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)
03 Jun 2015 MISC Section 519
20 May 2015 AUD Auditor's resignation
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • USD 23,962,002.7
  • GBP 50,816.60
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • USD 23,962,002.70
  • GBP 50,000
05 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise $3 billion 19/05/2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • USD 24,061,937.5
  • GBP 50,000
09 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
  • USD 24,061,937.5
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 50,000
  • USD 24,061,937.5
20 Aug 2014 AP03 Appointment of Elizabeth Anne Cook as a secretary on 19 May 2014
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 50,000
  • USD 23,964,606.50
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 50,000
  • USD 3,023,954,900.1
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 50,000
  • USD 23,960,270.90
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 50,000
  • USD 23,959,357.20
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 50,000
  • USD 23,955,182.30
18 Jun 2014 SH19 Statement of capital on 18 June 2014
  • GBP 50,000
  • USD 23,954,900.1
18 Jun 2014 CERT15 Certificate of reduction of issued capital
18 Jun 2014 OC138 Reduction of iss capital and minute (oc)
17 Jun 2014 TM01 Termination of appointment of David Andrew Bryson Brown as a director on 19 May 2014
16 Jun 2014 AP01 Appointment of Carl Geoffrey Trowell as a director
11 Jun 2014 TM01 Termination of appointment of David Brown as a director
28 May 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • USD 23,954,900.10
  • GBP 50,000.00
02 May 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 50,000
  • USD 23,954,091.50
29 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 50,000
  • USD 23,953,536.20