S-1/A 1 tm2117388d14_s1a.htm FORM S-1/A

 

 

 

As filed with the Securities and Exchange Commission on June 15, 2021

 

Registration No. 333-257022

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

 

AMENDMENT NO. 6

TO

FORM S-1

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

 

Valaris Limited*

(Exact name of registrant as specified in its charter)

 

 

 

Bermuda
(State or other jurisdiction of incorporation or organization)

1381

(Primary Standard Industrial Classification Code Number)

 

Clarendon House, 2 Church Street

Hamilton, Bermuda, HM 11

44 (0) 20 7659 4660

98-1589854
(I.R.S. Employer Identification Number)
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)
 

 

 

Jonathan H. Baksht
Executive Vice President and Chief Financial Officer
Clarendon House, 2 Church Street

Hamilton, Bermuda, HM 11

(713) 789-1400

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

 

 

Copies to:

Julian J. Seiguer

Michael W. Rigdon

Kirkland & Ellis LLP

609 Main Street, Suite 4700

Houston, Texas 77002

(713) 836-3600

 

 

 

 

Approximate date of commencement of proposed sale to the public: From time to time after this registration statement becomes effective.

 

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933 check the following box: x

 

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ¨

 

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ¨

 

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ¨

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer ¨   Accelerated filer  x
       
Non-accelerated filer ¨   Smaller reporting company  x
       
      Emerging growth company  ¨

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act. ¨

 

CALCULATION OF REGISTRATION FEE

 

Title of Each Class of
Securities to be Registered
  Amount to be Registered     Proposed Maximum Aggregate Offering Price per Share     Proposed Maximum Aggregate Offering Price     Amount of Registration Fee  
Common Shares, par value $0.01 per share (1)      16,991,293 (2)   $ 27.08 (3)   $ 460,124,214.44 (3)   $ 50,199.55  
Senior Secured First Lien Notes due 2028   $ 560,758,443.00 (4)     100 %   $ 560,758,443.00     $ 61,178.75  
Guarantees of Senior Secured First Lien Notes due 2028                       (5)
Total                           $ 111,378.30 (6)

(1) Pursuant to Rule 416 under the Securities Act of 1933, as amended, the common shares being registered hereunder include an indeterminate number of common shares that may be issued in connection with the anti-dilution provisions or shares splits, share dividends, recapitalizations or similar events.
(2) Represents an aggregate of 16,991,293 Common Shares (as defined below) issued pursuant to the Plan (as defined below), and hereby registered for resale by the selling securityholders.
(3) Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(c) under the Securities Act and based on the average of the high and low prices per share of common shares on June 8, 2021 as quoted on the New York Stock Exchange.
(4) Represents the sum of (i) $248,024,000 aggregate principal amount of Notes (as defined below), the initial aggregate principal amount of the Notes issued pursuant to the Plan (as defined herein), and (ii) an additional $312,734,443 aggregate principal amount of Notes that may be issued if interest on the Notes is paid-in-kind through maturity, in each case hereby registered for resale by the selling securityholders.
(5) Pursuant to Rule 457(n) under the Securities Act, no separate fee is payable with respect to the guarantees of the Notes being registered.

(6) Previously paid.

 

 

 

 

 

 

TABLE OF ADDITIONAL REGISTRANTS
 

Exact Name of Additional

Registrants

 

State or Other

Jurisdiction of

Incorporation or Organization

 

I.R.S. Employer Identification
Number

Alpha Achiever Company   Cayman Islands   98-0697800
Alpha Admiral Company   Cayman Islands   98-1078685
Alpha Archer Company   Cayman Islands   98-1116938
Alpha Aurora Company   Cayman Islands   98-0609312
Alpha Offshore Drilling Services Company   Cayman Islands   98-0206235
Alpha Orca Company   Cayman Islands   98-0697605
Atlantic Maritime Services LLC   Delaware (USA)   74-1660668
Atwood Australian Waters Drilling Pty Limited   Australia   98-0667953
Atwood Deep Seas, Ltd.   Texas (USA)   76-0492879
Atwood Oceanics Australia Pty Limited   Australia   98-0406992
Atwood Oceanics LLC   Texas (USA)   74-1611874
Atwood Oceanics Management, LLC   Delaware (USA)   42-1551864
Atwood Oceanics Pacific Limited   Cayman Islands   98-0662881
Atwood Offshore Drilling Limited   Hong Kong   98-0505288
Atwood Offshore Worldwide Limited   Cayman Islands   98-0697618
ENSCO (Barbados) Limited   Cayman Islands   83-0445907
Ensco (Myanmar) Limited   Myanmar   98-1187784
ENSCO Arabia Co. Ltd.   Saudi Arabia  
ENSCO Asia Company LLC   Texas (USA)   75-1460971
ENSCO Asia Pacific Pte. Limited   Singapore   26-0068995
Ensco Associates Company   Cayman Islands  
ENSCO Australia Pty. Limited   Australia   98-0377537
ENSCO Capital Limited   Cayman Islands / United Kingdom   98-0665084
ENSCO Corporate Resources LLC   Delaware (USA)   27-1504174
Ensco Deepwater Drilling Limited   England and Wales (UK)   98-1111430
ENSCO Deepwater USA II LLC   Delaware (USA)   27-0680769
ENSCO Development Limited   Cayman Islands   98-0681992
Ensco do Brasil Petróleo e Gás Ltda.   Brazil   52-2345836
Ensco Drilling I Ltd.   Cayman Islands   98-1409751
ENSCO Drilling Mexico LLC   Delaware (USA)   26-0546938
Ensco Endeavors Limited   Cayman Islands / United Kingdom   98-0702631
ENSCO Global GmbH   Switzerland   98-0644486
Ensco Global II Ltd.   Cayman Islands   98-1320722
ENSCO Global Investments LP   England and Wales (UK)   98-0659772
Ensco Global IV Ltd   British Virgin Islands   52-2345837
ENSCO Global Limited   Cayman Islands / United Kingdom   98-0637827
ENSCO Global Resources Limited   England and Wales (UK)   98-0644763
Ensco Holdco Limited   England and Wales (UK)   98-0633043
ENSCO Holding Company   Delaware (USA)   75-2246991
Ensco Holdings I Ltd.   Cayman Islands   98-1389722
Ensco Incorporated   Texas (USA)   76-0285260
Ensco Intercontinental GmbH   Switzerland   98-0704367
ENSCO International Incorporated   Delaware (USA)   76-0232579

 

 

 

 

Ensco International Ltd.   British Virgin Islands / United Kingdom   76-0356128
ENSCO Investments LLC   Nevada (USA) / United Kingdom   98-0644509
Ensco Jersey Finance Limited   Jersey / United Kingdom   98-1338299
ENSCO Limited   Cayman Islands   98-0369086
Ensco Management Corp   British Virgin Islands   52-2346020
ENSCO Maritime Limited   Bermuda   98-0393929
Ensco Mexico Services S.de R.L.   Mexico   98-1464039
Ensco Ocean 2 Company   Cayman Islands  
ENSCO Oceanics Company LLC   Delaware (USA)   74-2080353
ENSCO Oceanics International Company   Cayman Islands   98-0369079
ENSCO Offshore LLC   Delaware (USA)   75-2349491
ENSCO Offshore International Company   Cayman Islands   98-0507424
ENSCO Offshore International Holdings Limited   Cayman Islands / United Kingdom   98-0655357
ENSCO Offshore International Inc.   Marshall Islands   98-0383744
Ensco Offshore International LLC   Delaware (USA)  
Ensco Offshore Petróleo e Gás Ltda.   Brazil   98-0634349
ENSCO Offshore U.K. Limited   England and Wales (UK)   98-0369084
ENSCO Overseas Limited   Cayman Islands   98-0659769
ENSCO Services Limited   England and Wales (UK)   98-0394243
Ensco Transcontinental II LP   England and Wales (UK)   98-1062854
Ensco Transnational I Limited   Cayman Islands   98-1012691
Ensco Transnational III Limited   Cayman Islands  
ENSCO U.K. Limited   England and Wales (UK)   98-0393928
Ensco UK Drilling Limited   England and Wales (UK)   4417421838
ENSCO United Incorporated   Delaware (USA)   45-0819564
Ensco Universal Holdings I Ltd.   Cayman Islands / United Kingdom   98-1305972
Ensco Universal Holdings II Ltd.   Cayman Islands / United Kingdom   98-1306192
ENSCO Universal Limited   England and Wales (UK)   98-0646354
Ensco Vistas Limited   Cayman Islands   98-1012692
Ensco Worldwide GmbH   Switzerland   98-0644481
EnscoRowan Ghana Drilling Limited   Ghana   C0028653696
Great White Shark Limited   Gibraltar   98-1146294
Green Turtle Limited   Gibraltar   98-1146297
International Technical Services LLC   Delaware (USA)   26-0811622
Manatee Limited   Malta   98-1247999
Manta Ray Limited   Malta   98-1292056
Marine Blue Limited   Gibraltar   98-1345823
Offshore Drilling Services LLC   Delaware (USA)   83-1345584.
Pacific Offshore Labor Company   Cayman Islands   98-0636666
Petroleum International Pte. Ltd.   Singapore   72-1552787
Pride Global II Ltd   British Virgin Islands   30-0349437
Pride International LLC   Delaware (USA)   76-0069030
Pride International Management Co. LP   Texas (USA)   76-0555708
Ralph Coffman Limited   Gibraltar   98-1146288
Ralph Coffman Luxembourg S.à r.l.   Luxembourg   98-1142600
RCI International, Inc.   Cayman Islands   98-1022856
RD International Services Pte. Ltd.   Singapore   98-1093939
RDC Arabia Drilling, Inc.   Cayman Islands   76-0152727
RDC Holdings Luxembourg S.à r.l.   Luxembourg   98-1039699
RDC Malta Limited   Malta   98-1042279

 

 

 

 

RDC Offshore Luxembourg S.à r.l.   Luxembourg   98-1014303
RDC Offshore Malta Limited   Malta   98-1042283
RoCal Cayman Limited   Cayman Islands   98-1022865
Rowan Companies Limited   England and Wales (UK)   98-1023315
Rowan Companies, LLC   Delaware (USA)   75-0759420
Rowan Drilling (Gibraltar) Limited   Gibraltar   98-0664560
Rowan Drilling (Trinidad) Limited   Cayman Islands   98-0579545
Rowan Drilling (U.K.) Limited   Scotland (UK)   74-1916586
Rowan Drilling S. de R.L. de C.V.   Mexico   RDR180928UB5
Rowan Drilling Services Limited   Gibraltar   98-0686267
Rowan International Rig Holdings S.à r.l.   Luxembourg   98-1339962
Rowan Marine Services LLC   Texas (USA)   76-0373171
Rowan N-Class (Gibraltar) Limited   Gibraltar   98-1042236
Rowan No. 1 Limited   England and Wales (UK)   98-1054191
Rowan No. 2 Limited   England and Wales (UK)   98-1054196
Rowan Norway Limited   Gibraltar   80-0647857
Rowan Offshore (Gibraltar) Limited   Gibraltar   98-1042256
Rowan Offshore Luxembourg S.à r.l.   Luxembourg   98-1014307
Rowan Rigs S.à r.l.   Luxembourg   98-1391082
Rowan S. de R.L. de C.V.   Mexico   ROW0904157T4
Rowan Services LLC   Delaware (USA)   27-1054617
Rowan US Holdings (Gibraltar) Limited   Gibraltar   98-1042281
Rowandrill, LLC   Texas (USA)   74-1724642
Valaris Holdco 1 Limited   Bermuda   98-1589863
Valaris Holdco 2 Limited   Bermuda   98-1589869

 

________________________________

*Each additional registrant is a wholly-owned direct or indirect subsidiary of Valaris Limited. The address, including zip code, and telephone number, including area code, of each additional registrant’s principal executive offices is Clarendon House, 2 Church Street, Hamilton, Bermuda, HM 11, telephone (713) 789-1400. The primary standard industrial classification code number of each of the additional registrants is 1381. The name, address, including zip code, and telephone number, including area code, of the agent for service for each of the additional registrants is Jonathan H. Baksht, Valaris Limited, Clarendon House, 2 Church Street, Hamilton, Bermuda, HM 11, telephone (713) 789-1400.

