• UK
  • ENSCO 1322 LIMITED - Newbury House, 20 Kings Road West, Newbury, Berkshire, United Kingdom

Company Information

Company registration number
11733232
Company Status
LIVE
Country
United Kingdom
Registered Address
Newbury House
20 Kings Road West
Newbury
Berkshire
RG14 5XR
England
Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR, England UK

Management

Managing Directors
BOSTOCK, Cynthia Mary
SISSONS, Catherine Jane
WEINEL, Alastair James
BYGRAVE, David Charles
HERRMANNSEN, Christopher
SPEED, Daniel Stuart
CULLEN, Trystan Jones
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2018-12-18
Age Of Company
2018-12-18 5 years
SIC/NACE
70100

Ownership

Beneficial Owners
Ldc (Managers) Limited
Ldc Gp Llp
-
-

Jurisdiction Particularities

Additional Status Details
Active
Legal Entity Identifier (LEI)
984500D2HD800F7F6587
Filing of Accounts
Due Date: 2024-05-31
Last Date: 2022-08-31
Annual Return
Due Date: 2023-12-31
Last Date: 2022-12-17

ENSCO 1322 LIMITED Company Description

ENSCO 1322 LIMITED is a ltd registered in United Kingdom with the Company reg no 11733232. Its current trading status is "live". It was registered 2018-12-18. It has declared SIC or NACE codes as "70100". It has 7 directors The latest accounts are filed up to 2022-08-31.It can be contacted at Newbury House .
More information

Get ENSCO 1322 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ensco 1322 Limited - Newbury House, 20 Kings Road West, Newbury, Berkshire, United Kingdom

2018-12-18 5 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ENSCO 1322 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2023-01-27) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2023-02-02) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-02) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-group (2023-05-13) - AA

    Add to Cart
     
  • resolution (2022-04-29) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2022-04-29) - MA

    Add to Cart
     
  • capital-name-of-class-of-shares (2022-05-12) - SH08

    Add to Cart
     
  • accounts-with-accounts-type-group (2022-05-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2022-12-23) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-01-18) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-04-01) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-05-06) - AP01

    Add to Cart
     
  • capital-allotment-shares (2021-05-06) - SH01

    Add to Cart
     
  • resolution (2021-05-21) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2021-12-22) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-11-23) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-group (2021-05-26) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-01-18) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2021-01-27) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2020-08-26) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-10-12) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-10-12) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-05) - MR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-11-05) - AA01

    Add to Cart
     
  • second-filing-capital-allotment-shares (2019-05-09) - RP04SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2019-04-25) - SH02

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2019-04-25) - SH10

    Add to Cart
     
  • capital-name-of-class-of-shares (2019-04-25) - SH08

    Add to Cart
     
  • resolution (2019-04-25) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-04-11) - AD01

    Add to Cart
     
  • capital-allotment-shares (2019-04-10) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-04-10) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2019-04-10) - AA01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-04-10) - PSC02

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-04-10) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-04-10) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-20) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-08) - MR01

    Add to Cart
     
  • incorporation-company (2018-12-18) - NEWINC

    Add to Cart
     
expand_less