Advanced company searchLink opens in new window

VALARIS PLC

Company number 07023598

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2018 RP04SH01 Second filed SH01 - 12/10/17 Statement of Capital gbp 50000 12/10/17 Statement of Capital usd 44898657.1
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 50,000.00
  • USD 44,707,644.70
20 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 50,000
  • USD 44,898,657.10
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2018.
19 Oct 2017 AP01 Appointment of Phil Wedemeyer as a director on 6 October 2017
19 Oct 2017 AP01 Appointment of Jack Golden as a director on 6 October 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Merger 05/10/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 50,000
  • USD 31,303,891.30
09 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2017 AA Group of companies' accounts made up to 31 December 2016
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
13 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • USD 30,841,079.394961
  • GBP 50,000
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • USD 24,061,937.50
  • GBP 50,000
07 May 2016 AA Group of companies' accounts made up to 31 December 2015
08 Mar 2016 AP03 Appointment of Michael Terence Mcguinty as a secretary on 1 February 2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2015 AP03 Appointment of Elizabeth Wright Darby as a secretary on 10 November 2015
30 Nov 2015 TM02 Termination of appointment of Brady Kenneth Long as a secretary on 10 November 2015
30 Nov 2015 TM02 Termination of appointment of Elizabeth Anne Cook as a secretary on 10 November 2015
08 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • USD 24,286,079.394961
  • GBP 50,000
08 Oct 2015 TM01 Termination of appointment of Daniel Wayne Rabun as a director on 18 May 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 50,000
  • USD 24,062,170.10
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • USD 24,286,079.40
  • GBP 50,000