 

Each Registrant hereby amends this registration statement on such date or dates as may be necessary to delay its effective date until such Registrant shall file a further amendment which specifically states that this registration statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this registration statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.

 

 

 

 

EXPLANATORY NOTE

 

This Amendment No. 6 (“Amendment No. 6”) to the Registration Statement on Form S-1 (File No. 333-257022) of Valaris Limited is being filed solely for the purpose of updating the exhibit list, filing certain exhibits and replacing Exhibit 3.44 and Exhibit 3.144 with the correct copy of each exhibit as indicated in Part II of this Amendment No. 6. This Amendment No. 6 does not modify any provision of the prospectus that forms a part of the Registration Statement. Accordingly, a preliminary prospectus has been omitted.

 

5

 

 

Part II

 

Information Not Required in Prospectus

 

Item 13.Other Expenses of Issuance and Distribution.

 

Set forth below are the expenses expected to be incurred in connection with the issuance and distribution of the securities registered hereby and payable by us. With the exception of the Commission registration fee, the amounts set forth below are estimates.

 

   Amount 
Securities Exchange Commission registration fee  $111,378.30 
Printing and engraving expenses   * 
Fees and expenses of legal counsel   * 
Accounting fees and expenses   * 
Transfer agent and registrar fees   * 
Miscellaneous   * 
Total  $* 

 

 

*            Estimated expenses are not presently known.

 

Item 14.Indemnification of Directors and Officers.

 

Companies Act 1981 of Bermuda

 

Section 98 of the Companies Act 1981 of Bermuda (the “Companies Act”) provides generally that a Bermuda company may indemnify its directors, officers and auditors against any liability which by virtue of any rule of law would otherwise be imposed on them in respect of any negligence, default, breach of duty or breach of trust, except in cases where such liability arises from fraud or dishonesty of which such director, officer or auditor may be guilty in relation to the company. Section 98 further provides that a Bermuda company may indemnify its directors, officers and auditors against any liability incurred by them in defending any proceedings, whether civil or criminal, in which judgment is awarded in their favor or in which they are acquitted or granted relief by the Supreme Court of Bermuda pursuant to section 281 of the Companies Act.

 

The Bye-laws provide that Valaris shall indemnify its officers and directors in respect of their actions and omissions, except in respect of their fraud or dishonesty. The Bye-laws provide that the shareholders waive all claims or rights of action that they might have, individually or in right of the company, against any of the company’s directors or officers for any act or failure to act in the performance of such director’s or officer’s duties, except in respect of any fraud or dishonesty of such director or officer. Section 98A of the Companies Act permits us to purchase and maintain insurance for the benefit of any officer or director in respect of any loss or liability attaching to him in respect of any negligence, default, breach of duty or breach of trust, whether or not we may otherwise indemnify such officer or director. Valaris has purchased and maintains a directors’ and officers’ liability policy for such a purpose.

 

D&O Insurance and Indemnification Agreements

 

The Company maintains directors’ and officers’ insurance which includes coverage for liability under the federal securities laws. The Company also maintains a general liability insurance policy which covers certain liabilities of directors and officers of the Company arising out of claims based on acts or omissions in their capacities as directors or officers.

 

The Company has also entered into indemnification agreements with each of its directors and executive officers. The indemnification agreements require the Company to (i) indemnify these individuals to the fullest extent permitted under Bermuda law against liabilities that may arise by reason of their service to the Company and (ii) advance expenses reasonably incurred as a result of any proceeding against them as to which they could be indemnified. Each indemnity agreement is in substantially the form included herein as Exhibit 10.4 to this Registration Statement. The description of the indemnity agreements is qualified in its entirety by reference to the full text of the form of indemnity agreement, which is incorporated herein by reference.

 

II-1

 

 

Item 15.Recent Sales of Unregistered Securities.

 

On the Effective Date, and subject to applicable rounding by DTC, pursuant to the Plan (capitalized terms used, but not defined, in this section have the meanings ascribed to them in the Plan):

 

2,541,980 Common Shares were transferred to holders of the Pride Bond Claims in cancellation of the Pride Bond Claims;

 

447,040 Common Shares were transferred to holders of the Ensco International Bond Claims in cancellation of the Ensco International Bond Claims;

 

5,830,854 Common Shares were transferred to holders of the Jersey Bond Claims in cancellation of the Jersey Bond Claims;

 

10,630,256 Common Shares were transferred to holders of the Valaris Bond Claims in cancellation of the Valaris Bond Claims;

 

9,409,770 Common Shares were transferred to holders of the Legacy Rowan Bond Claims in cancellation of the Legacy Rowan Bond Claims;

 

21,240,100 Common Shares were transferred to holders of the Credit Facility Claims in cancellation of the Credit Facility;

 

5,645,161 Warrants to purchase Common Shares were issued to holders of the Existing Equity Interests;

 

14,062,500 Common Shares were issued to holders of Senior Notes Claims and New Money Participating Credit Facility Creditors who participated in the Rights Offering;

 

8,437,500 Common Shares were issued to the Backstop Parties as a part of the Holdback in accordance with the Backstop Agreement;

 

2,025,000 Common Shares were issued to the Backstop Parties as a part of the Additional Backstop Equity in connection with the Plan; and

 

375,000 Common Shares were issued to Daewoo Shipbuilding Marine Engineering Co. Ltd. in connection with the Plan.

 

As of June 11, 2021, there were 75,000,001 Common Shares issued and outstanding.

 

The Common Shares and Warrants were issued pursuant to the Plan and were issued pursuant to the exemption from the registration requirements of the Securities Act under Section 1145 of the Bankruptcy Code and, to the extent such exemption was unavailable, in reliance on the exemption provided by section 4(a)(2) under the Securities Act.

 

 

Item 16.Exhibits and Financial Statement Schedules.

 

(a) Exhibits.

 

II-2

 

 

Exhibit Index

 

Exhibit
Number
Description
2.1** Fourth Amended Joint Chapter 11 Plan of Reorganization of Valaris plc (n/k/a Valaris Limited) and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (incorporated by reference to Exhibit A of Order Confirming Fourth Amended Joint Chapter 11 Plan of Reorganization, filed as Exhibit 99.1 to Legacy Valaris’s Current Report on Form 8-K filed on March 5, 2021, File No. 001-08097).
3.1** Memorandum of Association of Valaris Limited (incorporated by reference to Exhibit 3.1 to Valaris’s Current Report on Form 8-K filed on April 30, 2021, File No. 001-08097).
3.2** Bye-laws of Valaris Limited (incorporated by reference to Exhibit 3.1 to Valaris’s Current Report on Form 8-K filed on April 30, 2021, File No. 001-08097).
3.3** Amended and Restated Memorandum and Articles of Association of Alpha Achiever Company (f/k/a Alpha Eagle Co.).
3.4** Certificate of Incorporation of Alpha Achiever Company.
3.5** Memorandum and Articles of Association Alpha Admiral Company.
3.6** Certificate of Incorporation of Alpha Admiral Company.
3.7** Memorandum and Articles of Association of Alpha Archer Company.
3.8** Certificate of Incorporation of Alpha Archer Company.
3.9** Amended and Restated Articles of Association of Alpha Aurora Company.
3.10** Certificate of Incorporation of Alpha Aurora Company.
3.11** Amended and Restated Memorandum and Articles of Association of Alpha Offshore Drilling Services Company.
3.12** Certificate of Incorporation of Alpha Offshore Drilling Services Company.
3.13** Amended and Restated Memorandum and Articles of Association of Alpha Orca Company.
3.14** Certificate of Incorporation of Alpha Orca Company.
3.15** Operating Agreement of Atlantic Maritime Services LLC (f/k/a ERA Aviation (Caribe), Inc. and ERA Nicaragua, Inc.).
3.16** Certificate of Formation of Atlantic Maritime Services LLC.
3.17** Constitution of Atwood Australian Waters Drilling Pty Limited.
3.18** Certificate of Incorporation of Atwood Australian Waters Drilling Pty Limited.
3.19** Fifth Amended and Restated Agreement of Limited Partnership of Atwood Deep Seas, Ltd.
3.20** Amended Certificate of Limited Partnership of Atwood Deep Seas, Ltd.
3.21** Constitution of Atwood Oceanics Australia Pty Limited.
3.22** Certificate of Incorporation of Atwood Oceanics Australia Pty Limited.
3.23** Company Agreement of Atwood Oceanics LLC.
3.24** Certificate of Formation of Atwood Oceanics LLC.
3.25** Limited Liability Company Agreement of Atwood Oceanics Management, LLC.
3.26** Bylaws of Atwood Oceanics Management, LLC.
3.27** Certificate of Conversion and Certificate of Formation of Atwood Oceanics Management, LLC.
3.28** Amended and Restated Memorandum and Articles of Association of Atwood Oceanics Pacific Limited.
3.29** Certificate of Incorporation of Atwood Oceanics Pacific Limited (f/k/a Atwood Oceanics Indonesia Limited).
3.30** Memorandum and Articles of Association of Atwood Offshore Drilling Limited (f/k/a Oceanage Investments Limited).
3.31** Certificate of Incorporation of Atwood Offshore Drilling Limited.
3.32** Amended and Restated Memorandum and Articles of Association of Atwood Offshore Worldwide Limited.
3.33** Certificate of Incorporation of Atwood Offshore Worldwide Limited.

 

II-3

 

 

3.34** Memorandum and Articles of Association of ENSCO (Barbados) Limited.
3.35** Certificate of Existence of ENSCO (Barbados) Limited.
3.36** Memorandum of Association of Ensco (Myanmar) Limited.
3.37** Certificate of Incorporation of Ensco (Myanmar) Limited.
3.38** Articles of Association ENSCO Arabia Co. Ltd.
3.39** Limited Liability Company Agreement of ENSCO Asia Company LLC (f/k/a ENSCO Asia Company).
3.40** Certificate of Formation of ENSCO Asia Company LLC
3.41** Memorandum and Articles of Association of ENSCO Asia Pacific Pte. Limited.
3.42** Certificate of Incorporation of ENSCO Asia Pacific Pte. Limited.
3.43** Memorandum and Articles of Association of Ensco Associates Company.
3.44* Certificate of Incorporation of Ensco Associates Company.
3.45** Constitution of ENSCO Australia Pty. Limited.
3.46** Certificate of Incorporation of ENSCO Australia Pty. Limited.
3.47** Memorandum and Articles of Association of ENSCO Capital Limited.
3.48** Certificate of Incorporation of ENSCO Capital Limited.
3.49** Limited Liability Company Agreement of ENSCO Corporate Resources LLC.
3.50** Certificate of Formation of ENSCO Corporate Resources LLC.
3.51** Memorandum and Articles of Association of Ensco Deepwater Drilling Limited.
3.52** Certificate of Incorporation of Ensco Deepwater Drilling Limited.
3.53** Limited Liability Company Agreement of ENSCO Deepwater USA II LLC.
3.54** Certificate of Formation of ENSCO Deepwater USA II LLC.
3.55** Memorandum and Articles of Association of ENSCO Development Limited.
3.56** Certificate of Incorporation of ENSCO Development Limited.
3.57** Alterações do Contrato Social and Certificate of Registry of ENSCO do Brasil Petróleo e Gás Ltda.
3.58** Memorandum of Association of Ensco Drilling I Ltd.
3.59** Articles of Association of Ensco Drilling I Ltd.
3.60** Certificate of Incorporation of Ensco Drilling I Ltd.
3.61** Limited Liability Company Agreement of ENSCO Drilling Mexico LLC.
3.62** Certificate of Formation of Ensco Drilling Mexico LLC.
3.63** Memorandum and Articles of Association of Ensco Endeavors Limited.
3.64** Certificate of Incorporation of Ensco Endeavors Limited.
3.65** Articles of Incorporation of ENSCO Global GmbH.
3.66** Certificate of Incorporation of ENSCO Global GmbH.
3.67** Memorandum and Articles of Association of Ensco Global II Ltd.
3.68** Certificate of Incorporation of Ensco Global II Ltd.
3.69** Amended and Restated Partnership Agreement of ENSCO Global Investments LP.
3.70** Certificate of Registration of ENSCO Global Investments LP.
3.71** Memorandum and Articles of Association of Ensco Global IV Ltd. (f/k/a Pride Global Ltd.) as amended.
3.72** Certificate of Incorporation of Ensco Global IV Ltd.
3.73** Amended and Restated Articles of Association of ENSCO Global Limited.

