10 Ebury Bridge Road
London
SW1W 8PZ
Secretary Name | Mr Richard Philip Waterlow |
---|---|
Status | Current |
Appointed | 08 December 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 April 2022(56 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Luciano Maria Vasques |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 October 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Richard Philip Waterlow |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Edoardo Cainer |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1992(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 1996) |
Role | Company Executive |
Correspondence Address | Via Bellincioni 8 San Donato Milanese Milan 20097 Foreign |
Director Name | Mr Fabrizio Dadda |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1992(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1994) |
Role | Company Executive |
Correspondence Address | C/O Agip S P A Via Emilia 1 San Donato Milanese Milan 20097 Foreign |
Director Name | Mr Franco Di Cesare |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1992(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 1997) |
Role | Company Executive |
Correspondence Address | Via M Cefalonia 49 San Donato Milanese Milan 20097 Foreign |
Secretary Name | Arturo Barone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 62 Pall Mall London SW1Y 5HZ |
Director Name | Domenico Esposito |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1994(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Via Triulziana 16 C San Donato Milanese Milano 20097 |
Secretary Name | Richard Ivan Shoylekov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | Ostlers Cottage Old Mill Farm Cowfold Road Bolney Haywards Heath West Sussex RH17 5SE |
Director Name | Angelo Belotti |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1997(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Via Del Caravaggio 25 20144 Milano Foreign |
Director Name | Vincenzo Di Lorenzo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2000(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2001) |
Role | Planning And Control Manager |
Correspondence Address | Via Vittorio Emanuele 50 Codogno Milan Foreign |
Secretary Name | Daragh Patrick Feltrim Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Gino Giannone |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2002(36 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 11 July 2002) |
Role | Oil Executive |
Correspondence Address | Via Antonio Gramsci 47/A 20097 San Donato Milanese Italy |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2002(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Camillo Michele Gloria |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2002(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2004) |
Role | Senior Vp Int Development & Tr |
Correspondence Address | Via Trana N 2 Torino Italy |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2003(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2006) |
Role | Finance And Control Manager |
Correspondence Address | Flat 3 22 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Alberto Chiarini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2004(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 31 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Vincenzo Di Lorenzo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2006(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Flat 1 81 Cadogan Place London SW1X 9RP |
Director Name | Camillo Michele Gloria |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2006(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Via Trana N 2 Torino Italy |
Secretary Name | Nicholas Mark Keenan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2007(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Gino Giannone |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2007(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | First Floor Flat 60 Cadogan Square London SW1X 0EE |
Director Name | Alberto Chiarini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2007(42 years after company formation) |
Appointment Duration | 12 months (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | 97 Via Savona Milan 20144 |
Director Name | Mr Paolo Formica |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 2008(43 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Draycott Place London SW3 2SH |
Director Name | Mr Marco Alvera' |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 2008(43 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2010) |
Role | Company Director |
Correspondence Address | 29 Ennismore Gardens London SW7 1AD |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Claudio Descalzi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2010(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 15 November 2010(45 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Oswaldo Chacon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 10 April 2012(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Enrico Cingolani |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 2015(50 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Claudio De Marco |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2016(51 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2017(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Manfredi Giusto |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2019(54 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Nicolo' Aggogeri |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2021(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Website | eni.com |
---|
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250m at £1 | Eni International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £663,733,000 |
Net Worth | £219,779,000 |
Cash | £15,384,000 |
Current Liabilities | £236,644,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 May 2005 | Delivered on: 11 July 2005 Satisfied on: 16 January 2013 Persons entitled: Orkney Islands Council Classification: Standard security which was presented for registration in scotland on 22 june dated 13 may and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 454.66 acres island of flotta orkney. Fully Satisfied |
---|---|
