIONS - N/A 06 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
TM01 - Termination of appointment of director 09 November 2012
AP01 - Appointment of director 02 August 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 16 July 2012
RESOLUTIONS - N/A 13 June 2012
TM01 - Termination of appointment of director 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 13 March 2012
SH01 - Return of Allotment of shares 22 November 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 16 June 2011
RESOLUTIONS - N/A 07 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 16 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
SH01 - Return of Allotment of shares 01 December 2010
RESOLUTIONS - N/A 19 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 10 March 2010
AP03 - Appointment of secretary 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
RESOLUTIONS - N/A 03 March 2010
AA01 - Change of accounting reference date 03 March 2010
AD01 - Change of registered office address 03 March 2010
SH01 - Return of Allotment of shares 03 March 2010
CERT8A - N/A 03 March 2010
SH50 - Application for trading certificate for a public company 03 March 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 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 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

Share pledge agreement 11 January 2013 Outstanding

N/A

A charge over shares 09 January 2013 Outstanding

N/A

Security assignment 06 March 2012 Outstanding

N/A

Charge over shares 06 March 2012 Fully Satisfied

N/A

Charge over shares 06 March 2012 Fully Satisfied

N/A

Charge over shares 06 March 2012 Fully Satisfied

N/A

Floating charge 06 March 2012 Outstanding

N/A

Charge over shares 06 April 2010 Fully Satisfied

N/A

Floating charge 06 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.