 

II-4

 

 

3.74**   Memorandum of Association of ENSCO Global Limited.
3.75**   Certificate of Incorporation of ENSCO Global Limited.
3.76**   Memorandum of Association of ENSCO Global Resources Limited.
3.77**   Articles of Association of ENSCO Global Resources Limited.
3.78**   Certificate of Incorporation of ENSCO Global Resources Limited.
3.79**   Articles of Association of Ensco Holdco Limited.
3.80**   Certificate of Incorporation of Ensco Holdco Limited.
3.81**   Amended and Restated By-Laws of ENSCO Holding Company.
3.82**   Certificate of Incorporation of ENSCO Holding Company.
3.83**   Memorandum of Association of Ensco Holdings I Ltd.
3.84**   Articles of Association of Ensco Holdings I Ltd.
3.85**   Certificate of Incorporation of Ensco Holdings I Ltd.
3.86**   Articles of Incorporation of Ensco Incorporated.
3.87**   Amended and Restated By-Laws of Ensco Incorporated (f/k/a Ensco, Inc.).
3.88**   Certificate of Incorporation of Ensco Incorporated.
3.89**   Articles of Incorporation of Ensco Intercontinental GmbH.
3.90**   Certificate of Incorporation of Ensco Intercontinental GmbH.
3.91**   Amended and Restated By-Laws of ENSCO International Incorporated.
3.92**   Amended and Restated Certificate of Incorporation of ENSCO International Incorporated.
3.93**   Memorandum and Articles of Association of Ensco International Ltd. (f/k/a Pride International Ltd.) as amended by Amendment No. 3 thereto.
3.94**   Certificate of Incorporation of Ensco International Ltd.
3.95**   Operating Agreement of ENSCO Investments LLC.
3.96**   Limited Liability Company Charter of ENSCO Investments LLC.
3.97**   Memorandum of Association of Ensco Jersey Finance Limited (f/k/a ESV Jersey Subsidiary Limited).
3.98**   Articles of Association of Ensco Jersey Finance Limited.
3.99**   Certificate of Incorporation of Ensco Jersey Finance Limited.
3.100**   Memorandum of Association of ENSCO Limited (f/k/a ENSCO Holding Company).
3.101**   Articles of Association of ENSCO Limited.
3.102**   Certificate of Incorporation of ENSCO Limited.
3.103**   Memorandum and Articles of Association of Ensco Management Corp. (f/k/a Westville Management Corporation).
3.104**   Certificate of Incorporation of Ensco Management Corp.
3.105**   Memorandum of Association of ENSCO Maritime Limited (f/k/a Seadrill A/S LTD.).
3.106**   Certificate of Incorporation of ENSCO Maritime Limited.
3.107**   Deed of Incorporation and Registration Certificate of Ensco Mexico Services S.de R.L.
3.108**   Memorandum of Association of Ensco Ocean 2 Company.
3.109**   Articles of Association of Ensco Ocean 2 Company.
3.110**   Certificate of Incorporation of Ensco Ocean 2 Company.
3.111**   Limited Liability Company Agreement of ENSCO Oceanics Company LLC as Amended March 31, 2010.
3.112**   Certificate of Conversion of ENSCO Oceanics Company LLC.

 

II-5

 

 

3.113**   Memorandum and Articles of Association of ENSCO Oceanics International Company.
3.114**   Certificate of Incorporation of ENSCO Oceanics International Company.
3.115**   Limited Liability Company Agreement of ENSCO Offshore LLC (f/k/a ENSCO Offshore Company).
3.116**   Certificate of Conversion of ENSCO Offshore LLC.
3.117**   Memorandum and Articles of Association of ENSCO Offshore International Company (f/k/a Pride International Management Company).
3.118**   Certificate of Incorporation of ENSCO Offshore International Company.
3.119**   Bylaws of ENSCO Offshore International Company.
3.120**   Amended and Restated Memorandum and Articles of Association of ENSCO Offshore International Holdings Limited.
3.121**   Certificate of Incorporation of ENSCO Offshore International Holdings Limited.
3.122**   Certificate of Registration of UK Establishment of ENSCO Offshore International Holdings Limited.
3.123**   Articles of Association of ENSCO Offshore International Inc. as Amended by Amendment No. 2.
3.124**   Bylaws of ENSCO Offshore International Inc.
3.125**   Endorsement Certificate of ENSCO Offshore International Inc.
3.126**   First Amended and Restated Company Agreement of Ensco Offshore International LLC (f/k/a Pride Offshore International LLC).
3.127**   Certificate of Formation of Ensco Offshore International LLC.
3.128**   21a Alteraçõe da Contrato Social of Ensco Offshore Petróleo e Gás Ltda.
3.129**   Certificate of Registry of Ensco Offshore Petróleo e Gás Ltda.
3.130**   Memorandum of Association of ENSCO Offshore U.K. Limited.
3.131**   Articles of Association of ENSCO Offshore U.K. Limited.
3.132**   Certificate of Incorporation of ENSCO Offshore U.K. Limited.
3.133**   Memorandum and Articles of Association of ENSCO Overseas Limited.
3.134**   Certificate of Incorporation of ENSCO Overseas Limited.
3.135**   Articles of Association of ENSCO Services Limited (f/k/a Attachminster Limited).
3.136**   Certificate of Incorporation of ENSCO Services Limited.
3.137**   Amended and Restated Limited Partnership Agreement of Ensco Transcontinental II LP.
3.138**   Certificate of Registration of Ensco Transcontinental II LP
3.139**   Memorandum of Association of Ensco Transnational I Limited.
3.140**   Articles of Association of Ensco Transnational I Limited.
3.141**   Certificate of Incorporation of Ensco Transnational I Limited.
3.142**   Memorandum of Association of Ensco Transnational III Limited.
3.143**   Articles of Association of Ensco Transnational III Limited.
3.144*   Certificate of Incorporation of Ensco Transnational III Limited.
3.145**   Articles of Association of ENSCO U.K. Limited (f/k/a Instantcorp Limited).
3.146**   Certificate of Incorporation of ENSCO U.K. Limited.
3.147**   Memorandum of Association of Ensco UK Drilling Limited.
3.148**   Articles of Association of Ensco UK Drilling Limited.
3.149**   Certificate of Incorporation of Ensco UK Drilling Limited.
3.150**   By-Laws of ENSCO United Incorporated.
3.151**   Certificate of Incorporation of ENSCO United Incorporated.

 

II-6

 

 

3.152**   Amended and Restated Memorandum and Articles of Association of Ensco Universal Holdings I Ltd.
3.153**   Certificate of Incorporation of Ensco Universal Holdings I Ltd.
3.154**   Certificate of Registration of an Overseas Company for Ensco Universal Holdings I Ltd.
3.155**   Amended and Restated Memorandum and Articles of Association of Ensco Universal Holdings II Ltd.
3.156**   Certificate of Incorporation of Ensco Universal Holdings II Ltd.
3.157**   Certificate of Registration of an Overseas Company for Ensco Universal Holdings II Ltd.
3.158**   Memorandum of Association of ENSCO Universal Limited.
3.159**   Articles of Association of ENSCO Universal Limited.
3.160**   Certificate of Incorporation of ENSCO Universal Limited.
3.161**   Memorandum and Articles of Association of Ensco Vistas Limited.
3.162**   Certificate of Incorporation of Ensco Vistas Limited.
3.163*   Articles of Incorporation of Ensco Worldwide GmbH.
3.164*   Certificate of Incorporation of Ensco Worldwide GmbH.
3.165*   Regulations of EnscoRowan Ghana Drilling Limited.
3.166*   Certificate of Incorporation of EnscoRowan Ghana Drilling Limited.
3.167*   Memorandum and Articles of Association of Great White Shark Limited.
3.168*   Certificate of Incorporation of Great White Shark Limited.
3.169*   Memorandum and Articles of Association of Green Turtle Limited.
3.170*   Certificate of Incorporation of Green Turtle Limited.
3.171*   Memorandum and Articles of Association of Manatee Limited.
3.172*   Certificate of Incorporation of Manatee Limited.
3.173*   Memorandum and Articles of Association of Manta Ray Limited.
3.174*   Certificate of Registration of Manta Ray Limited.
3.175*   Memorandum and Articles of Association of Marine Blue Limited.
3.176*   Certificate of Incorporation of Marine Blue Limited.
3.177*   Limited Liability Company Agreement of Offshore Drilling Services LLC.
3.178*   Certificate of Formation of Offshore Drilling Services LLC.
3.179*   Amended and Restated Memorandum and Articles of Association of Pacific Offshore Labor Company.
3.180*   Certificate of Incorporation of Pacific Offshore Labor Company.
3.181*   Memorandum and Articles of Association of Petroleum International Pte. Ltd.
3.182*   Certificate Confirming Incorporation of Petroleum International Pte. Ltd.
3.183*   Memorandum and Articles of Association of Pride Global II Ltd.
3.184*   Certificate of Incorporation of Pride Global II Ltd.
3.185*   Operating Agreement of Pride International LLC (f/k/a Pride International, Inc.).
3.186*   Amended and Restated By-Laws of Pride International LLC.
3.187*   Certificate of Formation of Pride International LLC.
3.188*   Certificate of Limited Partnership of Pride International Management Co. LP.
3.189*   Memorandum and Articles of Association of Ralph Coffman Limited.
3.190*   Certificate of Incorporation of Ralph Coffman Limited.
3.191*   Restated Articles of Association of Ralph Coffman Luxembourg S.à r.l. (f/k/a Rowan Financement S.à r.l.).