17 September 2002 | Delivered on: 3 October 2002 Satisfied on: 19 April 2005 Persons entitled: Yahoo! UK Limited Classification: Rent deposit deed Secured details: £390,500.00 due or to become due from the company to the chargee. Particulars: Property leased under the lease dated 3O october 2OO1. Fully Satisfied |
28 June 1983 | Delivered on: 11 July 1983 Satisfied on: 17 February 1989 Persons entitled: Credit Lyonnais Classification: Supplemental debenture & assignation Secured details: £300,000,000 from the company to the chargee under the terms of the supplemental debenture the scottish assignation and the english debenture. Particulars: The rights, title and interest of the borrower in and to 1. the licence 2. the operating agreements (for full details see doc no M54). Fully Satisfied |
6 February 1981 | Delivered on: 13 February 1981 Satisfied on: 5 December 1991 Persons entitled: Phillips Petroleum Company United Kingdom Limited Classification: Assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a joint operating agreement (as amended) dated 7.4.78. Particulars: The chargeable interests of agip as defined in clause 12.08 of the joint operating agreement dated 7.4.78. Fully Satisfied |
6 February 1981 | Delivered on: 13 February 1981 Satisfied on: 5 December 1991 Persons entitled: Phillips Petroleum Company United Kingdom Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a joint operating agreement (as amended) dated 7.4.78. Particulars: The chargeable interests of agip as defined in clause 12.08 of the joint operating agreement dated 7.4.78. Fully Satisfied |
6 February 1981 | Delivered on: 12 February 1981 Satisfied on: 17 February 1989 Persons entitled: Credit Lyonnais Classification: Scottish assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3.2.81 and any of the financing documents. Particulars: The whole right title & interest of the company in and to the licence and the operating agreement as shown in doc M51 and attached sheet. Fully Satisfied |
6 February 1981 | Delivered on: 12 February 1981 Satisfied on: 17 February 1989 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3.2.81 and any of the financing documents. Particulars: By way of first legal charge the legally mortgaged property as shown in doc M50 by way of first floating charge the mortgaged property as shown in doc M50 and attached sheet. Fully Satisfied |
4 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
15 December 2020 | Solvency Statement dated 01/12/20 (1 page) |
15 December 2020 | Statement of capital on 15 December 2020
|
15 December 2020 | Statement by Directors (1 page) |
15 December 2020 | Resolutions
|
8 December 2020 | Appointment of Mr Richard Philip Waterlow as a secretary on 8 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Mila Trezza as a secretary on 30 October 2020 (1 page) |
12 August 2020 | Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page) |
2 July 2020 | Full accounts made up to 31 December 2019 (54 pages) |
11 February 2020 | Notification of Eni S.P.A as a person with significant control on 1 February 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 February 2020 | Withdrawal of a person with significant control statement on 11 February 2020 (2 pages) |
18 December 2019 | Appointment of Adriano Mongini as a director on 10 December 2019 (2 pages) |
28 November 2019 | Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page) |
2 September 2019 | Termination of appointment of Carlo Vito Russo as a director on 1 September 2019 (1 page) |
2 September 2019 | Appointment of Mr Ciro Antonio Pagano as a director on 1 September 2019 (2 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (52 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Luigi Piro as a director on 27 September 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 December 2017 (49 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Carlo Vito Russo on 27 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Carlo Vito Russo on 27 September 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Enrico Cingolani as a director on 6 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Enrico Cingolani as a director on 6 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Carlo Vito Russo as a director on 6 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Carlo Vito Russo as a director on 6 July 2017 (2 pages) |
28 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (49 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (49 pages) |
14 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 31 May 2017 (2 pages) |
14 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 31 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Claudio De Marco as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Claudio De Marco as a director on 31 May 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Enrico Cingolani on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Enrico Cingolani on 10 January 2017 (2 pages) |
20 December 2016 | Appointment of Mr Claudio De Marco as a director on 15 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Paolo Morandotti as a director on 15 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Paolo Morandotti as a director on 15 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs Rosalyn Stallard as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Claudio De Marco as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Rosalyn Stallard as a director on 15 December 2016 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (47 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (47 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 November 2015 | Termination of appointment of Franco Magnani as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Enrico Cingolani as a director on 2 November 2015 (2 pages) |
4 November 2015 | Appointment of Enrico Cingolani as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Franco Magnani as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Enrico Cingolani as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Franco Magnani as a director on 2 November 2015 (1 page) |
14 September 2015 | Appointment of Paolo Morandotti as a director on 28 August 2015 (2 pages) |
