Background WavePink WaveYellow Wave

ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD (08497369)

ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD (08497369) is an active UK company. incorporated on 22 April 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD has been registered for 12 years. Current directors include BIN P M MUSTAFA KAMAL, Ahmed Radzif, STEPHEN, Keith, WOOD, Ian David.

Company Number
08497369
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BIN P M MUSTAFA KAMAL, Ahmed Radzif, STEPHEN, Keith, WOOD, Ian David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD

ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD is an active company incorporated on 22 April 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD was registered 12 years ago.(SIC: 06100)

Status

active

Active since 12 years ago

Company No

08497369

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

EQ PETROLEUM PRODUCTION MALAYSIA LTD
From: 9 May 2014To: 10 August 2017
ENQUEST MALAYSIA LIMITED
From: 7 August 2013To: 9 May 2014
ENQUEST EGYPT LIMITED
From: 22 April 2013To: 7 August 2013
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

C/O Enquest Plc Cunard House, 5th Floor 15 Regent Street London SW1Y 4LR
From: 22 April 2013To: 4 January 2023
Timeline

48 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Sept 13
Funding Round
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 18 Oct 2023

BIN P M MUSTAFA KAMAL, Ahmed Radzif

Active
5-11 Regent Street, LondonSW1Y 4LR
Born September 1966
Director
Appointed 07 Feb 2018

STEPHEN, Keith

Active
5-11 Regent Street, LondonSW1Y 4LR
Born December 1977
Director
Appointed 24 Feb 2026

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 01 Jun 2022

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 18 Oct 2023

CHRIST, Kathryn Anna

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Secretary
Appointed 24 Mar 2016
Resigned 02 Sept 2022

HUSSEIN, Nadira

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Secretary
Appointed 13 Nov 2014
Resigned 20 Jan 2016

TRAVIS, Melanie Susan

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Secretary
Appointed 20 Jan 2016
Resigned 24 Mar 2016

TRAVIS, Melanie

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Secretary
Appointed 17 Oct 2013
Resigned 13 Nov 2014

WATERS, Paul

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Secretary
Appointed 22 Apr 2013
Resigned 17 Oct 2013

BUDGE, Michael William

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born November 1965
Director
Appointed 18 Oct 2023
Resigned 03 Feb 2025

DAVENPORT, Robert David

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born October 1960
Director
Appointed 02 Nov 2015
Resigned 07 Feb 2018

FOSTER, Stephen Richard

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born March 1972
Director
Appointed 15 Aug 2017
Resigned 07 Feb 2018

HALL, Richard Patrick

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born August 1960
Director
Appointed 04 Dec 2020
Resigned 18 Oct 2023

HALL, Richard Patrick

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born August 1960
Director
Appointed 22 Apr 2013
Resigned 07 Feb 2018

HAMZA, Faysal Essam

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born September 1963
Director
Appointed 22 Apr 2013
Resigned 30 Apr 2019

HEWITT, Ian

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born April 1957
Director
Appointed 22 Apr 2013
Resigned 31 Jul 2014

MALIK, Salman

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born January 1981
Director
Appointed 07 Feb 2018
Resigned 15 Aug 2022

PENROSE, John Morrish

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born May 1966
Director
Appointed 07 Feb 2018
Resigned 04 Dec 2020

PENROSE, John Morrish

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born May 1966
Director
Appointed 31 Jul 2014
Resigned 02 Nov 2015

RICKETTS, Stefan John

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born May 1967
Director
Appointed 22 Apr 2013
Resigned 01 Jun 2022

TALPUR, Mir Ghulam Ali

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born July 1968
Director
Appointed 03 Feb 2025
Resigned 24 Feb 2026

WATT, Andrew Michael

Resigned
Cunard House, 5th Floor, LondonSW1Y 4LR
Born May 1977
Director
Appointed 26 Sept 2013
Resigned 15 Aug 2017

Persons with significant control

1

15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 August 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Resolution
10 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Resolution
20 November 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2013
NEWINCIncorporation