 

II-7

 

 

3.192*   Memorandum and Articles of Association of RCI International, Inc.
3.193†   Certificate of Incorporation of RCI International, Inc.
3.194†   Memorandum and Articles of Association of RD International Services Pte. Ltd. as amended December 31, 2018.
3.195†   Certificate of Incorporation of RD International Services Pte. Ltd.
3.196†   Memorandum and Articles of Association of RDC Arabia Drilling, Inc. (f/k/a Rowan North Sea Investments, Inc.).
3.197†   Certificate of Registration By Way of Continuation of RDC Arabia Drilling, Inc.
3.198†   Bylaws of RDC Arabia Drilling, Inc.
3.199†   Restated Articles of Association of RDC Holdings Luxembourg S.à r.l.
3.200†   Memorandum and Articles of Association of RDC Malta Limited.
3.201†   Certificate of Continuation of RDC Malta Limited.
3.202†   Articles of Association of RDC Offshore Luxembourg S.à r.l.
3.203†   Amended Memorandum and Articles of Association of RDC Offshore Malta Limited.
3.204†   Certificate of Continuation of RDC Offshore Malta Limited.
3.205†   Amended and Restated Memorandum and Articles of Association of RoCal Cayman Limited (f/k/a RCI Drilling International, Inc.).
3.206†   Certificate of Incorporation of RoCal Cayman Limited.
3.207†   Articles of Association of Rowan Companies Limited.
3.208†   Certificate of Incorporation of Rowan Companies Limited.
3.209†   Limited Liability Company Agreement of Rowan Companies, LLC.
3.210†   Amended and Restated Certificate of Incorporation of Rowan Companies, LLC.
3.211†   Memorandum and Articles of Association of Rowan Drilling (Gibraltar) Limited (f/k/a Black Forrest Limited).
3.212†   Certificate of Incorporation of Rowan Drilling (Gibraltar) Limited.
3.213†   Amended and Restated Memorandum and Articles of Association of Rowan Drilling (Trinidad) Limited (f/k/a ROWAN S116E#2, INC.).
3.214†   Certificate of Incorporation of Rowan Drilling (Trinidad) Limited.
3.215†   Certificate of Incorporation, Memorandum and Articles of Association of Rowan Drilling (U.K.) Limited.
3.216†   Deed of Incorporation of Rowan Drilling S. de R.L. de C.V.
3.217†   By-Laws Rowan Drilling S. de R.L. de C.V.
3.218†   Certificate of Incorporation of Rowan Drilling S. de R.L. de C.V.
3.219†   Memorandum and Articles of Association of Rowan Drilling Services Limited.
3.220†   Certificate of Incorporation of Rowan Drilling Services Limited.
3.221†   Restated Articles of Association of Rowan International Rig Holdings S.à r.l.
3.222†   Limited Liability Company Agreement of Rowan Marine Services LLC (f/k/a Rowan Marine Services, Inc.) as amended by Amendment No. 1.
3.223†   Certificate of Formation of Rowan Marine Services LLC.
3.224†   Memorandum and Articles of Association of Rowan N-Class (Gibraltar) Limited.
3.225†   Certificate of Incorporation of Rowan N-Class (Gibraltar) Limited.
3.226†   Memorandum of Association of Rowan No. 1 Limited.
3.227†   Articles of Association of Rowan No. 1 Limited.
3.228†   Certificate of Incorporation of Rowan No. 1 Limited.
3.229†   Memorandum of Association of Rowan No. 2 Limited.

 

II-8

 

 

3.230†   Certificate of Incorporation of Rowan No. 2 Limited.
3.231†   Memorandum of Association of Rowan Norway Limited (f/k/a Grey Pearl Limited and subsequently known as Rowan (Gibraltar) Limited).
3.232†   Articles of Association of Rowan Norway Limited.
3.233†   Certificate of Incorporation of Rowan Norway Limited.
3.234†   Memorandum and Articles of Association of Rowan Offshore (Gibraltar) Limited.
3.235†   Certificate of Incorporation of Rowan Offshore (Gibraltar) Limited.
3.236†   Restated Articles of Association of Rowan Offshore Luxembourg S.à r.l.
3.237†   Amended Articles of Association of Rowan Rigs S.à r.l.(f/k/a Lionfish Luxembourg S.à r.l).
3.238†   Deed of Incorporation and bylaws of Rowan S. de R.L. de C.V.
3.239†   Limited Liability Company Agreement of Rowan Services LLC.
3.240†   Certificate of Formation of Rowan Services LLC.
3.241†   Memorandum and Articles of Association of Rowan US Holdings (Gibraltar) Limited.
3.242†   Certificate of Incorporation of Rowan US Holdings (Gibraltar) Limited.
3.243†   Amendment No. 1 to Limited Liability Company Agreement of Rowandrill, LLC (f/k/a Rowandrill, Inc.).
3.244†   Certificate of Formation of Rowandrill, LLC.
3.245†   Limited Liability Company Agreement of International Technical Services LLC.
3.246†   Certificate of Formation of International Technical Services LLC.
3.247†   Memorandum of Association of Valaris Holdco 1 Limited.
3.248†   Byelaws of Valaris Holdco 1 Limited.
3.249†   Certificate of Incorporation of Valaris Holdco 1 Limited.
3.250†   Memorandum of Association of Valaris Holdco 2 Limited.
3.251†   Byelaws of Valaris Holdco 2 Limited.
3.252†   Certificate of Incorporation of Valaris Holdco 2 Limited.
4.1**   Indenture, dated as of April 30, 2021, among Valaris Limited, the guarantors listed therein, and Wilmington Savings Fund, FSB as collateral agent and trustee (including the form of the First Lien Note attached thereto) (incorporated by reference to Exhibit 4.1 to Valaris Limited’s Current Report on Form 8-K filed on April 30, 2021).
4.2**   Warrant Agreement, dated as of April 30, 2021, by and between Valaris Limited and Computershare Inc. and Computershare Trust Company, N.A. (incorporated by reference to Exhibit 10.1 to Valaris’s Current Report on Form 8-K filed on April 30, 2021, File No. 001-08097).
4.3**   Equity Registration Rights Agreement, dated as of April 30, 2021, by and among Valaris Limited and the holders party thereto (incorporated by reference to Exhibit 10.2 to Valaris’s Current Report on Form 8-K filed on April 30, 2021, File No. 001-08097).
4.4**   Notes Registration Rights Agreement, dated as of April 30, 2021, by and among Valaris Limited and the holders party thereto (incorporated by reference to Exhibit 10.3 to Valaris’s Current Report on Form 8-K filed on April 30, 2021, File No. 001-08097).
5.1**   Legal opinion of Conyers Dill & Pearman Limited as to the legality of the securities being registered.
5.2**   Legal opinion of Kirkland & Ellis LLP.
5.3**   Legal opinion of Allen & Gledhill LLP.
5.4**   Legal opinion of Allen & Gledhill (Myanmar) Co., Ltd.
5.5**   Legal opinion of Anderson Strathern LLP.
5.6**   Legal opinion of Bentsi-Enchill, Letsa & Ankomah.
5.7**   Legal opinion of Brownstein Hyatt Farber Schreck, LLP.

 

II-9

 

 

5.8**   Legal opinion of Elvinger Hoss Prussen.
5.9**   Legal opinion of Galicia Abogados, S.C.
5.10**   Legal opinion of Ganado Advocates.
5.11**   Legal opinion of Gilbert and Tobin.
5.12**   Legal opinion of Hammad & Al-Mehdar.
5.13**   Legal opinion of Hombuger AG.
5.14**   Legal opinion of Isolas LLP.
5.15**   Legal opinion of Maples and Calder (Cayman) LLP.
5.16**   Legal opinion of Maples and Calder (BVI) LLP.
5.17**   Legal opinion of Mattos Filho, Veiga Filho, Marrey Jr. e Quiroga Advogados.
5.18**   Legal opinion of Mourant Ozannes (Jersey) LLP.
5.19**   Legal opinion of Seward & Kissel LLP.
5.20**   Legal opinion of Slaughter and May.
5.21**   Legal opinion of Slaughter and May.
10.1**   Rowan Asset Transfer and Contribution Agreement, dated as of November 21, 2016, between Rowan Rex Limited and Saudi Aramco Development Company (incorporated by reference to Exhibit 2.1 to the Registrant’s Quarterly Report filed on Form 10-Q on August 1, 2019, File No. 1-8097).
10.2**   Amendment No. 1 to Rowan Asset Transfer and Contribution Agreement, dated as of October 17, 2017, by and between Saudi Aramco Development Company, Rowan Rex Limited and Saudi Aramco Rowan Offshore Drilling Company (incorporated by reference to Exhibit 2.1 to the Registrant’s Quarterly Report filed on Form 10-Q on August 1, 2019, File No. 1-8097).
10.3**   Shareholders’ Agreement dated 21 November 2016 (G) between Saudi Aramco Development Company and Rowan Rex Limited Relating to the Offshore Drilling Joint Venture (incorporated by reference to Exhibit 10.38 to the Registrant’s Quarterly Report filed on Form 10-Q on August 1, 2019, File No. 1-8097).
10.4**   Amendment No. 1 to the Shareholders’ Agreement dated December 18, 2017 between Saudi Aramco Development Company, Rowan Rex Limited and Saudi Aramco Rowan Offshore Drilling Company (“ARO”) (incorporated by reference to Exhibit 10.17 to the Registrant’s Annual Report filed on Form 10-K on March 3, 2021, File No. 1-8097).
10.5**   Amendment No. 2 to the Shareholders’ Agreement dated June 28, 2018 between Saudi Aramco Development Company, Rowan Rex Limited, ARO and Mukamala Oil Field Services Limited (incorporated by reference to Exhibit 10.18 to the Registrant’s Annual Report filed on Form 10-K on March 3, 2021, File No. 1-8097).
10.6**   Amendment No. 3 to the Shareholders’ Agreement dated August 13, 2020 between Rowan Rex Limited, Mukamala Oil Field Services Limited and ARO (incorporated by reference to Exhibit 10.19 to the Registrant’s Annual Report filed on Form 10-K on March 3, 2021, File No. 1-8097).
10.7**   Amendment No. 4 to the Shareholders’ Agreement dated December 1, 2020 between Rowan Rex Limited, ARO and Mukamala Oil Field Services Limited (incorporated by reference to Exhibit 10.20 to the Registrant’s Annual Report filed on Form 10-K on March 3, 2021, File No. 1-8097).
+10.9**   ENSCO Non-Employee Director Deferred Compensation Plan, effective January 1, 2004 (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2003, File No. 1-8097).
+10.10**   Amendment No. 1 to the ENSCO Non-Employee Director Deferred Compensation Plan, dated March 11, 2008 (incorporated by reference to Exhibit 10.3 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2008, File No. 1-8097).
+10.11**   Amendment No. 2 to the ENSCO Non-Employee Director Deferred Compensation Plan, dated August 4, 2009 (incorporated by reference to Exhibit 10.4 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2009, File No. 1-8097).
+10.12**   Amendment No. 3 to the ENSCO Non-Employee Director Deferred Compensation Plan, dated December 22, 2009 (incorporated by reference to Exhibit 10.11 to the Registrant’s Current Report on Form 8-K filed on December 23, 2009, File No. 1-8097).