14 September 2015 | Appointment of Paolo Morandotti as a director on 28 August 2015 (2 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (55 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (55 pages) |
13 March 2015 | Termination of appointment of Claudio Granata as a director on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Claudio Granata as a director on 12 March 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
27 May 2014 | Termination of appointment of Claudio Descalzi as a director (1 page) |
27 May 2014 | Appointment of Mr Franco Magnani as a director (2 pages) |
27 May 2014 | Appointment of Mr Franco Magnani as a director (2 pages) |
27 May 2014 | Termination of appointment of Claudio Descalzi as a director (1 page) |
16 May 2014 | Full accounts made up to 31 December 2013 (54 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (54 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 June 2013 | Full accounts made up to 31 December 2012 (55 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (55 pages) |
26 March 2013 | Termination of appointment of Paolo Formica as a director (1 page) |
26 March 2013 | Termination of appointment of Paolo Formica as a director (1 page) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 November 2012 | Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Claudio Descalzi on 1 December 2011 (2 pages) |
6 November 2012 | Director's details changed for Claudio Descalzi on 1 December 2011 (2 pages) |
6 November 2012 | Director's details changed for Claudio Descalzi on 1 December 2011 (2 pages) |
22 October 2012 | Termination of appointment of Cristian Signoretto as a director (1 page) |
22 October 2012 | Appointment of Claudio Granata as a director (2 pages) |
22 October 2012 | Termination of appointment of Cristian Signoretto as a director (1 page) |
22 October 2012 | Appointment of Claudio Granata as a director (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (57 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (57 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
26 July 2011 | Statement of company's objects (2 pages) |
26 July 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (56 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (56 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of Mrs Mila Trezza as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Mila Trezza as a secretary (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
28 October 2010 | Termination of appointment of Marco Alvera' as a director (1 page) |
28 October 2010 | Termination of appointment of Marco Alvera' as a director (1 page) |
21 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
21 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
21 July 2010 | Appointment of Franco Polo as a director (2 pages) |
21 July 2010 | Appointment of Franco Polo as a director (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (54 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (54 pages) |
1 March 2010 | Appointment of Claudio Descalzi as a director (2 pages) |
1 March 2010 | Termination of appointment of Alessandro Puliti as a director (1 page) |
1 March 2010 | Termination of appointment of Alessandro Puliti as a director (1 page) |
1 March 2010 | Appointment of Claudio Descalzi as a director (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Termination of appointment of Michael Michell as a director (1 page) |
17 February 2010 | Appointment of Alessandro Puliti as a director (2 pages) |
17 February 2010 | Appointment of Alessandro Puliti as a director (2 pages) |
17 February 2010 | Termination of appointment of Michael Michell as a director (1 page) |
2 February 2010 | Appointment of Cristian Signoretto as a director (2 pages) |
2 February 2010 | Appointment of Cristian Signoretto as a director (2 pages) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
6 August 2009 | Appointment terminated director camillo gloria (1 page) |
6 August 2009 | Appointment terminated director camillo gloria (1 page) |
3 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
19 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
19 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (54 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (54 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
10 December 2008 | Director's change of particulars / paolo formica / 09/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / paolo formica / 09/12/2008 (1 page) |
10 November 2008 | Director appointed mr paolo formica (1 page) |
10 November 2008 | Appointment terminated director alberto chiarini (1 page) |
10 November 2008 | Director appointed mr paolo formica (1 page) |
10 November 2008 | Director appointed mr marco alvera' (1 page) |
10 November 2008 | Director appointed mr marco alvera' (1 page) |
10 November 2008 | Appointment terminated director alberto chiarini (1 page) |
10 November 2008 | Appointment terminated director gino giannone (1 page) |
10 November 2008 | Appointment terminated director gino giannone (1 page) |
30 July 2008 | Director's change of particulars / gino giannone / 21/07/2008 (2 pages) |
30 July 2008 | Director's change of particulars / gino giannone / 21/07/2008 (2 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (49 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (49 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (42 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (42 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (40 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (40 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Full accounts made up to 31 December 2004 (40 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (40 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 December 2003 (40 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (40 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (42 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (42 pages) |
16 April 2003 | Memorandum and Articles of Association (23 pages) |
16 April 2003 | Memorandum and Articles of Association (23 pages) |
10 April 2003 | Company name changed agip (U.K.) LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed agip (U.K.) LIMITED\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (36 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (36 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