 

II-10

 

 

+10.13**   Amendment No. 4 to the ENSCO Non-Employee Director Deferred Compensation Plan, dated May 14, 2012 (incorporated by reference to Exhibit 10.7 to the Registrant’s Current Report on Form 8-K filed on May 15, 2012, File No. 1-8097).
+10.14**   ENSCO Supplemental Executive Retirement Plan (As Amended and Restated Effective January 1, 2004) (incorporated by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2003, File No. 1-8097).
+10.15**   Amendment No. 1 to the ENSCO Supplemental Executive Retirement Plan (As Amended and Restated Effective January 1, 2004), dated March 11, 2008 (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2008, File No. 1-8097).
+10.16**   Amendment No. 2 to the ENSCO Supplemental Executive Retirement Plan (As Amended and Restated Effective January 1, 2004), dated November 4, 2008 (incorporated by reference to Exhibit 10.57 to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2008, File No. 1-8097).
+10.17**   Amendment No. 3 to the ENSCO Supplemental Executive Retirement Plan (As Amended and Restated Effective January 1, 2004), dated August 4, 2009 (incorporated by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2009, File No. 1-8097).
+10.18**   Amendment No. 4 to the ENSCO Supplemental Executive Retirement Plan (As Amended and Restated Effective January 1, 2004), dated December 22, 2009 (incorporated by reference to Exhibit 10.10 to the Registrant’s Current Report on Form 8-K filed on December 23, 2009, File No. 1-8097).
+10.19**   Amendment No. 5 to the Ensco 2005 Amended and Restated Supplemental Executive Retirement Plan (As Amended and Restated Effective January 1, 2005), dated May 21, 2013 (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on May 24, 2013, File No. 1-8097).
+10.20**   Amendment No. 6 to the ENSCO 2005 Supplemental Executive Retirement Plan (as amended and restated effective January 1, 2005), dated December 19, 2019. (incorporated by reference to Exhibit 10.28 to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2019, File No. 1-8097).
+10.21**   Form of Change in Control Severance Agreement for Executive Officers (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q filed on April 28, 2016, File No. 1-8097).
+10.22**   Ensco plc 2018 Long-Term Incentive Plan (incorporated to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on May 22, 2018, File No. 1-8097).
+10.23**   Amendment to 2018 Valaris plc Long Term Incentive Plan (incorporated by reference to Annex 2 to the Registrant’s Proxy Statement on Schedule DEF 14A filed on April 27, 2020, File No. 1-8097).
+10.26**   Restoration Plan of Rowan Companies, Inc. (as amended and restated effective January 1, 2013), incorporated by reference to Exhibit 10.7 to Rowan’s Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 1-5491).
+10.27**   Form of Change in Control Agreement entered into with executives on or after April 25, 2014, incorporated by reference to Exhibit 10.31 to Rowan’s Annual Report on Form 10-K for the year ended December 31, 2014 (File No. 1-5491).
+10.28**   Valaris Cash Incentive Plan (incorporated by reference to Exhibit 10.8 to the Registrant’s Quarterly Report filed on Form 10-Q on July 30, 2020, File No. 1-8097).
+10.29**   Form of Executive STI Retention Bonus Letter Agreement (incorporated by reference to Exhibit 10.9 to the Registrant’s Quarterly Report filed on Form 10-Q on July 30, 2020, File No. 1-8097).
+10.30**   Form of Executive STI Retention Bonus Letter Agreement (Messrs. Baksht and McGuinty) (incorporated by reference to Exhibit 10.10 to the Registrant’s Quarterly Report filed on Form 10-Q on July 30, 2020, File No. 1-8097).
+10.31**   Form of Executive STI Retention Bonus Letter Agreement (Retention) (incorporated by reference to Exhibit 10.11 to the Registrant’s Quarterly Report filed on Form 10-Q on July 30, 2020, File No. 1-8097).
10.32**   Restructuring Support Agreement, dated August 18, 2020 (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report filed on Form 8-K on August 19, 2020, File No. 1-8097).
10.33**   Backstop Commitment Agreement, dated August 18, 2020, by and among the company and the commitment parties named therein (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report filed on Form 8-K on August 19, 2020, File No. 1-8097).
10.34**   Amendment to Restructuring Support Agreement and Backstop Commitment Agreement dated as of September 10, 2020 (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report filed on Form 8-K on September 11, 2020, File No. 1-8097).

 

II-11

 

 

10.35**   Second Amendment to Restructuring Support Agreement, by and among Valaris plc, its Affiliate Debtors and the noteholders party thereto, dated as of February 5, 2021 (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report filed on Form 8-K on February 8, 2021, File No. 1-8097).
10.36**   Third Amendment to Backstop Commitment Agreement, by and among Valaris plc, its Affiliate Debtors and the Commitment Parties, dated as of February 5, 2021 (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report filed on Form 8-K on February 8, 2021, File No. 1-8097).
+10.37**   Form of Indemnification Agreement, by and between Valaris and its officers and directors.
+10.38**   Executive Severance Plan of Valaris Limited (incorporated by reference to Exhibit 10.5 to Valaris’s Current Report on Form 8-K filed on April 30, 2021, File No. 001-08097).
+10.39**   Valaris Limited 2021 Management Incentive Plan (incorporated by reference to Exhibit 4.1 of Valaris’s Form S-8 filed on May 14, 2021, File No. 333-256126).
+10.40**   Employment Agreement, dated as of April 30, 2021, by and between Dr. Thomas Burke and Valaris Limited (incorporated by reference to Exhibit 10.6 to Valaris’s Current Report on Form 8-K filed on April 30, 2021, File No. 001-08097).
21.1**   List of Subsidiaries of Valaris Limited.
22.1**   List of Guarantor Subsidiaries and Affiliate Securities Pledged as Collateral.
23.1**   Consent of Conyers Dill & Pearman Limited (contained in Exhibit 5.1).
23.2**   Consent of Kirkland & Ellis LLP (contained in Exhibit 5.2).
23.3**   Consent of Allen & Gledhill LLP (contained in Exhibit 5.3).
23.4**   Consent of Allen & Gledhill (Myanmar) Co., Ltd. (contained in Exhibit 5.4).
23.5**   Consent of Anderson Strathern LLP (contained in Exhibit 5.5).
23.6**   Consent of Bentsi-Enchill, Letsa & Ankomah (contained in Exhibit 5.6).
23.7**   Consent of Brownstein Hyatt Farber Schreck, LLP (contained in Exhibit 5.7).
23.8**   Consent of Elvinger Hoss Prussen (contained in Exhibit 5.8).
23.9**   Consent of Galicia Abogados, S.C. (contained in Exhibit 5.9).
23.10**   Consent of Ganado Advocates (contained in Exhibit 5.10).
23.11**   Consent of Gilbert and Tobin (contained in Exhibit 5.11).
23.12**   Consent of Hammad & Al-Mehdar (contained in Exhibit 5.12).
23.13**   Consent of Hombuger AG (contained in Exhibit 5.13).
23.14**   Consent of Isolas LLP (contained in Exhibit 5.14).
23.15**   Consent of Maples and Calder (Cayman) LLP (contained in Exhibit 5.15).
23.16**   Consent of Maples and Calder (BVI) LLP (contained in Exhibit 5.16).
23.17**   Consent of Mattos Filho, Veiga Filho, Marrey Jr. e Quiroga Advogados (contained in Exhibit 5.17).
23.18**   Consent of Mourant Ozannes (Jersey) LLP (contained in Exhibit 5.18).
23.19**   Consent of Seward & Kissel LLP (contained in Exhibit 5.19).
23.20**   Consent of Slaughter and May (contained in Exhibit 5.20).
23.21**   Consent of Slaughter and May (contained in Exhibit 5.21).
23.22**   Consent of KPMG LLP.
24.1**   Powers of Attorney (included on the signature pages of this Registration Statement).
25.1**   Form T-1 Statement of Eligibility and Qualification respecting the Indenture.

 

 

 

*Filed herewith.

 

**Previously filed.

 

II-12

 

 

To be filed by amendment.

 

+Management contracts or compensatory plans and arrangements required to be filed as exhibits pursuant to Item 15(b) of this report.

 

Item 17.Undertakings.

The undersigned registrant hereby undertakes:

 

(a)            to file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

 

(i)                  to include any prospectus required by section 10(a)(3) of the Securities Act;

 

(ii)                 to reflect in the prospectus any facts or events arising after the effective date of this registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in this registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the Form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

 

(iii)                  to include any material information with respect to the plan of distribution not previously disclosed in this registration statement or any material change to such information in this registration statement;

 

Provided, however, that, paragraphs (a)(i), (ii), and (iii) of this section do not apply if the registration statement is on Form S-1, Form S-3, Form SF-3 or Form F-3 and the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to section 13 or section 15(d) of the Exchange Act that are incorporated by reference in the registration statement, or, as to a registration statement on Form S-3, Form SF-3 or Form F-3, is contained in a form of prospectus filed pursuant to Rule 424(b) of the Securities Act that is part of the registration statement.

 

(b)           that, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof;

 

(c)            to remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering;

 

(d)           that, for purposes of determining liability under the Securities Act to any purchaser, if the registrant is subject to Rule 430C, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on Rule 430B or other than prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness; provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use;

 

(e)            that, for purposes of determining any liability under the Securities Act, the information omitted from the Form of prospectus filed as part of this registration statement in reliance upon Rule 430A and contained in a Form of prospectus filed by the registrant pursuant to Rule 424(b) (1) or (4) or 497(h) under the Securities Act shall be deemed to be part of this registration statement as of the time it was declared effective; and

 

(f)            that, for the purpose of determining any liability under the Securities Act, each post-effective amendment that contains a form of prospectus shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

II-13

 

 

The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

II-14

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Hamilton, Bermuda, on June 11, 2021.

 

  Valaris Limited
  By: /s/ Jonathan H. Baksht
  Name: Jonathan H. Baksht
  Title: Executive Vice President and Chief Financial Officer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Thomas P. Burke   Chief Executive Officer and Director
(Principal Executive Officer)
Thomas P. Burke  
     
/s/ Jonathan H. Baksht   Executive Vice President and Chief Financial Officer
(Principal Financial Officer)
Jonathan H. Baksht  
     
/s/ Colleen W. Grable   Controller
(Principal Accounting Officer)
Colleen W. Grable  
     
/s/ Elizabeth Leykum   Chair of the Board and Director
Elizabeth Leykum    
     
/s/ Dick Fagerstal   Director
Dick Fagerstal    
     
/s/ Joseph Goldschmid   Director
Joseph Goldschmid    
     
/s/ Deepak Munganahalli   Director
Deepak Munganahalli    
     
/s/  James W. Swent   Director
 James W. Swent    

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Alpha Achiever Company
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive, Financial and Accounting Officer)
Stephen L. Mooney  
     
/s/ Kevin Klein   Vice President, Secretary and Director
Kevin Klein  
     
/s/ Jamie Nelson   Director

Jamie Nelson

 

   
/s/ Nicolas Jaciuk   Vice President, Treasurer and Director
Nicolas Jaciuk    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Alpha Admiral Company
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive, Financial and Accounting Officer)
Stephen L. Mooney  
     
/s/ Kevin Klein   Vice President, Secretary and Director
Kevin Klein  
     
/s/ Jamie Nelson   Director

Jamie Nelson

 

   
/s/ Nicolas Jaciuk   Vice President, Treasurer and Director
Nicolas Jaciuk    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Alpha Archer Company
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Nicolas Jaciuk  
     
/s/ Kevin Klein   Vice President, Secretary and Director
Kevin Klein  
     
/s/ Jamie Nelson   Director
Jamie Nelson  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Alpha Aurora Company
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Nicolas Jaciuk  
     
/s/ Kevin Klein   Vice President, Secretary and Director
Kevin Klein  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Alpha Offshore Drilling Services Company
  By: /s/ Abhay M. Shetty
  Name: Abhay M. Shetty
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jacques Eychenne   President and Director
(Principal Executive Officer)
Jacques Eychenne  
     
/s/ Nicolas Jaciuk   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Vice President, Secretary and Director
Abhay M. Shetty  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Alpha Orca Company
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Nicolas Jaciuk  
     
/s/ Kevin Klein   Vice President, Secretary and Director
Kevin Klein  
     
/s/ Jamie Nelson   Director
Jamie Nelson  
    Authorized Representative in the United States
/s/ Davor Vukadin  
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  Atlantic Maritime Services LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President and Secretary

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jason Morganelli   President
(Principal Executive Officer)
Jason Morganelli  
     
/s/ Ben Rose  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Ben Rose  
     
/s/ Christian Ochoa   Vice President and Secretary
Christian Ochoa  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Subiaco, Australia, on June 11, 2021.

 

  Atwood Australian Waters Drilling Pty Limited
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   Director
(Principal Executive, Financial and Accounting Officer)
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty  
     
/s/ Kodjo Dogbe   Director, Company Secretary and Public Officer
Kodjo Dogbe  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Dallas, Texas, on June 11, 2021.

 

 

Atwood Deep Seas, Ltd.

  By: Atwood Hunter LLC, its general partner
     
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title:  Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Colleen W. Grable   Member
(Principal Executive, Financial and Accounting Officer)
Colleen W. Grable  

 

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Subiaco, Australia, on June 11, 2021.

 

  Atwood Oceanics Australia Pty Limited
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   Director
Nicolas Jaciuk   (Principal Executive, Financial and Accounting Officer)
     
/s/ Abhay M. Shetty    
Abhay M. Shetty   Director
     
/s/ Kodjo Dogbe    
Kodjo Dogbe   Director, Company Secretary and Public Officer
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Dallas, Texas, on June 11, 2021.

 

  Atwood Oceanics LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Manager
Christian Ochoa   (Principal Executive and Financial Officer)
     
/s/ Colleen W. Grable   Manager
(Principal Accounting Officer)
Colleen W. Grable  
     
/s/ Jason Morganelli   Manager
Jason Morganelli  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  Atwood Oceanics Management, LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Manager
 
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Colleen W. Grable   Manager  
 Colleen W. Grable  
     
/s/ Jason Morganelli   Manager  
Jason Morganelli  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Atwood Oceanics Pacific Limited
  By: /s/ Abhay M. Shetty
  Name: Abhay M. Shetty  
  Title: Vice President, Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Vice President, Secretary and Director
Abhay M. Shetty  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Hong Kong, on June 11, 2021.

 

  Atwood Offshore Drilling Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Director
(Principal Executive Officer)
Christian Ochoa  
     
/s/ Colleen W. Grable   Director
(Principal Financial and Accounting Officer)
Collen Grable  
     
/s/ Himanshu Desai   Director
Himanshu Desai  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 
 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Atwood Offshore Worldwide Limited
  By: /s/ Abhay M. Shetty
  Name: Abhay M. Shetty
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Director
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Abhay M. Shetty  
     
/s/ Jacques Eychenne   Vice President, Secretary and Director
Jacques Eychenne  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO (Barbados) Limited
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Nicolas Jaciuk  
     
/s/ Kevin Klein   Vice President and Secretary
Kevin Klein  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Kyauktada Township, Yangon, Republic of Myanmar, on June 11, 2021.

 

  Ensco (Myanmar) Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: General Manager and Treasurer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   General Manager and Treasurer
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Abhay M. Shetty   General Manager and Director
Abhay M. Shetty  
     
/s/ Loi Jin Choo   Director
Loi Jin Choo  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Riyadh, Saudi Arabia, on June 11, 2021.

 

  ENSCO Arabia Co. Ltd.
  By: /s/ Edward B. Cozier II
  Name: Edward B. Cozier II
  Title: General Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Edward B. Cozier II   General Manager
(Principal Executive, Financial and Accounting Officer)
Edward B. Cozier II  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Dallas, Texas, on June 11, 2021.

 

  ENSCO Asia Company LLC
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: President and Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Manager
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Treasurer and Secretary
(Principal Financial and Accounting Officer)
Abhay M. Shetty  
     
/s/ Jacques Eychenne   Manager
Jacques Eychenne  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Singapore, on June 11, 2021.

 

  ENSCO Asia Pacific Pte. Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Director
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty  
     
/s/ Patrick Jaswan   Director
Patrick Jaswan  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Associates Company
  By: /s/ David A. Armour
  Name: David A. Armour
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ David A. Armour   President and Director
(Principal Executive Officer)
David A. Armour  
     
/s/ Kristin Larsen  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Kristin Larsen  
     
/s/ Colleen W. Grable   Vice President, Secretary and Director
Colleen W. Grable  
     
/s/ Jamie Nelson   Director
Jamie Nelson  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Subiaco, Australia, on June 11, 2021.

 

  ENSCO Australia Pty. Limited
  By: /s/ Kodjo Dogbe
  Name: Kodjo Dogbe
  Title: Director, Company Secretary and Public Officer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kodjo Dogbe   Public Officer, Company Secretary and Director
(Principal Executive, Financial and Accounting Officer)
Kodjo Dogbe  
     
/s/ Nicolas Jaciuk   Secretary and Director
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Secretary and Director
Abhay M. Shetty  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Capital Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   President and Director
(Principal Executive Officer)
Peter Wilson  
     
/s/ Stephen L. Mooney  

Secretary, Treasurer and Director

(Principal Financial and Accounting Officer)

Stephen L. Mooney  
     
/s/  John Winton   Vice President and Director
 John Winton  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO Corporate Resources LLC
  By: /s/ David A. Armour
  Name: David A. Armour
  Title: Vice President

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/  Derek Sample   President
 
(Principal Executive Officer)
 Derek Sample  
     
/s/ Darin Gibbins  

Vice President - Treasurer

(Principal Financial and Accounting Officer)

Darin Gibbins  
     
/s/ David A. Armour   Vice President
David A. Armour  
     
/s/ Colleen W. Grable   Vice President and Secretary
Colleen W. Grable    

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  ENSCO Deepwater Drilling Limited
  By: /s/ Jonathan Cross
  Name: Jonathan Cross
  Title: Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jonathan Cross   Secretary and Director
(Principal Executive, Financial and Accounting Officer)
Jonathan Cross  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ Peter Wilson   Director
Peter Wilson  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO Deepwater USA II LLC
  By: /s/ Ben Rose
  Name: Ben Rose
  Title: Vice President and Secretary

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President
 
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Derek Sample  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Derek Sample  
     
/s/ Ben Rose   Vice President and Secretary
Ben Rose  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Development Limited
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Director
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Abhay M. Shetty  
     
/s/ Aravind Nair   Vice President and Secretary
Aravind Nair  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Rio de Janeiro, Brazil, on June 11, 2021.

 

  Ensco do Brasil Petróleo e Gás Ltda.
  By: /s/ Vinicius Lemes
  Name: Vinicius Lemes
  Title: Managing Financial Officer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Vinicius Lemes   Managing Financial Officer
(Principal Executive, Financial and Accounting Officer)
Vinicius Lemes  
     
/s/ Carmen Gomes Romero Gullo   Marketing Officer
Carmen Gomes Romero Gullo  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Drilling I Ltd
  By: /s/ Jonathan Cross
  Name: Jonathan Cross
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jonathan Cross   Director
(Principal Executive, Financial and Accounting Officer)
Jonathan Cross  
     
/s/ Nicolas Jaciuk   Director
Nicolas Jaciuk  
     
/s/ Kevin Klein   Director
Kevin Klein  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO Drilling Mexico LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President and Treasurer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jason Morganelli   President
(Principal Executive Officer)
Jason Morganelli  
     
/s/ Christian Ochoa  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Christian Ochoa  
     
/s/ Colleen W. Grable   Vice President and Secretary
Colleen W. Grable  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Endeavors Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   President and Director
(Principal Executive Officer)
Peter Wilson  
     
/s/ Jonathan Cross  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Jonathan Cross  
     
/s/ Stephen L. Mooney   Vice President, Secretary and Director
Stephen L. Mooney  
     
/s/  John Winton   Director
 John Winton  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Baar, Switzerland, on June 11, 2021.

 

  ENSCO Global GmbH
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   Chairman and Managing Officer
(Principal Executive, Financial and Accounting Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Managing Officer
Nicolas Jaciuk  
     
/s/ Kevin Klein   Managing Officer
Kevin Klein  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Global II Ltd.
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   President and Director
(Principal Executive Officer)
Kevin Klein  
     
/s/ Colleen W. Grable  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Colleen W. Grable  
     
/s/ Nicolas Jaciuk   Vice President, Secretary and Director
Nicolas Jaciuk  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  ENSCO Global Investments LP
  By: ENSCO Universal Limited, its general partner
     
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the British Virgin Islands, on June 11, 2021.

 

  Ensco Global IV Ltd.
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Abhay M. Shetty  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Abhay M. Shetty  
     
/s/ Kevin Klein   Vice President and Secretary
Kevin Klein  
     
/s/ Nicolas Jaciuk   Director
Nicolas Jaciuk    
     
/s/ Jacques Eychenne   Director
Jacques Eychenne    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Global Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   President and Director
(Principal Executive Officer)
Peter Wilson  
     
/s/ John Winton  

Vice President, Treasurer, Secretary and Director

(Principal Financial and Accounting Officer)

John Winton  
     
/s/ Gilles Luca   Senior Vice President and Director
Gilles Luca  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  ENSCO Global Resources Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ John Winton   Director
John Winton  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  Ensco Holdco Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Gilles Luca   Director
Gilles Luca  
     
/s/ John Winton   Director
John Winton  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO Holding Company
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jason Morganelli   President
(Principal Executive Officer)
Jason Morganelli  
     
/s/ Christian Ochoa  

Vice President, Treasurer and Director

(Principal Financial Officer and Accounting Officer)

Christian Ochoa  
     
/s/ Colleen W. Grable   Vice President, Secretary and Director
Colleen W. Grable  
     
/s/ David A. Armour   Director
David A. Armour  

 

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Holdings I Ltd
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President, Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Director
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Stephen L. Mooney  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Stephen L. Mooney  
     
/s/ Christian Ochoa   Vice President, Secretary and Director
Christian Ochoa  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Dallas, Texas, on June 11, 2021.

 

  Ensco Incorporated
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/  Colleen W. Grable   President and Director
(Principal Executive Officer)
 Colleen W. Grable  
     
/s/ Christian Ochoa  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Christian Ochoa  
     
/s/ Kristin Larsen   Vice President and Secretary
Kristin Larsen  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Baar, Switzerland, on June 11, 2021.

 

  Ensco Intercontinental GmbH
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Managing Officer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   Chairman and Managing Officer
(Principal Executive, Financial and Accounting Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Managing Officer
Nicolas Jaciuk  
     
/s/ Kevin Klein   Managing Officer
Kevin Klein  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO International Incorporated
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jason Morganelli   President and Director
(Principal Executive Officer)
Jason Morganelli  
     
/s/ Christian Ochoa  

Vice President, Treasurer and Director

(Principal Financial Officer and Accounting Officer)

Christian Ochoa  
     
/s/ Colleen W. Grable   Vice President, Secretary and Director
Colleen W. Grable  
     
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the British Virgin Islands, on June 11, 2021.

 

  Ensco International Ltd.
  By: /s/ Jonathan P. Cross
  Name: Jonathan P. Cross
  Title: Vice President, Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   President and Director
(Principal Executive Officer)
Peter Wilson  
     
/s/ Stephen L. Mooney  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Stephen L. Mooney  
     
/s/ Jonathan Cross   Vice President, Secretary and Director
Jonathan Cross  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Carson City, Nevada, on June 11, 2021.

 

  ENSCO Investments LLC
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ John Winton   President and Manager
(Principal Executive Officer)
John Winton  
     
/s/ Stephen L. Mooney  

Secretary, Treasurer and Manager

(Principal Financial and Accounting Officer)

Stephen L. Mooney  
     
/s/ Peter Wilson   Vice President and Manager
Peter Wilson  
     
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in St. Helier, Jersey, on June 11, 2021.

 

  Ensco Jersey Finance Limited
  By: /s/ Jonathan Cross
  Name: Jonathan Cross
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jonathan Cross   Director
(Principal Executive, Financial and Accounting Officer)
Jonathan Cross  
     
/s/ John Winton   Director
John Winton  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Limited
  By: /s/ Jacques Eychenne
  Name: Jacques Eychenne
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jacques Eychenne   President and Director
(Principal Executive Officer)
Jacques Eychenne  
     
/s/ Abhay M. Shetty  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Abhay M. Shetty  
     
/s/  Jamie Nelson  

Director

 

 Jamie Nelson  
     
/s/ Nicolas Jaciuk   Vice President, Secretary and Director
Nicolas Jaciuk    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the British Virgin Islands, on June 11, 2021.

 

  Ensco Management Corp
  By: /s/ Abhay M. Shetty
  Name: Abhay M. Shetty
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Abhay M. Shetty   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Abhay M. Shetty  
     
/s/ Nicolas Jaciuk   Vice President, Secretary and Director
Nicolas Jaciuk  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Hamilton, Bermuda, on June 11, 2021.

 

  ENSCO Maritime Limited
  By: /s/ Stephen L. Mooney
  Name: Stephen L. Mooney
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
 
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Kevin Klein  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Kevin Klein  
     
/s/ Jacques Eychenne   Director
Jacques Eychenne  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Ciudad del Carmen, Mexico, on June 11, 2021.