7 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
7 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
23 July 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (35 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (35 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (33 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (33 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
14 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (31 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (31 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
24 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: agip house 10 ebury bridge road london SW1W 8PZ (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: agip house 10 ebury bridge road london SW1W 8PZ (1 page) |
25 March 1998 | Full accounts made up to 31 December 1997 (34 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (34 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
22 January 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed (1 page) |
9 December 1997 | Return made up to 14/11/97; full list of members
|
9 December 1997 | Return made up to 14/11/97; full list of members
|
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (26 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (26 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 14/11/96; full list of members (8 pages) |
10 January 1997 | Return made up to 14/11/96; full list of members (8 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Director resigned (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Return made up to 14/11/95; no change of members
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Full accounts made up to 31 December 1994 (27 pages) |
23 November 1995 | Full accounts made up to 31 December 1994 (27 pages) |
23 November 1995 | Return made up to 14/11/95; no change of members
|
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 August 1995 | Notice of resolution removing auditor (2 pages) |
11 August 1995 | Notice of resolution removing auditor (2 pages) |
8 November 1994 | New director appointed (2 pages) |
8 November 1994 | New director appointed (2 pages) |
30 October 1994 | New director appointed (2 pages) |
30 October 1994 | New director appointed (2 pages) |
11 October 1994 | Full accounts made up to 31 December 1993 (32 pages) |
11 October 1994 | Full accounts made up to 31 December 1993 (32 pages) |
30 September 1994 | New director appointed (2 pages) |
30 September 1994 | New director appointed (2 pages) |
30 September 1994 | New director appointed (2 pages) |
30 September 1994 | New director appointed (2 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (29 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (29 pages) |
17 December 1992 | Full accounts made up to 31 December 1991 (32 pages) |
17 December 1992 | Full accounts made up to 31 December 1991 (32 pages) |
3 February 1992 | Full accounts made up to 31 December 1990 (24 pages) |
3 February 1992 | Full accounts made up to 31 December 1990 (24 pages) |
5 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1991 | New director appointed (2 pages) |
1 October 1991 | New director appointed (2 pages) |
3 June 1991 | Ad 29/04/91--------- £ si 95@1=95 £ ic 5000000/5000095 (2 pages) |
3 June 1991 | Ad 29/04/91--------- £ si 95@1=95 £ ic 5000000/5000095 (2 pages) |
16 May 1991 | Resolutions
|
16 May 1991 | Nc inc already adjusted 23/04/91 (1 page) |
16 May 1991 | Resolutions
|
16 May 1991 | Nc inc already adjusted 23/04/91 (1 page) |
12 April 1991 | New director appointed (4 pages) |
12 April 1991 | New director appointed (4 pages) |
11 December 1990 | Director resigned;new director appointed (2 pages) |
11 December 1990 | Director resigned;new director appointed (2 pages) |
3 December 1990 | Return made up to 14/11/90; full list of members (4 pages) |
3 December 1990 | Return made up to 14/11/90; full list of members (4 pages) |
22 November 1990 | Full accounts made up to 31 December 1989 (24 pages) |
22 November 1990 | Full accounts made up to 31 December 1989 (24 pages) |
31 January 1990 | Return made up to 14/11/89; full list of members (5 pages) |
31 January 1990 | Return made up to 14/11/89; full list of members (5 pages) |
18 January 1990 | Full accounts made up to 31 December 1988 (23 pages) |
18 January 1990 | Full accounts made up to 31 December 1988 (23 pages) |
23 February 1989 | Return made up to 14/10/88; full list of members (5 pages) |
23 February 1989 | Return made up to 14/10/88; full list of members (5 pages) |
23 February 1989 | Full accounts made up to 31 December 1987 (26 pages) |
23 February 1989 | Full accounts made up to 31 December 1987 (26 pages) |
17 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1987 | New director appointed (2 pages) |
31 October 1987 | New director appointed (2 pages) |
25 October 1987 | Return made up to 14/10/87; full list of members (4 pages) |
25 October 1987 | Return made up to 14/10/87; full list of members (4 pages) |
25 October 1987 | Full accounts made up to 31 December 1986 (19 pages) |
25 October 1987 | Full accounts made up to 31 December 1986 (19 pages) |
16 May 1987 | Registered office changed on 16/05/87 from: bowater house knightsbridge london SW1X 7LR (1 page) |
16 May 1987 | Registered office changed on 16/05/87 from: bowater house knightsbridge london SW1X 7LR (1 page) |
9 October 1986 | Return made up to 07/07/86; full list of members (1 page) |
9 October 1986 | Return made up to 07/07/86; full list of members (1 page) |
9 October 1986 | Full accounts made up to 31 December 1985 (22 pages) |
9 October 1986 | Full accounts made up to 31 December 1985 (22 pages) |
17 September 1981 | Accounts made up to 31 December 1980 (14 pages) |
17 September 1981 | Accounts made up to 31 December 1980 (14 pages) |
15 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
15 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
9 October 1970 | Company name changed\certificate issued on 09/10/70 (2 pages) |
9 October 1970 | Company name changed\certificate issued on 09/10/70 (2 pages) |
29 October 1965 | Incorporation (3 pages) |
29 October 1965 | Incorporation (3 pages) |
29 October 1965 | Certificate of incorporation (1 page) |
29 October 1965 | Certificate of incorporation (1 page) |