 

  Ensco Mexico Services S. de R.L.
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: President

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   President
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Ezequiel Martinez   Vice President
Ezequiel Martinez  
     
/s/ Ben Rose   Vice President
Ben Rose    
   
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Ocean 2 Company
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   Director
(Principal Executive, Financial and Accounting Officer)
Nicolas Jaciuk  
     
/s/ Kevin Klein   Director
Kevin Klein  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO Oceanics Company LLC
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: President and Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Manager
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty  

Secretary and Treasurer

(Principal Financial and Accounting Officer)

Abhay M. Shetty  
     
/s/ Jacques Eychenne   Manager
Jacques Eychenne  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Oceanics International Company
  By: /s/ Abhay M. Shetty
  Name: Abhay M. Shetty
  Title: Vice President, Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk  

Vice President, Treasurer and Director

(Principal Finance and Accounting Officer)

Nicolas Jaciuk  
     
/s/ Abhay M. Shetty  

Vice President, Secretary and Director

Abhay M. Shetty   (Principal Finance and Accounting Officer)
     
/s/ Jacques Eychenne   Vice President and Director
Jacques Eychenne  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO Offshore LLC
  By: /s/ Jason Morganelli
  Name: Jason Morganelli
  Title: President

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jason Morganelli   President
(Principal Executive Officer)
Jason Morganelli  
     
/s/ Christian Ochoa  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Christian Ochoa  
     

/s/ Colleen W. Grable

  Vice President and Secretary
Colleen W. Grable  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Offshore International Company
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Nicolas Jaciuk  
     
/s/ Kevin Klein   Vice President, Secretary and Director
Kevin Klein  
     
/s/ Jamie Nelson   Director
Jamie Nelson  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Offshore International Holdings Limited
  By: /s/ Jonathan Cross
  Name: Jonathan Cross
  Title: Vice President, Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Peter Wilson  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Peter Wilson  
     
/s/ Jonathan Cross   Vice President, Secretary and Director
Jonathan Cross  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Marshall Islands, on June 11, 2021.

 

  ENSCO Offshore International Inc.
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive, Financial and Accounting Officer)
Stephen L. Mooney  
     
/s/ Kevin Klein   Vice President and Secretary
Kevin Klein  
     
/s/ Nicolas Jaciuk  

Director

 

Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO Offshore International LLC
  By: /s/ Jason Morganelli
  Name: Jason Morganelli
  Title: President

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jason Morganelli   President
(Principal Executive Officer)
Jason Morganelli  
     
/s/ Christian Ochoa  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Christian Ochoa  
     
/s/ Colleen W. Grable   Vice President and Secretary
Colleen W. Grable  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Rio de Janeiro, Brazil, on June 11, 2021.

 

  Ensco Offshore Petróleo e Gás Ltda.
  By: /s/ Vinicius Lemes
  Name: Vinicius Lemes
  Title: Managing Financial Officer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Vinicius Lemes   Managing Financial Officer
(Principal Executive, Financial and Accounting Officer)
Vinicius Lemes  
     
/s/ Carmen Gullo   Marketing Director
Carmen Gullo    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  ENSCO Offshore U.K. Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Jools Coghill  

Director

 

Jools Coghill  
     
/s/ Kevin Klein  

Secretary and Director

 

Kevin Klein  
     
/s/ Stephen L. Mooney   Secretary and Director
Stephen L. Mooney    
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  ENSCO Overseas Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Vice President, Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Nicolas Jaciuk  
     
/s/ Kevin Klein  

Vice President, Secretary and Director

 

Kevin Klein  
     
/s/ Jamie Nelson   Director
Jamie Nelson    
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  
     

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  ENSCO Services Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Secretary and Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Stephen L. Mooney  

Director

 

Stephen Moony  
     
/s/ John Winton  

Director

 

John Winton  
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  
     

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  Ensco Transcontinental II LP
  By: Ensco Transcontinental II LLC, its general partner
     
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa  

Manager

(Principal Executive, Financial and Accounting Officer)

Christian Ochoa  
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Transnational I Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Nicolas Jaciuk  

Director

 

Nicolas Jaciuk  
     
/s/ Stephen L. Mooney  

Director

 

Stephen L. Mooney  
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Transnational III Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Nicolas Jaciuk  

Director

 

Nicolas Jaciuk  
     
/s/ Stephen L. Mooney  

Director

 

Stephen L. Mooney  
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  ENSCO U.K. Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Kevin Klein  

Secretary and Director

 

Kevin Klein  
     
/s/ Stephen L. Mooney  

Director

 

Stephen L. Mooney  
     
/s/ Kodjo Dogbe   Public Officer
Kodjo Dogbe    
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  Ensco UK Drilling Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ John Winton   Director
John Winton  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  ENSCO United Incorporated
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ David A. Armour   President and Director
(Principal Executive Officer)
David A. Armour  
     
/s/ Christian Ochoa  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Christian Ochoa  
     
/s/ Colleen W. Grable  

Vice President, Secretary and Director

 

Colleen W. Grable  

 

   

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Universal Holdings I Ltd.
  By: /s/ Jonathan Cross
  Name: Jonathan Cross
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   President and Director
(Principal Executive Officer)
Peter Wilson  
     
/s/ Jonathan Cross  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Jonathan Cross  
     
/s/ Stephen L. Mooney   Vice President, Secretary and Director
Stephen L. Mooney  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

   

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Universal Holdings II Ltd.
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title: Vice President Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ John Winton   President and Director
(Principal Executive Officer)
John Winton  
     
/s/ Colleen W. Grable  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Colleen W. Grable  
     
/s/ Gilles Luca   Vice President, Secretary and Director
Gilles Luca  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  ENSCO Universal Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Gilles Luca  

Director

 

Gilles Luca  
     
/s/ Stephen L. Mooney  

Director

 

Stephen L. Mooney  
     
/s/ John Winton   Director
John Winton    
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Ensco Vistas Limited
  By: /s/ David A. Armour
  Name: David A. Armour
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jacques Eychenne   President and Director
(Principal Executive Officer)
Jacques Eychenne  
     
/s/ Abhay M. Shetty  

Vice President, Treasurer and Alternate Director

(Principal Financial and Accounting Officer)

Abhay M. Shetty  
     
/s/ Nicolas Jaciuk   Vice President, Secretary and Director
Nicolas Jaciuk  
     
/s/ David A. Armour   Director
David A. Armour  
     
/s/ Jamie Nelson   Director
Jamie Nelson  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Baar, Switzerland, on June 11, 2021.

 

  Ensco Worldwide GmbH
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: Managing Officer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   Chairman and Managing Officer
(Principal Executive, Financial and Accounting Officer)
Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Managing Officer
Nicolas Jaciuk  
     
/s/ Kevin Klein   Managing Officer
Kevin Klein  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Accra, Ghana, on June 11, 2021.

 

  EnscoRowan Ghana Drilling Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Secretary and Director
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Great White Shark Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty  
     
/s/ Nicolas Pitaluga   Director
Nicolas Pitaluga    
     
/s/ Louis Triay   Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Green Turtle Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty  
     
/s/ Nicolas Pitaluga   Director
Nicolas Pitaluga    
     
/s/ Louis Triay   Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin    
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  International Technical Services LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President and Treasurer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Vice President and Treasurer
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Colleen W. Grable   Vice President and Secretary
Colleen W. Grable  
     
     

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in St. Julian’s, Malta, on June 11, 2021.

 

  Manatee Limited
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Colleen W. Grable   Director
(Principal Executive, Financial and Accounting Officer)
Colleen W. Grable  
     
/s/ Nicholas Trapani Galea Feriol   Secretary and Director
Nicholas Trapani Galea Feriol  
     
/s/ Kevin Klein  

Director

 

Kevin Klein  
     
/s/ John Borg Oliver  

Director

 

John Borg Oliver  
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in St. Julian’s, Malta, on June 11, 2021.

 

  Manta Ray Limited
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Colleen W. Grable   Director
(Principal Executive, Financial and Accounting Officer)
Colleen W. Grable  
     
/s/ Nicholas Trapani Galea Feriol   Secretary and Director
Nicholas Trapani Galea Feriol  
     
/s/ Kevin Klein   Director
Kevin Klein  
     
/s/ John Borg Oliver   Director
John Borg Oliver  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Marine Blue Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Director
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Kevin Klein  

Director

 

Kevin Klein  
     
/s/ Derek Sample  

Director

 

Derek Sample  
     
/s/ Nicolas Pitaluga   Director
Nicolas Pitaluga    
     
/s/ Louis Triay   Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  Offshore Drilling Services LLC
  By: /s/ Kristin Larsen
  Name: Kristin Larsen
  Title: Manager

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kristin Larsen   Manager
(Principal Executive, Financial and Accounting Officer)
Kristin Larsen  
     
/s/ Nicolas Jaciuk   Manager
Nicolas Jaciuk  
     
/s/ Derek Sample   Manager
Derek Sample  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Pacific Offshore Labor Company
  By: /s/ Paula Hall
  Name: Paula Hall
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Paula Hall   President and Director
(Principal Executive Officer)
Paula Hall  
     
/s/ Jacques Eychenne  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Jacques Eychenne  
     
/s/ Nicolas Jaciuk   Vice President, Secretary and Director
Nicolas Jaciuk  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in, Singapore, on June 11, 2021.

 

  Petroleum International Pte. Ltd.
  By: /s/ Abhay M. Shetty
  Name: Abhay M. Shetty
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Abhay M. Shetty   Director
(Principal Executive, Financial and Accounting Officer)
Abhay M. Shetty  
     
/s/ Patrick Jaswan   Director
Patrick Jaswan  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the British Virgin Islands, on June 11, 2021.

 

  Pride Global II Ltd
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: President and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   President and Director
(Principal Executive Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney  

Vice President, Treasurer and Director

(Financial and Accounting Officer)

Stephen L. Mooney  
     
/s/ Nicolas Jaciuk   Vice President, Secretary and Director
Nicolas Jaciuk  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  Pride International LLC
  By: /s/ Derek Sample
  Name: Derek Sample
  Title: President

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Derek Sample   President
(Principal Executive Officer)
Derek Sample  
     
/s/ Colleen W. Grable  

Vice President and Treasurer

(Financial and Accounting Officer)

Colleen W. Grable  
     
/s/ David A. Armour   Vice President
David A. Armour  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Dallas, Texas, on June 11, 2021.

 

  Pride International Management Co. LP
   
  By: Ensco International Management GP LLC, its general partner
     
  By: /s/ Nicolas Jaciuk
  Name: Nicolas Jaciuk
  Title: President

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President
(Principal Executive, Financial and Accounting Officer)
Nicolas Jaciuk  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Ralph Coffman Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Director
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Kevin Klein  

Director

 

Kevin Klein  
     
/s/ Derek Sample  

Director

 

Derek Sample  
     
/s/ Nicolas Pitaluga   Director
Nicolas Pitaluga    
     
/s/ Louis Triay   Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Grand-Duchy, Luxembourg, on June 11, 2021.

 

  Ralph Coffman Luxembourg S.à r.l.
   
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Manager A
     
  By: /s/ Marco Weijermans
  Name: Marco Weijermans
  Title: Manager B

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Manager A
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney   Manager A
Stephen L. Mooney  
     
/s/ Marco Weijermans   Manager B
Marco Weijermans  
     
/s/ Johannes Laurens de Zwart   Manager B
Johannes Laurens de Zwart    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  RCI International, Inc.
  By:

/s/ Colleen W. Grable

  Name: Collen Grable
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Director
 
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Collen Grable  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Collen Grable  
     
/s/ Derek Sample   Vice President, Secretary and Director
Derek Sample  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Singapore, on June 11, 2021.

 

  RD International Services Pte. Ltd.
  By: /s/ Stephen Fordham
  Name: Stephen Fordham
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen Fordham   Director
(Principal Executive, Financial and Accounting Officer)
Stephen Fordham  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

 

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  RDC Arabia Drilling, Inc.
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Director
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Colleen W. Grable  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

Colleen W. Grable  
     
/s/ Derek Sample   Vice President, Secretary and Director
Derek Sample  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Grand-Dutchy, Luxembourg, on June 11, 2021.

 

  RDC Holdings Luxembourg S.à r.l.
   
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Manager A
     
  By: /s/ Marco Weijermans
  Name: Marco Weijermans
  Title: Manager B

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Manager A
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney   Manager A
Stephen L. Mooney  
     
/s/ Marco Weijermans   Manager B
Marco Weijermans  
     
/s/ Johannes Laurens de Zwart   Manager B
Johannes Laurens de Zwart    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in St. Julian’s, Malta, on June 11, 2021.

 

  RDC Malta Limited
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Colleen W. Grable   Director
(Principal Executive, Financial and Accounting Officer)
Colleen W. Grable  
     
/s/ Nicholas Trapani Galea Feriol   Director
Nicholas Trapani Galea Feriol  
     
/s/ Kevin Klein   Director
Kevin Klein  
     
/s/ John Borg Oliver   Director
John Borg Oliver    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Grand-Dutchy, Luxembourg, on June 11, 2021.

 

  RDC Offshore Luxembourg S.à r.l.
   
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Manager A
     
  By: /s/ Marco Weijermans
  Name: Marco Weijermans
  Title: Manager B

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Manager A
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Nicolas Jaciuk   Manager A
Nicolas Jaciuk  
     
/s/ Marco Weijermans   Manager B
Marco Weijermans  
     
/s/ Johannes Laurens de Zwart   Manager B
Johannes Laurens de Zwart    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in St. Julian’s, Malta, on June 11, 2021.

 

  RDC Offshore Malta Limited
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Colleen W. Grable   Director
(Principal Executive, Financial and Accounting Officer)
Colleen W. Grable  
     
/s/ Nicholas Trapani Galea Feriol  

Director

 

Nicholas Trapani Galea Feriol  
     
/s/ Kevin Klein  

Director

 

Kevin Klein  
     
/s/ John Borg Oliver   Director
John Borg Oliver    
    Authorized Representative in the United States
/s/ Davor Vukadin  
Davor Vukadin    

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  RoCal Cayman Limited
  By: /s/ Colleen W. Grable
  Name: Colleen W. Grable
  Title: Vice President, Treasurer and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President and Director
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Colleen W. Grable   Vice President, Treasurer and Director
(Principal Financial and Accounting Officer)
Colleen W. Grable  
     
/s/ Derek Sample   Vice President, Secretary and Director
Derek Sample  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  Rowan Companies Limited
  By: /s/ Jonathan Cross
  Name: Jonathan Cross
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jonathan Cross   Director
(Principal Executive, Financial and Accounting Officer)
Jonathan Cross  
     
/s/ Thomas Burke   Director
Thomas Burke  
     
/s/ Gilles Luca   Director
Gilles Luca  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  
     

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  Rowan Companies, LLC
  By: /s/ Jonathan Cross
  Name: Jonathan Cross
  Title: President

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jonathan Cross   President
(Principal Executive, Financial and Accounting Officer)
Jonathan Cross  
     
/s/ Peter Wilson   Manager
Peter Wilson  
     
/s/ Stephen L. Mooney   Vice President and Secretary
Stephen L. Mooney  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Rowan Drilling (Gibraltar) Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney  

Director

 

Stephen L. Mooney  
     
/s/ Abhay M. Shetty  

Director

 

Abhay M. Shetty  
     
/s/ Nicolas Pitaluga       Director
Nicolas Pitaluga    
     
/s/ Louis Triay       Director
Louis Triay    
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the Cayman Islands, on June 11, 2021.

 

  Rowan Drilling (Trinidad) Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Vice President, Secretary and Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Stephen L. Mooney   President and Director
(Principal Executive Officer)
Stephen L. Mooney  
     
/s/ Ben Rose  

Vice President, Treasurer and Director 

Ben Rose   (Principal Financial and Accounting Officer)
     
/s/ Kevin Klein   Vice President, Secretary and Director
Kevin Klein  
     
/s/ Keith Crane   Vice President
Keith Crane    
     
/s/ Jamie Nelson  

Director

 

Jamie Nelson  
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Aberdeen, Scotland, on June 11, 2021.

 

  Rowan Drilling (U.K.) Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: President and Chairman of the Board

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   President, Director and Chairman of the Board
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Jonathan Cross   Secretary and Director
Jonathan Cross  
     
/s/ Stephen L. Mooney   Vice President and Director
Stephen L. Mooney  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Ciudad de Mexico, Mexico, on June 11, 2021.

 

  Rowan Drilling S. de R.L. de C.V.
  By: /s/ Joseph Pope
  Name: Joseph Pope
  Title: Secretary

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Joseph Pope   Secretary
(Principal Executive, Financial and Accounting Officer)
Joseph Pope  
     

/s/ Jose Alejandro Reyna Castorena

  Member
Jose Alejandro Reyna Castorena  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Rowan Drilling Services Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Director
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Kevin Klein  

Director

 

Kevin Klein  
     
/s/ Derek Sample  

Director

 

Derek Sample  
     
/s/ Nicolas Pitaluga     Director
Nicolas Pitaluga  
   
/s/ Louis Triay     Director
Louis Triay  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Grand-Dutchy, Luxembourg, on June 11, 2021.

 

  Rowan International Rig Holdings S.à r.l.
   
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Manager A
     
  By: /s/ Marco Weijermans
  Name: Marco Weijermans
  Title: Manager B

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Manager A
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Nicolas Jaciuk   Manager A
Nicolas Jaciuk  
     
/s/ Marco Weijermans   Manager B
Marco Weijermans  
     
/s/ Johannes Laurens de Zwart   Manager B
Johannes Laurens de Zwart  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin    

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Dallas, Texas, on June 11, 2021.

 

  Rowan Marine Services LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President and Secretary

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Nicolas Jaciuk   President
(Principal Executive Officer)
Nicolas Jaciuk  
     
/s/ Darin Gibbins  

Vice President and Treasurer and Director

(Principal Financial and Accounting Officer)

Darin Gibbins  
     
/s/ Christian Ochoa   Vice President and Secretary
Christian Ochoa  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Rowan N-Class (Gibraltar) Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney  

Director

 

Stephen L. Mooney  
     
/s/ Abhay M. Shetty  

Director

 

Abhay M. Shetty  
     
/s/ Nicolas Pitaluga       Director
Nicolas Pitaluga    
     
/s/ Louis Triay       Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  Rowan No. 1 Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ John Winton   Director
John Winton  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in London, England, on June 11, 2021.

 

  Rowan No. 2 Limited
  By: /s/ Peter Wilson
  Name: Peter Wilson
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Peter Wilson   Director
(Principal Executive, Financial and Accounting Officer)
Peter Wilson  
     
/s/ Stephen L. Mooney   Director
Stephen L. Mooney  
     
/s/ John Winton   Director
John Winton  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Rowan Norway Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Nicolas Jaciuk   Director
Nicolas Jaciuk  
     
/s/ Abhay M. Shetty   Director
Abhay M. Shetty  
     
/s/ Nicolas Pitaluga   Director
Nicolas Pitaluga    
     
/s/ Louis Triay   Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Rowan Offshore (Gibraltar) Limited
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Director
 
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney  

Director

 

Stephen L. Mooney  
     
/s/ Abhay M. Shetty  

Director

 

Abhay M. Shetty  
     
/s/ Nicolas Pitaluga   Director
Nicolas Pitaluga    
     
/s/ Louis Triay   Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Grand-Dutchy, Luxembourg, on June 11, 2021.

 

  Rowan Offshore Luxembourg S.à r.l.
   
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title: Manager A
     
  By: /s/ Marco Weijermans
  Name: Marco Weijermans
  Title: Manager B

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Manager A
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney   Manager A
Stephen L. Mooney  
     
/s/ Marco Weijermans   Manager B
Marco Weijermans  
     
/s/ Johannes Laurens de Zwart   Manager B
Johannes Laurens de Zwart  
     
/s/ Davor Vukadin  

Authorized Representative in the United States

Davor Vukadin  

  

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Grand-Dutchy, Luxembourg, on June 11, 2021.

 

  Rowan Rigs S.à r.l.
   
  By: /s/ Kevin Klein
  Name: Kevin Klein
  Title:

Manager A

     
  By: /s/ Johannes Laurens de Zwart
  Name: Johannes Laurens de Zwart
  Title: Manager B

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Kevin Klein   Manager A
(Principal Executive, Financial and Accounting Officer)
Kevin Klein  
     
/s/ Stephen L. Mooney   Manager A
Stephen L. Mooney  
     
/s/ Marco Weijermans   Manager B
Marco Weijermans  
     
/s/ Johannes Laurens de Zwart   Manager B
Johannes Laurens de Zwart  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Ciudad de Mexico, Mexico, on June 11, 2021.

 

  Rowan S. de R.L. de C.V.
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Secretary

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Ben Rose  

Chief Executive Officer, Chairman and Member

Ben Rose   Principal Executive, Financial and Accounting Officer
     
/s/ Christian Ochoa  

Secretary

 

Christian Ochoa  
     
/s/ Darin Gibbins                                              President and Member
Darin Gibbins    
     
/s/ Rogelio Lopez Velarde Estrada   Member and Alternate Secretary
Rogelio Lopez Velarde Estrada    
     
/s/ Davor Vukadin  

Authorized Representative in the United States

 

Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Wilmington, Delaware, on June 11, 2021.

 

  Rowan Services LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Vice President and Secretary

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ John Winton   President
(Principal Executive Officer)
John Winton  
     
/s/ Paula Hall  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Paula Hall  
     
/s/ Christian Ochoa   Vice President and Secretary
Christian Ochoa  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Gibraltar, on June 11, 2021.

 

  Rowan US Holdings (Gibraltar) Limited
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Christian Ochoa   Director
(Principal Executive, Financial and Accounting Officer)
Christian Ochoa  
     
/s/ Kevin Klein  

Director

 

Kevin Klein  
     
/s/ Derek Sample  

Director

 

Derek Sample  
     
/s/ Nicolas Pitaluga   Director
Nicolas Pitaluga    
     
/s/ Louis Triay   Director
Louis Triay    
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Dallas, Texas, on June 11, 2021.

 

  Rowandrill, LLC
  By: /s/ Christian Ochoa
  Name: Christian Ochoa
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     

/s/ Jason Morganelli

  President
(Principal Executive Officer)
Jason Morganelli  
     
/s/ Derek Sample  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Derek Sample  
     
/s/ Christian Ochoa   Vice President and Secretary
Christian Ochoa  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Hamilton, Bermuda, on June 11, 2021.

 

  Valaris Holdco 1 Limited
  By: /s/ Jonathan H. Baksht
  Name: Jonathan H. Baksht
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jonathan H. Baksht   Director
(Principal Executive, Financial and Accounting Officer)
Jonathan H. Baksht  
     
/s/ Garth Lorimer-Turner   Director
Garth Lorimer-Turner  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin  

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in Hamilton, Bermuda, on June 11, 2021.

 

  Valaris Holdco 2 Limited
  By: /s/ Jonathan H. Baksht
  Name: Jonathan H. Baksht
  Title: Director

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated below as of June 11, 2021.

 

Signature   Title
     
/s/ Jonathan H. Baksht   Director
(Principal Executive, Financial and Accounting Officer)
Jonathan H. Baksht  
     
/s/ Garth Lorimer-Turner   Director
Garth Lorimer-Turner  
     
/s/ Davor Vukadin   Authorized Representative in the United States
Davor Vukadin